JAX COCO UK LTD.

61 Hermonie House Grosvenor Street, London, W1K 3JE, England
StatusACTIVE
Company No.08217030
CategoryPrivate Limited Company
Incorporated17 Sep 2012
Age11 years, 7 months, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 07 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sara Stewart

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 17 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COUNTYCHILDCARE GREENMEADOW CYF.

2 ST. JOHNS CRESCENT,PONTYPOOL,NP4 6DY

Number:11902534
Status:ACTIVE
Category:Private Limited Company

CUSTOMER SERVICE IP LIMITED

SBC HOUSE,WALLINGTON,SM6 7AH

Number:04160934
Status:ACTIVE
Category:Private Limited Company

E-LAB DIRECT LIMITED

MARLBOROUGH HOUSE,LONDON,N3 2UA

Number:03138574
Status:ACTIVE
Category:Private Limited Company

NEWPRINT LIMITED

GOODWIN BUSINESS PARK,NEWMARKET,CB8 7SQ

Number:08433540
Status:ACTIVE
Category:Private Limited Company

PENCASTER LIMITED

14 BEAUFRONT CLOSE,GATESHEAD,NE10 8BY

Number:10992123
Status:ACTIVE
Category:Private Limited Company

REN LTD

UNION HOUSE,LONDON,SE1 0LH

Number:03332668
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