About

Registered Number: 00955037
Date of Incorporation: 28/05/1969 (54 years and 11 months ago)
Company Status: Active
Registered Address: 8th Floor The Aspect, 12 Finsbury Square, London, EC2A 1AS,

 

Having been setup in 1969, J. & J. Denholm Ltd are based in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENHOLM, Robert Keith 01 September 2003 - 1
FREW, Angus Ross 12 June 2020 - 1
MACLEHOSE, Benjamin Donald Robert 16 June 2017 - 1
PRESTON, Simon Luke 16 June 2017 - 1
BROWN, Duncan Grant 01 September 2003 18 October 2007 1
BROWN, James David Denholm N/A 18 October 2007 1
FREELAND, Donald John 18 October 2007 22 June 2009 1
MAXWELL, Juliet Susan 01 September 2003 18 October 2007 1
Secretary Name Appointed Resigned Total Appointments
PATON, David Mckenzie N/A 31 December 2000 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CH01 - Change of particulars for director 24 August 2020
CS01 - N/A 26 June 2020
AP01 - Appointment of director 19 June 2020
CH01 - Change of particulars for director 14 October 2019
AA - Annual Accounts 24 September 2019
SH03 - Return of purchase of own shares 25 June 2019
CS01 - N/A 21 June 2019
CH03 - Change of particulars for secretary 08 February 2019
CH01 - Change of particulars for director 07 February 2019
MR04 - N/A 03 October 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 25 June 2018
CH01 - Change of particulars for director 08 February 2018
CH01 - Change of particulars for director 08 February 2018
AA - Annual Accounts 22 September 2017
CH01 - Change of particulars for director 29 August 2017
AD01 - Change of registered office address 29 August 2017
AP01 - Appointment of director 27 June 2017
AP01 - Appointment of director 27 June 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 17 June 2016
MR05 - N/A 26 January 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 20 August 2015
AP01 - Appointment of director 17 June 2015
TM01 - Termination of appointment of director 17 June 2015
TM01 - Termination of appointment of director 17 June 2015
TM01 - Termination of appointment of director 17 June 2015
MR01 - N/A 23 April 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 30 August 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 06 August 2013
AP01 - Appointment of director 01 May 2013
TM01 - Termination of appointment of director 28 March 2013
CH01 - Change of particulars for director 31 October 2012
CH01 - Change of particulars for director 30 October 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 21 August 2012
AP01 - Appointment of director 16 August 2012
TM01 - Termination of appointment of director 31 July 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 16 August 2011
CH01 - Change of particulars for director 05 November 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 11 August 2009
RESOLUTIONS - N/A 03 August 2009
MEM/ARTS - N/A 03 August 2009
169 - Return by a company purchasing its own shares 15 July 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 06 August 2008
MEM/ARTS - N/A 24 June 2008
CERTNM - Change of name certificate 17 June 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 April 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 April 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 April 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2007
288a - Notice of appointment of directors or secretaries 02 November 2007
288a - Notice of appointment of directors or secretaries 02 November 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
288a - Notice of appointment of directors or secretaries 27 October 2007
288a - Notice of appointment of directors or secretaries 27 October 2007
288a - Notice of appointment of directors or secretaries 27 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
287 - Change in situation or address of Registered Office 25 October 2007
395 - Particulars of a mortgage or charge 03 October 2007
AA - Annual Accounts 13 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2007
123 - Notice of increase in nominal capital 12 September 2007
123 - Notice of increase in nominal capital 12 September 2007
RESOLUTIONS - N/A 08 September 2007
RESOLUTIONS - N/A 08 September 2007
RESOLUTIONS - N/A 08 September 2007
RESOLUTIONS - N/A 08 September 2007
RESOLUTIONS - N/A 08 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2007
363a - Annual Return 13 August 2007
288b - Notice of resignation of directors or secretaries 13 August 2007
288c - Notice of change of directors or secretaries or in their particulars 25 January 2007
288c - Notice of change of directors or secretaries or in their particulars 21 January 2007
AA - Annual Accounts 23 October 2006
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
288c - Notice of change of directors or secretaries or in their particulars 10 August 2006
363a - Annual Return 08 August 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
288c - Notice of change of directors or secretaries or in their particulars 10 March 2006
288c - Notice of change of directors or secretaries or in their particulars 16 January 2006
AA - Annual Accounts 25 October 2005
363a - Annual Return 24 August 2005
287 - Change in situation or address of Registered Office 07 March 2005
AA - Annual Accounts 28 October 2004
363a - Annual Return 25 August 2004
288c - Notice of change of directors or secretaries or in their particulars 26 February 2004
288c - Notice of change of directors or secretaries or in their particulars 20 February 2004
AA - Annual Accounts 03 November 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
363a - Annual Return 01 August 2003
287 - Change in situation or address of Registered Office 20 January 2003
AA - Annual Accounts 14 October 2002
363a - Annual Return 01 August 2002
MISC - Miscellaneous document 24 July 2002
288c - Notice of change of directors or secretaries or in their particulars 15 July 2002
AA - Annual Accounts 11 October 2001
363a - Annual Return 01 August 2001
395 - Particulars of a mortgage or charge 20 February 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
AA - Annual Accounts 12 October 2000
363a - Annual Return 08 August 2000
363(353) - N/A 08 August 2000
287 - Change in situation or address of Registered Office 30 September 1999
363a - Annual Return 20 August 1999
AA - Annual Accounts 05 July 1999
288c - Notice of change of directors or secretaries or in their particulars 30 October 1998
363a - Annual Return 05 August 1998
AA - Annual Accounts 04 August 1998
363a - Annual Return 14 August 1997
288c - Notice of change of directors or secretaries or in their particulars 14 August 1997
288c - Notice of change of directors or secretaries or in their particulars 14 August 1997
AA - Annual Accounts 28 July 1997
287 - Change in situation or address of Registered Office 27 February 1997
AA - Annual Accounts 22 July 1996
363a - Annual Return 22 July 1996
AUD - Auditor's letter of resignation 01 March 1996
AA - Annual Accounts 19 September 1995
363s - Annual Return 14 August 1995
AA - Annual Accounts 29 July 1994
363x - Annual Return 29 July 1994
AA - Annual Accounts 30 July 1993
363x - Annual Return 30 July 1993
363s - Annual Return 29 July 1992
AA - Annual Accounts 29 July 1992
AA - Annual Accounts 30 July 1991
363b - Annual Return 30 July 1991
287 - Change in situation or address of Registered Office 05 April 1991
AA - Annual Accounts 03 August 1990
363 - Annual Return 03 August 1990
288 - N/A 02 February 1990
288 - N/A 26 January 1990
AA - Annual Accounts 13 October 1989
363 - Annual Return 13 October 1989
288 - N/A 12 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1989
SA - Shares agreement 17 January 1989
PUC 3 - N/A 11 January 1989
RESOLUTIONS - N/A 01 December 1988
RESOLUTIONS - N/A 01 December 1988
RESOLUTIONS - N/A 01 December 1988
RESOLUTIONS - N/A 01 December 1988
RESOLUTIONS - N/A 01 December 1988
123 - Notice of increase in nominal capital 01 December 1988
123 - Notice of increase in nominal capital 01 December 1988
363 - Annual Return 17 October 1988
AA - Annual Accounts 17 October 1988
288 - N/A 04 July 1988
AA - Annual Accounts 26 October 1987
363 - Annual Return 26 October 1987
363 - Annual Return 03 November 1986
AA - Annual Accounts 13 October 1986
NEWINC - New incorporation documents 28 May 1969

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 April 2015 Fully Satisfied

N/A

Debenture 24 September 2007 Fully Satisfied

N/A

Shares charge 08 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.