Background WavePink WaveYellow Wave

J. & J. DENHOLM LIMITED (00955037)

J. & J. DENHOLM LIMITED (00955037) is an active UK company. incorporated on 28 May 1969. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. J. & J. DENHOLM LIMITED has been registered for 56 years. Current directors include BROWN, Duncan Grant, DENHOLM, David William Murray, DENHOLM, John Stephen and 6 others.

Company Number
00955037
Status
active
Type
ltd
Incorporated
28 May 1969
Age
56 years
Address
8th Floor The Aspect, London, EC2A 1AS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROWN, Duncan Grant, DENHOLM, David William Murray, DENHOLM, John Stephen, FREW, Angus Ross, HANSON, Gregory Albert, MACLEHOSE, Benjamin Donald Robert, MACLELLAN, Alexander David, PRESTON, Simon Luke, WALLACE, Steven David James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J. & J. DENHOLM LIMITED

J. & J. DENHOLM LIMITED is an active company incorporated on 28 May 1969 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. J. & J. DENHOLM LIMITED was registered 56 years ago.(SIC: 70100)

Status

active

Active since 56 years ago

Company No

00955037

LTD Company

Age

56 Years

Incorporated 28 May 1969

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

DENHOLM BROWN BROTHERS & COMPANY LIMITED
From: 28 May 1969To: 17 June 2008
Contact
Address

8th Floor The Aspect 12 Finsbury Square London, EC2A 1AS,

Previous Addresses

6th Floor Union Building 78 Cornhill London EC3V 3QQ
From: 28 May 1969To: 29 August 2017
Timeline

21 key events • 1969 - 2026

Funding Officers Ownership
Company Founded
May 69
Director Left
Jul 12
Director Joined
Aug 12
Director Left
Mar 13
Director Joined
Apr 13
Loan Secured
Apr 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 17
Director Joined
Jun 17
Loan Cleared
Oct 18
Share Buyback
Jun 19
Director Joined
Jun 20
Director Left
Jan 21
Director Joined
Apr 23
Director Left
Feb 25
Director Joined
Mar 25
Director Joined
Jul 25
Director Left
Feb 26
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

10 Active
19 Resigned

DANIELS, Craig David George

Active
Woodside Crescent, GlasgowG3 7UL
Secretary
Appointed 31 Dec 2020

BROWN, Duncan Grant

Active
18 Woodside Crescent, GlasgowG3 7UL
Born September 1969
Director
Appointed 21 Feb 2025

DENHOLM, David William Murray

Active
The Aspect, LondonEC2A 1AS
Born April 1962
Director
Appointed 01 Jul 2025

DENHOLM, John Stephen

Active
Woodside Crescent, GlasgowG3 7UL
Born May 1956
Director
Appointed N/A

FREW, Angus Ross

Active
Woodside Crescent, GlasgowG3 7UL
Born August 1958
Director
Appointed 12 Jun 2020

HANSON, Gregory Albert

Active
Woodside Crescent, GlasgowG3 7UL
Born January 1961
Director
Appointed 29 Apr 2013

MACLEHOSE, Benjamin Donald Robert

Active
The Aspect, LondonEC2A 1AS
Born February 1981
Director
Appointed 16 Jun 2017

MACLELLAN, Alexander David

Active
Woodside Crescent, GlasgowG3 7UL
Born September 1959
Director
Appointed 15 Jun 2015

PRESTON, Simon Luke

Active
Woodside Crescent, GlasgowG3 7UL
Born October 1980
Director
Appointed 16 Jun 2017

WALLACE, Steven David James

Active
Woodside Crescent, GlasgowG3 7UL
Born April 1976
Director
Appointed 01 May 2023

HANSON, Gregory Albert

Resigned
Woodside Crescent, GlasgowG3 7UL
Secretary
Appointed 31 Dec 2000
Resigned 31 Dec 2020

PATON, David Mckenzie

Resigned
Woodend 6 Ewing Walk, GlasgowG62 6EG
Secretary
Appointed N/A
Resigned 31 Dec 2000

BEVERIDGE, Michael John

Resigned
13 Park Circus, GlasgowG3 6AX
Born June 1966
Director
Appointed 01 Jan 2009
Resigned 15 Jun 2015

BROWN, Duncan Grant

Resigned
Eames House, HorshamRH12 3EE
Born September 1969
Director
Appointed 01 Sept 2003
Resigned 18 Oct 2007

BROWN, James David Denholm

Resigned
Swains, HorshamRH13 9BY
Born October 1932
Director
Appointed N/A
Resigned 18 Oct 2007

BROWN, John Michael

Resigned
Penrhyn Clevans Road, Bridge Of WeirPA11 3HW
Born February 1936
Director
Appointed N/A
Resigned 18 Oct 2007

DENHOLM, David William Murray

Resigned
7 Cunningham Gardens, JohnstonePA6 7GA
Born April 1962
Director
Appointed 01 Sept 2003
Resigned 18 Oct 2007

DENHOLM, James Niall William

Resigned
Broke Close Farm, DurleySO32 2AN
Born March 1963
Director
Appointed N/A
Resigned 18 Oct 2007

DENHOLM, John Ferguson, Sir

Resigned
Newton Of Belltrees, LochwinnochPA12 4JL
Born May 1927
Director
Appointed N/A
Resigned 09 May 2007

DENHOLM, Robert Keith

Resigned
Woodside Crescent, GlasgowG3 7UL
Born July 1965
Director
Appointed 01 Sept 2003
Resigned 30 Jan 2025

DRUMMOND, Norman Walker, The Revd Professor

Resigned
Woodside Crescent, GlasgowG3 7UL
Born April 1952
Director
Appointed 18 Oct 2007
Resigned 15 Jun 2015

FORSYTH, Michael Bruce, The Rt Hon Lord

Resigned
Woodside Crescent, GlasgowG3 7UL
Born October 1954
Director
Appointed 18 Oct 2007
Resigned 31 Jan 2026

FREELAND, Donald John

Resigned
The Old House, Horsted KeynesRH17 7BT
Born March 1939
Director
Appointed 18 Oct 2007
Resigned 22 Jun 2009

HARRIS, Diana Jane

Resigned
Woodside Crescent, GlasgowG3 7UL
Born November 1959
Director
Appointed 18 Oct 2007
Resigned 27 Mar 2013

HENDERSON, John Alexander

Resigned
17 Westerlands Gardens, GlasgowG77 6YJ
Born September 1963
Director
Appointed 18 Oct 2007
Resigned 27 May 2009

KOPERNICKI, Jan Marceli

Resigned
Woodside Crescent, GlasgowG3 7UL
Born November 1948
Director
Appointed 13 Aug 2012
Resigned 31 Dec 2020

LOCKETT, Patrick Gordon

Resigned
Swindridgemuir, DalryKA24 4HJ
Born May 1946
Director
Appointed 18 Oct 2007
Resigned 15 Jun 2015

MAXWELL, Juliet Susan

Resigned
15 Nether Walk, MauchlineKA5 5BL
Born August 1973
Director
Appointed 01 Sept 2003
Resigned 18 Oct 2007

PARKER, James Frederick Somerville

Resigned
The Moss, GlasgowG63 9LJ
Born July 1941
Director
Appointed 18 Oct 2007
Resigned 08 Jun 2012
Fundings
Financials
Latest Activities

Filing History

212

Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Group
2 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Accounts With Accounts Type Group
28 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Accounts With Accounts Type Group
12 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2023
AP01Appointment of Director
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Memorandum Articles
5 July 2022
MAMA
Resolution
5 July 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 January 2021
AP03Appointment of Secretary
Accounts With Accounts Type Group
24 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Change Person Director Company With Change Date
14 October 2019
CH01Change of Director Details
Accounts With Accounts Type Group
24 September 2019
AAAnnual Accounts
Capital Return Purchase Own Shares
25 June 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 February 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
3 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2018
CH01Change of Director Details
Accounts With Accounts Type Group
22 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Mortgage Charge Part Both With Charge Number
26 January 2016
MR05Certification of Charge
Accounts With Accounts Type Group
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2014
AR01AR01
Accounts With Accounts Type Group
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Change Person Director Company With Change Date
31 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2012
CH01Change of Director Details
Accounts With Accounts Type Group
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Appoint Person Director Company With Name
16 August 2012
AP01Appointment of Director
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Accounts With Accounts Type Group
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Accounts With Accounts Type Group
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Accounts With Accounts Type Group
29 October 2009
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Memorandum Articles
3 August 2009
MEM/ARTSMEM/ARTS
Resolution
3 August 2009
RESOLUTIONSResolutions
Legacy
15 July 2009
169169
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
288cChange of Particulars
Legacy
2 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 November 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Memorandum Articles
24 June 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 April 2008
88(3)88(3)
Legacy
23 April 2008
88(2)Return of Allotment of Shares
Legacy
23 April 2008
88(3)88(3)
Legacy
23 April 2008
88(2)Return of Allotment of Shares
Legacy
23 April 2008
88(3)88(3)
Legacy
23 April 2008
88(2)Return of Allotment of Shares
Legacy
22 April 2008
88(3)88(3)
Legacy
22 April 2008
88(2)Return of Allotment of Shares
Legacy
21 December 2007
403aParticulars of Charge Subject to s859A
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
27 October 2007
288aAppointment of Director or Secretary
Legacy
27 October 2007
288aAppointment of Director or Secretary
Legacy
27 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
287Change of Registered Office
Legacy
3 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 September 2007
AAAnnual Accounts
Legacy
12 September 2007
88(2)R88(2)R
Legacy
12 September 2007
123Notice of Increase in Nominal Capital
Legacy
12 September 2007
123Notice of Increase in Nominal Capital
Resolution
8 September 2007
RESOLUTIONSResolutions
Resolution
8 September 2007
RESOLUTIONSResolutions
Resolution
8 September 2007
RESOLUTIONSResolutions
Resolution
8 September 2007
RESOLUTIONSResolutions
Resolution
8 September 2007
RESOLUTIONSResolutions
Legacy
30 August 2007
403aParticulars of Charge Subject to s859A
Legacy
13 August 2007
363aAnnual Return
Legacy
13 August 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288cChange of Particulars
Legacy
21 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
23 October 2006
AAAnnual Accounts
Legacy
26 September 2006
288cChange of Particulars
Legacy
10 August 2006
288cChange of Particulars
Legacy
8 August 2006
363aAnnual Return
Legacy
8 August 2006
288cChange of Particulars
Legacy
10 March 2006
288cChange of Particulars
Legacy
16 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
24 August 2005
363aAnnual Return
Legacy
7 March 2005
287Change of Registered Office
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
25 August 2004
363aAnnual Return
Legacy
26 February 2004
288cChange of Particulars
Legacy
20 February 2004
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
12 September 2003
288aAppointment of Director or Secretary
Legacy
12 September 2003
288aAppointment of Director or Secretary
Legacy
12 September 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
363aAnnual Return
Legacy
20 January 2003
287Change of Registered Office
Accounts With Accounts Type Full
14 October 2002
AAAnnual Accounts
Legacy
1 August 2002
363aAnnual Return
Miscellaneous
24 July 2002
MISCMISC
Legacy
15 July 2002
288cChange of Particulars
Accounts With Accounts Type Full
11 October 2001
AAAnnual Accounts
Legacy
1 August 2001
363aAnnual Return
Legacy
20 February 2001
395Particulars of Mortgage or Charge
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
8 August 2000
363aAnnual Return
Legacy
8 August 2000
363(353)363(353)
Legacy
30 September 1999
287Change of Registered Office
Legacy
20 August 1999
363aAnnual Return
Accounts With Accounts Type Full
5 July 1999
AAAnnual Accounts
Legacy
30 October 1998
288cChange of Particulars
Legacy
5 August 1998
363aAnnual Return
Accounts With Accounts Type Full
4 August 1998
AAAnnual Accounts
Legacy
14 August 1997
363aAnnual Return
Legacy
14 August 1997
288cChange of Particulars
Legacy
14 August 1997
288cChange of Particulars
Accounts With Accounts Type Full
28 July 1997
AAAnnual Accounts
Legacy
27 February 1997
287Change of Registered Office
Accounts With Accounts Type Full
22 July 1996
AAAnnual Accounts
Legacy
22 July 1996
363aAnnual Return
Auditors Resignation Company
1 March 1996
AUDAUD
Accounts With Accounts Type Full
19 September 1995
AAAnnual Accounts
Legacy
14 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
29 July 1994
AAAnnual Accounts
Legacy
29 July 1994
363x363x
Accounts With Accounts Type Full
30 July 1993
AAAnnual Accounts
Legacy
30 July 1993
363x363x
Accounts With Accounts Type Full Group
29 July 1992
AAAnnual Accounts
Legacy
29 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 July 1991
AAAnnual Accounts
Legacy
30 July 1991
363b363b
Legacy
5 April 1991
287Change of Registered Office
Accounts With Accounts Type Full Group
3 August 1990
AAAnnual Accounts
Legacy
3 August 1990
363363
Legacy
2 February 1990
288288
Legacy
26 January 1990
288288
Accounts With Accounts Type Full Group
13 October 1989
AAAnnual Accounts
Legacy
13 October 1989
363363
Legacy
12 September 1989
288288
Legacy
16 June 1989
88(2)R88(2)R
Statement Of Affairs
17 January 1989
SASA
Legacy
11 January 1989
PUC 3PUC 3
Resolution
1 December 1988
RESOLUTIONSResolutions
Resolution
1 December 1988
RESOLUTIONSResolutions
Legacy
1 December 1988
123Notice of Increase in Nominal Capital
Resolution
1 December 1988
RESOLUTIONSResolutions
Resolution
1 December 1988
RESOLUTIONSResolutions
Resolution
1 December 1988
RESOLUTIONSResolutions
Legacy
1 December 1988
123Notice of Increase in Nominal Capital
Legacy
17 October 1988
363363
Accounts With Accounts Type Full Group
17 October 1988
AAAnnual Accounts
Legacy
4 July 1988
288288
Accounts With Accounts Type Full
26 October 1987
AAAnnual Accounts
Legacy
26 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 November 1986
363363
Accounts With Accounts Type Full
13 October 1986
AAAnnual Accounts
Incorporation Company
28 May 1969
NEWINCIncorporation