JIMMY'S ICED COFFEE LIMITED

Breakspear Park Breakspear Park, Hemel Hempstead, HP2 4TZ, Hertfordshire, United Kingdom
StatusACTIVE
Company No.07451862
CategoryPrivate Limited Company
Incorporated25 Nov 2010
Age13 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

JIMMY'S ICED COFFEE LIMITED is an active private limited company with number 07451862. It was incorporated 13 years, 6 months, 21 days ago, on 25 November 2010. The company address is Breakspear Park Breakspear Park, Hemel Hempstead, HP2 4TZ, Hertfordshire, United Kingdom.



Company Fillings

Mortgage satisfy charge full

Date: 17 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074518620002

Documents

View document PDF

Change account reference date company current extended

Date: 03 Jan 2024

Action Date: 30 Sep 2024

Category: Accounts

Type: AA01

Made up date: 2024-03-31

New date: 2024-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2024

Action Date: 25 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-25

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2023

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-01

Psc name: James Robert Cregan

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2023

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Britvic Soft Drinks Limited

Notification date: 2023-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Aug 2023

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-01

Psc name: Suzanne Margaret Owen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Address

Type: AD01

Old address: Unit 1 Beaver Industrial Estate 8 Airfield Road Christchurch Dorset BH23 3TG

New address: Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ

Change date: 2023-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-01

Officer name: Luke Andrew Murphy Wilkes

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-01

Officer name: Suzanne Margaret Owen

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Walter Mckay

Termination date: 2023-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-01

Officer name: Simon Anthony Glidden Henderson

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Robert Cregan

Termination date: 2023-08-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-08-01

Officer name: Judith Anne Cregan

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tom Smethers

Appointment date: 2023-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mollie Stoker

Appointment date: 2023-08-01

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2023

Action Date: 01 Aug 2023

Category: Capital

Type: SH01

Capital : 102.1 GBP

Date: 2023-08-01

Documents

View document PDF

Second filing capital allotment shares

Date: 01 Aug 2023

Action Date: 22 May 2014

Category: Capital

Type: RP04SH01

Date: 2014-05-22

Capital : 100 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074518620001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2023

Action Date: 20 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Walter Mckay

Change date: 2023-06-20

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2023

Action Date: 20 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-20

Officer name: Mr Stephen Walter Mckay

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2023

Action Date: 20 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Suzanne Margaret Owen

Change date: 2023-06-20

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2023

Action Date: 20 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-20

Officer name: Mr Luke Andrew Murphy Wilkes

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2023

Action Date: 20 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-20

Psc name: Mrs Suzanne Margaret Owen

Documents

View document PDF

Accounts amended with accounts type small

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AAMD

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 25 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-25

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-10

Officer name: Mr Luke Andrew Murphy Wilkes

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-20

Officer name: Ms Suzanne Margaret Owen

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-20

Officer name: James Robert Cregan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Resolution

Date: 14 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 13 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2021

Action Date: 25 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2020

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-02

Officer name: Richard John Exley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 20 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 19 Mar 2019

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2018

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Nov 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Maurice Cregan

Termination date: 2018-09-13

Documents

View document PDF

Capital alter shares subdivision

Date: 10 Oct 2018

Action Date: 26 Sep 2018

Category: Capital

Type: SH02

Date: 2018-09-26

Documents

View document PDF

Resolution

Date: 09 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Suzanne Margaret Cregan

Change date: 2018-06-28

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2018

Action Date: 28 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Suzanne Margaret Cregan

Change date: 2018-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 May 2018

Action Date: 16 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074518620002

Charge creation date: 2018-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-12

Officer name: Mr Richard John Exley

Documents

View document PDF

Legacy

Date: 19 Jan 2018

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / james robert cregan

Documents

View document PDF

Confirmation statement with updates

Date: 27 Dec 2017

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2017

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Robert Cregan

Change date: 2017-11-24

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2017

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Suzanne Margaret Cregan

Change date: 2017-11-24

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2017

Action Date: 24 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-24

Psc name: Ms Suzanne Margaret Cregan

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2017

Action Date: 24 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-24

Psc name: Mr James Robert Cregan

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-20

Officer name: Helen Mae Barr

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-11

Officer name: Mr Luke Andrew Murphy Wilkes

Documents

View document PDF

Legacy

Date: 19 Jul 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 25/11/2016

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-15

Officer name: Miss Helen Mae Barr

Documents

View document PDF

Legacy

Date: 08 Dec 2016

Action Date: 25 Nov 2016

Category: Return

Type: CS01

Description: 25/11/16 Statement of Capital gbp 100

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Nov 2016

Action Date: 10 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-11-10

Charge number: 074518620001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital name of class of shares

Date: 17 Aug 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 17 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Aug 2016

Category: Capital

Type: SH10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Anthony Glidden Henderson

Appointment date: 2015-10-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Judith Anne Cregan

Appointment date: 2015-10-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Maurice Cregan

Appointment date: 2015-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maurice Cregan

Termination date: 2015-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-06

Officer name: Judith Anne Cregan

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-01

Officer name: Mrs Judith Anne Cregan

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maurice Cregan

Appointment date: 2015-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Walter Mckay

Appointment date: 2015-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 25 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 25 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2013

Action Date: 03 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-03

Old address: Studio 3 Unit 6 Silver Business Park, Airfield Way Christchurch Dorset BH23 3TA England

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2013

Action Date: 23 May 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-05-23

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2012-11-30

New date: 2013-03-31

Documents

View document PDF

Resolution

Date: 06 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 12 Dec 2012

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2012

Action Date: 25 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-25

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Suzanne Margaret Cregan

Documents

View document PDF

Change registered office address company with date old address

Date: 30 May 2012

Action Date: 30 May 2012

Category: Address

Type: AD01

Old address: 1St Floor 37 Commercial Road Poole Dorset BH14 0HU United Kingdom

Change date: 2012-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2011

Action Date: 25 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-25

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Nov 2011

Action Date: 02 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-02

Old address: Ebenezer House 5a Poole Road Bournemouth BH2 5QJ United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2011

Action Date: 09 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-09

Officer name: James Robert Cregan

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Cregan

Documents

View document PDF

Capital name of class of shares

Date: 07 Mar 2011

Category: Capital

Type: SH08

Documents

View document PDF

Incorporation company

Date: 25 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANDIDE LTD

EIGHTH FLOOR, 6 NEW STREET SQUARE,LONDON,EC4A 3AQ

Number:09207044
Status:ACTIVE
Category:Private Limited Company

COLIN AUSTEN TRANSPORT SERVICES LTD

12 CHARLES ROAD,SPALDING,PE12 9TA

Number:11396580
Status:ACTIVE
Category:Private Limited Company

EDICINE ANIMAL HEALTH LTD

12 FFORDD BRENIG,ST. ASAPH,LL17 0EZ

Number:11608249
Status:ACTIVE
Category:Private Limited Company

GFC ROADTRANS LTD

179 PARKESTON CRESCENT,BIRMINGHAM,B44 0PG

Number:11774376
Status:ACTIVE
Category:Private Limited Company

READ VENEERS LIMITED

20 AYLOFFE ROAD,DAGENHAM,RM9 5PL

Number:06037894
Status:ACTIVE
Category:Private Limited Company

STAR & GARTER (SILSOE) LIMITED

CARRINGTONS ACCOUNTANTS,BRADFORD,BD1 4AB

Number:08400836
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source