Coey And Johnston (holdings) Limited BELFAST


Coey And Johnston (holdings) started in year 1978 as Private Limited Company with registration number NI013224. The Coey And Johnston (holdings) company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Belfast at Aisling House. Postal code: BT9 5FL.

At the moment there are 2 directors in the the company, namely Gerard C. and Terence J.. In addition one secretary - Gerard C. - is with the firm. As of 28 March 2024, our data shows no information about any ex officers on these positions.

Coey And Johnston (holdings) Limited Address / Contact

Office Address Aisling House
Office Address2 50 Stranmillis Embankment
Town Belfast
Post code BT9 5FL
Country of origin United Kingdom

Company Information / Profile

Registration Number NI013224
Date of Incorporation Mon, 4th Dec 1978
Industry Buying and selling of own real estate
End of financial Year 30th December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Gerard C.

Position: Director

Appointed: 04 December 1978

Gerard C.

Position: Secretary

Appointed: 04 December 1978

Terence J.

Position: Director

Appointed: 04 December 1978

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As BizStats researched, there is Shirley J. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Elizabeth C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Gerard C., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Shirley J.

Notified on 1 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Elizabeth C.

Notified on 1 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Gerard C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Terence J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312018-12-302019-12-302020-12-302021-12-302022-12-30
Net Worth145 847151 594161 336     
Balance Sheet
Cash Bank On Hand   5 39226 14628 002  
Current Assets1 4946 6575 1235 72826 49828 93411 5726 192
Debtors1762 230170336352932  
Net Assets Liabilities   211 885150 729148 736  
Other Debtors   336352507  
Property Plant Equipment   242 798167 098167 598  
Cash Bank In Hand1 3184 4274 953     
Net Assets Liabilities Including Pension Asset Liability145 847151 594161 336     
Tangible Fixed Assets242 563241 863203 663     
Reserves/Capital
Called Up Share Capital200200200     
Profit Loss Account Reserve-14 116-8 36930 873     
Shareholder Funds145 847151 594161 336     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     3 5883 0001 500
Accumulated Depreciation Impairment Property Plant Equipment   17 20217 90218 627  
Additions Other Than Through Business Combinations Property Plant Equipment     1 225  
Amounts Owed To Group Undertakings Participating Interests   18 60018 60019 100  
Corporation Tax Payable   1 4319 79112 132  
Creditors   24 62129 89134 82021 23921 846
Depreciation Rate Used For Property Plant Equipment    22  
Disposals Property Plant Equipment    75 000   
Fixed Assets242 564241 864203 664  167 598166 873166 148
Increase From Depreciation Charge For Year Property Plant Equipment    700725  
Net Current Assets Liabilities-96 717-90 270-42 328-18 893-3 393-5 886-9 158-15 148
Other Creditors   4 4401 5003 588  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     507509506
Property Plant Equipment Gross Cost   260 000185 000186 225  
Provisions For Liabilities Balance Sheet Subtotal   12 02012 97612 97612 97612 976
Total Assets Less Current Liabilities145 847151 594161 336223 905163 705161 712157 715151 000
Trade Debtors Trade Receivables     425  
Advances Credits Directors    6 4422
Advances Credits Made In Period Directors    664422
Creditors Due Within One Year98 21196 92747 451     
Investments Fixed Assets111     
Number Shares Allotted 200200     
Par Value Share 11     
Revaluation Reserve159 763159 763130 263     
Share Capital Allotted Called Up Paid200200200     
Tangible Fixed Assets Cost Or Valuation256 265256 265218 765     
Tangible Fixed Assets Depreciation13 70214 40215 102     
Tangible Fixed Assets Depreciation Charged In Period 700700     
Tangible Fixed Assets Disposals  37 500     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 2022-12-30
filed on: 21st, September 2023
Free Download (7 pages)

Company search