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)
11 Dec 2015 AP01 Appointment of Mr Mark Cooper as a director on 16 November 2015
06 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 503,000
10 Sep 2015 TM01 Termination of appointment of Kevin John Mccormick as a director on 31 August 2015
25 Jun 2015 AA Accounts for a medium company made up to 31 March 2015
04 Mar 2015 AP01 Appointment of Mr Stuart Henry Goode as a director on 9 February 2015
09 Oct 2014 TM01 Termination of appointment of David John Hall as a director on 25 September 2014
07 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 503,000
18 Jun 2014 AA Accounts for a medium company made up to 31 March 2014
08 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 503,000
06 Aug 2013 AA Accounts for a medium company made up to 31 March 2013
30 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
24 Jul 2012 AA Accounts for a medium company made up to 31 March 2012
01 May 2012 TM02 Termination of appointment of Khandubhai Patel as a secretary
30 Apr 2012 AP01 Appointment of Mr David John Hall as a director
01 Feb 2012 AP01 Appointment of Mr Michael Raymond Wallis as a director
01 Feb 2012 AP03 Appointment of Mr Michael Raymond Wallis as a secretary
26 Oct 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
03 Aug 2011 AA Accounts for a medium company made up to 31 March 2011
01 Nov 2010 TM01 Termination of appointment of Jacques Lafa as a director
22 Oct 2010 TM01 Termination of appointment of Werner Florsham as a director
08 Oct 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
03 Sep 2010 AA Group of companies' accounts made up to 31 March 2010
20 Oct 2009 AR01 Annual return made up to 3 October 2009 with full list of shareholders
20 Oct 2009 CH01 Director's details changed for Werner Bernard Florsham on 3 October 2009
19 Oct 2009 CH01 Director's details changed for Jacques Lafa on 3 October 2009