UKBizDB.co.uk

COEY AND JOHNSTON (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Coey And Johnston (holdings) Limited. The company was founded 45 years ago and was given the registration number NI013224. The firm's registered office is in BELFAST. You can find them at Aisling House, 50 Stranmillis Embankment, Belfast, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:COEY AND JOHNSTON (HOLDINGS) LIMITED
Company Number:NI013224
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 1978
End of financial year:30 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Aisling House, 50 Stranmillis Embankment, Belfast, United Kingdom, BT9 5FL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aisling House, 50 Stranmillis Embankment, Belfast, United Kingdom, BT9 5FL

Secretary04 December 1978Active
Aisling House, 50 Stranmillis Embankment, Belfast, United Kingdom, BT9 5FL

Director04 December 1978Active
Aisling House, 50 Stranmillis Embankment, Belfast, United Kingdom, BT9 5FL

Director04 December 1978Active

People with Significant Control

Mrs Shirley Johnston
Notified on:01 January 2019
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:United Kingdom
Address:Aisling House, 50 Stranmillis Embankment, Belfast, United Kingdom, BT9 5FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elizabeth Coey
Notified on:01 January 2019
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:United Kingdom
Address:Aisling House, 50 Stranmillis Embankment, Belfast, United Kingdom, BT9 5FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Terence Johnston
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:United Kingdom
Address:Aisling House, 50 Stranmillis Embankment, Belfast, United Kingdom, BT9 5FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gerard Coey
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:United Kingdom
Address:Aisling House, 50 Stranmillis Embankment, Belfast, United Kingdom, BT9 5FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Accounts

Accounts with accounts type micro entity.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type micro entity.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-04-22Officers

Change person director company with change date.

Download
2021-04-22Officers

Change person director company with change date.

Download
2021-04-22Officers

Change person secretary company with change date.

Download
2021-02-15Persons with significant control

Notification of a person with significant control.

Download
2021-02-15Persons with significant control

Notification of a person with significant control.

Download
2021-01-27Persons with significant control

Change to a person with significant control.

Download
2021-01-27Officers

Change person director company with change date.

Download
2021-01-27Officers

Change person secretary company with change date.

Download
2021-01-27Officers

Change person director company with change date.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Address

Change registered office address company with date old address new address.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.