ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Johns & Co Real Estate (Services) Limited

Johns & Co Real Estate (Services) Limited is an active company incorporated on 2 April 2013 with the registered office located in London, Greater London. Johns & Co Real Estate (Services) Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08468135
Private limited company
Age
12 years
Incorporated 2 April 2013
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 4 October 2025 (3 months ago)
Next confirmation dated 4 October 2026
Due by 18 October 2026 (9 months remaining)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Ws.V304, Vox Studios, 1-45 Durham Street
Vauxhall
London
SE11 5JH
England
Address changed on 1 Dec 2025 (1 month ago)
Previous address was Regina House 124 Finchley Road London NW3 5JS
Telephone
02071180200
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1989
Director • Irish • Lives in Ireland • Born in Apr 1970
Director • Irish • Lives in UK • Born in Jun 1984
Johns & Co Real Estate Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Johns & Co Real Estate Group Limited
Frank Gerard Walker is a mutual person.
Active
Ardenode Capital UK Limited
Frank Gerard Walker is a mutual person.
Active
Asia Asset Management Ltd
John Morley is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£3.8M
Increased by £2.53M (+198%)
Turnover
£17.34M
Increased by £17.34M (%)
Employees
163
Increased by 32 (+24%)
Total Assets
£9.08M
Increased by £1.92M (+27%)
Total Liabilities
-£9.35M
Increased by £2.16M (+30%)
Net Assets
-£269K
Decreased by £240.86K (+856%)
Debt Ratio (%)
103%
Increased by 2.57% (+3%)
Latest Activity
Registered Address Changed
1 Month Ago on 1 Dec 2025
Full Accounts Submitted
2 Months Ago on 7 Nov 2025
Confirmation Submitted
2 Months Ago on 27 Oct 2025
John Morley Details Changed
4 Months Ago on 3 Sep 2025
Full Accounts Submitted
1 Year Ago on 17 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 16 Oct 2024
New Charge Registered
1 Year 5 Months Ago on 5 Aug 2024
Charge Satisfied
1 Year 5 Months Ago on 2 Aug 2024
New Charge Registered
1 Year 6 Months Ago on 17 Jul 2024
Mr Jonathan William Johnson Appointed
2 Years Ago on 3 Jan 2024
Get Credit Report
Discover Johns & Co Real Estate (Services) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Ws.V304, Vox Studios, 1-45 Durham Street Vauxhall London SE11 5JH on 1 December 2025
Submitted on 1 Dec 2025
Full accounts made up to 31 December 2024
Submitted on 7 Nov 2025
Confirmation statement made on 4 October 2025 with no updates
Submitted on 27 Oct 2025
Director's details changed for John Morley on 3 September 2025
Submitted on 22 Oct 2025
Full accounts made up to 31 December 2023
Submitted on 17 Dec 2024
Confirmation statement made on 4 October 2024 with updates
Submitted on 16 Oct 2024
Registration of charge 084681350003, created on 5 August 2024
Submitted on 5 Aug 2024
Satisfaction of charge 084681350001 in full
Submitted on 2 Aug 2024
Registration of charge 084681350002, created on 17 July 2024
Submitted on 22 Jul 2024
Appointment of Mr Jonathan William Johnson as a director on 3 January 2024
Submitted on 9 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year