Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > JOHN GRAHAM HOLDINGS LIMITED
Company Information for

JOHN GRAHAM HOLDINGS LIMITED

5 BALLYGOWAN ROAD, HILLSBOROUGH, COUNTY DOWN, BT26 6HX,
Company Registration Number
NI057921
Private Limited Company
Active

Company Overview

About John Graham Holdings Ltd
JOHN GRAHAM HOLDINGS LIMITED was founded on 2006-01-24 and has its registered office in Hillsborough. The organisation's status is listed as "Active". John Graham Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
JOHN GRAHAM HOLDINGS LIMITED
 
Legal Registered Office
5 BALLYGOWAN ROAD
HILLSBOROUGH
COUNTY DOWN
BT26 6HX
Other companies in BT26
 
Filing Information
Company Number NI057921
Company ID Number NI057921
Date formed 2006-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts GROUP
Last Datalog update: 2024-04-06 11:36:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN GRAHAM HOLDINGS 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 JOHN GRAHAM HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ALAN KERNOHAN BILL
Director 2007-03-30
ANDREW KERR BILL
Director 2007-03-30
COLIN JOHN GRAHAM
Director 2007-03-30
MICHAEL EDWARD JAMES GRAHAM
Director 2007-03-30
ROBIN NIALL GRAHAM
Director 2008-09-18
COURTNEY PETER MCCORMICK
Director 2014-09-16
DAVID SAMUEL WATTERS
Director 2007-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN HENRY CREIGHTON
Company Secretary 2007-07-02 2014-09-16
STEVEN HENRY CREIGHTON
Director 2007-07-02 2014-09-16
IAN MICHAEL GRICE
Director 2008-09-18 2014-03-28
LIMITED L & B SECRETARIAL
Company Secretary 2006-01-24 2007-07-02
ADRIAN DANIEL EAKIN
Director 2006-01-24 2007-03-30
PAUL MARTIN MCBRIDE
Director 2006-01-24 2007-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN KERNOHAN BILL JOHN GRAHAM CONSTRUCTION (HEALTHCARE) LIMITED Director 2016-08-15 CURRENT 2016-08-15 Active
ALAN KERNOHAN BILL CONSTRUCTION EMPLOYERS FEDERATION LIMITED Director 2012-06-08 CURRENT 1945-09-06 Active
ALAN KERNOHAN BILL MOSS LANE HOLDINGS LIMITED Director 2006-11-17 CURRENT 2005-01-11 Active
ALAN KERNOHAN BILL JOHN GRAHAM CONSTRUCTION LIMITED Director 1994-01-21 CURRENT 1955-03-29 Active
ANDREW KERR BILL HUB SW DALBEATTIE DBFM CO LIMITED Director 2015-08-01 CURRENT 2015-05-15 Active
ANDREW KERR BILL HUB SW DALBEATTIE HOLDCO LIMITED Director 2015-08-01 CURRENT 2015-05-15 Active
ANDREW KERR BILL GIP MANAGEMENT SERVICES LIMITED Director 2015-07-24 CURRENT 2015-07-24 Active
ANDREW KERR BILL CORRIE MAINS MAUCHLINE LIMITED Director 2012-11-05 CURRENT 2008-06-13 Active
ANDREW KERR BILL GRAHAM GAMBRO LIMITED Director 2011-11-24 CURRENT 1997-05-06 Dissolved 2015-02-13
ANDREW KERR BILL GIP ONE LIMITED Director 2009-03-12 CURRENT 2009-03-12 Active - Proposal to Strike off
ANDREW KERR BILL GRAHAM INVESTMENT PROJECTS LIMITED Director 2009-01-13 CURRENT 2009-01-13 Active
ANDREW KERR BILL GRAHAM ASSET MANAGEMENT LIMITED Director 2008-11-25 CURRENT 2008-11-25 Active
ANDREW KERR BILL J G D (ORMEAU) LIMITED Director 2007-07-08 CURRENT 2007-03-15 Dissolved 2016-04-05
ANDREW KERR BILL JOHN GRAHAM DEVELOPMENTS LIMITED Director 2007-03-30 CURRENT 2006-09-22 Active
ANDREW KERR BILL JOHN GRAHAM PROPERTY INVESTMENTS LIMITED Director 2007-03-30 CURRENT 2006-01-23 Active
ANDREW KERR BILL MOSS LANE HOLDINGS LIMITED Director 2006-10-24 CURRENT 2005-01-11 Active
ANDREW KERR BILL MOSS LANE DEVELOPMENTS LIMITED Director 2006-10-24 CURRENT 2005-01-14 Active
ANDREW KERR BILL WEBBS YARD RESIDENTS ASSOCIATION LIMITED Director 2006-03-14 CURRENT 2003-10-23 Active
ANDREW KERR BILL WELLINGTON SQUARE PHASE FOUR MANAGEMENT COMPANY LIMITED Director 2005-06-02 CURRENT 2005-06-02 Active
ANDREW KERR BILL G.G.F. DEVELOPMENTS LIMITED Director 2003-06-19 CURRENT 2002-04-26 Active
ANDREW KERR BILL NORTHWIN (BALMORAL AND WELLINGTON) LIMITED Director 2000-09-06 CURRENT 2000-09-06 Active
ANDREW KERR BILL NORTHWIN DEVELOPMENTS (BELFAST) LIMITED Director 2000-07-07 CURRENT 2000-05-05 Active
ANDREW KERR BILL NORTHWIN HOLDINGS (BELFAST) LIMITED Director 2000-07-07 CURRENT 2000-05-05 Active
ANDREW KERR BILL JOHN GRAHAM CONSTRUCTION LIMITED Director 1997-07-01 CURRENT 1955-03-29 Active
COLIN JOHN GRAHAM OSSION LIMITED Director 2016-08-10 CURRENT 2010-05-06 Active
COLIN JOHN GRAHAM ICICELTS Director 2014-12-31 CURRENT 2014-12-31 Active
COLIN JOHN GRAHAM COVIRO PRODUCTIONS LIMITED Director 2011-03-08 CURRENT 2011-03-08 Active
COLIN JOHN GRAHAM DIGITAL ARTS STUDIOS Director 2011-02-09 CURRENT 2008-04-02 Active
COLIN JOHN GRAHAM MOSS LANE HOLDINGS LIMITED Director 2006-10-24 CURRENT 2005-01-11 Active
MICHAEL EDWARD JAMES GRAHAM GRAHAM ASSET MANAGEMENT LIMITED Director 2009-05-26 CURRENT 2008-11-25 Active
MICHAEL EDWARD JAMES GRAHAM GRAHAM INVESTMENT PROJECTS LIMITED Director 2009-05-26 CURRENT 2009-01-13 Active
MICHAEL EDWARD JAMES GRAHAM MOSS LANE HOLDINGS LIMITED Director 2006-10-24 CURRENT 2005-01-11 Active
MICHAEL EDWARD JAMES GRAHAM IRISH WATERWAYS LIMITED Director 2001-06-30 CURRENT 1967-09-19 Active
MICHAEL EDWARD JAMES GRAHAM JOHN GRAHAM CONSTRUCTION LIMITED Director 1994-01-21 CURRENT 1955-03-29 Active
ROBIN NIALL GRAHAM DUIR HOLDINGS LTD Director 2015-03-13 CURRENT 2015-03-13 Active
COURTNEY PETER MCCORMICK JOHN GRAHAM CONSTRUCTION LIMITED Director 2014-09-16 CURRENT 1955-03-29 Active
COURTNEY PETER MCCORMICK GIP ONE LIMITED Director 2014-09-16 CURRENT 2009-03-12 Active - Proposal to Strike off
COURTNEY PETER MCCORMICK J G D (MOIRA) LIMITED Director 2010-07-01 CURRENT 2006-10-19 Dissolved 2016-03-22
COURTNEY PETER MCCORMICK J G D (ORMEAU) LIMITED Director 2010-07-01 CURRENT 2007-03-15 Dissolved 2016-04-05
COURTNEY PETER MCCORMICK GRAHAM ASSET MANAGEMENT LIMITED Director 2010-07-01 CURRENT 2008-11-25 Active
COURTNEY PETER MCCORMICK J G D (MOSSVALE) LIMITED Director 2010-07-01 CURRENT 2006-10-18 Active
COURTNEY PETER MCCORMICK NORTHWIN HOLDINGS (BELFAST) LIMITED Director 2010-07-01 CURRENT 2000-05-05 Active
COURTNEY PETER MCCORMICK NORTHWIN (BALMORAL AND WELLINGTON) LIMITED Director 2010-07-01 CURRENT 2000-09-06 Active
COURTNEY PETER MCCORMICK JGD (LAGAN MILLS) LIMITED Director 2010-07-01 CURRENT 2006-10-18 Active
COURTNEY PETER MCCORMICK J G D (THE MOUNT) LIMITED Director 2010-07-01 CURRENT 2006-10-19 Active - Proposal to Strike off
COURTNEY PETER MCCORMICK J G D (MARKET SQUARE) LIMITED Director 2010-07-01 CURRENT 2006-10-19 Active
COURTNEY PETER MCCORMICK JOHN GRAHAM DEVELOPMENTS LIMITED Director 2009-05-26 CURRENT 2006-09-22 Active
COURTNEY PETER MCCORMICK JOHN GRAHAM PROPERTY INVESTMENTS LIMITED Director 2009-05-26 CURRENT 2006-01-23 Active
COURTNEY PETER MCCORMICK GRAHAM INVESTMENT PROJECTS LIMITED Director 2009-05-26 CURRENT 2009-01-13 Active
DAVID SAMUEL WATTERS LANYON WEALTH MANAGEMENT LIMITED Director 2018-06-01 CURRENT 2015-06-24 Active - Proposal to Strike off
DAVID SAMUEL WATTERS EQUAL AND RIGHT RECRUITMENT LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active - Proposal to Strike off
DAVID SAMUEL WATTERS DUIR HOLDINGS LTD Director 2017-04-25 CURRENT 2015-03-13 Active
DAVID SAMUEL WATTERS MCE (N.I.) LTD Director 2017-01-31 CURRENT 2006-01-17 Active
DAVID SAMUEL WATTERS RSM ISLE OF MAN LIMITED Director 2015-06-08 CURRENT 2015-06-08 Dissolved 2017-09-12
DAVID SAMUEL WATTERS MCCONVILLE WATTERS LIMITED Director 2015-05-21 CURRENT 2015-05-21 Dissolved 2017-08-22
DAVID SAMUEL WATTERS CLIFTON CARE HOME Director 2013-08-28 CURRENT 2010-11-18 Active - Proposal to Strike off
DAVID SAMUEL WATTERS LANYON ASSET MANAGERS LTD Director 2012-11-22 CURRENT 2012-11-22 Active
DAVID SAMUEL WATTERS LANYON CAPITAL LTD Director 2012-11-22 CURRENT 2012-11-22 Active
DAVID SAMUEL WATTERS LANYON HEALTH LIMITED Director 2012-08-21 CURRENT 2007-08-21 Active - Proposal to Strike off
DAVID SAMUEL WATTERS OSSION LIMITED Director 2012-05-05 CURRENT 2010-05-06 Active
DAVID SAMUEL WATTERS GIANT EVENTS COMPANY C.I.C. Director 2011-10-21 CURRENT 2011-05-05 Dissolved 2016-08-30
DAVID SAMUEL WATTERS COMMERCIAL LITIGATION LIMITED Director 2011-08-12 CURRENT 2011-08-12 Dissolved 2017-09-12
DAVID SAMUEL WATTERS COMMERCIAL MEDIATION LIMITED Director 2011-08-12 CURRENT 2011-08-12 Active - Proposal to Strike off
DAVID SAMUEL WATTERS RSM CONSULTANCY SERVICES LIMITED Director 2011-05-16 CURRENT 2011-05-16 Dissolved 2017-09-12
DAVID SAMUEL WATTERS RSM IRELAND LIMITED Director 2011-04-21 CURRENT 2011-04-21 Dissolved 2017-08-22
DAVID SAMUEL WATTERS LANYON RECOVERIES LIMITED Director 2009-07-23 CURRENT 2009-07-23 Active - Proposal to Strike off
DAVID SAMUEL WATTERS JOHN GRAHAM PROPERTY INVESTMENTS LIMITED Director 2009-01-16 CURRENT 2006-01-23 Active
DAVID SAMUEL WATTERS LANYON PROPERTY CONSULTANTS LIMITED Director 2008-04-09 CURRENT 2004-04-15 Active
DAVID SAMUEL WATTERS JOHN GRAHAM DEVELOPMENTS LIMITED Director 2007-03-30 CURRENT 2006-09-22 Active
DAVID SAMUEL WATTERS MOSS LANE HOLDINGS LIMITED Director 2006-10-24 CURRENT 2005-01-11 Active
DAVID SAMUEL WATTERS LANYON QUAY SECRETARIAL SERVICES LTD Director 2005-08-26 CURRENT 2005-07-22 Active
DAVID SAMUEL WATTERS TIMBERA PROPERTIES MANAGEMENT LIMITED Director 2005-05-04 CURRENT 2000-12-27 Dissolved 2017-11-28
DAVID SAMUEL WATTERS TIMBERA PROPERTIES BALLATER LIMITED Director 2005-05-04 CURRENT 1999-07-26 Dissolved 2018-03-29
DAVID SAMUEL WATTERS TIMBERA PROPERTIES LIMITED Director 2005-01-28 CURRENT 2004-12-13 Active - Proposal to Strike off
DAVID SAMUEL WATTERS LANYON FINANCIAL PLANNING LIMITED Director 2002-01-01 CURRENT 2001-04-02 Active
DAVID SAMUEL WATTERS THURSDAY NOMINEES LIMITED Director 2001-06-30 CURRENT 1996-06-12 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
2024-03-27CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES
2023-07-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-05-19CONFIRMATION STATEMENT MADE ON 06/05/23, WITH UPDATES
2022-12-13Cancellation of shares. Statement of capital on 2022-10-31 GBP 49,999.999975
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES
2021-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2020-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2019-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2018-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2017-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 54999.974975
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 54999.974975
2016-03-07AR0115/02/16 ANNUAL RETURN FULL LIST
2015-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 54999.974975
2015-02-25AR0115/02/15 ANNUAL RETURN FULL LIST
2014-09-23AP01DIRECTOR APPOINTED MR COURTNEY PETER MCCORMICK
2014-09-23TM02Termination of appointment of Steven Henry Creighton on 2014-09-16
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HENRY CREIGHTON
2014-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN GRICE
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 54999.974975
2014-02-25AR0115/02/14 ANNUAL RETURN FULL LIST
2013-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-03-01AR0115/02/13 ANNUAL RETURN FULL LIST
2012-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-02-15AR0115/02/12 ANNUAL RETURN FULL LIST
2012-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN NIALL GRAHAM / 15/02/2012
2012-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN KERNOHAN BILL / 15/02/2012
2012-02-15CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVEN HENRY CREIGHTON on 2012-02-15
2011-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-03-11AR0121/02/11 FULL LIST
2011-02-18AR0124/01/11 FULL LIST
2010-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD JAMES GRAHAM / 22/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HENRY CREIGHTON / 22/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KERR BILL / 22/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN NIALL GRAHAM / 22/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL GRICE / 22/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN GRAHAM / 22/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SAMUEL WATTERS / 22/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KERR BILL / 22/09/2010
2010-04-23AR0124/01/10 FULL LIST
2010-03-15RES01ALTERATION TO MEMORANDUM AND ARTICLES 03/03/2010
2010-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2009 FROM LAGAN MILLS DROMORE COUNTY DOWN BT25 1AS
2009-05-22402(NI)PARS RE MORTAGE
2009-03-23296(NI)CHANGE OF DIRS/SEC
2009-02-22371S(NI)24/01/09 ANNUAL RETURN SHUTTLE
2009-02-19AC(NI)31/03/08 ANNUAL ACCTS
2008-10-08296(NI)CHANGE OF DIRS/SEC
2008-10-07UDM+A(NI)UPDATED MEM AND ARTS
2008-10-06296(NI)CHANGE OF DIRS/SEC
2008-02-15371S(NI)24/01/08 ANNUAL RETURN SHUTTLE
2008-01-07AC(NI)31/03/07 ANNUAL ACCTS
2007-07-26296(NI)CHANGE OF DIRS/SEC
2007-04-13296(NI)CHANGE OF DIRS/SEC
2007-04-13295(NI)CHANGE IN SIT REG ADD
2007-04-13296(NI)CHANGE OF DIRS/SEC
2007-04-13233(NI)CHANGE OF ARD
2007-04-13133(NI)NOT OF INCR IN NOM CAP
2007-04-13RES(NI)SPECIAL/EXTRA RESOLUTION
2007-04-13UDM+A(NI)UPDATED MEM AND ARTS
2007-04-13296(NI)CHANGE OF DIRS/SEC
2007-04-13296(NI)CHANGE OF DIRS/SEC
2007-04-13296(NI)CHANGE OF DIRS/SEC
2007-04-1398-2(NI)RETURN OF ALLOT OF SHARES
2007-02-08371S(NI)24/01/07 ANNUAL RETURN SHUTTLE
2006-12-08UDM+A(NI)UPDATED MEM AND ARTS
2006-12-08CERTC(NI)CERT CHANGE
2006-12-08CNR-D(NI)CHNG NAME RES FEE WAIVED
2006-11-24UDM+A(NI)UPDATED MEM AND ARTS
2006-11-24RES(NI)SPECIAL/EXTRA RESOLUTION
2006-01-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64203 - Activities of construction holding companies

64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.



Licences & Regulatory approval
We could not find any licences issued to JOHN GRAHAM HOLDINGS 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 JOHN GRAHAM HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2009-05-22 Outstanding NORTHERN BANK LIMITED
Intangible Assets
Patents
We have not found any records of JOHN GRAHAM HOLDINGS LIMITED registering or being granted any patents
Domain Names

JOHN GRAHAM HOLDINGS LIMITED owns 1 domain names.

grahamsystems.co.uk  

Trademarks
We have not found any records of JOHN GRAHAM HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JOHN GRAHAM HOLDINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2017-3 GBP £536,815
Solihull Metropolitan Borough Council 2017-2 GBP £75,186
Solihull Metropolitan Borough Council 2017-1 GBP £105,213
Solihull Metropolitan Borough Council 2016-12 GBP £188,431
Solihull Metropolitan Borough Council 2016-11 GBP £325,221
Solihull Metropolitan Borough Council 2016-10 GBP £53,072
Solihull Metropolitan Borough Council 2016-9 GBP £77,537
Solihull Metropolitan Borough Council 2016-8 GBP £82,449
Solihull Metropolitan Borough Council 2016-7 GBP £68,611
Solihull Metropolitan Borough Council 2016-6 GBP £178,941
Solihull Metropolitan Borough Council 2016-5 GBP £22,102
Solihull Metropolitan Borough Council 2016-4 GBP £148,758
Solihull Metropolitan Borough Council 2016-3 GBP £244,249
Solihull Metropolitan Borough Council 2016-2 GBP £244,825
Solihull Metropolitan Borough Council 2016-1 GBP £162,393
Solihull Metropolitan Borough Council 2015-12 GBP £170,387
Solihull Metropolitan Borough Council 2015-11 GBP £411,519
Solihull Metropolitan Borough Council 2015-10 GBP £276,142
Solihull Metropolitan Borough Council 2015-9 GBP £461,877
Solihull Metropolitan Borough Council 2015-8 GBP £214,338
Solihull Metropolitan Borough Council 2015-7 GBP £91,255
Solihull Metropolitan Borough Council 2015-6 GBP £66,795
Solihull Metropolitan Borough Council 2015-5 GBP £108,974
Solihull Metropolitan Borough Council 2015-4 GBP £52,439
Solihull Metropolitan Borough Council 2015-3 GBP £239,210
Solihull Metropolitan Borough Council 2015-2 GBP £270,281
Solihull Metropolitan Borough Council 2015-1 GBP £89,120
Solihull Metropolitan Borough Council 2014-12 GBP £103,494
Solihull Metropolitan Borough Council 2014-11 GBP £218,091 Reactive Works (Landlord)
Solihull Metropolitan Borough Council 2014-10 GBP £367,856 Internal Building Maintenance
Solihull Metropolitan Borough Council 2014-9 GBP £404,331 Internal Income-Miscellaneous
Solihull Metropolitan Borough Council 2014-8 GBP £176,574 Reactive Works (External)
Solihull Metropolitan Borough Council 2014-7 GBP £105,163 Servicing
Solihull Metropolitan Borough Council 2014-6 GBP £161,623 Repair & Maintn Of Buildings
Solihull Metropolitan Borough Council 2014-5 GBP £48,703 Internal Income-Miscellaneous
Solihull Metropolitan Borough Council 2014-4 GBP £239,397 Reactive Works (Landlord)
Solihull Metropolitan Borough Council 2014-3 GBP £106,640 Internal Building Maintenance
Solihull Metropolitan Borough Council 2014-2 GBP £67,478 Repair & Maintn Of Buildings
Solihull Metropolitan Borough Council 2014-1 GBP £165,646 Repair & Maintn Of Buildings
Solihull Metropolitan Borough Council 2013-12 GBP £106,355 Repair & Maintn Of Buildings
Solihull Metropolitan Borough Council 2013-11 GBP £401,535 Repair & Maintn Of Buildings
Solihull Metropolitan Borough Council 2013-10 GBP £187,630 Repair & Maintn Of Buildings
Solihull Metropolitan Borough Council 2013-9 GBP £103,532 Building Maint Day To Day

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where JOHN GRAHAM HOLDINGS 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 JOHN GRAHAM HOLDINGS 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 JOHN GRAHAM HOLDINGS 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.