Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > JOHNSTON CAMPBELL HOLDINGS LIMITED
Company Information for

JOHNSTON CAMPBELL HOLDINGS LIMITED

8 CROMAC PLACE, BELFAST, BT7 2JB,
Company Registration Number
NI605301
Private Limited Company
Active

Company Overview

About Johnston Campbell Holdings Ltd
JOHNSTON CAMPBELL HOLDINGS LIMITED was founded on 2010-11-29 and has its registered office in Belfast. The organisation's status is listed as "Active". Johnston Campbell Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
JOHNSTON CAMPBELL HOLDINGS LIMITED
 
Legal Registered Office
8 CROMAC PLACE
BELFAST
BT7 2JB
Other companies in BT7
 
Previous Names
VENTURA TRADING LIMITED21/12/2010
Filing Information
Company Number NI605301
Company ID Number NI605301
Date formed 2010-11-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-07 00:16:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHNSTON CAMPBELL HOLDINGS 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 JOHNSTON CAMPBELL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
EWAN JOHN BOYLE
Director 2010-12-01
GRAHAM GLOVER
Director 2010-12-01
RAYMOND THOMAS MULLIGAN
Director 2010-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
CS DIRECTOR SERVICES LIMITED
Director 2010-11-29 2010-12-01
DENISE REDPATH
Director 2010-11-29 2010-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EWAN JOHN BOYLE JCP TRUST LIMITED Director 2007-06-05 CURRENT 1996-11-19 Active - Proposal to Strike off
EWAN JOHN BOYLE JOHNSTON CAMPBELL LIMITED Director 2007-01-01 CURRENT 2003-05-16 Active
GRAHAM GLOVER JCP TRUST LIMITED Director 2008-06-24 CURRENT 1996-11-19 Active - Proposal to Strike off
GRAHAM GLOVER JOHNSTON CAMPBELL LIMITED Director 2008-01-01 CURRENT 2003-05-16 Active
RAYMOND THOMAS MULLIGAN FIELDS OF LIFE TRUST Director 2005-06-30 CURRENT 1996-04-01 Active
RAYMOND THOMAS MULLIGAN JCP TRUST LIMITED Director 2004-02-26 CURRENT 1996-11-19 Active - Proposal to Strike off
RAYMOND THOMAS MULLIGAN JOHNSTON CAMPBELL LIMITED Director 2003-05-16 CURRENT 2003-05-16 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
2024-02-28DIRECTOR APPOINTED MR BRIAN MICHAEL WATES
2024-02-27APPOINTMENT TERMINATED, DIRECTOR SIMON ROGERSON BRUNT
2024-02-27APPOINTMENT TERMINATED, DIRECTOR GRAHAM GLOVER
2024-02-27DIRECTOR APPOINTED EUGENE MICHAEL BIBIK
2023-12-01CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-11-29CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-07-04Change of details for Amber River Group Limited as a person with significant control on 2023-06-30
2022-10-11Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-11Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-11Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-11Audit exemption subsidiary accounts made up to 2021-12-31
2021-12-01RP04CS01
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-11-23PSC05Change of details for Socium Group Holdings Limited as a person with significant control on 2021-11-23
2021-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-03-23CH01Director's details changed for Mr Ewan John Boyle on 2021-03-23
2021-02-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND THOMAS MULLIGAN
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES
2020-06-29RP04SH01Second filing of capital allotment of shares GBP3,076,816.00
2020-06-29RP04CS01Second filing of Confirmation Statement dated 29/11/2019
2020-03-12SH0107/01/20 STATEMENT OF CAPITAL GBP 3076816
2019-12-05PSC07CESSATION OF EWAN JOHN BOYLE AS A PERSON OF SIGNIFICANT CONTROL
2019-12-05PSC02Notification of Socium Group Holdings Limited as a person with significant control on 2019-11-21
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES
2019-09-12SH10Particulars of variation of rights attached to shares
2019-09-12SH08Change of share class name or designation
2019-09-12RES12Resolution of varying share rights or name
2019-09-03AP01DIRECTOR APPOINTED SIMON ROGERSON BRUNT
2019-09-02AP01DIRECTOR APPOINTED MS MARY-ANNE BRIDGET MCINTYRE
2019-06-07RES13Resolutions passed:
  • Sub-division of shares 04/06/2019
2019-06-06RES13Resolutions passed:
  • Sub-division of shares 04/06/2019
2019-06-06SH02Sub-division of shares on 2019-06-04
2019-05-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-06-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-04-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 3075876
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-09-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 3075876
2016-01-12AR0129/11/15 ANNUAL RETURN FULL LIST
2015-12-03SH19Statement of capital on 2015-11-19 GBP 3,075,876
2015-12-03SH20Statement by Directors
2015-12-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-11-19CAP-SSSolvency Statement dated 29/10/15
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 3075876
2015-03-23SH1923/03/15 STATEMENT OF CAPITAL GBP 3075876
2015-03-23SH20STATEMENT BY DIRECTORS
2015-03-23SH1923/03/15 STATEMENT OF CAPITAL GBP 3075876
2015-03-23SH20STATEMENT BY DIRECTORS
2015-02-06AR0129/11/14 ANNUAL RETURN FULL LIST
2015-02-05SH02Statement of capital on 2014-09-23 GBP3,075,876
2015-01-12RP04SECOND FILING WITH MUD 29/11/13 FOR FORM AR01
2015-01-12RP04SECOND FILING WITH MUD 29/11/12 FOR FORM AR01
2015-01-12RP04SECOND FILING WITH MUD 29/11/11 FOR FORM AR01
2015-01-12SH0230/09/13 STATEMENT OF CAPITAL GBP 3245153
2015-01-12SH0230/09/12 STATEMENT OF CAPITAL GBP 3431153
2015-01-12ANNOTATIONClarification
2014-12-12CAP-SSSOLVENCY STATEMENT DATED 24/11/14
2014-12-12RES06REDUCE ISSUED CAPITAL 28/11/2014
2014-09-12AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 3593152.99999
2013-12-03AR0129/11/13 FULL LIST
2013-12-03AR0129/11/13 FULL LIST
2013-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-12-04AR0129/11/12 FULL LIST
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND THOMAS MULLIGAN / 04/12/2012
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM GLOVER / 04/12/2012
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN JOHN BOYLE / 04/12/2012
2012-12-04AR0129/11/12 FULL LIST
2012-08-28AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-09AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-11AA01PREVEXT FROM 30/11/2011 TO 31/12/2011
2012-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2012 FROM C/O ARTHUR COX CAPITAL HOUSE 3 UPPER QUEEN STREET BELFAST COUNTY ANTRIM BT1 6PU
2011-12-13AR0129/11/11 FULL LIST
2011-12-13AR0129/11/11 FULL LIST
2011-10-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-10-14RES13DIRECTORS AUTHORITY RELATING TO CONFLICT OF INTEREST 30/09/2011
2011-10-14SH0130/09/11 STATEMENT OF CAPITAL GBP 3593153
2011-01-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-11SH0117/12/10 STATEMENT OF CAPITAL GBP 10
2010-12-21RES15CHANGE OF NAME 17/12/2010
2010-12-21CERTNMCOMPANY NAME CHANGED VENTURA TRADING LIMITED CERTIFICATE ISSUED ON 21/12/10
2010-12-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-17AP01DIRECTOR APPOINTED RAYMOND THOMAS MULLIGAN
2010-12-16AP01DIRECTOR APPOINTED EWAN JOHN BOYLE
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED
2010-12-16RES13TRANSFER OF SHARE 01/12/2010
2010-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2010 FROM 79 CHICHESTER STREET BELFAST BT1 4JE NORTHERN IRELAND
2010-12-16AP01DIRECTOR APPOINTED GRAHAM GLOVER
2010-11-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to JOHNSTON CAMPBELL HOLDINGS 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 JOHNSTON CAMPBELL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JOHNSTON CAMPBELL HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 JOHNSTON CAMPBELL HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of JOHNSTON CAMPBELL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHNSTON CAMPBELL HOLDINGS LIMITED
Trademarks
We have not found any records of JOHNSTON CAMPBELL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHNSTON CAMPBELL HOLDINGS 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 (64999 - Financial intermediation not elsewhere classified) as JOHNSTON CAMPBELL HOLDINGS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where JOHNSTON CAMPBELL HOLDINGS 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 JOHNSTON CAMPBELL HOLDINGS 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 JOHNSTON CAMPBELL HOLDINGS 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.