Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J. & J. DENHOLM LIMITED
Company Information for

J. & J. DENHOLM LIMITED

8TH FLOOR THE ASPECT, 12 FINSBURY SQUARE, LONDON, EC2A 1AS,
Company Registration Number
00955037
Private Limited Company
Active

Company Overview

About J. & J. Denholm Ltd
J. & J. DENHOLM LIMITED was founded on 1969-05-28 and has its registered office in London. The organisation's status is listed as "Active". J. & J. Denholm Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
J. & J. DENHOLM LIMITED
 
Legal Registered Office
8TH FLOOR THE ASPECT
12 FINSBURY SQUARE
LONDON
EC2A 1AS
Other companies in EC3V
 
Previous Names
DENHOLM BROWN BROTHERS & COMPANY LIMITED17/06/2008
Filing Information
Company Number 00955037
Company ID Number 00955037
Date formed 1969-05-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts GROUP
Last Datalog update: 2023-11-06 12:28:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J. & J. DENHOLM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J. & J. DENHOLM LIMITED

Current Directors
Officer Role Date Appointed
GREGORY ALBERT HANSON
Company Secretary 2000-12-31
JOHN STEPHEN DENHOLM
Director 1991-07-24
ROBERT KEITH DENHOLM
Director 2003-09-01
MICHAEL BRUCE FORSYTH
Director 2007-10-18
GREGORY ALBERT HANSON
Director 2013-04-29
JAN MARCELI KOPERNICKI
Director 2012-08-13
BENJAMIN DONALD ROBERT MACLEHOSE
Director 2017-06-16
ALEXANDER DAVID MACLELLAN
Director 2015-06-15
SIMON LUKE PRESTON
Director 2017-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN BEVERIDGE
Director 2009-01-01 2015-06-15
NORMAN WALKER DRUMMOND
Director 2007-10-18 2015-06-15
PATRICK GORDON LOCKETT
Director 2007-10-18 2015-06-15
DIANA JANE HARRIS
Director 2007-10-18 2013-03-27
JAMES FREDERICK SOMERVILLE PARKER
Director 2007-10-18 2012-06-08
DONALD JOHN FREELAND
Director 2007-10-18 2009-06-22
JOHN ALEXANDER HENDERSON
Director 2007-10-18 2009-05-27
DUNCAN GRANT BROWN
Director 2003-09-01 2007-10-18
JAMES DAVID DENHOLM BROWN
Director 1991-07-24 2007-10-18
JOHN MICHAEL BROWN
Director 1991-07-24 2007-10-18
DAVID WILLIAM MURRAY DENHOLM
Director 2003-09-01 2007-10-18
JAMES NIALL WILLIAM DENHOLM
Director 1991-07-24 2007-10-18
JULIET SUSAN MAXWELL
Director 2003-09-01 2007-10-18
JOHN FERGUSON DENHOLM
Director 1991-07-24 2007-05-09
DAVID MCKENZIE PATON
Company Secretary 1991-07-24 2000-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY ALBERT HANSON PELAGIC FREEZING (SCOTLAND) LIMITED Company Secretary 2008-09-18 CURRENT 2001-01-03 Dissolved 2013-09-03
GREGORY ALBERT HANSON DENHOLM OILFIELD SERVICES (UK) LIMITED Company Secretary 2008-07-24 CURRENT 1992-07-28 Dissolved 2016-05-11
GREGORY ALBERT HANSON DENHOLM SEAFOODS LIMITED Company Secretary 2008-07-04 CURRENT 2008-06-06 Active
GREGORY ALBERT HANSON DENHOLM OFFSHORE LIMITED Company Secretary 2008-06-03 CURRENT 2008-04-10 Dissolved 2016-05-11
GREGORY ALBERT HANSON ARENDS INTERNATIONAL LIMITED Company Secretary 2008-02-20 CURRENT 1976-05-27 Dissolved 2013-09-07
GREGORY ALBERT HANSON PMI DENHOLM LIMITED Company Secretary 2006-12-05 CURRENT 2006-11-17 Active - Proposal to Strike off
GREGORY ALBERT HANSON DENHOLM SEAFOODS GROUP LIMITED Company Secretary 2006-11-22 CURRENT 2006-08-24 Active
GREGORY ALBERT HANSON ABLY ACCESS LTD. Company Secretary 2006-09-15 CURRENT 1993-07-07 Liquidation
GREGORY ALBERT HANSON BAHR BEHREND AGENCIES LIMITED Company Secretary 2006-09-12 CURRENT 2006-06-06 Dissolved 2013-09-03
GREGORY ALBERT HANSON DENHOLM CONTRACTING LIMITED Company Secretary 2006-09-11 CURRENT 1983-06-17 Liquidation
GREGORY ALBERT HANSON DENHOLM INDUSTRIAL SERVICES (HOLDINGS) LIMITED Company Secretary 2006-08-21 CURRENT 2006-04-04 Liquidation
GREGORY ALBERT HANSON BAHR TRUSTEES LIMITED Company Secretary 2003-04-03 CURRENT 1957-12-30 Dissolved 2015-05-25
GREGORY ALBERT HANSON DENHOLM GLOBAL LOGISTICS LIMITED Company Secretary 2003-04-03 CURRENT 1994-04-26 Active
GREGORY ALBERT HANSON DENHOLM 9SJ LIMITED Company Secretary 2003-03-26 CURRENT 2003-02-20 Dissolved 2017-11-22
GREGORY ALBERT HANSON WINDFAIR LIMITED Company Secretary 2002-06-17 CURRENT 1993-04-20 Liquidation
GREGORY ALBERT HANSON DENHOLM 4YL LIMITED Company Secretary 2001-11-30 CURRENT 2000-12-07 Dissolved 2018-02-14
GREGORY ALBERT HANSON DENHOLM MARITIME SERVICES LIMITED Company Secretary 2001-07-17 CURRENT 1981-08-11 Active
GREGORY ALBERT HANSON LACY & MIDDLEMISS SHIPBROKERS LIMITED Company Secretary 2000-05-09 CURRENT 1988-11-15 Active
GREGORY ALBERT HANSON DENHOLM SEAFOODS HOLDINGS LIMITED Company Secretary 1999-09-30 CURRENT 1986-03-12 Dissolved 2013-09-03
GREGORY ALBERT HANSON ALEXANDER BUCHAN LIMITED Company Secretary 1999-09-30 CURRENT 1989-04-05 Dissolved 2013-09-03
GREGORY ALBERT HANSON THE DENHOLM LINE STEAMERS LIMITED Company Secretary 1999-09-30 CURRENT 1909-10-11 Active
GREGORY ALBERT HANSON DENHOLM SHIPPING COMPANY LIMITED Company Secretary 1999-09-30 CURRENT 1961-12-07 Active
GREGORY ALBERT HANSON DENHOLM COATES & CO. LIMITED Company Secretary 1999-09-30 CURRENT 1970-08-19 Active
GREGORY ALBERT HANSON DENHOLM GROUP LIMITED Company Secretary 1999-09-30 CURRENT 1987-01-16 Active
GREGORY ALBERT HANSON DENHOLM FISHSELLING LIMITED Company Secretary 1999-09-30 CURRENT 1958-03-27 Active
GREGORY ALBERT HANSON DENHOLM PORT SERVICES LIMITED Company Secretary 1999-09-30 CURRENT 1958-01-03 Active
GREGORY ALBERT HANSON DENHOLM BROWN BROTHERS & COMPANY LIMITED Company Secretary 1999-09-30 CURRENT 1916-08-12 Active
GREGORY ALBERT HANSON R C PROPERTY LIMITED Company Secretary 1999-09-30 CURRENT 1955-12-31 Liquidation
GREGORY ALBERT HANSON KEY SCAFFOLDING LIMITED Company Secretary 1999-09-30 CURRENT 1979-06-08 Liquidation
JOHN STEPHEN DENHOLM THE BRITISH SHIPPING FEDERATION LIMITED Director 2018-03-15 CURRENT 1987-03-06 Active
JOHN STEPHEN DENHOLM THE CHAMBER OF SHIPPING LIMITED Director 2018-03-15 CURRENT 1987-03-06 Active
JOHN STEPHEN DENHOLM DENHOLM INDUSTRIAL GROUP LIMITED Director 2016-04-19 CURRENT 2016-04-19 Active
JOHN STEPHEN DENHOLM DENHOLM LOGISTICS GROUP LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
JOHN STEPHEN DENHOLM DENHOLM ENERGY SERVICES LIMITED Director 2014-08-21 CURRENT 2014-08-21 Active
JOHN STEPHEN DENHOLM MOUNTPARK SHIPPING COMPANY LIMITED Director 2014-04-08 CURRENT 2014-04-08 Active
JOHN STEPHEN DENHOLM HADLEY SHIPPING GROUP LIMITED Director 2012-12-11 CURRENT 2011-05-16 Active
JOHN STEPHEN DENHOLM KENNETH HUNTER SHIPPING LIMITED Director 2012-08-01 CURRENT 1986-01-02 Liquidation
JOHN STEPHEN DENHOLM INDUSTRIAL AIR POWER LIMITED Director 2011-12-15 CURRENT 2011-12-15 Active
JOHN STEPHEN DENHOLM DENHOLM LEASING LIMITED Director 2011-11-14 CURRENT 2011-11-14 Dissolved 2014-07-25
JOHN STEPHEN DENHOLM DENHOLM ENGINEERING LIMITED Director 2011-11-14 CURRENT 2011-11-14 Active
JOHN STEPHEN DENHOLM DENHOLM FISHSELLING LIMITED Director 2010-11-26 CURRENT 1958-03-27 Active
JOHN STEPHEN DENHOLM DENHOLM OILFIELD SERVICES (KAZAKHSTAN) LIMITED Director 2009-02-19 CURRENT 1975-09-01 Active
JOHN STEPHEN DENHOLM ABLY ACCESS LTD. Director 2008-08-06 CURRENT 1993-07-07 Liquidation
JOHN STEPHEN DENHOLM DENHOLM SEAFOODS LIMITED Director 2008-06-06 CURRENT 2008-06-06 Active
JOHN STEPHEN DENHOLM R C PROPERTY LIMITED Director 2007-04-13 CURRENT 1955-12-31 Liquidation
JOHN STEPHEN DENHOLM PMI DENHOLM LIMITED Director 2006-12-05 CURRENT 2006-11-17 Active - Proposal to Strike off
JOHN STEPHEN DENHOLM DENHOLM SEAFOODS GROUP LIMITED Director 2006-11-22 CURRENT 2006-08-24 Active
JOHN STEPHEN DENHOLM DENHOLM OILFIELD SERVICES GROUP LIMITED Director 2005-12-15 CURRENT 2003-10-10 Active - Proposal to Strike off
JOHN STEPHEN DENHOLM DENHOLM 9SJ LIMITED Director 2003-03-26 CURRENT 2003-02-20 Dissolved 2017-11-22
JOHN STEPHEN DENHOLM PROSPEROUS CENTURY LIMITED Director 2001-02-26 CURRENT 2001-01-08 Active
JOHN STEPHEN DENHOLM DENHOLM ENTERPRISE LIMITED Director 2000-05-24 CURRENT 2000-05-24 Active
JOHN STEPHEN DENHOLM DENHOLM SHIPPING COMPANY LIMITED Director 1992-06-20 CURRENT 1961-12-07 Active
JOHN STEPHEN DENHOLM DENHOLM GROUP LIMITED Director 1992-04-05 CURRENT 1987-01-16 Active
JOHN STEPHEN DENHOLM DENHOLM BROWN BROTHERS & COMPANY LIMITED Director 1990-05-25 CURRENT 1916-08-12 Active
JOHN STEPHEN DENHOLM THE DENHOLM LINE STEAMERS LIMITED Director 1989-08-25 CURRENT 1909-10-11 Active
JOHN STEPHEN DENHOLM DENHOLM MARITIME SERVICES LIMITED Director 1989-08-25 CURRENT 1981-08-11 Active
ROBERT KEITH DENHOLM DENHOLM SHIPPING COMPANY LIMITED Director 2009-09-30 CURRENT 1961-12-07 Active
MICHAEL BRUCE FORSYTH DENHOLM ENTERPRISE LIMITED Director 2017-10-16 CURRENT 2000-05-24 Active
MICHAEL BRUCE FORSYTH DENHOLM LOGISTICS GROUP LIMITED Director 2015-09-25 CURRENT 2015-07-30 Active
MICHAEL BRUCE FORSYTH SECURE TRUST BANK PUBLIC LIMITED COMPANY Director 2014-03-01 CURRENT 1954-11-26 Active
MICHAEL BRUCE FORSYTH SAFOR LIMITED Director 2012-07-26 CURRENT 2006-09-22 Active - Proposal to Strike off
GREGORY ALBERT HANSON DENHOLM 9SJ LIMITED Director 2016-12-21 CURRENT 2003-02-20 Dissolved 2017-11-22
GREGORY ALBERT HANSON DENHOLM LOGISTICS GROUP LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
GREGORY ALBERT HANSON DENHOLM OFFSHORE LIMITED Director 2014-12-08 CURRENT 2008-04-10 Dissolved 2016-05-11
GREGORY ALBERT HANSON BAHR TRUSTEES LIMITED Director 2014-08-28 CURRENT 1957-12-30 Dissolved 2015-05-25
GREGORY ALBERT HANSON FOURDALE EXPORT SERVICES LIMITED Director 2012-09-14 CURRENT 1974-07-19 Dissolved 2013-09-07
GREGORY ALBERT HANSON ARENDS INTERNATIONAL LIMITED Director 2012-09-14 CURRENT 1976-05-27 Dissolved 2013-09-07
GREGORY ALBERT HANSON BAHR BEHREND AGENCIES LIMITED Director 2012-09-14 CURRENT 2006-06-06 Dissolved 2013-09-03
GREGORY ALBERT HANSON DENHOLM SEAFOODS HOLDINGS LIMITED Director 2012-09-04 CURRENT 1986-03-12 Dissolved 2013-09-03
GREGORY ALBERT HANSON KENNETH HUNTER SHIPPING LIMITED Director 2012-08-01 CURRENT 1986-01-02 Liquidation
GREGORY ALBERT HANSON DENHOLM OILFIELD SERVICES (UK) LIMITED Director 2012-05-17 CURRENT 1992-07-28 Dissolved 2016-05-11
GREGORY ALBERT HANSON ABLY ACCESS LTD. Director 2012-05-17 CURRENT 1993-07-07 Liquidation
GREGORY ALBERT HANSON DENHOLM LEASING LIMITED Director 2011-11-14 CURRENT 2011-11-14 Dissolved 2014-07-25
GREGORY ALBERT HANSON DENHOLM BROWN BROTHERS & COMPANY LIMITED Director 2009-04-27 CURRENT 1916-08-12 Active
GREGORY ALBERT HANSON KEY SCAFFOLDING LIMITED Director 2009-03-27 CURRENT 1979-06-08 Liquidation
GREGORY ALBERT HANSON R C PROPERTY LIMITED Director 2007-04-13 CURRENT 1955-12-31 Liquidation
GREGORY ALBERT HANSON PMI DENHOLM LIMITED Director 2006-12-05 CURRENT 2006-11-17 Active - Proposal to Strike off
GREGORY ALBERT HANSON DENHOLM SEAFOODS GROUP LIMITED Director 2006-11-22 CURRENT 2006-08-24 Active
GREGORY ALBERT HANSON DENHOLM SHIPPING COMPANY LIMITED Director 2003-10-02 CURRENT 1961-12-07 Active
GREGORY ALBERT HANSON DENHOLM MARITIME SERVICES LIMITED Director 2001-12-21 CURRENT 1981-08-11 Active
GREGORY ALBERT HANSON DENHOLM GROUP LIMITED Director 1999-09-30 CURRENT 1987-01-16 Active
JAN MARCELI KOPERNICKI DENHOLM FISHSELLING LIMITED Director 2014-09-23 CURRENT 1958-03-27 Active
BENJAMIN DONALD ROBERT MACLEHOSE DENHOLM COATES & CO. LIMITED Director 2016-06-01 CURRENT 1970-08-19 Active
BENJAMIN DONALD ROBERT MACLEHOSE WINDFAIR LIMITED Director 2016-06-01 CURRENT 1993-04-20 Liquidation
BENJAMIN DONALD ROBERT MACLEHOSE DENHOLM INDUSTRIAL SERVICES LIMITED Director 2016-05-09 CURRENT 1974-11-07 Active
BENJAMIN DONALD ROBERT MACLEHOSE DENHOLM INDUSTRIAL GROUP LIMITED Director 2016-04-19 CURRENT 2016-04-19 Active
BENJAMIN DONALD ROBERT MACLEHOSE THE DENHOLM LINE STEAMERS LIMITED Director 2016-02-18 CURRENT 1909-10-11 Active
BENJAMIN DONALD ROBERT MACLEHOSE DENHOLM SHIPPING COMPANY LIMITED Director 2015-06-04 CURRENT 1961-12-07 Active
BENJAMIN DONALD ROBERT MACLEHOSE DENHOLM CONTRACTING LIMITED Director 2015-01-09 CURRENT 1983-06-17 Liquidation
BENJAMIN DONALD ROBERT MACLEHOSE MOUNTPARK SHIPPING COMPANY LIMITED Director 2014-04-08 CURRENT 2014-04-08 Active
BENJAMIN DONALD ROBERT MACLEHOSE DENHOLM INDUSTRIAL SERVICES (HOLDINGS) LIMITED Director 2014-02-07 CURRENT 2006-04-04 Liquidation
BENJAMIN DONALD ROBERT MACLEHOSE DENHOLM FISHSELLING LIMITED Director 2013-09-25 CURRENT 1958-03-27 Active
BENJAMIN DONALD ROBERT MACLEHOSE DENHOLM SEAFOODS LIMITED Director 2013-09-24 CURRENT 2008-06-06 Active
ALEXANDER DAVID MACLELLAN GRANITE ONE HUNDRED HOLDINGS LIMITED Director 2018-04-25 CURRENT 2015-06-29 Active
ALEXANDER DAVID MACLELLAN DENHOLM INDUSTRIAL GROUP LIMITED Director 2017-09-28 CURRENT 2016-04-19 Active
ALEXANDER DAVID MACLELLAN INFM SERVICES LIMITED Director 2016-09-26 CURRENT 2016-06-06 Dissolved 2017-10-03
ALEXANDER DAVID MACLELLAN PYRENEES INFRASTRUCTURE 2 LIMITED Director 2016-08-26 CURRENT 2016-07-13 Dissolved 2017-11-07
ALEXANDER DAVID MACLELLAN PYRENEES INFRASTRUCTURE 1 LIMITED Director 2016-08-26 CURRENT 2016-06-06 Active - Proposal to Strike off
ALEXANDER DAVID MACLELLAN PYRENEES INFRASTRUCTURE LIMITED Director 2016-07-15 CURRENT 2016-07-15 Dissolved 2017-11-07
ALEXANDER DAVID MACLELLAN RJD GENERAL PARTNER III LIMITED Director 2015-03-16 CURRENT 2015-03-03 Active
ALEXANDER DAVID MACLELLAN RJD GP III (SCOTLAND) LIMITED Director 2015-03-16 CURRENT 2015-03-05 Active
ALEXANDER DAVID MACLELLAN RJD BURGESS GP (SCOTLAND) LIMITED Director 2015-02-09 CURRENT 2015-01-15 Active - Proposal to Strike off
ALEXANDER DAVID MACLELLAN RJD BURGESS GP LIMITED Director 2015-02-09 CURRENT 2015-01-15 Active - Proposal to Strike off
ALEXANDER DAVID MACLELLAN DJR ACQUISITIONS LIMITED Director 2012-01-19 CURRENT 2012-01-19 Active
ALEXANDER DAVID MACLELLAN RJD GROUP LIMITED Director 2006-05-11 CURRENT 2006-05-09 Active
ALEXANDER DAVID MACLELLAN RJD GENERAL PARTNER (SCOTLAND) II LIMITED Director 2005-12-06 CURRENT 2005-11-28 Active
ALEXANDER DAVID MACLELLAN RJD GENERAL PARTNER II LIMITED Director 2005-11-25 CURRENT 2005-11-25 Active
ALEXANDER DAVID MACLELLAN RLPE GENERAL PARTNER LIMITED Director 2002-11-29 CURRENT 2002-11-29 Active - Proposal to Strike off
ALEXANDER DAVID MACLELLAN RLPE FOUNDER PARTNER LIMITED Director 2002-11-28 CURRENT 2002-11-28 Active - Proposal to Strike off
ALEXANDER DAVID MACLELLAN RJD PARTNERS LIMITED Director 2001-10-05 CURRENT 2001-07-04 Active
SIMON LUKE PRESTON SAILORS' ORPHAN SOCIETY OF SCOTLAND. (THE) Director 2017-04-03 CURRENT 1927-09-30 Active
SIMON LUKE PRESTON DENHOLM INDUSTRIAL SERVICES LIMITED Director 2016-05-09 CURRENT 1974-11-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04Director's details changed for Mr Robert Keith Denholm on 2023-11-01
2023-10-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-19CONFIRMATION STATEMENT MADE ON 15/06/23, WITH UPDATES
2023-05-01DIRECTOR APPOINTED MR STEVEN DAVID JAMES WALLACE
2022-10-11Director's details changed for Mr Simon Luke Preston on 2022-10-11
2022-10-11CH01Director's details changed for Mr Simon Luke Preston on 2022-10-11
2022-09-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-05Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-07-05Memorandum articles filed
2022-07-05MEM/ARTSARTICLES OF ASSOCIATION
2022-07-05RES01ADOPT ARTICLES 05/07/22
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH UPDATES
2021-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-10CH01Director's details changed for Mr Alexander David Maclellan on 2021-08-10
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH UPDATES
2021-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JAN MARCELI KOPERNICKI
2021-01-06TM02Termination of appointment of Gregory Albert Hanson on 2020-12-31
2021-01-06AP03Appointment of Mr Craig David George Daniels as company secretary on 2020-12-31
2020-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-24CH01Director's details changed for Mr Benjamin Donald Robert Maclehose on 2020-08-17
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES
2020-06-19AP01DIRECTOR APPOINTED MR ANGUS ROSS FREW
2019-10-14CH01Director's details changed for Mr Robert Keith Denholm on 2019-10-01
2019-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-25SH03Purchase of own shares
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES
2019-02-08CH03SECRETARY'S DETAILS CHNAGED FOR MR GREGORY ALBERT HANSON on 2019-02-04
2019-02-07CH01Director's details changed for Mr John Stephen Denholm on 2019-02-05
2018-10-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009550370003
2018-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 1064264
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2018-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KEITH DENHOLM / 08/02/2018
2018-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KEITH DENHOLM / 08/02/2018
2017-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-29CH01Director's details changed for Mr Benjamin Donald Robert Maclehose on 2017-08-29
2017-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/17 FROM 6th Floor Union Building 78 Cornhill London EC3V 3QQ
2017-06-27AP01DIRECTOR APPOINTED MR BENJAMIN DONALD ROBERT MACLEHOSE
2017-06-27AP01DIRECTOR APPOINTED MR SIMON LUKE PRESTON
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 1064264
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2016-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 1064264
2016-06-17AR0116/06/16 ANNUAL RETURN FULL LIST
2016-01-26MR05
2015-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 1064264
2015-08-20AR0124/07/15 ANNUAL RETURN FULL LIST
2015-08-20LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 1064264
2015-06-17AP01DIRECTOR APPOINTED ALEXANDER DAVID MACLELLAN
2015-06-17TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN DRUMMOND
2015-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEVERIDGE
2015-06-17TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK LOCKETT
2015-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 009550370003
2014-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-30LATEST SOC30/08/14 STATEMENT OF CAPITAL;GBP 1064264
2014-08-30AR0124/07/14 FULL LIST
2013-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-06AR0124/07/13 FULL LIST
2013-05-01AP01DIRECTOR APPOINTED MR GREGORY ALBERT HANSON
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR DIANA HARRIS
2012-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND NORMAN WALKER DRUMMOND / 31/10/2012
2012-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD MICHAEL BRUCE FORSYTH / 18/09/2012
2012-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-21AR0124/07/12 FULL LIST
2012-08-16AP01DIRECTOR APPOINTED JAN MARCELI KOPERNICKI
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PARKER
2011-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-16AR0124/07/11 FULL LIST
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA JANE HARRIS / 05/11/2010
2010-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-25AR0124/07/10 FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KEITH DENHOLM / 14/07/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BEVERIDGE / 01/01/2010
2009-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-08-11363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-08-03MEM/ARTSARTICLES OF ASSOCIATION
2009-08-03RES01ALTER ARTICLES 22/06/2009
2009-07-15169GBP IC 1067604/1064264 22/06/09 GBP SR 3340@1=3340
2009-06-29288bAPPOINTMENT TERMINATED DIRECTOR DONALD FREELAND
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR JOHN HENDERSON
2009-04-29288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BEVERIDGE / 01/01/2009
2009-03-02288aDIRECTOR APPOINTED MICHAEL JOHN BEVERIDGE
2008-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-08-06363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-06-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-06-17CERTNMCOMPANY NAME CHANGED DENHOLM BROWN BROTHERS & COMPANY LIMITED CERTIFICATE ISSUED ON 17/06/08
2008-04-2388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-04-2388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-04-2388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-04-2388(2)AD 16/11/07 GBP SI 4318@1=4318 GBP IC 1063286/1067604
2008-04-2388(2)AD 19/11/07 GBP SI 1385@1=1385 GBP IC 1061901/1063286
2008-04-2388(2)AD 29/10/07 GBP SI 44209@1=44209 GBP IC 1017692/1061901
2008-04-2288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-04-2288(2)AD 29/10/07 GBP SI 596812@1=596812 GBP IC 420880/1017692
2007-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-02288aNEW DIRECTOR APPOINTED
2007-11-02288aNEW DIRECTOR APPOINTED
2007-10-30288aNEW DIRECTOR APPOINTED
2007-10-30288aNEW DIRECTOR APPOINTED
2007-10-27288aNEW DIRECTOR APPOINTED
2007-10-27288aNEW DIRECTOR APPOINTED
2007-10-27288aNEW DIRECTOR APPOINTED
2007-10-25288bDIRECTOR RESIGNED
2007-10-25288bDIRECTOR RESIGNED
2007-10-25288bDIRECTOR RESIGNED
2007-10-25288bDIRECTOR RESIGNED
2007-10-25288bDIRECTOR RESIGNED
2007-10-25288bDIRECTOR RESIGNED
2007-10-25287REGISTERED OFFICE CHANGED ON 25/10/07 FROM: GUN HOUSE 1 ARTILLERY PASSAGE LONDON E1 7LJ
2007-10-03395PARTICULARS OF MORTGAGE/CHARGE
2007-09-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-12123NC INC ALREADY ADJUSTED 28/08/07
2007-09-12123NC INC ALREADY ADJUSTED 28/08/07
2007-09-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-13363aRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2007-08-13288bDIRECTOR RESIGNED
2007-01-25288cDIRECTOR'S PARTICULARS CHANGED
2007-01-21288cDIRECTOR'S PARTICULARS CHANGED
2006-10-23AAFULL ACCOUNTS MADE UP TO 31/12/05
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to J. & J. DENHOLM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J. & J. DENHOLM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-14 Outstanding BNP PARIBAS ACTING THROUGH ITS HONG KONG BRANCH AS SECURITY AGENT AND TRUSTEE FOR THE SECURED PARTIES
DEBENTURE 2007-09-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SHARES CHARGE 2001-02-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J. & J. DENHOLM LIMITED

Intangible Assets
Patents
We have not found any records of J. & J. DENHOLM LIMITED registering or being granted any patents
Domain Names

J. & J. DENHOLM LIMITED owns 22 domain names.

ablyresources.co.uk   pmi-denholm.co.uk   pmid.co.uk   denholm-cleaning.co.uk   denholm-global.co.uk   denholm-globallogistics.co.uk   denholm-jetting.co.uk   denholm-macnamee.co.uk   denholm-offshore.co.uk   denholm-pipecare.co.uk   denholm-resource.co.uk   denholm-resources.co.uk   denholm-valve.co.uk   denholm-valvecare.co.uk   denholmglobal.co.uk   denholmgroup.co.uk   denshipco.co.uk   relay-zholdas.co.uk   relayengineering.co.uk   relay-engineering.co.uk   valvecare.co.uk   bucklepin.co.uk  

Trademarks
We have not found any records of J. & J. DENHOLM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J. & J. DENHOLM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as J. & J. DENHOLM LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where J. & J. DENHOLM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J. & J. DENHOLM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J. & J. DENHOLM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.