UKBizDB.co.uk

J. CHOO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J. Choo Limited. The company was founded 28 years ago and was given the registration number 03185783. The firm's registered office is in LONDON. You can find them at 10 Howick Place, , London, . This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:J. CHOO LIMITED
Company Number:03185783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 1996
End of financial year:01 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear
  • 47721 - Retail sale of footwear in specialised stores
  • 47722 - Retail sale of leather goods in specialised stores

Office Address & Contact

Registered Address:10 Howick Place, London, SW1P 1GW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Howick Place, London, SW1P 1GW

Secretary01 January 2005Active
10, Howick Place, London, SW1P 1GW

Director02 September 2020Active
10, Howick Place, London, SW1P 1GW

Director02 March 2020Active
10, Howick Place, London, SW1P 1GW

Director31 December 2019Active
10, Howick Place, London, SW1P 1GW

Director23 July 2020Active
Tanglin, 9 Jennys Walk, Yateley, GU46 6AU

Secretary15 January 2002Active
14 Beechwood Avenue, Thornton Heath, CR7 7DY

Secretary15 April 1996Active
7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Secretary15 April 1996Active
Schlosslistrasse 25, 5408 Ennetbaden, Ennetbaden, Switzerland,

Director01 July 2011Active
8 Bramerton Street, London, SW3 5JX

Director14 November 2001Active
32 Festing Road, London, SW15 1LP

Director14 November 2001Active
8 Knowsley Road, London, SW11 5BL

Director01 July 1996Active
18 Connaught Street, London, W2 2AF

Director15 April 1996Active
10, Howick Place, London, United Kingdom, SW1P 1GW

Director23 July 2012Active
7 Leonard Street, London, EC2A 4AQ

Nominee Director15 April 1996Active
22a, Broad Hinton Road, Clapham, SW4 0LU

Director11 April 2006Active
10, Howick Place, London, SW1P 1GW

Director31 May 2018Active
3 East 95th Street, Apartment Ph, New York, United States, NY 10128

Director01 July 1996Active
First Floor Flat, 32 Cornwall Gardens, London, SW7 4AP

Director04 June 2007Active
10, Howick Place, London, SW1P 1GW

Director16 June 2014Active
1, Halkin Street, London, SW1X 7DJ

Director09 January 2009Active

People with Significant Control

Jimmy Choo Group Limited
Notified on:20 December 2019
Status:Active
Country of residence:England
Address:10 Howick Place, Howick Place, London, England, SW1P 1GW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jimmy Choo (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10, Howick Place, London, England, SW1P 1GW
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type full.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Mortgage

Mortgage satisfy charge full.

Download
2022-01-09Accounts

Accounts with accounts type full.

Download
2021-05-11Accounts

Accounts with accounts type full.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2021-04-10Capital

Capital allotment shares.

Download
2021-04-09Capital

Capital allotment shares.

Download
2021-04-09Resolution

Resolution.

Download
2020-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2020-07-24Officers

Appoint person director company with name date.

Download
2020-05-07Officers

Termination director company with name termination date.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Officers

Appoint person director company with name date.

Download
2020-02-05Accounts

Accounts with accounts type full.

Download
2020-01-07Persons with significant control

Notification of a person with significant control.

Download
2020-01-07Persons with significant control

Cessation of a person with significant control.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2019-05-02Resolution

Resolution.

Download
2019-05-02Change of constitution

Statement of companys objects.

Download
2019-04-25Capital

Legacy.

Download

Copyright © 2024. All rights reserved.