C.J. COLEMAN & COMPANY LIMITED
Overview
| Company Name | C.J. COLEMAN & COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01135419 |
| 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 C.J. COLEMAN & COMPANY LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is C.J. COLEMAN & COMPANY LIMITED located?
| Registered Office Address | 2 - 4 Idol Lane EC3R 5DD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for C.J. COLEMAN & COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for C.J. COLEMAN & COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for C.J. COLEMAN & COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 31, 2025 with updates | 4 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 38 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Oct 13, 2025
| 4 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2024 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Portsoken House 155 Minories London EC3N 1BT to 2 - 4 Idol Lane London EC3R 5DD on Nov 01, 2024 | 1 pages | AD01 | ||||||||||
Second filing for the appointment of Mr James Robert Simpson as a director | 3 pages | RP04AP01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||||||||||
Appointment of Mr James Simpson as a director on Nov 01, 2022 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||||||
Appointment of Mr James Foster as a secretary on Apr 01, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Katherine Jane Johnson as a secretary on Mar 31, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Oct 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 31, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 21 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 21 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2017 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of C.J. COLEMAN & COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FOSTER, James | Secretary | Idol Lane EC3R 5DD London 2 - 4 England | 307558450001 | |||||||
| ASPINALL, Mark Christopher Leonard | Director | Idol Lane EC3R 5DD London 2 - 4 England | England | British | 17004230002 | |||||
| COLEMAN, Benjamin James Roberts | Director | Idol Lane EC3R 5DD London 2 - 4 England | England | British | 148294290001 | |||||
| COLEMAN, Toby William Rigden | Director | Idol Lane EC3R 5DD London 2 - 4 England | England | British | 180020640001 | |||||
| FOSTER, James | Director | 150 Littlecroft South Woodham Ferrers CM3 5GF Chelmsford | England | British | 51366670003 | |||||
| SIMPSON, James Robert | Director | Idol Lane EC3R 5DD London 2 - 4 England | England | British | 52080710002 | |||||
| FOSTER, James | Secretary | Portsoken House 155 Minories EC3N 1BT London | British | 148901170001 | ||||||
| JOHNSON, Katherine Jane | Secretary | Portsoken House 155 Minories EC3N 1BT London | 239662800001 | |||||||
| SAXONY-BURTON, Gerald Michael | Secretary | 167 Conway Avenue SS3 0BH Great Wakering Essex | British | 73184930001 | ||||||
| WELLS, Michael Sydney | Secretary | 8 Holmebury Hive Road WD23 1SN Bushey Heath Bushey Herts | British | 7183990001 | ||||||
| AHLAS, Lars Peter Richard | Director | 155 Minories EC3N 1BT London Portsoken House Uk | United Kingdom | Swedish | 24881600002 | |||||
| BROWN, Reginald Ewart | Director | 27 Glenesk Road SE9 1AG London | British | 37445280002 | ||||||
| BURGGRAF, Richard Joseph | Director | Minories EC3N 1BT London Portsoken House 155 | United States | United States | 154776080001 | |||||
| BURT, Gavin Richard John | Director | Rowan Cottage Chapel Lane, Little Baddow CM3 4BD Chelmsford Essex | England | English | 112576470001 | |||||
| COLEMAN, Christopher John | Director | Aspen House Raglan Road RH2 0HN Reigate Surrey | England | British | 7184010001 | |||||
| COLLINS, Paul Michael | Director | Portsoken House 155 Minories EC3N 1BT London | United Kingdom | British | 20979680004 | |||||
| CULLUM, Malcolm Charles | Director | 92 Shenfield Place Shenfield CM15 9AJ Brentwood Essex | England | British | 45577880002 | |||||
| DONOGHUE, Dominic Patrick | Director | 155 Minories EC3N 1BT London Portsoken House England | England | British | 16051180002 | |||||
| KOHN, Nicola Ann | Director | Pruetts Hill Pruetts Lane GU33 7QT Liss Hampshire | British | 57480760001 | ||||||
| LAYTON-COOK, Nancy Kim | Director | 65 St. Georges Avenue N7 0AJ London | Uk | British | 22318190005 | |||||
| MERRY, David Nicholas | Director | 64 Monkhams Avenue IG8 0EY Woodford Green Essex | England | English | 76744780002 | |||||
| MONKLAND, George Michael Sanford | Director | 2 Selwood Terrace SW7 3QN London | United Kingdom | British | 23086490001 | |||||
| MURRAY, George Edward | Director | Ashfield 1a Greystone Park Sundridge TN14 6EB Sevenoaks Kent | England | British | 7010540002 | |||||
| MURRAY, George Edward | Director | Ashfield 1a Greystone Park Sundridge TN14 6EB Sevenoaks Kent | England | British | 7010540002 | |||||
| NASH, Graham John | Director | 1 Kipling Road DA7 4SG Bexleyheath Kent | England | British | 97072050002 | |||||
| TALL, Peter Howard | Director | 27 St Mary's Road SS7 1NR Benfleet Essex | British | 17004220001 | ||||||
| WELLS, Michael Sydney | Director | 8 Holmebury Hive Road WD23 1SN Bushey Heath Bushey Herts | England | British | 7183990001 |
Who are the persons with significant control of C.J. COLEMAN & COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| C J Coleman Holdings Limited | Apr 06, 2016 | Minories EC3N 1BT London 155 England | No | ||||||||||
| |||||||||||||
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