J.CHOO JAPAN JV LTD

Company Documents

DateDescription
17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

08/02/198 February 2019 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SINCLAIR

View Document

01/06/181 June 2018 DIRECTOR APPOINTED SIMON WILLIAM KEMMETT

View Document

17/11/1717 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE ROBERT, ERIC DENIS / 03/03/2017

View Document

16/11/1716 November 2017 PSC'S CHANGE OF PARTICULARS / JIMMY CHOO PLC / 02/11/2017

View Document

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

10/10/1610 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

04/04/164 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/04/164 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/04/164 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055006540003

View Document

04/04/164 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055006540004

View Document

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/07/1517 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

30/09/1430 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 055006540004

View Document

30/09/1430 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 055006540003

View Document

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/08/144 August 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

01/08/141 August 2014 SECRETARY'S CHANGE OF PARTICULARS / HANNAH LUCY VICTORIA MERRITT / 01/08/2014

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MR JONATHAN STUART SINCLAIR

View Document

10/03/1410 March 2014 SECRETARY'S CHANGE OF PARTICULARS / HANNAH LUCY VICTORIA MERRITT / 07/03/2014

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS HANNAH LUCY VICTORIA MERRITT / 07/03/2014

View Document

10/03/1410 March 2014 SECRETARY'S CHANGE OF PARTICULARS / HANNAH LUCY VICTORIA MERRITT / 07/03/2014

View Document

28/08/1328 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

06/08/136 August 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MR PIERRE ROBERT, ERIC DENIS

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SINCLAIR

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 4 LANCER SQUARE KENSINGTON CHURCH STREET LONDON W8 4EH

View Document

07/08/127 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STUART SINCLAIR / 29/12/2011

View Document

03/08/123 August 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

05/03/125 March 2012 DIRECTOR APPOINTED HANNAH LUCY VICTORIA MERRITT

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOSHUA SCHULMAN

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STUART SINCLAIR / 29/12/2011

View Document

05/09/115 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/08/1123 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/08/1118 August 2011 ADOPT ARTICLES 10/08/2011

View Document

12/07/1112 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/07/118 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR ASHLEY MICKLEWRIGHT

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR ERIC DOUILHET

View Document

24/01/1124 January 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/08/102 August 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

31/07/0931 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERIC DOUILHET / 01/01/2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY MICKLEWRIGHT / 01/02/2009

View Document

02/07/092 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SINCLAIR / 01/06/2009

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED JONATHAN STUART SINCLAIR

View Document

07/07/087 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR ALISON EGAN

View Document

26/06/0826 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/11/0722 November 2007 REGISTERED OFFICE CHANGED ON 22/11/07 FROM: 37 IXWORTH PLACE LONDON SW3 3QH

View Document

07/11/077 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/079 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 S366A DISP HOLDING AGM 04/05/07

View Document

22/05/0722 May 2007 S366A DISP HOLDING AGM 01/05/07

View Document

16/05/0716 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/03/073 March 2007 MEMORANDUM OF ASSOCIATION

View Document

03/03/073 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/03/073 March 2007 CLS 3 MEM/DIR LIAB 20/02/07

View Document

17/07/0617 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/02/0616 February 2006 NC INC ALREADY ADJUSTED 31/01/06

View Document

31/01/0631 January 2006 SECRETARY RESIGNED

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: 160 QUEEN VICTORIA STREET LONDON EC4V 4QQ

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

31/01/0631 January 2006 NEW SECRETARY APPOINTED

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 MEMORANDUM OF ASSOCIATION

View Document

12/01/0612 January 2006 COMPANY NAME CHANGED IBIS (960) LIMITED CERTIFICATE ISSUED ON 12/01/06

View Document

05/12/055 December 2005 RO CHANGE 24/11/05

View Document

02/12/052 December 2005 REGISTERED OFFICE CHANGED ON 02/12/05 FROM: 2 SERJEANTS INN LONDON EC4Y 1LT

View Document

06/07/056 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company