Background WavePink WaveYellow Wave

JOHN GRAHAM HOLDINGS LIMITED (NI057921)

JOHN GRAHAM HOLDINGS LIMITED (NI057921) is an active UK company. incorporated on 24 January 2006. with registered office in Hillsborough. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies and 1 other business activities. JOHN GRAHAM HOLDINGS LIMITED has been registered for 20 years. Current directors include BILL, Andrew Kerr, GRAHAM, Colin John, GRAHAM, Michael Edward James and 4 others.

Company Number
NI057921
Status
active
Type
ltd
Incorporated
24 January 2006
Age
20 years
Address
5 Ballygowan Road, Hillsborough, BT26 6HX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
BILL, Andrew Kerr, GRAHAM, Colin John, GRAHAM, Michael Edward James, GRAHAM, Robin Niall, HALL, Jonathan James, MCCORMICK, Courtney Peter, WATTERS, David Samuel
SIC Codes
64203, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN GRAHAM HOLDINGS LIMITED

JOHN GRAHAM HOLDINGS LIMITED is an active company incorporated on 24 January 2006 with the registered office located in Hillsborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies and 1 other business activity. JOHN GRAHAM HOLDINGS LIMITED was registered 20 years ago.(SIC: 64203, 64209)

Status

active

Active since 20 years ago

Company No

NI057921

LTD Company

Age

20 Years

Incorporated 24 January 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

L & B (NO 102) LIMITED
From: 24 January 2006To: 8 December 2006
Contact
Address

5 Ballygowan Road Hillsborough, BT26 6HX,

Previous Addresses

Lagan Mills Dromore County Down BT25 1AS
From: 24 January 2006To: 9 December 2009
Timeline

8 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Mar 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Nov 22
Share Buyback
Dec 22
Capital Reduction
Dec 22
Director Joined
May 25
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

BILL, Andrew Kerr

Active
Ballygowan Road, HillsboroughBT26 6HX
Born July 1966
Director
Appointed 30 Mar 2007

GRAHAM, Colin John

Active
Ballygowan Road, HillsboroughBT26 6HX
Born June 1966
Director
Appointed 30 Mar 2007

GRAHAM, Michael Edward James

Active
Ballygowan Road, HillsboroughBT26 6HX
Born February 1964
Director
Appointed 30 Mar 2007

GRAHAM, Robin Niall

Active
Ballygowan Road, HillsboroughBT26 6HX
Born January 1969
Director
Appointed 18 Sept 2008

HALL, Jonathan James

Active
Ballygowan Road, HillsboroughBT26 6HX
Born July 1978
Director
Appointed 14 May 2025

MCCORMICK, Courtney Peter

Active
Ballygowan Road, HillsboroughBT26 6HX
Born September 1978
Director
Appointed 16 Sept 2014

WATTERS, David Samuel

Active
Ballygowan Road, HillsboroughBT26 6HX
Born March 1956
Director
Appointed 30 Mar 2007

CREIGHTON, Steven Henry

Resigned
Ballygowan Road, HillsboroughBT26 6HX
Secretary
Appointed 02 Jul 2007
Resigned 16 Sept 2014

L&B SECRETARIAL LIMITED

Resigned
Arnott House, BelfastBT1 1LS
Corporate secretary
Appointed 24 Jan 2006
Resigned 02 Jul 2007

BILL, Alan Kernohan

Resigned
Ballygowan Road, HillsboroughBT26 6HX
Born October 1963
Director
Appointed 30 Mar 2007
Resigned 31 Oct 2022

CREIGHTON, Steven Henry

Resigned
Ballygowan Road, HillsboroughBT26 6HX
Born June 1959
Director
Appointed 02 Jul 2007
Resigned 16 Sept 2014

EAKIN, Adrian Daniel

Resigned
29 Cyprus Avenue, BelfastBT5 5NT
Born October 1970
Director
Appointed 24 Jan 2006
Resigned 30 Mar 2007

GRICE, Ian Michael

Resigned
Ballygowan Road, HillsboroughBT26 6HX
Born May 1953
Director
Appointed 18 Sept 2008
Resigned 28 Mar 2014

MCBRIDE, Paul Martin

Resigned
60 Bristow Park, BelfastBT9 6TJ
Born July 1966
Director
Appointed 24 Jan 2006
Resigned 30 Mar 2007

Persons with significant control

3

Mr Robin Niall Graham

Active
Ballygowan Road, HillsboroughBT26 6HX
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Michael Edward James Graham

Active
Ballygowan Road, HillsboroughBT26 6HX
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Colin John Graham

Active
Ballygowan Road, HillsboroughBT26 6HX
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Group
10 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
19 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Capital Cancellation Shares
13 December 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 December 2022
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Accounts With Accounts Type Group
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Group
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Accounts With Accounts Type Group
22 September 2014
AAAnnual Accounts
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Group
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Group
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Change Person Director Company With Change Date
15 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 February 2012
CH01Change of Director Details
Accounts With Accounts Type Group
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Group
22 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Resolution
15 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 December 2009
AD01Change of Registered Office Address
Particulars Of A Mortgage Charge
22 May 2009
402(NI)402(NI)
Legacy
23 March 2009
296(NI)296(NI)
Legacy
22 February 2009
371S(NI)371S(NI)
Legacy
19 February 2009
AC(NI)AC(NI)
Legacy
8 October 2008
296(NI)296(NI)
Legacy
7 October 2008
UDM+A(NI)UDM+A(NI)
Legacy
6 October 2008
296(NI)296(NI)
Legacy
15 February 2008
371S(NI)371S(NI)
Legacy
7 January 2008
AC(NI)AC(NI)
Legacy
26 July 2007
296(NI)296(NI)
Legacy
13 April 2007
233(NI)233(NI)
Legacy
13 April 2007
295(NI)295(NI)
Legacy
13 April 2007
133(NI)133(NI)
Legacy
13 April 2007
98-2(NI)98-2(NI)
Legacy
13 April 2007
UDM+A(NI)UDM+A(NI)
Legacy
13 April 2007
296(NI)296(NI)
Legacy
13 April 2007
296(NI)296(NI)
Legacy
13 April 2007
296(NI)296(NI)
Legacy
13 April 2007
296(NI)296(NI)
Legacy
13 April 2007
296(NI)296(NI)
Resolution
13 April 2007
RESOLUTIONSResolutions
Legacy
8 February 2007
371S(NI)371S(NI)
Legacy
8 December 2006
CERTC(NI)CERTC(NI)
Legacy
8 December 2006
CNR-D(NI)CNR-D(NI)
Legacy
8 December 2006
UDM+A(NI)UDM+A(NI)
Legacy
24 November 2006
UDM+A(NI)UDM+A(NI)
Resolution
24 November 2006
RESOLUTIONSResolutions
Incorporation Company
24 January 2006
NEWINCIncorporation