ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Johnsons Specialist Services Limited

Johnsons Specialist Services Limited is an active company incorporated on 31 March 2003 with the registered office located in Knutsford, Cheshire. Johnsons Specialist Services Limited was registered 22 years ago.
Status
Active
Active since 4 years ago
Company No
04717144
Private limited company
Age
22 years
Incorporated 31 March 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 March 2025 (7 months ago)
Next confirmation dated 28 March 2026
Due by 11 April 2026 (4 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
King Edward Court
King Edward Road
Knutsford
WA16 0BE
England
Address changed on 7 Aug 2024 (1 year 3 months ago)
Previous address was 7 Brunel Rudheath Way Rudheath Northwich Cheshire CW9 7LP England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1975
Director • British • Lives in UK • Born in Jan 1982
Director • British • Lives in England • Born in Apr 1984
Director • British • Lives in England • Born in Nov 1964
Johnsons 1871 Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Johnsons 1871 Limited
Warren David Hamlin, Stuart Williams, and 1 more are mutual people.
Active
Johnsons Workplace Limited
Warren David Hamlin, Stuart Williams, and 1 more are mutual people.
Active
Johnsons 1871 Holdings Limited
Warren David Hamlin and Darren Christopher Pardy are mutual people.
Active
Hillin Holdings Limited
Warren David Hamlin is a mutual person.
Active
Sash Assets Ltd
Darren Christopher Pardy is a mutual person.
Active
Three Sixty Design Solutions Limited
Stuart Williams is a mutual person.
Active
Assets4change Community Interest Company
Darren Christopher Pardy is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Decreased by £4.15K (-100%)
Total Liabilities
-£1K
Same as previous period
Net Assets
-£998
Decreased by £4.15K (-132%)
Debt Ratio (%)
50000%
Increased by 49975.93% (+207650%)
Latest Activity
Confirmation Submitted
7 Months Ago on 14 Apr 2025
Small Accounts Submitted
10 Months Ago on 23 Dec 2024
Mr Gareth Hilton Details Changed
1 Year 3 Months Ago on 7 Aug 2024
Johnsons 1871 Holdings Limited (PSC) Details Changed
1 Year 3 Months Ago on 7 Aug 2024
Registered Address Changed
1 Year 3 Months Ago on 7 Aug 2024
Mr Darren Christopher Pardy Details Changed
1 Year 3 Months Ago on 7 Aug 2024
Mr Warren David Hamlin Details Changed
1 Year 3 Months Ago on 7 Aug 2024
Mr Gareth Hilton Details Changed
1 Year 3 Months Ago on 7 Aug 2024
Mr Stuart Williams Details Changed
1 Year 3 Months Ago on 7 Aug 2024
Compulsory Strike-Off Discontinued
1 Year 4 Months Ago on 19 Jun 2024
Get Credit Report
Discover Johnsons Specialist Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 28 March 2025 with no updates
Submitted on 14 Apr 2025
Accounts for a small company made up to 31 March 2024
Submitted on 23 Dec 2024
Change of details for Johnsons 1871 Holdings Limited as a person with significant control on 7 August 2024
Submitted on 7 Aug 2024
Director's details changed for Mr Gareth Hilton on 7 August 2024
Submitted on 7 Aug 2024
Director's details changed for Mr Stuart Williams on 7 August 2024
Submitted on 7 Aug 2024
Director's details changed for Mr Gareth Hilton on 7 August 2024
Submitted on 7 Aug 2024
Director's details changed for Mr Warren David Hamlin on 7 August 2024
Submitted on 7 Aug 2024
Director's details changed for Mr Darren Christopher Pardy on 7 August 2024
Submitted on 7 Aug 2024
Registered office address changed from 7 Brunel Rudheath Way Rudheath Northwich Cheshire CW9 7LP England to King Edward Court King Edward Road Knutsford WA160BE on 7 August 2024
Submitted on 7 Aug 2024
Compulsory strike-off action has been discontinued
Submitted on 19 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year