About

Registered Number: 03895031
Date of Incorporation: 15/12/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: Astra House, Spinners Lane, Poynton, Stockport, Cheshire, SK12 1GA

 

Established in 1999, Johnnie Johnson Developments Ltd are based in Stockport, Cheshire, it's status at Companies House is "Active". We don't know the number of employees at Johnnie Johnson Developments Ltd. This organisation has 34 directors listed as Gilmore, Sarah-jane, How, Alistair, Middlemore, Ralph, Noble, Deborah, Secker, Steve, Clarke, Geoff, Dolan, Paul, Miskell, Tom, Normansell, Steven, Allenby, Pamela, Baker, John Terence Leslie, Bridge, Alan James, Burton, William, Clarke, Geoff, D'arcy, David, Dolan, Paul, Goodman, David John, Harrison, Malcolm Gibson, Harwood, Bryan Goodliff, Hawkins, Roger Maxwell, Hill, Melvyn Baxter, Hodgkinson, Valentine Arthur, Lunney, James Francis, Melton, Esther, Miskell, Tom, Molnar, Brenda Jean, Normansell, Steven, Peel, Sheelagh Patricia, Price, Douglas Ronald, Pullen, Derek Raymond, Riley, Anthony Keith, Thomas, Mark David, Thomson, Ian John, Winfield, Terence at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOW, Alistair 29 July 2020 - 1
MIDDLEMORE, Ralph 01 June 2017 - 1
NOBLE, Deborah 29 July 2020 - 1
SECKER, Steve 17 July 2018 - 1
ALLENBY, Pamela 10 August 2005 24 July 2008 1
BAKER, John Terence Leslie 27 July 2004 31 March 2014 1
BRIDGE, Alan James 17 January 2000 27 July 2006 1
BURTON, William 17 January 2000 17 October 2000 1
CLARKE, Geoff 17 March 2017 29 July 2020 1
D'ARCY, David 17 January 2000 09 July 2001 1
DOLAN, Paul 26 May 2015 17 March 2017 1
GOODMAN, David John 30 July 2009 27 July 2010 1
HARRISON, Malcolm Gibson 17 January 2000 03 August 2005 1
HARWOOD, Bryan Goodliff 17 January 2000 27 July 2004 1
HAWKINS, Roger Maxwell 17 January 2000 16 July 2002 1
HILL, Melvyn Baxter 17 January 2000 30 July 2009 1
HODGKINSON, Valentine Arthur 17 January 2000 26 March 2001 1
LUNNEY, James Francis 17 January 2000 20 May 2013 1
MELTON, Esther 17 January 2000 26 July 2005 1
MISKELL, Tom 17 March 2017 29 July 2020 1
MOLNAR, Brenda Jean 17 January 2000 29 July 2003 1
NORMANSELL, Steven 21 May 2013 31 March 2014 1
PEEL, Sheelagh Patricia 17 January 2000 24 September 2002 1
PRICE, Douglas Ronald 17 January 2000 24 September 2002 1
PULLEN, Derek Raymond 17 January 2000 24 September 2002 1
RILEY, Anthony Keith 01 June 2017 31 March 2020 1
THOMAS, Mark David 27 July 2010 25 July 2017 1
THOMSON, Ian John 17 March 2017 25 July 2017 1
WINFIELD, Terence 17 January 2000 27 July 2004 1
Secretary Name Appointed Resigned Total Appointments
GILMORE, Sarah-Jane 29 July 2020 - 1
CLARKE, Geoff 31 May 2019 29 July 2020 1
DOLAN, Paul 26 May 2015 17 March 2017 1
MISKELL, Tom 17 March 2017 31 May 2019 1
NORMANSELL, Steven 21 May 2013 31 March 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 01 October 2020
AP01 - Appointment of director 01 October 2020
AP01 - Appointment of director 01 October 2020
AP03 - Appointment of secretary 01 October 2020
TM01 - Termination of appointment of director 01 October 2020
TM01 - Termination of appointment of director 01 October 2020
TM02 - Termination of appointment of secretary 01 October 2020
TM01 - Termination of appointment of director 01 October 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 11 October 2019
AP03 - Appointment of secretary 31 May 2019
TM02 - Termination of appointment of secretary 31 May 2019
CS01 - N/A 12 October 2018
AP01 - Appointment of director 10 October 2018
AA - Annual Accounts 25 July 2018
RESOLUTIONS - N/A 02 January 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 11 October 2017
AP01 - Appointment of director 02 August 2017
AP01 - Appointment of director 02 August 2017
AP01 - Appointment of director 02 August 2017
TM01 - Termination of appointment of director 02 August 2017
TM01 - Termination of appointment of director 02 August 2017
RESOLUTIONS - N/A 24 March 2017
MA - Memorandum and Articles 24 March 2017
AP03 - Appointment of secretary 17 March 2017
TM01 - Termination of appointment of director 17 March 2017
TM02 - Termination of appointment of secretary 17 March 2017
AP01 - Appointment of director 17 March 2017
AP01 - Appointment of director 17 March 2017
AP01 - Appointment of director 17 March 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 30 September 2015
AP03 - Appointment of secretary 03 June 2015
AP01 - Appointment of director 03 June 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 19 September 2014
RESOLUTIONS - N/A 16 September 2014
MA - Memorandum and Articles 11 August 2014
TM01 - Termination of appointment of director 24 July 2014
TM01 - Termination of appointment of director 24 July 2014
TM01 - Termination of appointment of director 24 July 2014
TM02 - Termination of appointment of secretary 24 July 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 22 October 2013
AUD - Auditor's letter of resignation 04 June 2013
AP01 - Appointment of director 03 June 2013
AP03 - Appointment of secretary 03 June 2013
TM01 - Termination of appointment of director 03 June 2013
TM02 - Termination of appointment of secretary 03 June 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 07 January 2013
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 03 March 2011
AP01 - Appointment of director 11 January 2011
TM01 - Termination of appointment of director 07 January 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH03 - Change of particulars for secretary 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 28 September 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 15 December 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 19 September 2007
AUD - Auditor's letter of resignation 23 August 2007
363s - Annual Return 29 December 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
AA - Annual Accounts 09 October 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 11 October 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 25 August 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 09 August 2003
363s - Annual Return 24 December 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
AA - Annual Accounts 29 August 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 25 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
363s - Annual Return 27 December 2000
288b - Notice of resignation of directors or secretaries 25 October 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
287 - Change in situation or address of Registered Office 20 April 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
RESOLUTIONS - N/A 18 April 2000
225 - Change of Accounting Reference Date 18 April 2000
287 - Change in situation or address of Registered Office 18 April 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
CERTNM - Change of name certificate 20 January 2000
NEWINC - New incorporation documents 15 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.