J.J.CHURCHILL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJ.J.CHURCHILL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00335195
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of J.J.CHURCHILL LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is J.J.CHURCHILL LIMITED located?

    Registered Office Address
    Station Road
    Market Bosworth
    CV13 0PF Nuneaton
    Warwickshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for J.J.CHURCHILL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for J.J.CHURCHILL LIMITED?

    Last Confirmation Statement Made Up ToOct 03, 2025
    Next Confirmation Statement DueOct 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 03, 2024
    OverdueNo

    What are the latest filings for J.J.CHURCHILL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 03, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew James Churchill on Aug 11, 2023

    2 pagesCH01

    Amended full accounts made up to Mar 31, 2023

    27 pagesAAMD

    Confirmation statement made on Oct 03, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    28 pagesAA

    Director's details changed for Mr Andrew James Churchill on Aug 11, 2023

    2 pagesCH01

    Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH

    1 pagesAD03

    Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH

    1 pagesAD02

    Termination of appointment of Sarah Louise Gregory as a secretary on Jul 21, 2023

    1 pagesTM02

    Full accounts made up to Mar 31, 2022

    30 pagesAA

    Confirmation statement made on Oct 03, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Sarah Louise Gregory as a secretary on Mar 31, 2022

    2 pagesAP03

    Termination of appointment of David Ross Mintrim as a director on Mar 31, 2022

    1 pagesTM01

    Termination of appointment of David Ross Mintrim as a secretary on Mar 31, 2022

    1 pagesTM02

    Full accounts made up to Mar 31, 2021

    29 pagesAA

    Confirmation statement made on Oct 03, 2021 with updates

    5 pagesCS01

    Memorandum and Articles of Association

    45 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of John Wynne Churchill as a director on Jul 12, 2021

    1 pagesTM01

    Termination of appointment of James Loveden Churchill as a director on Jul 12, 2021

    1 pagesTM01

    Satisfaction of charge 7 in full

    1 pagesMR04

    Director's details changed for Mr Mark Cooper on May 11, 2021

    2 pagesCH01

    Director's details changed for Mr Andrew James Churchill on May 11, 2021

    2 pagesCH01

    Director's details changed for Mr James Loveden Churchill on May 11, 2021

    2 pagesCH01

    Cessation of James Loveden Churchill as a person with significant control on Dec 01, 2020

    1 pagesPSC07

    Who are the officers of J.J.CHURCHILL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHURCHILL, Andrew James
    Station Road
    Market Bosworth
    CV13 0PF Nuneaton
    Warwickshire
    Director
    Station Road
    Market Bosworth
    CV13 0PF Nuneaton
    Warwickshire
    EnglandBritishExecutive Chairman84286190004
    COOPER, Mark
    Station Road
    Market Bosworth
    CV13 0PF Nuneaton
    Warwickshire
    Director
    Station Road
    Market Bosworth
    CV13 0PF Nuneaton
    Warwickshire
    EnglandBritishManaging Director203438520001
    GREGORY, Sarah Louise
    Station Road
    Market Bosworth
    CV13 0PF Nuneaton
    Warwickshire
    Secretary
    Station Road
    Market Bosworth
    CV13 0PF Nuneaton
    Warwickshire
    294228050001
    HILL, Peter Bertram
    Wyken House Links Road
    Kirby Muxloe
    LE9 2BP Leicester
    Leicestershire
    Secretary
    Wyken House Links Road
    Kirby Muxloe
    LE9 2BP Leicester
    Leicestershire
    British14502110001
    MINTRIM, David Ross
    Station Road
    Market Bosworth
    CV13 0PF Nuneaton
    Warwickshire
    Secretary
    Station Road
    Market Bosworth
    CV13 0PF Nuneaton
    Warwickshire
    279050650001
    PATEL, Khandubhai Parbhubhai
    47 Maidavale Crescent
    Styvechale
    CV3 6GB Coventry
    West Midlands
    Secretary
    47 Maidavale Crescent
    Styvechale
    CV3 6GB Coventry
    West Midlands
    BritishDirector42425600001
    PRIME, Helen Gaye
    Station Road
    Market Bosworth
    CV13 0PF Nuneaton
    Warwickshire
    Secretary
    Station Road
    Market Bosworth
    CV13 0PF Nuneaton
    Warwickshire
    265607260001
    WALLIS, Michael Raymond
    Bailey Close
    LE11 3PB Loughborough
    2
    Leicestershire
    England
    Secretary
    Bailey Close
    LE11 3PB Loughborough
    2
    Leicestershire
    England
    166364070001
    CHURCHILL, James Loveden
    The Old House
    Shackerstone
    CV13 6NN Nuneaton
    Warwickshire
    Director
    The Old House
    Shackerstone
    CV13 6NN Nuneaton
    Warwickshire
    EnglandBritishRetired3576070001
    CHURCHILL, John Wynne
    174 Selsey Road
    Bearwood
    B17 8JT Birmingham
    Director
    174 Selsey Road
    Bearwood
    B17 8JT Birmingham
    EnglandBritishRetired19081020003
    DAVIES, Laurance Howard
    19 Park Drive
    NP20 3AL Newport
    Gwent
    Director
    19 Park Drive
    NP20 3AL Newport
    Gwent
    BritishBusiness Development Director63755900001
    FISHWICK, Paul Darell
    Sunbeams Vicarage Lane
    Bednall
    ST17 0SE Stafford
    Staffordshire
    Director
    Sunbeams Vicarage Lane
    Bednall
    ST17 0SE Stafford
    Staffordshire
    United KingdomBritishManufacturing Director19081040001
    FLORSHAM, Werner Bernard
    8 Old Town Mews
    CV37 6GP Stratford Upon Avon
    Warwickshire
    Director
    8 Old Town Mews
    CV37 6GP Stratford Upon Avon
    Warwickshire
    EnglandBritishCertified Accountant19081050002
    GARDNER, John Robert
    28 St Michaels Close
    LE65 1ES Ashby De La Zouch
    Leicestershire
    Director
    28 St Michaels Close
    LE65 1ES Ashby De La Zouch
    Leicestershire
    BritishProduction Director55014000001
    GOODE, Stuart Henry
    Station Road
    Market Bosworth
    CV13 0PF Nuneaton
    Warwickshire
    Director
    Station Road
    Market Bosworth
    CV13 0PF Nuneaton
    Warwickshire
    EnglandBritishOperations Director195514830001
    GOODE, Stuart Henry
    Station Road
    Market Bosworth
    CV13 0PF Nuneaton
    Warwickshire
    Director
    Station Road
    Market Bosworth
    CV13 0PF Nuneaton
    Warwickshire
    EnglandBritishOperations Director195514830001
    HALL, David John
    Farrington Close
    LN6 0XH Lincoln
    10
    England
    Director
    Farrington Close
    LN6 0XH Lincoln
    10
    England
    United KingdomBritishOperations Director168738620001
    HILL, Peter Bertram
    Wyken House Links Road
    Kirby Muxloe
    LE9 2BP Leicester
    Leicestershire
    Director
    Wyken House Links Road
    Kirby Muxloe
    LE9 2BP Leicester
    Leicestershire
    BritishFinancial Director14502110001
    LAFA, Jacques
    Les Barquets
    Montsegur
    26130
    France
    Director
    Les Barquets
    Montsegur
    26130
    France
    FranceFrenchSales Director60477560002
    MCCORMICK, Kevin John
    10 Olton Avenue
    Eastern Green
    CV13 0PF Coventry
    West Midlands
    Director
    10 Olton Avenue
    Eastern Green
    CV13 0PF Coventry
    West Midlands
    EnglandBritishSales & Marketing Director127791590001
    MCQUAIDE, Martin
    236 Bacon Street
    WS13 7BH Lichfield
    Staffordshire
    Director
    236 Bacon Street
    WS13 7BH Lichfield
    Staffordshire
    BritishSales Commercial Director81213960001
    MINTRIM, David Ross
    Station Road
    Market Bosworth
    CV13 0PF Nuneaton
    Warwickshire
    Director
    Station Road
    Market Bosworth
    CV13 0PF Nuneaton
    Warwickshire
    EnglandBritishDirector And Company Secretary97087150003
    OWEN, Brian George
    31 Heath Road
    Market Bosworth
    CV13 0NT Nuneaton
    Warwickshire
    Director
    31 Heath Road
    Market Bosworth
    CV13 0NT Nuneaton
    Warwickshire
    BritishSales Director19081030001
    PATEL, Khandubhai Parbhubhai
    47 Maidavale Crescent
    Styvechale
    CV3 6GB Coventry
    West Midlands
    Director
    47 Maidavale Crescent
    Styvechale
    CV3 6GB Coventry
    West Midlands
    EnglandBritishDirector42425600001
    PRIME, Helen Gaye
    Station Road
    Market Bosworth
    CV13 0PF Nuneaton
    Warwickshire
    Director
    Station Road
    Market Bosworth
    CV13 0PF Nuneaton
    Warwickshire
    United KingdomBritishBusiness Development Director86492000001
    TAYLOR, David Paul
    Station Road
    Market Bosworth
    CV13 0PF Nuneaton
    Warwickshire
    Director
    Station Road
    Market Bosworth
    CV13 0PF Nuneaton
    Warwickshire
    EnglandBritishOperations Director209565210001
    WALLIS, Michael Raymond
    Bailey Close
    LE11 3PB Loughborough
    2
    Leicestershire
    England
    Director
    Bailey Close
    LE11 3PB Loughborough
    2
    Leicestershire
    England
    United KingdomEnglishCompany Director16864370002

    Who are the persons with significant control of J.J.CHURCHILL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Market Bosworth
    CV13 0PF Nuneaton
    Station Road
    Warwickshire
    England
    Dec 01, 2020
    Market Bosworth
    CV13 0PF Nuneaton
    Station Road
    Warwickshire
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12747384
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr James Loveden Churchill
    Station Road
    Market Bosworth
    CV13 0PF Nuneaton
    Warwickshire
    Apr 06, 2016
    Station Road
    Market Bosworth
    CV13 0PF Nuneaton
    Warwickshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0