Advanced company searchLink opens in new window

JIMMY'S ICED COFFEE LIMITED

Company number 07451862

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jan 2025 AP01 Appointment of Jeremy Robert Brown as a director on 18 January 2025
20 Jan 2025 TM01 Termination of appointment of Mollie Stoker as a director on 18 January 2025
25 Nov 2024 CS01 Confirmation statement made on 25 November 2024 with no updates
17 May 2024 MR04 Satisfaction of charge 074518620002 in full
03 Jan 2024 AA01 Current accounting period extended from 31 March 2024 to 30 September 2024
03 Jan 2024 CS01 Confirmation statement made on 25 November 2023 with updates
03 Aug 2023 PSC07 Cessation of James Robert Cregan as a person with significant control on 1 August 2023
02 Aug 2023 PSC02 Notification of Britvic Soft Drinks Limited as a person with significant control on 1 August 2023
02 Aug 2023 PSC07 Cessation of Suzanne Margaret Owen as a person with significant control on 1 August 2023
02 Aug 2023 AD01 Registered office address changed from Unit 1 Beaver Industrial Estate 8 Airfield Road Christchurch Dorset BH23 3TG to Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ on 2 August 2023
02 Aug 2023 TM01 Termination of appointment of Luke Andrew Murphy Wilkes as a director on 1 August 2023
02 Aug 2023 TM01 Termination of appointment of Suzanne Margaret Owen as a director on 1 August 2023
02 Aug 2023 TM01 Termination of appointment of Stephen Walter Mckay as a director on 1 August 2023
02 Aug 2023 TM01 Termination of appointment of Simon Anthony Glidden Henderson as a director on 1 August 2023
02 Aug 2023 TM01 Termination of appointment of James Robert Cregan as a director on 1 August 2023
02 Aug 2023 TM02 Termination of appointment of Judith Anne Cregan as a secretary on 1 August 2023
02 Aug 2023 AP01 Appointment of Tom Smethers as a director on 1 August 2023
02 Aug 2023 AP01 Appointment of Mollie Stoker as a director on 1 August 2023
02 Aug 2023 SH01 Statement of capital following an allotment of shares on 1 August 2023
  • GBP 102.1
01 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 May 2014
  • GBP 100
25 Jul 2023 MR04 Satisfaction of charge 074518620001 in full
18 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
21 Jun 2023 CH01 Director's details changed for Mr Stephen Walter Mckay on 20 June 2023
21 Jun 2023 CH01 Director's details changed for Mr Stephen Walter Mckay on 20 June 2023
21 Jun 2023 CH01 Director's details changed for Ms Suzanne Margaret Owen on 20 June 2023