CAMPBELL JOHNSTON CLARK LIMITED

Register to unlock more data on OkredoRegister

CAMPBELL JOHNSTON CLARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08431508

Incorporation date

06/03/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

59 Mansell Street, London E1 8ANCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2013)
dot icon14/04/2026
Appointment of Mr Enrico Vergani as a director on 2025-12-01
dot icon14/04/2026
Termination of appointment of James Brooke Mackay as a director on 2026-03-31
dot icon17/11/2025
Director's details changed for Mr Ian Richard Short on 2025-11-17
dot icon17/11/2025
Director's details changed for Mr Allen Marks on 2025-11-17
dot icon17/11/2025
Director's details changed for Mr Ian Richard Short on 2025-11-17
dot icon17/11/2025
Change of details for Campbell Johnston Clark Nominee Llp as a person with significant control on 2025-11-17
dot icon17/11/2025
Director's details changed for Mr Steve Brown on 2025-11-17
dot icon17/11/2025
Director's details changed for Russell Harling on 2025-11-17
dot icon17/11/2025
Director's details changed for Jacqueline Lee Zalapa on 2025-11-17
dot icon17/11/2025
Director's details changed for Mr James Michael John Clayton on 2025-11-17
dot icon17/11/2025
Director's details changed for Mr. Duncan Fortune Ealand on 2025-11-17
dot icon17/11/2025
Director's details changed for Andrew Gray on 2025-11-17
dot icon17/11/2025
Director's details changed for Alistair Hilton Johnston on 2025-11-17
dot icon17/11/2025
Director's details changed for James Brooke Mackay on 2025-11-17
dot icon17/11/2025
Confirmation statement made on 2025-11-13 with updates
dot icon31/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/11/2024
Statement of capital following an allotment of shares on 2024-01-01
dot icon13/11/2024
Confirmation statement made on 2024-11-13 with updates
dot icon18/09/2024
Termination of appointment of Christopher John Kidd as a director on 2024-09-09
dot icon15/05/2024
Appointment of Chua Aik Hui as a director on 2024-05-15
dot icon03/01/2024
Appointment of Andrew Shannon as a director on 2024-01-01
dot icon03/01/2024
Appointment of Helen Mccormick as a director on 2024-01-01
dot icon27/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/11/2023
Confirmation statement made on 2023-11-13 with updates
dot icon30/10/2023
Appointment of Christopher Kidd as a director on 2023-10-16
dot icon31/08/2023
Termination of appointment of Carlo Pierbruno Sammarco as a director on 2023-08-31
dot icon02/05/2023
Statement of capital following an allotment of shares on 2023-01-01
dot icon02/05/2023
Registered office address changed from , Third Floor 59 Mansell Street, London, E1 8AN to 59 Mansell Street London E1 8AN on 2023-05-02
dot icon02/05/2023
Director's details changed for Mr Steven Brown on 2023-05-02
dot icon02/05/2023
Statement of capital following an allotment of shares on 2023-05-01
dot icon02/05/2023
Confirmation statement made on 2023-05-02 with updates
dot icon30/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/09/2022
Confirmation statement made on 2022-09-20 with updates
dot icon20/09/2022
Termination of appointment of Jonathan Philip Gainsford Campbell as a director on 2022-09-15
dot icon24/08/2022
Confirmation statement made on 2022-08-24 with updates
dot icon24/08/2022
Statement of capital following an allotment of shares on 2022-01-01
dot icon31/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/09/2021
Confirmation statement made on 2021-09-13 with updates
dot icon07/09/2021
Appointment of David Michael Thomas Owens as a director on 2021-06-14
dot icon23/08/2021
Director's details changed for Maria Paola Borg Barthet on 2021-08-20
dot icon10/05/2021
Termination of appointment of Kirsty Nan Machardy as a director on 2021-03-31
dot icon07/04/2021
Confirmation statement made on 2021-04-07 with updates
dot icon22/03/2021
Appointment of William James Pyle as a director on 2021-03-01
dot icon22/03/2021
Appointment of Alexander Kenneth Hudson as a director on 2021-03-01
dot icon01/02/2021
Confirmation statement made on 2021-02-01 with updates
dot icon01/02/2021
Statement of capital following an allotment of shares on 2021-01-28
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/10/2020
Confirmation statement made on 2020-10-28 with updates
dot icon28/10/2020
Statement of capital following an allotment of shares on 2020-01-01
dot icon28/10/2020
Statement of capital following an allotment of shares on 2019-05-01
dot icon27/10/2020
Appointment of Mr James Michael John Clayton as a director on 2020-05-01
dot icon27/10/2020
Appointment of Mr. Duncan Fortune Ealand as a director on 2020-05-01
dot icon03/06/2020
Confirmation statement made on 2020-06-03 with updates
dot icon27/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon11/12/2019
Current accounting period shortened from 2020-04-30 to 2019-12-31
dot icon14/10/2019
Appointment of Neil Bayer as a director on 2019-09-01
dot icon05/08/2019
Termination of appointment of Mark Thomas Bamford as a director on 2019-07-31
dot icon04/06/2019
Confirmation statement made on 2019-05-21 with updates
dot icon03/06/2019
Statement of capital following an allotment of shares on 2018-08-13
dot icon03/06/2019
Director's details changed for James Brooke Mackay on 2019-06-03
dot icon03/06/2019
Director's details changed for Mr Ian Richard Short on 2019-06-03
dot icon03/06/2019
Director's details changed for Mr Allen Marks on 2019-06-03
dot icon03/06/2019
Director's details changed for Maria Paola Borg Barthet on 2019-06-03
dot icon03/06/2019
Director's details changed for Mr Mark Thomas Bamford on 2019-06-03
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon14/11/2018
Appointment of Gareth Wyn Williams as a director on 2018-08-13
dot icon14/11/2018
Appointment of Aryon Paul Apostolis as a director on 2018-08-01
dot icon14/11/2018
Appointment of Andrew Gray as a director on 2018-08-01
dot icon11/07/2018
Statement of capital following an allotment of shares on 2018-05-01
dot icon21/05/2018
Confirmation statement made on 2018-05-21 with updates
dot icon21/05/2018
Notification of Campbell Johnston Clark Nominee Llp as a person with significant control on 2017-08-25
dot icon21/05/2018
Withdrawal of a person with significant control statement on 2018-05-21
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon15/01/2018
Termination of appointment of Siiri Louise Duddington as a director on 2018-01-15
dot icon13/09/2017
Confirmation statement made on 2017-09-13 with updates
dot icon13/09/2017
Statement of capital following an allotment of shares on 2017-05-01
dot icon13/09/2017
Appointment of Steve Brown as a director on 2017-09-13
dot icon29/08/2017
Director's details changed for Jaqueline Lee Zalapa on 2017-08-22
dot icon23/08/2017
Appointment of Jaqueline Lee Zalapa as a director on 2017-08-22
dot icon31/07/2017
Termination of appointment of Timothy Anthony Howse as a director on 2017-07-31
dot icon11/07/2017
Appointment of Mr Carlo Pierbruno Sammarco as a director on 2017-07-11
dot icon10/04/2017
Confirmation statement made on 2017-03-06 with updates
dot icon31/01/2017
Statement of capital following an allotment of shares on 2016-05-01
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon10/01/2017
Termination of appointment of Julian James Clark as a director on 2016-12-31
dot icon10/05/2016
Appointment of Kirsty Nan Machardy as a director on 2016-05-03
dot icon10/05/2016
Appointment of Russell Harling as a director on 2016-05-03
dot icon10/05/2016
Termination of appointment of Helen Noble as a director on 2016-04-30
dot icon16/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon16/03/2016
Statement of capital following an allotment of shares on 2015-05-01
dot icon29/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon23/12/2015
Termination of appointment of Christopher Stephen Chamen Quennell as a director on 2015-12-18
dot icon27/05/2015
Appointment of James Brooke Mackay as a director on 2015-05-06
dot icon08/04/2015
Statement of capital following an allotment of shares on 2015-04-07
dot icon12/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon03/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon29/08/2014
Statement of capital following an allotment of shares on 2014-06-30
dot icon26/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon24/02/2014
Appointment of Ian Richard Short as a director
dot icon11/02/2014
Statement of capital following an allotment of shares on 2013-09-01
dot icon10/02/2014
Change of share class name or designation
dot icon18/10/2013
Second filing of AP01 previously delivered to Companies House
dot icon11/09/2013
Appointment of Mr Timothy Anthony Howse as a director
dot icon11/09/2013
Appointment of Ms Siiri Louise Duddington as a director
dot icon14/08/2013
Appointment of Mr Christopher Stephen Chamen Quennell as a director
dot icon17/06/2013
Current accounting period extended from 2014-03-31 to 2014-04-30
dot icon16/05/2013
Registration of charge 084315080001
dot icon14/05/2013
Appointment of Mr Mark Thomas Bamford as a director
dot icon22/04/2013
Appointment of Maria Paola Borg Barthet as a director
dot icon22/04/2013
Appointment of Allen Marks as a director
dot icon22/04/2013
Appointment of Helen Noble as a director
dot icon27/03/2013
Purchase of own shares.
dot icon20/03/2013
Certificate of change of name
dot icon20/03/2013
Change of name notice
dot icon18/03/2013
Cancellation of shares. Statement of capital on 2013-03-18
dot icon15/03/2013
Change of share class name or designation
dot icon15/03/2013
Resolutions
dot icon12/03/2013
Appointment of Julian James Clark as a director
dot icon12/03/2013
Appointment of Jonathan Philip Gainsford Campbell as a director
dot icon12/03/2013
Appointment of Alistair Hilton Johnston as a director
dot icon11/03/2013
Registered office address changed from , Lynton House 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom on 2013-03-11
dot icon06/03/2013
Termination of appointment of Graham Cowan as a director
dot icon06/03/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

38
2022
change arrow icon-68.10 % *

* during past year

Cash in Bank

£168,515.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
2.71M
-
0.00
528.20K
-
2022
38
3.00M
-
0.00
168.52K
-
2022
38
3.00M
-
0.00
168.52K
-

Employees

2022

Employees

38 Ascended0 % *

Net Assets(GBP)

3.00M £Ascended10.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

168.52K £Descended-68.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackay, James Brooke
Director
06/05/2015 - 31/03/2026
1
Cowan, Graham Michael
Director
06/03/2013 - 06/03/2013
7050
Campbell, Jonathan Philip Gainsford
Director
09/03/2013 - 15/09/2022
-
Clark, Julian James
Director
09/03/2013 - 31/12/2016
5
Gray, Andrew
Director
01/08/2018 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMPBELL JOHNSTON CLARK LIMITED

CAMPBELL JOHNSTON CLARK LIMITED is an(a) Active company incorporated on 06/03/2013 with the registered office located at 59 Mansell Street, London E1 8AN. There are currently 21 active directors according to the latest confirmation statement. Number of employees 38 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMPBELL JOHNSTON CLARK LIMITED?

toggle

CAMPBELL JOHNSTON CLARK LIMITED is currently Active. It was registered on 06/03/2013 .

Where is CAMPBELL JOHNSTON CLARK LIMITED located?

toggle

CAMPBELL JOHNSTON CLARK LIMITED is registered at 59 Mansell Street, London E1 8AN.

What does CAMPBELL JOHNSTON CLARK LIMITED do?

toggle

CAMPBELL JOHNSTON CLARK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CAMPBELL JOHNSTON CLARK LIMITED have?

toggle

CAMPBELL JOHNSTON CLARK LIMITED had 38 employees in 2022.

What is the latest filing for CAMPBELL JOHNSTON CLARK LIMITED?

toggle

The latest filing was on 14/04/2026: Appointment of Mr Enrico Vergani as a director on 2025-12-01.