Advanced company searchLink opens in new window

J.J. CHURCHILL (HOLDINGS) LIMITED

Company number 12747384

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)
23 Aug 2023 AA Group of companies' accounts made up to 31 March 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
14 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with updates
11 Jul 2023 MA Memorandum and Articles of Association
11 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Jul 2023 SH01 Statement of capital following an allotment of shares on 6 July 2023
  • GBP 2,591,898.13
20 Mar 2023 AA Group of companies' accounts made up to 31 March 2022
25 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with updates
25 May 2022 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 1,537,868.13
20 May 2022 SH01 Statement of capital following an allotment of shares on 18 May 2022
  • GBP 1,551,908.13
31 Mar 2022 AP03 Appointment of Mrs Sarah Louise Gregory as a secretary on 31 March 2022
31 Mar 2022 TM02 Termination of appointment of David Ross Mintrim 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
17 Aug 2021 CS01 Confirmation statement made on 15 July 2021 with updates
05 Aug 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Ratification of resolutions 12/07/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Aug 2021 SH08 Change of share class name or designation
04 Aug 2021 MA Memorandum and Articles of Association
02 Aug 2021 SH10 Particulars of variation of rights attached to shares
27 Jul 2021 AA01 Current accounting period extended from 30 November 2021 to 31 March 2022
20 Jul 2021 PSC07 Cessation of Andrew James Churchill as a person with significant control on 12 July 2021
20 Jul 2021 PSC07 Cessation of James Loveden Churchill as a person with significant control on 12 July 2021
20 Jul 2021 PSC01 Notification of Rodrigo Cruz as a person with significant control on 12 July 2021
20 Jul 2021 TM01 Termination of appointment of John Wyne Churchill as a director on 12 July 2021