Background WavePink WaveYellow Wave

JOHNSTON CAMPBELL LIMITED (NI046529)

JOHNSTON CAMPBELL LIMITED (NI046529) is an active UK company. incorporated on 16 May 2003. with registered office in 8 Cromac Place. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. JOHNSTON CAMPBELL LIMITED has been registered for 22 years. Current directors include BOYLE, Ewan John, DOBLE, Jamesina Teresa.

Company Number
NI046529
Status
active
Type
ltd
Incorporated
16 May 2003
Age
22 years
Address
8 Cromac Place, BT7 2JB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BOYLE, Ewan John, DOBLE, Jamesina Teresa
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHNSTON CAMPBELL LIMITED

JOHNSTON CAMPBELL LIMITED is an active company incorporated on 16 May 2003 with the registered office located in 8 Cromac Place. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. JOHNSTON CAMPBELL LIMITED was registered 22 years ago.(SIC: 66220)

Status

active

Active since 22 years ago

Company No

NI046529

LTD Company

Age

22 Years

Incorporated 16 May 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

8 Cromac Place Belfast , BT7 2JB,

Timeline

26 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Jan 10
Funding Round
Jan 11
Director Left
May 11
Share Issue
Oct 11
Capital Update
Oct 12
Share Issue
Feb 15
Capital Update
Mar 15
Capital Reduction
Jun 18
Capital Reduction
Jun 19
Share Buyback
Jun 19
Share Buyback
Jun 19
Capital Reduction
Jun 19
Capital Update
Jun 19
Share Issue
Jun 19
Capital Update
Jun 19
Share Issue
Jun 19
Loan Cleared
Jun 19
Director Joined
Sept 19
Director Joined
Sept 19
Share Issue
Sept 19
Director Left
Jan 21
Funding Round
Sept 22
Director Joined
May 23
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
16
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BOYLE, Ewan John

Active
8 Cromac PlaceBT7 2JB
Born June 1969
Director
Appointed 01 Jan 2007

DOBLE, Jamesina Teresa

Active
8 Cromac PlaceBT7 2JB
Born February 1977
Director
Appointed 01 May 2023

MCMULLAN, Valerie Ann

Resigned
8 Cromac PlaceBT7 2JB
Secretary
Appointed 16 May 2003
Resigned 01 Jan 2011

BRUNT, Simon Rogerson

Resigned
8 Cromac PlaceBT7 2JB
Born April 1960
Director
Appointed 30 Aug 2019
Resigned 09 Feb 2024

GLOVER, Graham

Resigned
8 Cromac PlaceBT7 2JB
Born March 1964
Director
Appointed 01 Jan 2008
Resigned 09 Feb 2024

JOHNSTON, James Robert

Resigned
Maymount Lodge, BelfastBT8 8JY
Born June 1935
Director
Appointed 16 May 2003
Resigned 05 May 2005

JOHNSTON, Malcolm Richard

Resigned
8 Cromac PlaceBT7 2JB
Born December 1962
Director
Appointed 16 May 2003
Resigned 07 Jan 2010

MCINTYRE, Mary-Anne Bridget

Resigned
8 Cromac PlaceBT7 2JB
Born January 1961
Director
Appointed 30 Aug 2019
Resigned 09 Feb 2024

MCMULLAN, Valerie Ann

Resigned
8 Cromac PlaceBT7 2JB
Born October 1968
Director
Appointed 16 May 2003
Resigned 01 Jan 2011

MULLIGAN, Raymond Thomas

Resigned
8 Cromac PlaceBT7 2JB
Born January 1961
Director
Appointed 16 May 2003
Resigned 31 Dec 2020

Persons with significant control

1

Johnston Campbell Holdings Limited

Active
Cromac Place, BelfastBT7 2JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2022
AAAnnual Accounts
Capital Allotment Shares
27 September 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Variation Of Rights Attached To Shares
12 September 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 September 2019
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
12 September 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
12 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 June 2019
MR04Satisfaction of Charge
Capital Cancellation Shares
6 June 2019
SH06Cancellation of Shares
Legacy
6 June 2019
RP04CS01RP04CS01
Legacy
6 June 2019
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
6 June 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
6 June 2019
RP04AR01RP04AR01
Capital Statement Capital Company With Date Currency Figure
6 June 2019
SH19Statement of Capital
Second Filing Of Annual Return With Made Up Date
6 June 2019
RP04AR01RP04AR01
Capital Alter Shares Redemption Statement Of Capital
6 June 2019
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Annual Return With Made Up Date
6 June 2019
RP04AR01RP04AR01
Capital Statement Capital Company With Date Currency Figure
6 June 2019
SH19Statement of Capital
Second Filing Of Annual Return With Made Up Date
6 June 2019
RP04AR01RP04AR01
Capital Alter Shares Redemption Statement Of Capital
6 June 2019
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
5 June 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 June 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
5 June 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Capital Cancellation Shares
8 June 2018
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Capital Statement Capital Company With Date Currency Figure
23 March 2015
SH19Statement of Capital
Legacy
23 March 2015
SH20SH20
Capital Alter Shares Redemption Statement Of Capital
5 February 2015
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Form With Form Type Made Up Date
3 February 2015
RP04RP04
Legacy
12 December 2014
CAP-SSCAP-SS
Resolution
12 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
9 August 2013
RP04RP04
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Capital Statement Capital Company With Date Currency Figure
2 October 2012
SH19Statement of Capital
Legacy
26 September 2012
SH20SH20
Legacy
26 September 2012
CAP-SSCAP-SS
Resolution
26 September 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
6 October 2011
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Termination Secretary Company With Name
26 May 2011
TM02Termination of Secretary
Memorandum Articles
10 March 2011
MEM/ARTSMEM/ARTS
Resolution
10 March 2011
RESOLUTIONSResolutions
Capital Allotment Shares
4 January 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2009
CH03Change of Secretary Details
Legacy
23 July 2009
C-ORD(NI)C-ORD(NI)
Legacy
23 July 2009
C-ORD(NI)C-ORD(NI)
Legacy
23 July 2009
SD(NI)SD(NI)
Legacy
21 July 2009
UDM+A(NI)UDM+A(NI)
Legacy
29 June 2009
371SR(NI)371SR(NI)
Legacy
15 May 2009
179(NI)179(NI)
Legacy
1 May 2009
98-2(NI)98-2(NI)
Legacy
25 September 2008
AC(NI)AC(NI)
Legacy
25 June 2008
132(NI)132(NI)
Legacy
24 June 2008
371SR(NI)371SR(NI)
Legacy
24 June 2008
98-2(NI)98-2(NI)
Legacy
27 March 2008
132(NI)132(NI)
Legacy
29 January 2008
296(NI)296(NI)
Legacy
20 January 2008
AC(NI)AC(NI)
Legacy
14 January 2008
132(NI)132(NI)
Legacy
28 November 2007
132(NI)132(NI)
Legacy
5 September 2007
133(NI)133(NI)
Legacy
5 September 2007
UDM+A(NI)UDM+A(NI)
Resolution
5 September 2007
RESOLUTIONSResolutions
Legacy
29 June 2007
296(NI)296(NI)
Legacy
19 July 2006
AC(NI)AC(NI)
Legacy
13 June 2006
371S(NI)371S(NI)
Legacy
19 May 2006
133(NI)133(NI)
Legacy
19 May 2006
98-2(NI)98-2(NI)
Legacy
19 May 2006
UDM+A(NI)UDM+A(NI)
Resolution
19 May 2006
RESOLUTIONSResolutions
Legacy
21 March 2006
233(NI)233(NI)
Legacy
2 March 2006
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
1 December 2005
402(NI)402(NI)
Legacy
12 October 2005
98-2(NI)98-2(NI)
Legacy
3 October 2005
98-2(NI)98-2(NI)
Legacy
7 June 2005
371S(NI)371S(NI)
Legacy
7 June 2005
98-2(NI)98-2(NI)
Legacy
27 May 2005
296(NI)296(NI)
Legacy
18 May 2005
132(NI)132(NI)
Legacy
18 May 2005
UDM+A(NI)UDM+A(NI)
Resolution
18 May 2005
RESOLUTIONSResolutions
Legacy
26 January 2005
AC(NI)AC(NI)
Legacy
23 June 2004
371S(NI)371S(NI)
Legacy
19 June 2003
233(NI)233(NI)
Legacy
23 May 2003
296(NI)296(NI)
Legacy
16 May 2003
ARTS(NI)ARTS(NI)
Legacy
16 May 2003
MEM(NI)MEM(NI)
Legacy
16 May 2003
G21(NI)G21(NI)
Legacy
16 May 2003
G23(NI)G23(NI)