Background WavePink WaveYellow Wave

JOHN GRAHAM DEVELOPMENTS LIMITED (NI060979)

JOHN GRAHAM DEVELOPMENTS LIMITED (NI060979) is an active UK company. incorporated on 22 September 2006. with registered office in Hillsborough. The company operates in the Construction sector, engaged in development of building projects. JOHN GRAHAM DEVELOPMENTS LIMITED has been registered for 19 years. Current directors include BILL, Andrew Kerr, MCCORMICK, Courtney Peter, WATTERS, David Samuel.

Company Number
NI060979
Status
active
Type
ltd
Incorporated
22 September 2006
Age
19 years
Address
5 Ballygowan Road, Hillsborough, BT26 6HX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BILL, Andrew Kerr, MCCORMICK, Courtney Peter, WATTERS, David Samuel
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN GRAHAM DEVELOPMENTS LIMITED

JOHN GRAHAM DEVELOPMENTS LIMITED is an active company incorporated on 22 September 2006 with the registered office located in Hillsborough. The company operates in the Construction sector, specifically engaged in development of building projects. JOHN GRAHAM DEVELOPMENTS LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

NI060979

LTD Company

Age

19 Years

Incorporated 22 September 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 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: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 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.112) LIMITED
From: 22 September 2006To: 14 November 2006
Contact
Address

5 Ballygowan Road Hillsborough, BT26 6HX,

Previous Addresses

Lagan Mills Dromore County Down BT25 1AS
From: 22 September 2006To: 9 December 2009
Timeline

4 key events • 2006 - 2014

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
Oct 09
Director Left
Nov 11
Director Left
Sept 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BILL, Andrew Kerr

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

MCCORMICK, Courtney Peter

Active
Ballygowan Road, HillsboroughBT26 6HX
Born September 1978
Director
Appointed 26 May 2009

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 22 Aug 2007
Resigned 16 Sept 2014

L&B SECRETARIAL LIMITED

Resigned
Arnott House, BelfastBT1 1LS
Corporate secretary
Appointed 22 Sept 2006
Resigned 22 Aug 2007

BILL, Alan Kernohan

Resigned
6 Desmesne Gate, County DownBT24 7BE
Born October 1963
Director
Appointed 30 Mar 2007
Resigned 01 Apr 2007

CREIGHTON, Steven Henry

Resigned
Ballygowan Road, HillsboroughBT26 6HX
Born June 1959
Director
Appointed 22 Aug 2007
Resigned 16 Sept 2014

EAKIN, Adrian Daniel

Resigned
29 Cyprus AvenueBT5 5NT
Born October 1970
Director
Appointed 22 Sept 2006
Resigned 30 Mar 2007

FULTON, Glenn Colin

Resigned
Ballygowan Road, HillsboroughBT26 6HX
Born October 1965
Director
Appointed 30 Mar 2007
Resigned 01 Nov 2011

GRAHAM, Michael Edward James

Resigned
45 Craigdarragh Road, County DownBT19 1UB
Born February 1964
Director
Appointed 30 Mar 2007
Resigned 01 Apr 2007

MCBRIDE, Paul Martin

Resigned
60 Bristow ParkBT9 6TJ
Born July 1966
Director
Appointed 22 Sept 2006
Resigned 30 Mar 2007

Persons with significant control

1

John Graham Holdings Limited

Active
Ballygowan Road, HillsboroughBT26 6HX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Small
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Change Person Director Company With Change Date
8 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Full
30 August 2013
AAAnnual Accounts
Accounts With Accounts Type Full
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
23 December 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
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Small
30 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 December 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Legacy
27 September 2009
371S(NI)371S(NI)
Legacy
16 September 2008
371S(NI)371S(NI)
Legacy
26 August 2008
AC(NI)AC(NI)
Legacy
5 June 2008
296(NI)296(NI)
Legacy
5 June 2008
296(NI)296(NI)
Legacy
4 December 2007
AC(NI)AC(NI)
Legacy
4 October 2007
371S(NI)371S(NI)
Legacy
30 August 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
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)
Legacy
14 November 2006
CERTC(NI)CERTC(NI)
Legacy
14 November 2006
CNRES(NI)CNRES(NI)
Legacy
14 November 2006
UDM+A(NI)UDM+A(NI)
Incorporation Company
22 September 2006
NEWINCIncorporation