Background WavePink WaveYellow Wave

JOHN STEVENSON & CO LIMITED (R0000442)

JOHN STEVENSON & CO LIMITED (R0000442) is an active UK company. incorporated on 9 November 1887. with registered office in Dungannon. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JOHN STEVENSON & CO LIMITED has been registered for 138 years. Current directors include DUDGEON, Jeffrey Edward, GABBIE, Hugh, SHAW, Vida and 2 others.

Company Number
R0000442
Status
active
Type
ltd
Incorporated
9 November 1887
Age
138 years
Address
33 Dungannon Road, Dungannon, BT71 4HP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DUDGEON, Jeffrey Edward, GABBIE, Hugh, SHAW, Vida, TALBOT, Paula, WILKINS, Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN STEVENSON & CO LIMITED

JOHN STEVENSON & CO LIMITED is an active company incorporated on 9 November 1887 with the registered office located in Dungannon. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JOHN STEVENSON & CO LIMITED was registered 138 years ago.(SIC: 68209)

Status

active

Active since 138 years ago

Company No

R0000442

LTD Company

Age

138 Years

Incorporated 9 November 1887

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

33 Dungannon Road Coalisland Dungannon, BT71 4HP,

Previous Addresses

31 Dungannon Road Coalisland Co Tyrone BT71 4HP
From: 9 November 1887To: 4 October 2018
Timeline

9 key events • 2013 - 2024

Funding Officers Ownership
Loan Secured
Nov 13
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Loan Cleared
Jan 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

WILKINS, Robert

Active
Dungannon Road, DungannonBT71 4HP
Secretary
Appointed 16 Feb 2017

DUDGEON, Jeffrey Edward

Active
Mount Prospect Park, BelfastBT9 7BG
Born January 1946
Director
Appointed N/A

GABBIE, Hugh

Active
Ballywillin Road, DownpatrickBT30 9LF
Born October 1976
Director
Appointed 27 Jun 2019

SHAW, Vida

Active
Kincora Avenue, BelfastBT4 3DW
Born March 1940
Director
Appointed 23 Aug 2022

TALBOT, Paula

Active
Marlefield, KillymanBT71 6UZ
Born July 1973
Director
Appointed 23 Aug 2022

WILKINS, Robert

Active
Dungannon Road, Co.Tyrone
Born March 1945
Director
Appointed N/A

GALLAGHER, Florence

Resigned
Ranfurly Crescent, DungannonBT71 6PH
Secretary
Appointed N/A
Resigned 08 Oct 2012

WILKINS, Robert

Resigned
Dungannon Road, DungannonBT71 4HP
Secretary
Appointed 08 Oct 2012
Resigned 16 Feb 2017

ELLIOTT, Joyce Marion

Resigned
215 B Brackville Road, DungannonN. IRELD
Born March 1939
Director
Appointed N/A
Resigned 23 Aug 2000

GABBIE, Hubert

Resigned
Donard View, Crossgar
Born June 1935
Director
Appointed N/A
Resigned 27 Jun 2019

SHIELDS, Brian James

Resigned
Laurel Hill, SaintfieldBT24 7DZ
Born July 1959
Director
Appointed N/A
Resigned 23 Aug 2022
Fundings
Financials
Latest Activities

Filing History

217

Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2025
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
4 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Liquidation Completion Of Voluntary Arrangement Northern Ireland
18 July 2018
1.4(NI)1.4(NI)
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Liquidation Supervisors Abstracts Of Receipts Payments Northern Ireland
28 November 2017
1.3(NI)1.3(NI)
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Liquidation Meeting Approving Companies Voluntary Arrangement Northern Ireland
26 October 2016
1.1(NI)1.1(NI)
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Small
25 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
21 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Appoint Person Secretary Company With Name
2 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Change Person Director Company With Change Date
14 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Accounts With Accounts Type Small
16 February 2010
AAAnnual Accounts
Legacy
1 February 2010
MG01MG01
Legacy
19 September 2009
371SR(NI)371SR(NI)
Legacy
15 September 2008
AC(NI)AC(NI)
Legacy
12 September 2008
371S(NI)371S(NI)
Legacy
6 September 2007
371S(NI)371S(NI)
Legacy
4 September 2007
AC(NI)AC(NI)
Legacy
13 October 2006
AC(NI)AC(NI)
Legacy
6 October 2006
371S(NI)371S(NI)
Legacy
21 September 2005
AC(NI)AC(NI)
Legacy
17 September 2005
371S(NI)371S(NI)
Legacy
24 September 2004
AC(NI)AC(NI)
Legacy
9 September 2004
371S(NI)371S(NI)
Legacy
24 September 2003
371S(NI)371S(NI)
Legacy
19 September 2003
AC(NI)AC(NI)
Legacy
10 September 2002
AC(NI)AC(NI)
Legacy
9 September 2002
371S(NI)371S(NI)
Legacy
20 October 2001
AC(NI)AC(NI)
Legacy
21 August 2001
371S(NI)371S(NI)
Legacy
11 September 2000
AC(NI)AC(NI)
Legacy
11 September 2000
296(NI)296(NI)
Legacy
24 August 2000
371S(NI)371S(NI)
Legacy
14 September 1999
371S(NI)371S(NI)
Legacy
3 September 1999
296(NI)296(NI)
Legacy
2 September 1999
AC(NI)AC(NI)
Legacy
8 September 1998
AC(NI)AC(NI)
Legacy
24 August 1998
371S(NI)371S(NI)
Legacy
13 August 1998
296(NI)296(NI)
Legacy
13 August 1998
296(NI)296(NI)
Legacy
8 September 1997
AC(NI)AC(NI)
Legacy
18 August 1997
371S(NI)371S(NI)
Legacy
28 July 1997
296(NI)296(NI)
Legacy
24 September 1996
AC(NI)AC(NI)
Legacy
28 August 1996
371S(NI)371S(NI)
Legacy
8 September 1995
AC(NI)AC(NI)
Legacy
5 September 1995
371S(NI)371S(NI)
Legacy
12 January 1995
296(NI)296(NI)
Particulars Of A Mortgage Charge
24 November 1994
402(NI)402(NI)
Legacy
2 September 1994
371S(NI)371S(NI)
Legacy
30 August 1994
AC(NI)AC(NI)
Legacy
21 October 1993
AC(NI)AC(NI)
Legacy
19 August 1993
371S(NI)371S(NI)
Legacy
3 February 1993
AC(NI)AC(NI)
Legacy
7 September 1992
371A(NI)371A(NI)
Legacy
27 April 1992
AC(NI)AC(NI)
Legacy
16 October 1991
371A(NI)371A(NI)
Legacy
19 November 1990
296(NI)296(NI)
Legacy
12 October 1990
AC(NI)AC(NI)
Legacy
6 October 1990
AR(NI)AR(NI)
Legacy
24 July 1989
AR(NI)AR(NI)
Legacy
21 July 1989
AC(NI)AC(NI)
Legacy
27 September 1988
AR(NI)AR(NI)
Legacy
27 September 1988
296(NI)296(NI)
Legacy
15 September 1988
AC(NI)AC(NI)
Legacy
25 July 1988
232(NI)232(NI)
Legacy
22 September 1987
AR(NI)AR(NI)
Legacy
21 September 1987
AC(NI)AC(NI)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 November 1986
AC(NI)AC(NI)
Legacy
3 November 1986
361(NI)361(NI)
Legacy
3 November 1986
295(NI)295(NI)
Legacy
3 November 1986
AR(NI)AR(NI)
Legacy
3 May 1986
411A(NI)411A(NI)
Legacy
24 September 1985
AR(NI)AR(NI)
Legacy
17 September 1985
AC(NI)AC(NI)
Legacy
24 May 1985
296(NI)296(NI)
Legacy
8 January 1985
AC(NI)AC(NI)
Legacy
8 January 1985
AR(NI)AR(NI)
Legacy
7 July 1983
AR(NI)AR(NI)
Legacy
7 July 1983
DIRS(NI)DIRS(NI)
Legacy
19 November 1982
A2(NI)A2(NI)
Legacy
6 July 1982
AR(NI)AR(NI)
Legacy
9 July 1981
AR(NI)AR(NI)
Legacy
17 July 1980
AR(NI)AR(NI)
Legacy
17 July 1980
DIRS(NI)DIRS(NI)
Legacy
7 August 1979
AR(NI)AR(NI)
Legacy
7 August 1979
DIRS(NI)DIRS(NI)
Legacy
25 July 1978
AR(NI)AR(NI)
Legacy
14 July 1978
DIRS(NI)DIRS(NI)
Legacy
9 August 1977
AR(NI)AR(NI)
Legacy
9 August 1977
DIRS(NI)DIRS(NI)
Legacy
27 July 1976
AR(NI)AR(NI)
Legacy
17 November 1975
DIRS(NI)DIRS(NI)
Legacy
20 August 1975
DIRS(NI)DIRS(NI)
Legacy
12 August 1975
AR(NI)AR(NI)
Legacy
19 July 1974
AR(NI)AR(NI)
Legacy
27 July 1973
AR(NI)AR(NI)
Legacy
1 August 1972
AR(NI)AR(NI)
Legacy
1 August 1972
DIRS(NI)DIRS(NI)
Legacy
25 August 1971
AR(NI)AR(NI)
Legacy
25 August 1971
DIRS(NI)DIRS(NI)
Legacy
6 August 1970
AR(NI)AR(NI)
Legacy
25 August 1969
AR(NI)AR(NI)
Legacy
26 July 1968
AR(NI)AR(NI)
Legacy
1 August 1967
AR(NI)AR(NI)
Legacy
24 January 1967
ARTS(NI)ARTS(NI)
Resolution
24 January 1967
RESOLUTIONSResolutions
Legacy
15 August 1966
DIRS(NI)DIRS(NI)
Legacy
29 July 1966
AR(NI)AR(NI)
Legacy
28 July 1965
AR(NI)AR(NI)
Legacy
24 July 1964
AR(NI)AR(NI)
Legacy
14 August 1963
AR(NI)AR(NI)
Legacy
14 August 1963
DIRS(NI)DIRS(NI)
Legacy
24 July 1962
AR(NI)AR(NI)
Legacy
24 July 1962
DIRS(NI)DIRS(NI)
Legacy
25 July 1961
AR(NI)AR(NI)
Legacy
25 July 1960
AR(NI)AR(NI)
Legacy
29 July 1959
AR(NI)AR(NI)
Legacy
30 July 1958
AR(NI)AR(NI)
Legacy
29 July 1957
AR(NI)AR(NI)
Legacy
27 July 1956
DIRS(NI)DIRS(NI)
Legacy
25 July 1956
AR(NI)AR(NI)
Legacy
25 July 1955
AR(NI)AR(NI)
Legacy
25 July 1955
DIRS(NI)DIRS(NI)
Legacy
19 July 1954
AR(NI)AR(NI)
Legacy
23 July 1953
AR(NI)AR(NI)
Legacy
26 February 1953
AR(NI)AR(NI)
Legacy
7 August 1951
DIRS(NI)DIRS(NI)
Legacy
26 July 1951
AR(NI)AR(NI)
Legacy
20 July 1950
AR(NI)AR(NI)
Legacy
26 July 1949
AR(NI)AR(NI)
Legacy
16 July 1948
AR(NI)AR(NI)
Legacy
31 July 1947
AR(NI)AR(NI)
Legacy
13 August 1946
DIRS(NI)DIRS(NI)
Legacy
26 July 1946
AR(NI)AR(NI)
Legacy
25 July 1945
AR(NI)AR(NI)
Legacy
25 July 1944
AR(NI)AR(NI)
Legacy
20 January 1944
DIRS(NI)DIRS(NI)
Legacy
29 July 1943
DIRS(NI)DIRS(NI)
Legacy
23 July 1943
AR(NI)AR(NI)
Legacy
24 July 1942
AR(NI)AR(NI)
Legacy
22 July 1941
AR(NI)AR(NI)
Legacy
24 July 1940
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
2 March 1940
402(NI)402(NI)
Particulars Of A Mortgage Charge
9 February 1940
402(NI)402(NI)
Legacy
26 July 1939
AR(NI)AR(NI)
Legacy
26 July 1938
AR(NI)AR(NI)
Legacy
23 July 1937
AR(NI)AR(NI)
Legacy
25 July 1936
AR(NI)AR(NI)
Legacy
25 July 1935
AR(NI)AR(NI)
Legacy
21 July 1934
AR(NI)AR(NI)
Legacy
21 July 1933
AR(NI)AR(NI)
Legacy
28 July 1932
AR(NI)AR(NI)
Legacy
27 August 1931
AR(NI)AR(NI)
Legacy
15 August 1930
AR(NI)AR(NI)
Legacy
3 August 1929
AR(NI)AR(NI)
Legacy
10 August 1928
DIRS(NI)DIRS(NI)
Legacy
3 August 1928
AR(NI)AR(NI)
Legacy
27 August 1927
AR(NI)AR(NI)
Legacy
25 August 1926
AR(NI)AR(NI)
Legacy
11 August 1925
DIRS(NI)DIRS(NI)
Legacy
25 July 1925
AR(NI)AR(NI)
Legacy
20 August 1924
MEM(NI)MEM(NI)
Legacy
20 August 1924
ARTS(NI)ARTS(NI)
Legacy
20 August 1924
FA(NI)FA(NI)
Resolution
20 August 1924
RESOLUTIONSResolutions
Legacy
24 July 1924
AR(NI)AR(NI)
Legacy
11 October 1923
AR(NI)AR(NI)
Legacy
8 October 1923
DIRS(NI)DIRS(NI)
Legacy
30 March 1923
AR(NI)AR(NI)
Legacy
13 August 1921
AR(NI)AR(NI)
Legacy
5 August 1921
ALLOT(NI)ALLOT(NI)