C.J. COLEMAN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

C.J. COLEMAN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01289803

Incorporation date

08/12/1976

Size

Group

Contacts

Registered address

Registered address

2 - 4 Idol Lane, London EC3R 5DDCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1976)
dot icon20/04/2026
Notification of a person with significant control statement
dot icon09/04/2026
Cessation of Christopher John Coleman as a person with significant control on 2026-03-30
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with updates
dot icon09/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon06/08/2025
Termination of appointment of George Edward Murray as a director on 2025-07-26
dot icon31/07/2025
Termination of appointment of Christopher John Coleman as a director on 2025-07-26
dot icon17/06/2025
Purchase of own shares.
dot icon17/06/2025
Purchase of own shares.
dot icon16/04/2025
Change of details for Mr Christopher John Coleman as a person with significant control on 2024-08-14
dot icon01/11/2024
Registered office address changed from Portsoken House 155 Minories London EC3N 1BT to 2 - 4 Idol Lane London EC3R 5DD on 2024-11-01
dot icon01/11/2024
Confirmation statement made on 2024-10-31 with updates
dot icon10/09/2024
Purchase of own shares.
dot icon04/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon02/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon29/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon07/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon07/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon04/11/2021
Confirmation statement made on 2021-10-31 with updates
dot icon08/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon06/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon11/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon13/10/2020
Appointment of Mr James Foster as a secretary on 2020-10-01
dot icon12/10/2020
Termination of appointment of George Edward Murray as a secretary on 2020-09-30
dot icon12/10/2020
Appointment of Mr Toby William Rigden Coleman as a director on 2020-10-01
dot icon12/10/2020
Appointment of Mr James Foster as a director on 2020-10-01
dot icon04/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon02/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon07/11/2018
Confirmation statement made on 2018-10-31 with updates
dot icon01/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon02/01/2018
Purchase of own shares.
dot icon08/11/2017
Confirmation statement made on 2017-10-31 with updates
dot icon12/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon30/06/2017
Purchase of own shares.
dot icon01/12/2016
Termination of appointment of George Michael Sanford Monkland as a director on 2016-12-01
dot icon03/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon11/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon03/10/2016
Termination of appointment of Michael Sydney Wells as a director on 2016-10-01
dot icon27/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon13/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon23/06/2015
Satisfaction of charge 1 in full
dot icon20/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon06/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon28/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon28/11/2013
Director's details changed for George Michael Sanford Monkland on 2013-11-26
dot icon06/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon12/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon03/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon09/07/2012
Termination of appointment of Dominic Donoghue as a director
dot icon25/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon05/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon18/07/2011
Appointment of Dominic Patrick Donoghue as a director
dot icon25/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon02/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon19/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon19/11/2009
Director's details changed for George Edward Murray on 2009-11-19
dot icon19/11/2009
Director's details changed for George Michael Sanford Monkland on 2009-11-19
dot icon02/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon26/11/2008
Return made up to 31/10/08; full list of members
dot icon30/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon21/11/2007
Return made up to 31/10/07; full list of members
dot icon28/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon14/11/2006
Return made up to 31/10/06; full list of members
dot icon06/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon04/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon03/11/2005
Return made up to 31/10/05; full list of members
dot icon17/03/2005
£ sr 774@1 01/06/03
dot icon09/11/2004
Secretary's particulars changed
dot icon08/11/2004
Return made up to 31/10/04; full list of members
dot icon30/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon22/12/2003
Return made up to 31/10/03; full list of members
dot icon30/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon11/11/2002
Return made up to 31/10/02; full list of members
dot icon24/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon22/01/2002
New secretary appointed
dot icon22/01/2002
Secretary resigned
dot icon02/01/2002
New director appointed
dot icon07/11/2001
Return made up to 31/10/01; full list of members
dot icon01/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon28/11/2000
Return made up to 31/10/00; full list of members
dot icon07/08/2000
Full group accounts made up to 1999-12-31
dot icon05/11/1999
Return made up to 31/10/99; full list of members
dot icon15/09/1999
Full group accounts made up to 1998-12-31
dot icon27/10/1998
Return made up to 31/10/98; no change of members
dot icon21/10/1998
Particulars of mortgage/charge
dot icon24/09/1998
Full group accounts made up to 1997-12-31
dot icon28/10/1997
Return made up to 31/10/97; full list of members
dot icon26/10/1997
Full group accounts made up to 1996-12-31
dot icon11/11/1996
Return made up to 31/10/96; no change of members
dot icon05/11/1996
Full group accounts made up to 1995-12-31
dot icon14/11/1995
Return made up to 31/10/95; no change of members
dot icon03/11/1995
Full group accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Full group accounts made up to 1993-12-31
dot icon21/10/1994
Return made up to 31/10/94; full list of members
dot icon04/11/1993
Full group accounts made up to 1992-12-31
dot icon04/11/1993
Return made up to 31/10/93; no change of members
dot icon05/11/1992
Full group accounts made up to 1991-12-31
dot icon05/11/1992
Return made up to 31/10/92; no change of members
dot icon31/10/1991
Full accounts made up to 1990-12-31
dot icon31/10/1991
Resolutions
dot icon31/10/1991
Resolutions
dot icon31/10/1991
Resolutions
dot icon31/10/1991
Return made up to 31/10/91; full list of members
dot icon06/11/1990
Return made up to 31/10/90; full list of members
dot icon06/11/1990
Full group accounts made up to 1989-12-31
dot icon13/11/1989
Full accounts made up to 1988-12-31
dot icon13/11/1989
Return made up to 08/11/89; full list of members
dot icon07/09/1989
Secretary resigned;new secretary appointed
dot icon05/04/1989
Full accounts made up to 1987-12-31
dot icon05/04/1989
Return made up to 21/10/88; full list of members
dot icon14/12/1987
Full group accounts made up to 1986-12-31
dot icon06/11/1987
Return made up to 23/10/87; full list of members
dot icon30/07/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/11/1986
Return made up to 14/11/86; full list of members
dot icon09/10/1986
Group of companies' accounts made up to 1985-12-31
dot icon08/12/1976
Miscellaneous
dot icon08/12/1976
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, James
Secretary
01/10/2020 - Present
-
Mr Toby William Rigden Coleman
Director
01/10/2020 - Present
4
Mr James Foster
Director
01/10/2020 - Present
4
Murray, George Edward
Director
01/01/2002 - 26/07/2025
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.J. COLEMAN HOLDINGS LIMITED

C.J. COLEMAN HOLDINGS LIMITED is an(a) Active company incorporated on 08/12/1976 with the registered office located at 2 - 4 Idol Lane, London EC3R 5DD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.J. COLEMAN HOLDINGS LIMITED?

toggle

C.J. COLEMAN HOLDINGS LIMITED is currently Active. It was registered on 08/12/1976 .

Where is C.J. COLEMAN HOLDINGS LIMITED located?

toggle

C.J. COLEMAN HOLDINGS LIMITED is registered at 2 - 4 Idol Lane, London EC3R 5DD.

What does C.J. COLEMAN HOLDINGS LIMITED do?

toggle

C.J. COLEMAN HOLDINGS LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for C.J. COLEMAN HOLDINGS LIMITED?

toggle

The latest filing was on 20/04/2026: Notification of a person with significant control statement.