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)
11 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 24 November 2020
10 Feb 2021 PSC07 Cessation of John Macleod Moore as a person with significant control on 10 February 2021
10 Feb 2021 PSC04 Change of details for Mr John Macleod Moore as a person with significant control on 10 February 2021
10 Feb 2021 CH01 Director's details changed for Mr John Macleod Moore on 10 February 2021
08 Dec 2020 PSC04 Change of details for Mr John Macleod Moore as a person with significant control on 8 December 2020
24 Nov 2020 CS01 Confirmation statement made on 24 November 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 11/03/21
24 Nov 2020 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to South Barn Broughton Hall Estate Skipton North Yorkshire BD23 3AE on 24 November 2020
09 Nov 2020 CH01 Director's details changed for Mr John Coxhead on 9 November 2020
03 Aug 2020 AP01 Appointment of Ms Joanne Lether as a director on 3 August 2020
26 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-22
22 Jan 2020 CH01 Director's details changed for Mr Johnathan Coxhead on 8 January 2020
23 Dec 2019 TM02 Termination of appointment of Pauline Mansfield as a secretary on 23 December 2019
23 Dec 2019 TM01 Termination of appointment of Pauline Mansfield as a director on 23 December 2019
23 Dec 2019 AP01 Appointment of Mr Johnathan Coxhead as a director on 23 December 2019
09 Dec 2019 AP01 Appointment of Mr John Macleod Moore as a director on 9 December 2019
09 Dec 2019 TM01 Termination of appointment of John Macleod Moore as a director on 9 December 2019
27 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-27
  • GBP 600

Statement of capital on 2021-03-11
  • GBP 600