Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > JOHNSON BROTHERS (DISTRIBUTING) LIMITED
Company Information for

JOHNSON BROTHERS (DISTRIBUTING) LIMITED

137 HILLSBOROUGH OLD ROAD, ALTONA, LISBURN, CO.ANTRIM, BT27 5QR,
Company Registration Number
NI003548
Private Limited Company
Active

Company Overview

About Johnson Brothers (distributing) Ltd
JOHNSON BROTHERS (DISTRIBUTING) LIMITED was founded on 1955-06-09 and has its registered office in Lisburn. The organisation's status is listed as "Active". Johnson Brothers (distributing) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JOHNSON BROTHERS (DISTRIBUTING) LIMITED
 
Legal Registered Office
137 HILLSBOROUGH OLD ROAD
ALTONA
LISBURN
CO.ANTRIM
BT27 5QR
Other companies in BT27
 
Filing Information
Company Number NI003548
Company ID Number NI003548
Date formed 1955-06-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts SMALL
Last Datalog update: 2024-09-08 22:40:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHNSON BROTHERS (DISTRIBUTING) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JOHNSON BROTHERS (DISTRIBUTING) LIMITED

Current Directors
Officer Role Date Appointed
GARETH SAMUEL DAVID BENNETT
Company Secretary 2018-07-01
GARETH SAMUEL DAVID BENNETT
Director 2018-07-01
DERMOT WILLIAM MOORE JOHNSON
Director 1992-01-01
MICHAEL ANDREW JOHNSON
Director 1992-01-01
MICHAEL Y JOHNSON
Director 1961-07-04
RICHARD JOHN JOHNSON
Director 1998-01-01
PHILIP MILLS
Director 2004-01-01
NEIL JOHN WALTER PATTON
Director 2018-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN JOHNSON
Company Secretary 1987-12-01 2018-07-01
ALLEN WILLIAM MARKS
Director 1998-01-01 2010-04-30
DAVID A JOHNSON
Director 1955-06-09 1999-12-10
TERENCE CRAWFORD JOHNSON
Director 1955-06-09 1999-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DERMOT WILLIAM MOORE JOHNSON JOHNSON BROTHERS (NI) LIMITED Director 2003-07-24 CURRENT 2003-06-19 Active
DERMOT WILLIAM MOORE JOHNSON JOHNSON BROTHERS (BELFAST) LIMITED Director 1993-07-01 CURRENT 1960-10-03 Active
MICHAEL ANDREW JOHNSON JOHNSON BROTHERS (NI) LIMITED Director 2003-07-24 CURRENT 2003-06-19 Active
MICHAEL ANDREW JOHNSON JOHNSON BROTHERS (BELFAST) LIMITED Director 1993-07-01 CURRENT 1960-10-03 Active
MICHAEL Y JOHNSON JOHNSON BROTHERS (BELFAST) LIMITED Director 1961-04-06 CURRENT 1960-10-03 Active
RICHARD JOHN JOHNSON LINFIELD FOOTBALL CLUB LIMITED Director 2011-11-24 CURRENT 2011-03-29 Active
RICHARD JOHN JOHNSON NORTHERN IRELAND SPORTS FORUM-THE Director 2009-06-05 CURRENT 1974-11-18 Active
RICHARD JOHN JOHNSON E. BARRY'S AMUSEMENTS (PORTRUSH) LIMITED Director 2008-03-01 CURRENT 1959-02-27 Liquidation
RICHARD JOHN JOHNSON JOHNSON BROTHERS (NI) LIMITED Director 2003-07-24 CURRENT 2003-06-19 Active
RICHARD JOHN JOHNSON JOHNSON BROTHERS (BELFAST) LIMITED Director 1992-01-01 CURRENT 1960-10-03 Active
RICHARD JOHN JOHNSON JOHN YEATS ESTATES LIMITED Director 1991-10-01 CURRENT 1955-05-13 Active
PHILIP MILLS JOHNSON BROTHERS (BELFAST) LIMITED Director 2010-09-01 CURRENT 1960-10-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-05-07CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-09-04DIRECTOR APPOINTED MR ANGUS MICHEAL JOHNSON
2023-05-16SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-18CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-04-13AP01DIRECTOR APPOINTED MRS MICHELLE ESTHER MAGINNIS
2021-03-31AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-24TM01APPOINTMENT TERMINATED, DIRECTOR GARETH SAMUEL DAVID BENNETT
2020-10-07AP03Appointment of Mrs Michelle Esther Maginnis as company secretary on 2020-10-01
2020-10-07TM02Termination of appointment of Gareth Samuel David Bennett on 2020-09-30
2020-06-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-04-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-07-19AP01DIRECTOR APPOINTED MR NEIL JOHN WALTER PATTON
2018-07-19AP01DIRECTOR APPOINTED MR GARETH SAMUEL DAVID BENNETT
2018-07-19AP03Appointment of Mr Gareth Samuel David Bennett as company secretary on 2018-07-01
2018-07-19TM02Termination of appointment of Richard John Johnson on 2018-07-01
2018-04-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-05-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 2000
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 2000
2016-04-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 2000
2016-04-05AR0131/03/16 ANNUAL RETURN FULL LIST
2015-04-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 2000
2015-04-01AR0131/03/15 ANNUAL RETURN FULL LIST
2014-04-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 2000
2014-04-07AR0131/03/14 ANNUAL RETURN FULL LIST
2013-04-18AR0131/03/13 ANNUAL RETURN FULL LIST
2013-03-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-04-24AR0131/03/12 ANNUAL RETURN FULL LIST
2012-03-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-04-04AR0131/03/11 ANNUAL RETURN FULL LIST
2011-03-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ALLEN MARKS
2010-04-29AR0131/03/10 ANNUAL RETURN FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MILLS / 31/03/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLEN WILLIAM MARKS / 31/03/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN JOHNSON / 31/03/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL YEATS JOHNSON / 31/03/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW JOHNSON / 31/03/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DERMOT WILLIAM MOORE JOHNSON / 31/03/2010
2010-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-04-07371S(NI)31/03/09 ANNUAL RETURN SHUTTLE
2009-03-18AC(NI)31/12/08 ANNUAL ACCTS
2008-11-06402R(NI)0000
2008-06-05402(NI)PARS RE MORTAGE
2008-04-04371S(NI)31/03/08 ANNUAL RETURN SHUTTLE
2008-03-05AC(NI)31/12/07 ANNUAL ACCTS
2007-03-22AC(NI)31/12/06 ANNUAL ACCTS
2007-03-22371S(NI)31/03/07 ANNUAL RETURN SHUTTLE
2006-09-29402DF(NI)PARS RE MORTGAGE DFP
2006-04-27371S(NI)31/03/06 ANNUAL RETURN SHUTTLE
2006-04-27AC(NI)31/12/05 ANNUAL ACCTS
2005-08-14371S(NI)31/03/05 ANNUAL RETURN SHUTTLE
2005-04-21AC(NI)31/12/04 ANNUAL ACCTS
2004-09-28AC(NI)31/12/03 ANNUAL ACCTS
2004-05-06371S(NI)31/03/04 ANNUAL RETURN SHUTTLE
2004-01-21296(NI)CHANGE OF DIRS/SEC
2003-04-02371S(NI)31/03/03 ANNUAL RETURN SHUTTLE
2003-03-12AC(NI)31/12/02 ANNUAL ACCTS
2002-04-13AC(NI)31/12/01 ANNUAL ACCTS
2002-04-13371S(NI)31/03/02 ANNUAL RETURN SHUTTLE
2001-04-28AC(NI)31/12/00 ANNUAL ACCTS
2001-04-28233(NI)CHANGE OF ARD
2001-04-20371S(NI)31/03/01 ANNUAL RETURN SHUTTLE
2000-04-08371S(NI)31/03/00 ANNUAL RETURN SHUTTLE
2000-02-26AC(NI)11/12/99 ANNUAL ACCTS
2000-01-06296(NI)CHANGE OF DIRS/SEC
1999-10-05AC(NI)04/12/98 ANNUAL ACCTS
1999-04-12371S(NI)31/03/99 ANNUAL RETURN SHUTTLE
1998-09-30AC(NI)06/12/97 ANNUAL ACCTS
1998-04-20371S(NI)31/03/98 ANNUAL RETURN SHUTTLE
1998-02-19402(NI)PARS RE MORTAGE
1998-01-24296(NI)CHANGE OF DIRS/SEC
1997-09-25AC(NI)11/12/96 ANNUAL ACCTS
1997-07-09296(NI)CHANGE OF DIRS/SEC
1997-04-09371S(NI)31/03/97 ANNUAL RETURN SHUTTLE
1996-10-01AC(NI)11/12/95 ANNUAL ACCTS
1996-04-17371S(NI)31/03/96 ANNUAL RETURN SHUTTLE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JOHNSON BROTHERS (DISTRIBUTING) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOHNSON BROTHERS (DISTRIBUTING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-11-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2008-06-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2006-09-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 1998-02-19 Outstanding BANK OF IRELAND
Creditors
Bank Borrowings Overdrafts 2013-12-31 £ 73,989
Creditors Due Within One Year 2013-12-31 £ 1,225,223
Creditors Due Within One Year 2012-12-31 £ 1,543,877
Other Taxation Social Security Within One Year 2013-12-31 £ 0
Provisions For Liabilities Charges 2013-12-31 £ 34,220
Provisions For Liabilities Charges 2012-12-31 £ 13,570
Trade Creditors Within One Year 2013-12-31 £ 177,636
U K Deferred Tax 2013-12-31 £ 20,650

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHNSON BROTHERS (DISTRIBUTING) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 2,000
Called Up Share Capital 2012-12-31 £ 2,000
Cash Bank In Hand 2013-12-31 £ 36,596
Cash Bank In Hand 2012-12-31 £ 178,771
Current Assets 2013-12-31 £ 1,319,456
Current Assets 2012-12-31 £ 1,690,359
Debtors 2013-12-31 £ 755,859
Debtors 2012-12-31 £ 874,155
Debtors Due Within One Year 2013-12-31 £ 755,859
Debtors Due Within One Year 2012-12-31 £ 874,155
Fixed Assets 2013-12-31 £ 201,183
Fixed Assets 2012-12-31 £ 126,358
Shareholder Funds 2013-12-31 £ 261,196
Shareholder Funds 2012-12-31 £ 259,270
Stocks Inventory 2013-12-31 £ 527,001
Stocks Inventory 2012-12-31 £ 637,433
Tangible Fixed Assets 2013-12-31 £ 201,183
Tangible Fixed Assets 2012-12-31 £ 126,358

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JOHNSON BROTHERS (DISTRIBUTING) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHNSON BROTHERS (DISTRIBUTING) LIMITED
Trademarks
We have not found any records of JOHNSON BROTHERS (DISTRIBUTING) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHNSON BROTHERS (DISTRIBUTING) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as JOHNSON BROTHERS (DISTRIBUTING) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where JOHNSON BROTHERS (DISTRIBUTING) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHNSON BROTHERS (DISTRIBUTING) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHNSON BROTHERS (DISTRIBUTING) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.