ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Johnston Campbell Holdings Limited

Johnston Campbell Holdings Limited is an active company incorporated on 29 November 2010 with the registered office located in Belfast, County Down. Johnston Campbell Holdings Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
NI605301
Private limited company
Northern Ireland Company
Age
14 years
Incorporated 29 November 2010
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 1 December 2024 (11 months ago)
Next confirmation dated 1 December 2025
Due by 15 December 2025 (1 month remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
8 Cromac Place
Belfast
BT7 2JB
Same address for the past 13 years
Telephone
02890221010
Email
Unreported
People
Officers
4
Shareholders
10
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1976
Director • British • Lives in England • Born in Jan 1961
Director • British • Lives in Northern Ireland • Born in Jun 1969
Director • Coo Amber River Group • British • Lives in England • Born in Jun 1968
Amber River Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
True Bearing Limited
Ms Mary-Anne Bridget McIntyre and Brian Michael Wates are mutual people.
Active
Sfia 2020 Limited
Ms Mary-Anne Bridget McIntyre and Eugene Michael Bibik are mutual people.
Active
Scream Retail Limited
Brian Michael Wates is a mutual person.
Active
Premier Financial Management Ltd
Ms Mary-Anne Bridget McIntyre is a mutual person.
Active
Emery (Ifa) Limited
Ms Mary-Anne Bridget McIntyre is a mutual person.
Active
Tam Financial Ltd
Ms Mary-Anne Bridget McIntyre is a mutual person.
Active
Jamb Investments Limited
Brian Michael Wates is a mutual person.
Active
Pragmatic Process Automation Ltd
Brian Michael Wates is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£13.16M
Increased by £1.53M (+13%)
Total Liabilities
-£5.6M
Increased by £1.66M (+42%)
Net Assets
£7.56M
Decreased by £137K (-2%)
Debt Ratio (%)
43%
Increased by 8.71% (+26%)
Latest Activity
Confirmation Submitted
10 Months Ago on 10 Dec 2024
Subsidiary Accounts Submitted
1 Year Ago on 16 Oct 2024
Mr Brian Michael Wates Appointed
1 Year 8 Months Ago on 9 Feb 2024
Simon Rogerson Brunt Resigned
1 Year 8 Months Ago on 9 Feb 2024
Eugene Michael Bibik Appointed
1 Year 8 Months Ago on 9 Feb 2024
Graham Glover Resigned
1 Year 8 Months Ago on 9 Feb 2024
Subsidiary Accounts Submitted
1 Year 9 Months Ago on 15 Jan 2024
Confirmation Submitted
1 Year 11 Months Ago on 1 Dec 2023
Confirmation Submitted
1 Year 11 Months Ago on 29 Nov 2023
Amber River Group Limited (PSC) Details Changed
2 Years 4 Months Ago on 30 Jun 2023
Get Credit Report
Discover Johnston Campbell Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 December 2024 with no updates
Submitted on 10 Dec 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 16 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 16 Oct 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 16 Oct 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 16 Oct 2024
Appointment of Mr Brian Michael Wates as a director on 9 February 2024
Submitted on 28 Feb 2024
Termination of appointment of Graham Glover as a director on 9 February 2024
Submitted on 27 Feb 2024
Appointment of Eugene Michael Bibik as a director on 9 February 2024
Submitted on 27 Feb 2024
Termination of appointment of Simon Rogerson Brunt as a director on 9 February 2024
Submitted on 27 Feb 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Submitted on 15 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year