J.J.CHURCHILL LIMITED
Overview
Company Name | J.J.CHURCHILL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00335195 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for J.J.CHURCHILL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for J.J.CHURCHILL LIMITED?
Last Confirmation Statement Made Up To | Oct 03, 2025 |
---|---|
Next Confirmation Statement Due | Oct 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 03, 2024 |
Overdue | No |
What are the latest filings for J.J.CHURCHILL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Andrew James Churchill on Aug 11, 2023 | 2 pages | CH01 | ||||||||||
Amended full accounts made up to Mar 31, 2023 | 27 pages | AAMD | ||||||||||
Confirmation statement made on Oct 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 28 pages | AA | ||||||||||
Director's details changed for Mr Andrew James Churchill on Aug 11, 2023 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH | 1 pages | AD02 | ||||||||||
Termination of appointment of Sarah Louise Gregory as a secretary on Jul 21, 2023 | 1 pages | TM02 | ||||||||||
Full accounts made up to Mar 31, 2022 | 30 pages | AA | ||||||||||
Confirmation statement made on Oct 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Sarah Louise Gregory as a secretary on Mar 31, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of David Ross Mintrim as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Ross Mintrim as a secretary on Mar 31, 2022 | 1 pages | TM02 | ||||||||||
Full accounts made up to Mar 31, 2021 | 29 pages | AA | ||||||||||
Confirmation statement made on Oct 03, 2021 with updates | 5 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 45 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of John Wynne Churchill as a director on Jul 12, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Loveden Churchill as a director on Jul 12, 2021 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Director's details changed for Mr Mark Cooper on May 11, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew James Churchill on May 11, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr James Loveden Churchill on May 11, 2021 | 2 pages | CH01 | ||||||||||
Cessation of James Loveden Churchill as a person with significant control on Dec 01, 2020 | 1 pages | PSC07 | ||||||||||
Who are the officers of J.J.CHURCHILL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHURCHILL, Andrew James | Director | Station Road Market Bosworth CV13 0PF Nuneaton Warwickshire | England | British | Executive Chairman | 84286190004 | ||||
COOPER, Mark | Director | Station Road Market Bosworth CV13 0PF Nuneaton Warwickshire | England | British | Managing Director | 203438520001 | ||||
GREGORY, Sarah Louise | Secretary | Station Road Market Bosworth CV13 0PF Nuneaton Warwickshire | 294228050001 | |||||||
HILL, Peter Bertram | Secretary | Wyken House Links Road Kirby Muxloe LE9 2BP Leicester Leicestershire | British | 14502110001 | ||||||
MINTRIM, David Ross | Secretary | Station Road Market Bosworth CV13 0PF Nuneaton Warwickshire | 279050650001 | |||||||
PATEL, Khandubhai Parbhubhai | Secretary | 47 Maidavale Crescent Styvechale CV3 6GB Coventry West Midlands | British | Director | 42425600001 | |||||
PRIME, Helen Gaye | Secretary | Station Road Market Bosworth CV13 0PF Nuneaton Warwickshire | 265607260001 | |||||||
WALLIS, Michael Raymond | Secretary | Bailey Close LE11 3PB Loughborough 2 Leicestershire England | 166364070001 | |||||||
CHURCHILL, James Loveden | Director | The Old House Shackerstone CV13 6NN Nuneaton Warwickshire | England | British | Retired | 3576070001 | ||||
CHURCHILL, John Wynne | Director | 174 Selsey Road Bearwood B17 8JT Birmingham | England | British | Retired | 19081020003 | ||||
DAVIES, Laurance Howard | Director | 19 Park Drive NP20 3AL Newport Gwent | British | Business Development Director | 63755900001 | |||||
FISHWICK, Paul Darell | Director | Sunbeams Vicarage Lane Bednall ST17 0SE Stafford Staffordshire | United Kingdom | British | Manufacturing Director | 19081040001 | ||||
FLORSHAM, Werner Bernard | Director | 8 Old Town Mews CV37 6GP Stratford Upon Avon Warwickshire | England | British | Certified Accountant | 19081050002 | ||||
GARDNER, John Robert | Director | 28 St Michaels Close LE65 1ES Ashby De La Zouch Leicestershire | British | Production Director | 55014000001 | |||||
GOODE, Stuart Henry | Director | Station Road Market Bosworth CV13 0PF Nuneaton Warwickshire | England | British | Operations Director | 195514830001 | ||||
GOODE, Stuart Henry | Director | Station Road Market Bosworth CV13 0PF Nuneaton Warwickshire | England | British | Operations Director | 195514830001 | ||||
HALL, David John | Director | Farrington Close LN6 0XH Lincoln 10 England | United Kingdom | British | Operations Director | 168738620001 | ||||
HILL, Peter Bertram | Director | Wyken House Links Road Kirby Muxloe LE9 2BP Leicester Leicestershire | British | Financial Director | 14502110001 | |||||
LAFA, Jacques | Director | Les Barquets Montsegur 26130 France | France | French | Sales Director | 60477560002 | ||||
MCCORMICK, Kevin John | Director | 10 Olton Avenue Eastern Green CV13 0PF Coventry West Midlands | England | British | Sales & Marketing Director | 127791590001 | ||||
MCQUAIDE, Martin | Director | 236 Bacon Street WS13 7BH Lichfield Staffordshire | British | Sales Commercial Director | 81213960001 | |||||
MINTRIM, David Ross | Director | Station Road Market Bosworth CV13 0PF Nuneaton Warwickshire | England | British | Director And Company Secretary | 97087150003 | ||||
OWEN, Brian George | Director | 31 Heath Road Market Bosworth CV13 0NT Nuneaton Warwickshire | British | Sales Director | 19081030001 | |||||
PATEL, Khandubhai Parbhubhai | Director | 47 Maidavale Crescent Styvechale CV3 6GB Coventry West Midlands | England | British | Director | 42425600001 | ||||
PRIME, Helen Gaye | Director | Station Road Market Bosworth CV13 0PF Nuneaton Warwickshire | United Kingdom | British | Business Development Director | 86492000001 | ||||
TAYLOR, David Paul | Director | Station Road Market Bosworth CV13 0PF Nuneaton Warwickshire | England | British | Operations Director | 209565210001 | ||||
WALLIS, Michael Raymond | Director | Bailey Close LE11 3PB Loughborough 2 Leicestershire England | United Kingdom | English | Company Director | 16864370002 |
Who are the persons with significant control of J.J.CHURCHILL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
J.J. Churchill (Holdings) Limited | Dec 01, 2020 | Market Bosworth CV13 0PF Nuneaton Station Road Warwickshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr James Loveden Churchill | Apr 06, 2016 | Station Road Market Bosworth CV13 0PF Nuneaton Warwickshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
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