Background WavePink WaveYellow Wave

J.J.CHURCHILL LIMITED (00335195)

J.J.CHURCHILL LIMITED (00335195) is an active UK company. incorporated on 30 December 1937. with registered office in Nuneaton. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). J.J.CHURCHILL LIMITED has been registered for 88 years. Current directors include COOPER, Mark.

Company Number
00335195
Status
active
Type
ltd
Incorporated
30 December 1937
Age
88 years
Address
Station Road, Nuneaton, CV13 0PF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
COOPER, Mark
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.J.CHURCHILL LIMITED

J.J.CHURCHILL LIMITED is an active company incorporated on 30 December 1937 with the registered office located in Nuneaton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). J.J.CHURCHILL LIMITED was registered 88 years ago.(SIC: 32990)

Status

active

Active since 88 years ago

Company No

00335195

LTD Company

Age

88 Years

Incorporated 30 December 1937

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 14 April 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Station Road Market Bosworth Nuneaton, CV13 0PF,

Timeline

25 key events • 1937 - 2026

Funding Officers Ownership
Company Founded
Dec 37
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Jan 12
Director Joined
Apr 12
Director Left
Oct 14
Director Joined
Mar 15
Director Left
Sept 15
Director Joined
Dec 15
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Jun 16
Director Left
Feb 18
Director Joined
Aug 18
Director Joined
Oct 19
Director Left
Dec 19
Director Left
Jan 20
Director Left
Jan 21
Director Joined
Jan 21
Owner Exit
Apr 21
Loan Cleared
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Mar 22
Director Left
Jan 26
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

1 Active
26 Resigned

COOPER, Mark

Active
Station Road, NuneatonCV13 0PF
Born December 1968
Director
Appointed 16 Nov 2015

GREGORY, Sarah Louise

Resigned
Station Road, NuneatonCV13 0PF
Secretary
Appointed 31 Mar 2022
Resigned 21 Jul 2023

HILL, Peter Bertram

Resigned
Wyken House Links Road, LeicesterLE9 2BP
Secretary
Appointed N/A
Resigned 06 Sept 1999

MINTRIM, David Ross

Resigned
Station Road, NuneatonCV13 0PF
Secretary
Appointed 27 Jan 2021
Resigned 31 Mar 2022

PATEL, Khandubhai Parbhubhai

Resigned
47 Maidavale Crescent, CoventryCV3 6GB
Secretary
Appointed 06 Sept 1999
Resigned 31 Mar 2012

PRIME, Helen Gaye

Resigned
Station Road, NuneatonCV13 0PF
Secretary
Appointed 12 Dec 2019
Resigned 27 Jan 2021

WALLIS, Michael Raymond

Resigned
Bailey Close, LoughboroughLE11 3PB
Secretary
Appointed 01 Feb 2012
Resigned 12 Dec 2019

CHURCHILL, Andrew James

Resigned
Station Road, NuneatonCV13 0PF
Born December 1968
Director
Appointed 20 Aug 2002
Resigned 02 Jan 2026

CHURCHILL, James Loveden

Resigned
The Old House, NuneatonCV13 6NN
Born December 1937
Director
Appointed N/A
Resigned 12 Jul 2021

CHURCHILL, John Wynne

Resigned
174 Selsey Road, BirminghamB17 8JT
Born September 1935
Director
Appointed N/A
Resigned 12 Jul 2021

DAVIES, Laurance Howard

Resigned
19 Park Drive, NewportNP20 3AL
Born November 1959
Director
Appointed 19 Apr 1999
Resigned 23 Aug 2002

FISHWICK, Paul Darell

Resigned
Sunbeams Vicarage Lane, StaffordST17 0SE
Born August 1936
Director
Appointed N/A
Resigned 01 Nov 1993

FLORSHAM, Werner Bernard

Resigned
8 Old Town Mews, Stratford Upon AvonCV37 6GP
Born May 1923
Director
Appointed N/A
Resigned 11 Oct 2010

GARDNER, John Robert

Resigned
28 St Michaels Close, Ashby De La ZouchLE65 1ES
Born June 1947
Director
Appointed 01 Oct 1997
Resigned 01 Nov 2002

GOODE, Stuart Henry

Resigned
Station Road, NuneatonCV13 0PF
Born November 1969
Director
Appointed 28 Aug 2018
Resigned 06 Jan 2020

GOODE, Stuart Henry

Resigned
Station Road, NuneatonCV13 0PF
Born November 1969
Director
Appointed 09 Feb 2015
Resigned 22 Jan 2016

HALL, David John

Resigned
Farrington Close, LincolnLN6 0XH
Born September 1961
Director
Appointed 02 Apr 2012
Resigned 25 Sept 2014

HILL, Peter Bertram

Resigned
Wyken House Links Road, LeicesterLE9 2BP
Born May 1939
Director
Appointed N/A
Resigned 29 Sept 1999

LAFA, Jacques

Resigned
Les Barquets, Montsegur
Born October 1950
Director
Appointed 01 Sept 1998
Resigned 29 Oct 2010

MCCORMICK, Kevin John

Resigned
10 Olton Avenue, CoventryCV13 0PF
Born December 1959
Director
Appointed 01 Feb 2008
Resigned 31 Aug 2015

MCQUAIDE, Martin

Resigned
236 Bacon Street, LichfieldWS13 7BH
Born February 1959
Director
Appointed 01 Oct 1997
Resigned 31 Dec 1998

MINTRIM, David Ross

Resigned
Station Road, NuneatonCV13 0PF
Born December 1964
Director
Appointed 27 Jan 2021
Resigned 31 Mar 2022

OWEN, Brian George

Resigned
31 Heath Road, NuneatonCV13 0NT
Born August 1933
Director
Appointed N/A
Resigned 31 Aug 1998

PATEL, Khandubhai Parbhubhai

Resigned
47 Maidavale Crescent, CoventryCV3 6GB
Born August 1951
Director
Appointed 06 Sept 1999
Resigned 28 Jan 2016

PRIME, Helen Gaye

Resigned
Station Road, NuneatonCV13 0PF
Born June 1962
Director
Appointed 23 Oct 2019
Resigned 27 Jan 2021

TAYLOR, David Paul

Resigned
Station Road, NuneatonCV13 0PF
Born October 1964
Director
Appointed 30 Jun 2016
Resigned 28 Feb 2018

WALLIS, Michael Raymond

Resigned
Bailey Close, LoughboroughLE11 3PB
Born June 1955
Director
Appointed 01 Feb 2012
Resigned 12 Dec 2019

Persons with significant control

2

1 Active
1 Ceased
Market Bosworth, NuneatonCV13 0PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2020

Mr James Loveden Churchill

Ceased
Station Road, NuneatonCV13 0PF
Born December 1937

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2020
Fundings
Financials
Latest Activities

Filing History

167

Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2024
CH01Change of Director Details
Accounts Amended With Accounts Type Full
7 October 2023
AAMDAAMD
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2023
CH01Change of Director Details
Move Registers To Sail Company With New Address
2 August 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 August 2023
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
21 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 March 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Memorandum Articles
4 August 2021
MAMA
Resolution
4 August 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
6 July 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
30 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 April 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 January 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Memorandum Articles
31 July 2020
MAMA
Resolution
31 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Accounts With Accounts Type Full
19 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Accounts With Accounts Type Medium
20 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Accounts With Accounts Type Medium
25 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Medium
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Medium
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Medium
24 July 2012
AAAnnual Accounts
Termination Secretary Company With Name
1 May 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 February 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Medium
3 August 2011
AAAnnual Accounts
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Accounts With Accounts Type Group
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Group
12 August 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Accounts With Accounts Type Group
15 October 2008
AAAnnual Accounts
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288cChange of Particulars
Legacy
24 October 2007
363aAnnual Return
Legacy
24 October 2007
288cChange of Particulars
Accounts With Accounts Type Group
25 July 2007
AAAnnual Accounts
Legacy
27 March 2007
403aParticulars of Charge Subject to s859A
Legacy
22 March 2007
403aParticulars of Charge Subject to s859A
Legacy
22 March 2007
403aParticulars of Charge Subject to s859A
Legacy
22 March 2007
403aParticulars of Charge Subject to s859A
Legacy
22 March 2007
403aParticulars of Charge Subject to s859A
Legacy
14 March 2007
395Particulars of Mortgage or Charge
Legacy
10 March 2007
395Particulars of Mortgage or Charge
Legacy
13 October 2006
363aAnnual Return
Accounts With Accounts Type Group
31 July 2006
AAAnnual Accounts
Legacy
6 October 2005
363aAnnual Return
Accounts With Accounts Type Group
15 August 2005
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 August 2004
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 August 2003
AAAnnual Accounts
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
28 May 2003
288cChange of Particulars
Legacy
14 May 2003
288cChange of Particulars
Legacy
23 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 October 2002
AAAnnual Accounts
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 November 2001
AAAnnual Accounts
Legacy
13 November 2001
363sAnnual Return (shuttle)
Legacy
6 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 October 2000
AAAnnual Accounts
Legacy
7 October 1999
363sAnnual Return (shuttle)
Legacy
5 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
5 October 1999
AAAnnual Accounts
Legacy
13 September 1999
288bResignation of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
25 April 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
27 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 October 1998
AAAnnual Accounts
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
21 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
2 December 1997
AAAnnual Accounts
Legacy
21 October 1997
363sAnnual Return (shuttle)
Legacy
7 October 1997
288aAppointment of Director or Secretary
Legacy
7 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
13 October 1996
AAAnnual Accounts
Legacy
13 October 1996
363sAnnual Return (shuttle)
Legacy
23 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 October 1995
AAAnnual Accounts
Legacy
7 August 1995
395Particulars of Mortgage or Charge
Legacy
4 August 1995
395Particulars of Mortgage or Charge
Legacy
23 June 1995
395Particulars of Mortgage or Charge
Legacy
23 June 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 December 1994
AAAnnual Accounts
Legacy
12 October 1994
363sAnnual Return (shuttle)
Legacy
18 November 1993
288288
Legacy
18 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 1993
AAAnnual Accounts
Accounts With Accounts Type Medium
21 October 1992
AAAnnual Accounts
Legacy
21 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium Group
17 October 1991
AAAnnual Accounts
Legacy
17 October 1991
363aAnnual Return
Accounts With Accounts Type Medium Group
15 October 1990
AAAnnual Accounts
Legacy
15 October 1990
363363
Accounts With Accounts Type Small Group
8 January 1990
AAAnnual Accounts
Legacy
8 January 1990
363363
Accounts With Accounts Type Medium Group
23 January 1989
AAAnnual Accounts
Legacy
1 November 1988
363363
Accounts With Accounts Type Medium
29 October 1987
AAAnnual Accounts
Legacy
29 October 1987
363363
Legacy
2 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Medium
11 October 1986
AAAnnual Accounts
Legacy
11 October 1986
363363
Certificate Change Of Name Company
10 June 1964
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 December 1937
NEWINCIncorporation