Background WavePink WaveYellow Wave

J.J. CHURCHILL (HOLDINGS) LIMITED (12747384)

J.J. CHURCHILL (HOLDINGS) LIMITED (12747384) is an active UK company. incorporated on 16 July 2020. with registered office in Nuneaton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. J.J. CHURCHILL (HOLDINGS) LIMITED has been registered for 5 years. Current directors include ALESSI JR., Richard Alan, COOPER, Mark, CRUZ, Rodrigo.

Company Number
12747384
Status
active
Type
ltd
Incorporated
16 July 2020
Age
5 years
Address
Station Road, Nuneaton, CV13 0PF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALESSI JR., Richard Alan, COOPER, Mark, CRUZ, Rodrigo
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.J. CHURCHILL (HOLDINGS) LIMITED

J.J. CHURCHILL (HOLDINGS) LIMITED is an active company incorporated on 16 July 2020 with the registered office located in Nuneaton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. J.J. CHURCHILL (HOLDINGS) LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12747384

LTD Company

Age

5 Years

Incorporated 16 July 2020

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

Station Road Market Bosworth Nuneaton, CV13 0PF,

Timeline

18 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Feb 21
Director Left
Feb 21
Funding Round
Apr 21
New Owner
Apr 21
Owner Exit
Jul 21
Owner Exit
Jul 21
New Owner
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Funding Round
Jul 21
Director Left
Mar 22
Funding Round
May 22
Funding Round
May 22
Funding Round
Jul 23
Director Left
Jan 26
5
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ALESSI JR., Richard Alan

Active
Market Bosworth, NuneatonCV13 0PF
Born April 1986
Director
Appointed 12 Jul 2021

COOPER, Mark

Active
Market Bosworth, NuneatonCV13 0PF
Born December 1968
Director
Appointed 16 Jul 2020

CRUZ, Rodrigo

Active
Market Bosworth, NuneatonCV13 0PF
Born October 1977
Director
Appointed 12 Jul 2021

GREGORY, Sarah Louise

Resigned
Market Bosworth, NuneatonCV13 0PF
Secretary
Appointed 31 Mar 2022
Resigned 21 Jul 2023

MINTRIM, David Ross

Resigned
Market Bosworth, NuneatonCV13 0PF
Secretary
Appointed 27 Jan 2021
Resigned 31 Mar 2022

PRIME, Helen Gaye

Resigned
Market Bosworth, NuneatonCV13 0PF
Secretary
Appointed 16 Jul 2020
Resigned 27 Jan 2021

CHURCHILL, Andrew James

Resigned
Market Bosworth, NuneatonCV13 0PF
Born December 1968
Director
Appointed 16 Jul 2020
Resigned 02 Jan 2026

CHURCHILL, James Loveden

Resigned
Market Bosworth, NuneatonCV13 0PF
Born December 1937
Director
Appointed 16 Jul 2020
Resigned 12 Jul 2021

CHURCHILL, John Wyne

Resigned
Market Bosworth, NuneatonCV13 0PF
Born September 1935
Director
Appointed 16 Jul 2020
Resigned 12 Jul 2021

MINTRIM, David Ross

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

PRIME, Helen Gaye

Resigned
Market Bosworth, NuneatonCV13 0PF
Born June 1962
Director
Appointed 16 Jul 2020
Resigned 27 Jan 2021

Persons with significant control

3

1 Active
2 Ceased

Rodrigo Cruz

Active
Market Bosworth, NuneatonCV13 0PF
Born October 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 12 Jul 2021

Mr James Loveden Churchill

Ceased
Market Bosworth, NuneatonCV13 0PF
Born December 1937

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2020
Ceased 12 Jul 2021

Mr Andrew James Churchill

Ceased
Market Bosworth, NuneatonCV13 0PF
Born December 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2020
Ceased 12 Jul 2021
Fundings
Financials
Latest Activities

Filing History

48

Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
14 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
23 August 2023
AAAnnual Accounts
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
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Memorandum Articles
11 July 2023
MAMA
Resolution
11 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
11 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
20 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Capital Allotment Shares
25 May 2022
SH01Allotment of Shares
Capital Allotment Shares
20 May 2022
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
31 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Resolution
5 August 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 August 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
4 August 2021
MAMA
Capital Variation Of Rights Attached To Shares
2 August 2021
SH10Notice of Particulars of Variation
Change Account Reference Date Company Current Extended
27 July 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
20 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2021
PSC01Notification of Individual PSC
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
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Capital Allotment Shares
20 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Memorandum Articles
4 June 2021
MAMA
Resolution
4 June 2021
RESOLUTIONSResolutions
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
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
30 April 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
23 April 2021
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
24 March 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 February 2021
AP03Appointment of Secretary
Incorporation Company
16 July 2020
NEWINCIncorporation