Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHNSON CONSTRUCTION UK LIMITED
Company Information for

JOHNSON CONSTRUCTION UK LIMITED

4TH FLOOR ABBEY HOUSE, BOOTH STREET, MANCHESTER, M2 4AB,
Company Registration Number
04490476
Private Limited Company
Liquidation

Company Overview

About Johnson Construction Uk Ltd
JOHNSON CONSTRUCTION UK LIMITED was founded on 2002-07-19 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Johnson Construction Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JOHNSON CONSTRUCTION UK LIMITED
 
Legal Registered Office
4TH FLOOR ABBEY HOUSE
BOOTH STREET
MANCHESTER
M2 4AB
 
Previous Names
PAUL JOHNSON (GREENFIELD) LIMITED23/12/2008
Filing Information
Company Number 04490476
Company ID Number 04490476
Date formed 2002-07-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2014
Account next due 31/10/2015
Latest return 19/07/2014
Return next due 16/08/2015
Type of accounts FULL
Last Datalog update: 2018-12-05 09:38:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHNSON CONSTRUCTION UK LIMITED
The accountancy firm based at this address is ONEE TAX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JOHNSON CONSTRUCTION UK LIMITED

Current Directors
Officer Role Date Appointed
CLARE LOUISE JOHNSON
Company Secretary 2014-09-23
JEREMY CLIVE BROADBENT
Director 2006-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MCCABE
Company Secretary 2014-07-24 2014-09-23
CATHERINE SNOOK
Company Secretary 2011-05-27 2014-07-24
CATHERINE ANNE SNOOK
Director 2008-03-17 2014-07-24
PAUL JOHNSON
Director 2002-07-19 2012-09-21
CLARE LOUISE JOHNSON
Company Secretary 2002-07-19 2011-05-27
STEPHEN GARRY SCHOLES
Director 2006-01-27 2010-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY CLIVE BROADBENT UNION SQUARE REGENERATION PARTNERSHIP LIMITED Director 2009-10-12 CURRENT 2009-06-10 Dissolved 2016-05-31
JEREMY CLIVE BROADBENT R. & G. CONSTRUCTION (MANCHESTER) LIMITED Director 2009-10-01 CURRENT 1973-02-26 Active
JEREMY CLIVE BROADBENT AEGIS DESIGN LIMITED Director 2009-08-13 CURRENT 2009-06-10 Active
JEREMY CLIVE BROADBENT VICTORIA TERRACE (BEAUMARIS) LIMITED Director 2007-01-20 CURRENT 1982-12-06 Active
JEREMY CLIVE BROADBENT JOHNSON HOMES (NORTHERN) LIMITED Director 2006-11-14 CURRENT 2006-11-14 Active
JEREMY CLIVE BROADBENT JOHNSON GROUP HOLDINGS LIMITED Director 2006-11-14 CURRENT 2006-10-25 Active
JEREMY CLIVE BROADBENT TOM LIMITED Director 2005-03-22 CURRENT 2005-03-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-04Voluntary liquidation Statement of receipts and payments to 2023-06-01
2022-07-25Voluntary liquidation Statement of receipts and payments to 2022-06-01
2021-10-15600Appointment of a voluntary liquidator
2021-10-15LIQ10Removal of liquidator by court order
2021-06-16LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-01
2020-08-12LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-01
2019-09-06LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-01
2018-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/18 FROM 7th Floor Ship Canal House 98 King Street Manchester M2 4WU
2018-09-26600Appointment of a voluntary liquidator
2018-09-26LIQ10Removal of liquidator by court order
2018-08-09LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-01
2017-08-09LIQ03Voluntary liquidation Statement of receipts and payments to 2017-06-01
2016-07-284.68 Liquidators' statement of receipts and payments to 2016-06-01
2015-07-132.24BAdministrator's progress report to 2015-06-02
2015-07-102.16BStatement of affairs with form 2.14B
2015-06-12600Appointment of a voluntary liquidator
2015-06-052.23BResult of meeting of creditors
2015-06-052.26BLiquidation. Amended certificate of constitution. Creditors committee
2015-06-022.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2015-06-022.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2015-05-182.17BStatement of administrator's proposal
2015-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/15 FROM Block a Gatehead Business Park Delph New Road Delph Saddleworth Oldham Lancashire OL35DE
2015-03-272.12BAppointment of an administrator
2014-11-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-11-18RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights</ul>
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 406000
2014-11-11SH0111/11/14 STATEMENT OF CAPITAL GBP 406000
2014-11-07AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-10-03AP03Appointment of Mrs Clare Louise Johnson as company secretary on 2014-09-23
2014-10-03TM02Termination of appointment of David Mccabe on 2014-09-23
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 206000
2014-10-03AR0119/07/14 ANNUAL RETURN FULL LIST
2014-07-24TM02Termination of appointment of Catherine Snook on 2014-07-24
2014-07-24AP03Appointment of Mr David Mccabe as company secretary on 2014-07-24
2014-07-24TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ANNE SNOOK
2013-11-05AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-08-07AR0119/07/13 FULL LIST
2013-04-22AA01PREVEXT FROM 31/07/2012 TO 31/01/2013
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSON
2012-08-23AR0119/07/12 FULL LIST
2012-05-03AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-09-14MISCSECTION 517
2011-08-08AR0119/07/11 FULL LIST
2011-06-14AP03SECRETARY APPOINTED MRS CATHERINE SNOOK
2011-06-14TM02APPOINTMENT TERMINATED, SECRETARY CLARE JOHNSON
2011-03-08AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-08-10RES01ADOPT ARTICLES 21/07/2010
2010-08-10RES13SECTION 175 21/07/2010
2010-08-10CC04STATEMENT OF COMPANY'S OBJECTS
2010-08-10SH0121/07/10 STATEMENT OF CAPITAL GBP 206000.00
2010-07-20AR0119/07/10 FULL LIST
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SCHOLES
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ANNE SNOOK / 01/06/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHNSON / 01/06/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CLIVE BROADBENT / 01/06/2010
2010-07-07CH03SECRETARY'S CHANGE OF PARTICULARS / CLARE LOUISE JOHNSON / 01/06/2010
2010-01-11AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-07-22363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-02-16AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-12-23CERTNMCOMPANY NAME CHANGED PAUL JOHNSON (GREENFIELD) LIMITED CERTIFICATE ISSUED ON 23/12/08
2008-09-10363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-07-10RES01ADOPT ARTICLES 02/07/2008
2008-05-19AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-04-1688(2)CAPITALS NOT ROLLED UP
2008-03-18288aDIRECTOR APPOINTED CATHERINE ANNE SNOOK
2007-10-09363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-09363sRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-02-08395PARTICULARS OF MORTGAGE/CHARGE
2006-12-19363sRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-11-13287REGISTERED OFFICE CHANGED ON 13/11/06 FROM: CLIFFORD HOUSE 13 CORPORATION STREET STALYBRIDGE CHESHIRE SK15 2JL
2006-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-03-0988(2)RAD 27/01/06--------- £ SI 998@1=998 £ IC 2/1000
2006-02-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-09288aNEW DIRECTOR APPOINTED
2006-02-09288aNEW DIRECTOR APPOINTED
2005-09-07363sRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-07-22363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2003-09-02363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2002-08-05ELRESS386 DISP APP AUDS 19/07/02
2002-08-05ELRESS366A DISP HOLDING AGM 19/07/02
2002-07-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to JOHNSON CONSTRUCTION UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-08-06
Appointment of Liquidators2015-06-09
Meetings of Creditors2015-05-12
Appointment of Administrators2015-03-20
Petitions to Wind Up (Companies)2015-03-10
Fines / Sanctions
No fines or sanctions have been issued against JOHNSON CONSTRUCTION UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-02-08 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2011-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHNSON CONSTRUCTION UK LIMITED

Intangible Assets
Patents
We have not found any records of JOHNSON CONSTRUCTION UK LIMITED registering or being granted any patents
Domain Names

JOHNSON CONSTRUCTION UK LIMITED owns 1 domain names.

johnson-portal.co.uk  

Trademarks
We have not found any records of JOHNSON CONSTRUCTION UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JOHNSON CONSTRUCTION UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northamptonshire County Council 2014-5 GBP £30,406 Contract Works
Northamptonshire County Council 2014-3 GBP £53,674 Capital
Northamptonshire County Council 2014-2 GBP £9,849 Capital
Northamptonshire County Council 2013-12 GBP £121,163 Capital
Northamptonshire County Council 2013-11 GBP £181,045 Capital
Northamptonshire County Council 2013-10 GBP £214,696 Capital
Northamptonshire County Council 2013-9 GBP £334,269 Capital
Derbyshire Dales District Council 2013-6 GBP £14,037
Mansfield District Council 2013-4 GBP £10,000
Northamptonshire County Council 2013-2 GBP £2,794 Capital
Derbyshire Dales District Council 2013-2 GBP £16,379
Northamptonshire County Council 2013-1 GBP £2,441 Capital
Northamptonshire County Council 2012-12 GBP £2,795 Capital
Northamptonshire County Council 2012-10 GBP £3,962 Capital
Northamptonshire County Council 2012-9 GBP £275,664 Capital
Northamptonshire County Council 2012-8 GBP £242,783 Capital
Derbyshire Dales District Council 2012-7 GBP £16,283 Professional Fees
Northamptonshire County Council 2012-7 GBP £80,118 Capital
Northamptonshire County Council 2012-6 GBP £184,880 Capital
Northamptonshire County Council 2012-4 GBP £45,267 Capital
Northamptonshire County Council 2012-2 GBP £6,364 Capital
Derbyshire Dales District Council 2012-2 GBP £67,370 Professional Fees
Derbyshire Dales District Council 2011-10 GBP £102,220 Professional Fees
Northamptonshire County Council 2011-9 GBP £160,521 Capital
Derbyshire Dales District Council 2011-7 GBP £125,305 Professional Fees
Derbyshire Dales District Council 2011-6 GBP £49,115 Professional Fees
Northamptonshire County Council 2011-5 GBP £92,927 Capital
Northamptonshire County Council 2011-4 GBP £69,850 Capital
Northamptonshire County Council 2010-11 GBP £84,984 Capital
Northamptonshire County Council 2010-10 GBP £337,644 Capital
Northamptonshire County Council 2010-9 GBP £284,024 Capital

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where JOHNSON CONSTRUCTION UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyJOHNSON CONSTRUCTION UK LIMITEDEvent Date2019-08-06
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJOHNSON CONSTRUCTION UK LIMITEDEvent Date2015-06-02
Russell Stewart Cash and Ben Woolrych , both of FRP Advisory LLP , 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU . : For further details contact: Email: thomas.coates@frpadvisory.com
 
Initiating party Event TypeMeetings of Creditors
Defending partyJOHNSON CONSTRUCTION UK LIMITEDEvent Date2015-05-08
Notice is hereby given by the Joint Administrators, Russell Stewart Cash , (IP No. 008783) of FRP Advisory LLP, 7th Floor, Ship Canal House, 98 King Street, Manchester M2 4WU and Benny Woolrych , (IP No. 10550) of FRP Advisory LLP, 7th Floor, Ship Canal House, 98 King Street, Manchester M2 4WU that an initial meeting of creditors of the above named Company is to be held at Freemasons Hall, 36 Bridge Street, Manchester M3 3BT on 21 May 2015 at 10.00 am for the purpose of considering the Joint Administrators statement of proposals, to consider a resolution for the approval of pre-appointment costs and to consider establishing a creditors committee. If no creditors committee is formed at this meeting, a resolution may be taken to fix the basis of the Joint Administrators remuneration. A person is only entitled to vote if details in writing of the debt claimed to be due is given to the Joint Administrator not later than 12.00 noon on the business day before the day fixed for the meeting, and that such debt has been duly admitted in terms of Rule 2.39, and that any proxy which is intended to be used is lodged with the Joint Administrator prior to this advertised meeting. Date of Appointment: 12 March 2015. The Joint Administrators may be contacted on Tel: 0161 833 3344. Alternative contact: Thomas Coates, Email: thomas.coates@frpadvisory.com
 
Initiating party Event TypeAppointment of Administrators
Defending partyJOHNSON CONSTRUCTION UK LIMITEDEvent Date2015-03-12
In the High Court of Justice Manchester District Registry case number 2289 Russell Stewart Cash and Ben Woolrych (IP Nos 8783 and 10550 ), both of FRP Advisory LLP , 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU Further details contact: Tel: 0161 833 3344 :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyJOHNSON CONSTRUCTION UK LIMITEDEvent Date2014-12-01
In the High Court of Justice (Chancery Division) Manchester District Registry case number 3387 A Petition to wind up the above-named Company (reg no 004490476) of Block A, Gateshead Business Park, Delph New Road, Delph, Saddleworth, Oldham, Lancashire OL3 5DE , presented on 1 December 2014 by HENRY CONTRACTS LIMITED , of Teesway, North Tees Industrial Estate, Stockton on Tees TS18 2RS , claiming to be a Creditor of the Company, will be heard at Manchester District Registry, Manchester Civil Justice Centre, 1 Bridge Street, West Greater Manchester M6 9DJ , on 16 March 2015 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 13 March 2015 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHNSON CONSTRUCTION UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHNSON CONSTRUCTION UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.