Advanced company searchLink opens in new window

JIMMY COCO INTERNATIONAL LIMITED

Company number 12336816

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)
01 Feb 2025 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2024 CS01 Confirmation statement made on 25 August 2024 with updates
24 Sep 2024 PSC02 Notification of Gm Ventures Limited as a person with significant control on 20 September 2024
22 Sep 2024 PSC04 Change of details for Mr Jonathan Edward Coxhead as a person with significant control on 25 August 2024
13 Sep 2024 CH01 Director's details changed for Mr Jonathan Coxhead on 24 August 2024
20 Mar 2024 TM01 Termination of appointment of Alyson Hogg as a director on 29 February 2024
30 Nov 2023 AA Total exemption full accounts made up to 30 November 2022
01 Nov 2023 PSC04 Change of details for Mr Jonathan Edward Coxhead as a person with significant control on 31 October 2023
03 Oct 2023 SH01 Statement of capital following an allotment of shares on 3 October 2023
  • GBP 887.07
03 Oct 2023 SH01 Statement of capital following an allotment of shares on 3 October 2023
  • GBP 882.12
03 Oct 2023 CH01 Director's details changed for Mr Jonathan Edward Coxhead on 3 October 2023
03 Oct 2023 PSC04 Change of details for Mr Jonathan Edward Coxhead as a person with significant control on 3 October 2023
26 Sep 2023 AD01 Registered office address changed from 22a James Walk London EC1R 0AP England to 22 st. James's Walk London EC1R 0AP on 26 September 2023
25 Sep 2023 AP01 Appointment of Mrs Alyson Hogg as a director on 4 July 2023
12 Sep 2023 AD01 Registered office address changed from South Barn Broughton Hall Estate Skipton North Yorkshire BD23 3AE England to 22a James Walk London EC1R 0AP on 12 September 2023
25 Aug 2023 CS01 Confirmation statement made on 25 August 2023 with updates
04 Jul 2023 AP01 Appointment of Mr Adam Daniel Shoefield as a director on 4 July 2023
09 Mar 2023 TM01 Termination of appointment of Joanne Lether as a director on 2 March 2023
10 Jan 2023 CS01 Confirmation statement made on 24 November 2022 with updates
24 Mar 2022 AA Total exemption full accounts made up to 30 November 2021
23 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
25 Nov 2021 AA Accounts for a dormant company made up to 30 November 2020
12 Mar 2021 PSC01 Notification of Jonathan Edward Coxhead as a person with significant control on 25 February 2021
12 Mar 2021 TM01 Termination of appointment of John Macleod Moore as a director on 25 February 2021