Advanced company searchLink opens in new window

J.J.CHURCHILL LIMITED

Company number 00335195

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Oct 2023 AAMD Amended full accounts made up to 31 March 2023
05 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
22 Aug 2023 AA Full accounts made up to 31 March 2023
11 Aug 2023 CH01 Director's details changed for Mr Andrew James Churchill on 11 August 2023
02 Aug 2023 AD03 Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH
02 Aug 2023 AD02 Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH
21 Jul 2023 TM02 Termination of appointment of Sarah Louise Gregory as a secretary on 21 July 2023
20 Mar 2023 AA Full accounts made up to 31 March 2022
11 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
31 Mar 2022 AP03 Appointment of Mrs Sarah Louise Gregory as a secretary on 31 March 2022
31 Mar 2022 TM01 Termination of appointment of David Ross Mintrim as a director on 31 March 2022
31 Mar 2022 TM02 Termination of appointment of David Ross Mintrim as a secretary on 31 March 2022
14 Dec 2021 AA Full accounts made up to 31 March 2021
08 Nov 2021 CS01 Confirmation statement made on 3 October 2021 with updates
04 Aug 2021 MA Memorandum and Articles of Association
04 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jul 2021 TM01 Termination of appointment of John Wynne Churchill as a director on 12 July 2021
20 Jul 2021 TM01 Termination of appointment of James Loveden Churchill as a director on 12 July 2021
06 Jul 2021 MR04 Satisfaction of charge 7 in full
11 May 2021 CH01 Director's details changed for Mr Mark Cooper on 11 May 2021
11 May 2021 CH01 Director's details changed for Mr Andrew James Churchill on 11 May 2021
11 May 2021 CH01 Director's details changed for Mr James Loveden Churchill on 11 May 2021
30 Apr 2021 PSC07 Cessation of James Loveden Churchill as a person with significant control on 1 December 2020
30 Apr 2021 PSC02 Notification of J.J. Churchill (Holdings) Limited as a person with significant control on 1 December 2020
28 Jan 2021 TM01 Termination of appointment of Helen Gaye Prime as a director on 27 January 2021