Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMPBELL-JOHNSTON EXECUTIVE SECRETARIES LIMITED
Company Information for

CAMPBELL-JOHNSTON EXECUTIVE SECRETARIES LIMITED

BEGBIES, 9 BONHILL STREET, LONDON, EC2A 4DJ,
Company Registration Number
01053423
Private Limited Company
Active

Company Overview

About Campbell-johnston Executive Secretaries Ltd
CAMPBELL-JOHNSTON EXECUTIVE SECRETARIES LIMITED was founded on 1972-05-08 and has its registered office in London. The organisation's status is listed as "Active". Campbell-johnston Executive Secretaries Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CAMPBELL-JOHNSTON EXECUTIVE SECRETARIES LIMITED
 
Legal Registered Office
BEGBIES
9 BONHILL STREET
LONDON
EC2A 4DJ
Other companies in EC1Y
 
Filing Information
Company Number 01053423
Company ID Number 01053423
Date formed 1972-05-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 19:56:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMPBELL-JOHNSTON EXECUTIVE SECRETARIES LIMITED
The accountancy firm based at this address is BEGBIES CHETTLE AGAR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAMPBELL-JOHNSTON EXECUTIVE SECRETARIES LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN MICHAEL MCINTYRE
Company Secretary 2003-02-02
JONATHAN MICHAEL MCINTYRE
Director 2001-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE LOUISE MASON BROWN
Director 2002-10-30 2008-10-31
KAY COSS
Company Secretary 2002-01-01 2003-02-02
GEORGE FREDERICK BRUTON CAMPBELL JOHNSTON
Director 1992-02-02 2002-10-30
DAVID THEODORE STUART KING
Company Secretary 1996-07-24 2002-01-01
DULCIE MARY DIXON
Director 1992-02-02 2001-07-11
EMILY BRADLEY
Company Secretary 1994-08-17 1996-07-24
SERENA JANE HAMMOND
Company Secretary 1994-02-01 1994-04-20
PATRICIA ANN BARRY
Company Secretary 1992-02-02 1994-01-31
AVRIL JOAN CHILDS
Director 1992-02-02 1992-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MICHAEL MCINTYRE CJA DIGITAL LIMITED Company Secretary 2003-02-02 CURRENT 1973-02-06 Active
JONATHAN MICHAEL MCINTYRE CAMPBELL-JOHNSTON RECRUITMENT ADVERTISING LIMITED Director 2002-10-30 CURRENT 1970-05-11 Active
JONATHAN MICHAEL MCINTYRE CJA GROUP LIMITED Director 2002-08-28 CURRENT 2002-06-24 Active
JONATHAN MICHAEL MCINTYRE CJA DIGITAL LIMITED Director 1998-10-01 CURRENT 1973-02-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2024-03-01CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
2023-03-07SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN MICHAEL MCINTYRE on 2023-03-01
2023-03-07Director's details changed for Mr Jonathan Michael Mcintyre on 2023-03-01
2023-03-07CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2022-03-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2021-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-04-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2019-04-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2018-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2017-04-05AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-04-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-07AR0102/02/16 ANNUAL RETURN FULL LIST
2015-04-13AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-20AR0102/02/15 ANNUAL RETURN FULL LIST
2014-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/14 FROM C/O C/O Begbies Chettle Agar 25 City Road London EC1Y 1AR
2014-04-07AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-18AR0102/02/14 ANNUAL RETURN FULL LIST
2013-04-25AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-27AR0102/02/13 ANNUAL RETURN FULL LIST
2012-04-04AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-10AR0102/02/12 ANNUAL RETURN FULL LIST
2011-03-07AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-03AR0102/02/11 ANNUAL RETURN FULL LIST
2011-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/11 FROM C/O Cja Group Limited 2 London Wall Buildings London Wall London EC2H 5UX
2010-03-10AA30/09/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-05AR0102/02/10 ANNUAL RETURN FULL LIST
2010-02-05CH01Director's details changed for Jonathan Michael Mcintyre on 2010-02-05
2009-02-05363aReturn made up to 02/02/09; full list of members
2009-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/08
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR ANNE MASON BROWN
2008-02-04363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2008-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-03-21363aRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2006-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-03-31363(287)REGISTERED OFFICE CHANGED ON 31/03/06
2006-03-31363sRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2006-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-02-09363sRETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2004-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-01-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-30363sRETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS
2003-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-03-07288aNEW SECRETARY APPOINTED
2003-03-07363(288)SECRETARY RESIGNED
2003-03-07363sRETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS
2003-01-26288aNEW DIRECTOR APPOINTED
2003-01-26288bDIRECTOR RESIGNED
2002-02-07363sRETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS
2002-01-21288aNEW SECRETARY APPOINTED
2002-01-21288bSECRETARY RESIGNED
2001-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-09-06288bDIRECTOR RESIGNED
2001-08-24288aNEW DIRECTOR APPOINTED
2001-02-21363(288)SECRETARY'S PARTICULARS CHANGED
2001-02-21363sRETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS
2000-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2000-02-10363sRETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS
1999-12-06AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1999-02-18363(287)REGISTERED OFFICE CHANGED ON 18/02/99
1999-02-18363sRETURN MADE UP TO 02/02/99; NO CHANGE OF MEMBERS
1999-01-20288cDIRECTOR'S PARTICULARS CHANGED
1998-06-03AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-03-04ELRESS252 DISP LAYING ACC 20/01/98
1998-03-04ELRESS366A DISP HOLDING AGM 20/01/98
1998-02-04363sRETURN MADE UP TO 02/02/98; FULL LIST OF MEMBERS
1997-12-29SRES03EXEMPTION FROM APPOINTING AUDITORS 15/12/97
1997-07-29AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-03-03363(288)SECRETARY RESIGNED
1997-03-03363sRETURN MADE UP TO 02/02/97; NO CHANGE OF MEMBERS
1996-08-14288NEW SECRETARY APPOINTED
1996-04-17363(288)DIRECTOR'S PARTICULARS CHANGED
1996-04-17363sRETURN MADE UP TO 02/02/96; NO CHANGE OF MEMBERS
1996-03-24AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-02-16363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-02-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-02-16363sRETURN MADE UP TO 02/02/95; FULL LIST OF MEMBERS
1995-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-10-30288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-02-26288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-02-24363sRETURN MADE UP TO 02/02/94; FULL LIST OF MEMBERS
1994-02-24AAFULL ACCOUNTS MADE UP TO 30/09/93
1994-02-24363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1993-02-23287REGISTERED OFFICE CHANGED ON 23/02/93 FROM: 3 LONDON WALL BUILDINGS LONDON WALL LONDON EC2M 5PJ
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CAMPBELL-JOHNSTON EXECUTIVE SECRETARIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAMPBELL-JOHNSTON EXECUTIVE SECRETARIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAMPBELL-JOHNSTON EXECUTIVE SECRETARIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMPBELL-JOHNSTON EXECUTIVE SECRETARIES LIMITED

Intangible Assets
Patents
We have not found any records of CAMPBELL-JOHNSTON EXECUTIVE SECRETARIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMPBELL-JOHNSTON EXECUTIVE SECRETARIES LIMITED
Trademarks
We have not found any records of CAMPBELL-JOHNSTON EXECUTIVE SECRETARIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMPBELL-JOHNSTON EXECUTIVE SECRETARIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CAMPBELL-JOHNSTON EXECUTIVE SECRETARIES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CAMPBELL-JOHNSTON EXECUTIVE SECRETARIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMPBELL-JOHNSTON EXECUTIVE SECRETARIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMPBELL-JOHNSTON EXECUTIVE SECRETARIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.