COEY AND JOHNSTON (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

COEY AND JOHNSTON (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI013224

Incorporation date

04/12/1978

Size

Micro Entity

Contacts

Registered address

Registered address

Aisling House, 50 Stranmillis Embankment, Belfast BT9 5FLCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1978)
dot icon29/01/2026
Confirmation statement made on 2026-01-14 with updates
dot icon17/09/2025
Micro company accounts made up to 2024-12-30
dot icon16/01/2025
Confirmation statement made on 2025-01-14 with updates
dot icon12/09/2024
Micro company accounts made up to 2023-12-30
dot icon29/01/2024
Confirmation statement made on 2024-01-14 with updates
dot icon21/09/2023
Micro company accounts made up to 2022-12-30
dot icon24/02/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon27/09/2022
Micro company accounts made up to 2021-12-30
dot icon24/01/2022
Confirmation statement made on 2022-01-14 with updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-30
dot icon22/04/2021
Second filing of Confirmation Statement dated 2020-01-14
dot icon22/04/2021
Confirmation statement made on 2021-01-14 with updates
dot icon22/04/2021
Second filing of Confirmation Statement dated 2019-01-14
dot icon22/04/2021
Director's details changed for Gerard Coey on 2021-01-14
dot icon22/04/2021
Director's details changed for Terence Johnston on 2021-01-14
dot icon22/04/2021
Secretary's details changed for Gerard Coey on 2021-04-22
dot icon15/02/2021
Notification of Shirley Johnston as a person with significant control on 2019-01-01
dot icon15/02/2021
Notification of Elizabeth Coey as a person with significant control on 2019-01-01
dot icon27/01/2021
Change of details for Mr Terence Johnston as a person with significant control on 2021-01-14
dot icon27/01/2021
Director's details changed for Terence Johnston on 2021-01-14
dot icon27/01/2021
Secretary's details changed for Gerard Coey on 2021-01-14
dot icon27/01/2021
Director's details changed for Gerard Coey on 2021-01-14
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-30
dot icon20/11/2020
Registered office address changed from C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG to Aisling House 50 Stranmillis Embankment Belfast BT9 5FL on 2020-11-20
dot icon14/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-30
dot icon24/01/2019
Total exemption full accounts made up to 2017-12-31
dot icon14/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon27/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon16/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon03/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon14/01/2016
Registered office address changed from C/O Rsm Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG to C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG on 2016-01-14
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/03/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/03/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon16/01/2012
Registered office address changed from C/O Fgs Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG Northern Ireland on 2012-01-16
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon01/02/2010
Director's details changed for Gerard Coey on 2009-10-01
dot icon01/02/2010
Director's details changed for Terence Johnston on 2009-10-01
dot icon01/02/2010
Registered office address changed from Fgs Mcclure Waters Number One Lanyon Quay Belfast BT1 3LG on 2010-02-01
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/02/2009
14/01/09 annual return shuttle
dot icon04/11/2008
31/12/07 annual accts
dot icon12/02/2008
14/01/08 annual return shuttle
dot icon28/11/2007
31/12/06 annual accts
dot icon25/01/2007
14/01/07 annual return shuttle
dot icon08/11/2006
31/12/05 annual accts
dot icon31/03/2006
14/01/06 annual return shuttle
dot icon22/10/2005
31/12/04 annual accts
dot icon24/11/2004
31/12/03 annual accts
dot icon22/03/2004
Resolution to change name
dot icon22/03/2004
Updated mem and arts
dot icon10/02/2004
Certificate of change of name
dot icon27/01/2004
14/01/04 annual return shuttle
dot icon31/10/2003
31/12/02 annual accts
dot icon24/01/2003
14/01/03 annual return shuttle
dot icon04/11/2002
31/12/01 annual accts
dot icon10/02/2002
14/01/02 annual return shuttle
dot icon07/11/2001
31/12/00 annual accts
dot icon29/01/2001
14/01/01 annual return shuttle
dot icon30/10/2000
31/12/99 annual accts
dot icon29/01/2000
14/01/00 annual return shuttle
dot icon20/10/1999
31/12/98 annual accts
dot icon10/02/1999
14/01/99 annual return shuttle
dot icon13/11/1998
31/12/97 annual accts
dot icon16/10/1998
Change in sit reg add
dot icon19/01/1998
14/01/98 annual return shuttle
dot icon18/01/1998
31/12/96 annual accts
dot icon15/01/1997
14/01/97 annual return shuttle
dot icon02/01/1997
31/12/95 annual accts
dot icon10/04/1996
Particulars of a mortgage charge
dot icon28/01/1996
31/12/94 annual accts
dot icon27/01/1996
14/01/96 annual return shuttle
dot icon09/01/1995
14/01/95 annual return shuttle
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon10/11/1994
31/12/93 annual accts
dot icon19/02/1994
14/01/94 annual return shuttle
dot icon17/12/1993
31/12/92 annual accts
dot icon06/05/1993
Particulars of a mortgage charge
dot icon06/05/1993
Change in sit reg add
dot icon15/03/1993
31/12/91 annual accts
dot icon01/03/1993
14/01/93 annual return shuttle
dot icon01/03/1993
14/01/92 annual return form
dot icon16/01/1992
31/12/90 annual accts
dot icon19/07/1991
14/01/91 annual return
dot icon30/01/1991
31/12/89 annual accts
dot icon23/03/1990
Particulars of a mortgage charge
dot icon09/02/1990
31/12/89 annual return
dot icon07/02/1990
31/12/88 annual accts
dot icon10/01/1990
Particulars of a mortgage charge
dot icon10/01/1990
Particulars of a mortgage charge
dot icon10/01/1990
Particulars of a mortgage charge
dot icon12/01/1989
14/11/88 annual return
dot icon05/01/1989
31/12/87 annual accts
dot icon14/09/1987
31/12/86 annual accts
dot icon08/09/1987
19/08/87 annual return
dot icon27/08/1986
21/08/86 annual return
dot icon21/08/1986
31/12/85 annual accts
dot icon23/09/1985
22/08/85 annual return
dot icon23/09/1985
31/12/84 annual accts
dot icon23/04/1985
31/12/83 annual return
dot icon05/02/1985
31/12/84 annual return
dot icon25/01/1985
31/12/83 annual accts
dot icon10/03/1983
31/12/82 annual return
dot icon08/11/1982
Notice of ARD
dot icon08/10/1982
Particulars of a mortgage charge
dot icon06/05/1982
31/12/81 annual return
dot icon29/10/1980
31/12/80 annual return
dot icon23/10/1980
Return of allots (cash)
dot icon04/12/1978
Memorandum
dot icon04/12/1978
Situation of reg office
dot icon04/12/1978
Articles
dot icon04/12/1978
Decl on compl on incorp
dot icon04/12/1978
Statement of nominal cap
dot icon04/12/1978
Particulars re directors
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.16K
-
0.00
-
-
2022
0
15.15K
-
0.00
-
-
2022
0
15.15K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

15.15K £Ascended65.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coey, Gerard
Director
04/12/1978 - Present
2
Johnston, Terence
Director
04/12/1978 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COEY AND JOHNSTON (HOLDINGS) LIMITED

COEY AND JOHNSTON (HOLDINGS) LIMITED is an(a) Active company incorporated on 04/12/1978 with the registered office located at Aisling House, 50 Stranmillis Embankment, Belfast BT9 5FL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COEY AND JOHNSTON (HOLDINGS) LIMITED?

toggle

COEY AND JOHNSTON (HOLDINGS) LIMITED is currently Active. It was registered on 04/12/1978 .

Where is COEY AND JOHNSTON (HOLDINGS) LIMITED located?

toggle

COEY AND JOHNSTON (HOLDINGS) LIMITED is registered at Aisling House, 50 Stranmillis Embankment, Belfast BT9 5FL.

What does COEY AND JOHNSTON (HOLDINGS) LIMITED do?

toggle

COEY AND JOHNSTON (HOLDINGS) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for COEY AND JOHNSTON (HOLDINGS) LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-14 with updates.