JAX COCO UK LTD.
Status | ACTIVE |
Company No. | 08217030 |
Category | Private Limited Company |
Incorporated | 17 Sep 2012 |
Age | 11 years, 7 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
JAX COCO UK LTD. is an active private limited company with number 08217030. It was incorporated 11 years, 7 months, 12 days ago, on 17 September 2012. The company address is 61 Hermonie House Grosvenor Street, London, W1K 3JE, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2023
Action Date: 17 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-17
Documents
Gazette filings brought up to date
Date: 07 Jun 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 24 May 2023
Action Date: 10 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Dominic Draper
Appointment date: 2023-05-10
Documents
Termination director company with name termination date
Date: 24 May 2023
Action Date: 10 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maximilian Alexander Gottschalk
Termination date: 2023-05-10
Documents
Termination director company with name termination date
Date: 24 May 2023
Action Date: 10 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-10
Officer name: Jane Elizabeth Gottschalk
Documents
Cessation of a person with significant control
Date: 24 May 2023
Action Date: 26 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Maximilian Alexander Gottschalk
Cessation date: 2023-04-26
Documents
Appoint person director company with name date
Date: 24 May 2023
Action Date: 10 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin Guy Arbib
Appointment date: 2023-05-10
Documents
Notification of a person with significant control
Date: 24 May 2023
Action Date: 26 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-04-26
Psc name: Benjamin Guy Arbib
Documents
Change registered office address company with date old address new address
Date: 24 May 2023
Action Date: 24 May 2023
Category: Address
Type: AD01
Change date: 2023-05-24
New address: 61 Hermonie House Grosvenor Street London W1K 3JE
Old address: 4th Floor 21 Knightsbridge London SW1X 7LY United Kingdom
Documents
Confirmation statement with updates
Date: 21 Sep 2022
Action Date: 17 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-17
Documents
Change account reference date company previous extended
Date: 21 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2021-12-31
New date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 24 Sep 2021
Action Date: 17 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-17
Documents
Confirmation statement with updates
Date: 21 Oct 2020
Action Date: 17 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-17
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 01 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-30
Officer name: Mrs Jane Elizabeth Gottschalk
Documents
Confirmation statement with updates
Date: 01 Oct 2019
Action Date: 17 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-17
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Notification of a person with significant control
Date: 27 Aug 2019
Action Date: 01 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-08-01
Psc name: Maximilian Alexander Gottschalk
Documents
Cessation of a person with significant control
Date: 27 Aug 2019
Action Date: 01 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jing Holdings Limited
Cessation date: 2019-08-01
Documents
Termination director company with name termination date
Date: 01 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-01
Officer name: Andreas Ruben Keijsers
Documents
Appoint person director company with name date
Date: 01 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-01
Officer name: Mr Maximilian Alexander Gottschalk
Documents
Confirmation statement with updates
Date: 03 Oct 2018
Action Date: 17 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-17
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 16 Apr 2018
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-31
Officer name: Alexander Yim Leung Ing
Documents
Change person director company with change date
Date: 08 Jan 2018
Action Date: 08 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andreas Ruben Keijsers
Change date: 2018-01-08
Documents
Change person director company with change date
Date: 08 Jan 2018
Action Date: 08 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jane Elizabeth Gottschalk
Change date: 2018-01-08
Documents
Change person director company with change date
Date: 08 Jan 2018
Action Date: 08 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-08
Officer name: Mr Alexander Yim Leung Ing
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2018
Action Date: 08 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-08
New address: 4th Floor 21 Knightsbridge London SW1X 7LY
Old address: 7 Ledbury Mews North London W11 2AF United Kingdom
Documents
Confirmation statement with updates
Date: 08 Oct 2017
Action Date: 17 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-17
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 17 Sep 2017
Action Date: 16 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alexander Yim Leung Ing
Change date: 2017-02-16
Documents
Change person director company with change date
Date: 17 Sep 2017
Action Date: 16 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jane Elizabeth Gottschalk
Change date: 2017-02-16
Documents
Change person director company with change date
Date: 17 Sep 2017
Action Date: 16 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andreas Ruben Keijsers
Change date: 2017-02-16
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2017
Action Date: 17 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-17
New address: 7 Ledbury Mews North London W11 2AF
Old address: Linstead House Disraeli Road London SW15 2DR England
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 17 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-17
Documents
Appoint person director company with name date
Date: 07 Jun 2016
Action Date: 10 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andreas Ruben Keijsers
Appointment date: 2016-05-10
Documents
Termination director company with name termination date
Date: 28 Apr 2016
Action Date: 25 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-25
Officer name: Charlotte Elizabeth Knight
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Move registers to sail company with new address
Date: 04 Dec 2015
Category: Address
Type: AD03
New address: Larch House Parklands Business Park Denmead Hampshire PO7 6XP
Documents
Change sail address company with new address
Date: 04 Dec 2015
Category: Address
Type: AD02
New address: Larch House Parklands Business Park Denmead Hampshire PO7 6XP
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2015
Action Date: 11 Nov 2015
Category: Address
Type: AD01
New address: Linstead House Disraeli Road London SW15 2DR
Change date: 2015-11-11
Old address: 7 Northfields Prospect Putney Bridge Road London SW18 1PE
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2015
Action Date: 17 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-17
Documents
Appoint person director company with name date
Date: 24 Mar 2015
Action Date: 24 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-24
Officer name: Charlotte Elizabeth Knight
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2014
Action Date: 17 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-17
Old address: Windfall House D1, the Courtyard Alban Park St. Albans Hertfordshire AL4 0LA
New address: 7 Northfields Prospect Putney Bridge Road London SW18 1PE
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 17 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-17
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2014
Action Date: 07 Oct 2014
Category: Address
Type: AD01
New address: Windfall House D1, the Courtyard Alban Park St. Albans Hertfordshire AL4 0LA
Old address: Checknet House 153 East Barnet Road New Barnet Hertfordshire EN4 8QZ England
Change date: 2014-10-07
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 03 Mar 2014
Action Date: 03 Mar 2014
Category: Address
Type: AD01
Old address: 26 Carnaby Street London W1F 7DF United Kingdom
Change date: 2014-03-03
Documents
Termination secretary company with name
Date: 26 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sara Stewart
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2013
Action Date: 17 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-17
Documents
Change account reference date company current extended
Date: 18 Sep 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2013-09-30
Documents
Some Companies
COUNTYCHILDCARE GREENMEADOW CYF.
2 ST. JOHNS CRESCENT,PONTYPOOL,NP4 6DY
Number: | 11902534 |
Status: | ACTIVE |
Category: | Private Limited Company |
SBC HOUSE,WALLINGTON,SM6 7AH
Number: | 04160934 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLBOROUGH HOUSE,LONDON,N3 2UA
Number: | 03138574 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOODWIN BUSINESS PARK,NEWMARKET,CB8 7SQ
Number: | 08433540 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BEAUFRONT CLOSE,GATESHEAD,NE10 8BY
Number: | 10992123 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNION HOUSE,LONDON,SE1 0LH
Number: | 03332668 |
Status: | ACTIVE |
Category: | Private Limited Company |