Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Johnson & Alcock Limited
Johnson & Alcock Limited is an active company incorporated on 29 March 1982 with the registered office located in London, Greater London. Johnson & Alcock Limited was registered 43 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01625462
Private limited company
Age
43 years
Incorporated
29 March 1982
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
27 May 2025
(5 months ago)
Next confirmation dated
27 May 2026
Due by
10 June 2026
(7 months remaining)
Last change occurred
5 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Johnson & Alcock Limited
Contact
Update Details
Address
West Wing, Somerset House
Strand
London
WC2R 1LA
England
Address changed on
3 Jan 2023
(2 years 10 months ago)
Previous address was
Bloomsbury House 74-77 Great Russell Street London WC1B 3DA England
Companies in WC2R 1LA
Telephone
02072510125
Email
Available in Endole App
Website
Johnsonandalcock.co.uk
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
3
Anna Power
PSC • Director • British • Lives in England • Born in May 1979
Charles Andrew Dale Hewson
Director • British • Lives in England • Born in Dec 1942
Helene Butler
Director • French • Lives in England • Born in Apr 1985
Edward James Thomas Wilson
Director • British • Lives in England • Born in Jul 1981
Mr Charles Andrew Dale Hewson
PSC • British • Lives in England • Born in Dec 1942
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Coralstone Films Limited
Charles Andrew Dale Hewson is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£195.14K
Decreased by £103.44K (-35%)
Turnover
Unreported
Same as previous period
Employees
6
Decreased by 1 (-14%)
Total Assets
£415.42K
Decreased by £20.66K (-5%)
Total Liabilities
-£312.23K
Decreased by £4.46K (-1%)
Net Assets
£103.18K
Decreased by £16.2K (-14%)
Debt Ratio (%)
75%
Increased by 2.54% (+3%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 27 May 2025
Own Shares Purchased
8 Months Ago on 25 Feb 2025
Shares Cancelled
8 Months Ago on 25 Feb 2025
Confirmation Submitted
11 Months Ago on 26 Nov 2024
Full Accounts Submitted
1 Year 3 Months Ago on 6 Aug 2024
Mrs Helene Butler Appointed
1 Year 6 Months Ago on 23 Apr 2024
Own Shares Purchased
1 Year 9 Months Ago on 31 Jan 2024
Shares Cancelled
1 Year 9 Months Ago on 31 Jan 2024
Confirmation Submitted
1 Year 12 Months Ago on 14 Nov 2023
Full Accounts Submitted
2 Years 4 Months Ago on 7 Jul 2023
Get Alerts
Get Credit Report
Discover Johnson & Alcock Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 27 May 2025 with updates
Submitted on 27 May 2025
Cancellation of shares. Statement of capital on 5 January 2025
Submitted on 25 Feb 2025
Purchase of own shares.
Submitted on 25 Feb 2025
Confirmation statement made on 13 November 2024 with updates
Submitted on 26 Nov 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 6 Aug 2024
Appointment of Mrs Helene Butler as a director on 23 April 2024
Submitted on 2 May 2024
Cancellation of shares. Statement of capital on 5 January 2024
Submitted on 31 Jan 2024
Purchase of own shares.
Submitted on 31 Jan 2024
Statement of capital on 7 December 2023
Submitted on 7 Dec 2023
Resolutions
Submitted on 7 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs