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)
27 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
16 May 2018 MR01 Registration of charge 074518620002, created on 16 May 2018
20 Mar 2018 AP01 Appointment of Mr Richard John Exley as a director on 12 March 2018
19 Jan 2018 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / james robert cregan
27 Dec 2017 CS01 Confirmation statement made on 25 November 2017 with updates
12 Dec 2017 CH01 Director's details changed for James Robert Cregan on 24 November 2017
11 Dec 2017 CH01 Director's details changed for Miss Suzanne Margaret Cregan on 24 November 2017
11 Dec 2017 PSC04 Change of details for Ms Suzanne Margaret Cregan as a person with significant control on 24 November 2017
11 Dec 2017 PSC04 Change of details for Mr James Robert Cregan as a person with significant control on 24 November 2017
20 Nov 2017 TM01 Termination of appointment of Helen Mae Barr as a director on 20 November 2017
15 Sep 2017 AP01 Appointment of Mr Luke Andrew Murphy Wilkes as a director on 11 September 2017
19 Jul 2017 RP04CS01 Second filing of Confirmation Statement dated 25/11/2016
13 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
07 Jun 2017 AP01 Appointment of Miss Helen Mae Barr as a director on 15 May 2017
08 Dec 2016 CS01 25/11/16 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 19/07/2017.
11 Nov 2016 MR01 Registration of charge 074518620001, created on 10 November 2016
30 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Aug 2016 SH08 Change of share class name or designation
17 Aug 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Dividend issued 27/07/2016
17 Aug 2016 SH10 Particulars of variation of rights attached to shares
23 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
19 Oct 2015 AP01 Appointment of Mr Simon Anthony Glidden Henderson as a director on 14 October 2015
06 Oct 2015 AP03 Appointment of Mrs Judith Anne Cregan as a secretary on 6 October 2015
06 Oct 2015 AP03 Appointment of Mr Maurice Cregan as a secretary on 6 October 2015
06 Oct 2015 TM01 Termination of appointment of Maurice Cregan as a director on 6 October 2015