Background WavePink WaveYellow Wave

JIMMY'S ICED COFFEE LIMITED (07451862)

JIMMY'S ICED COFFEE LIMITED (07451862) is an active UK company. incorporated on 25 November 2010. with registered office in Hemel Hempstead. The company operates in the Manufacturing sector, engaged in unknown sic code (10832). JIMMY'S ICED COFFEE LIMITED has been registered for 15 years. Current directors include BROWN, Jeremy Robert, SMETHERS, Tom.

Company Number
07451862
Status
active
Type
ltd
Incorporated
25 November 2010
Age
15 years
Address
Breakspear Park, Hemel Hempstead, HP2 4TZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10832)
Directors
BROWN, Jeremy Robert, SMETHERS, Tom
SIC Codes
10832

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JIMMY'S ICED COFFEE LIMITED

JIMMY'S ICED COFFEE LIMITED is an active company incorporated on 25 November 2010 with the registered office located in Hemel Hempstead. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10832). JIMMY'S ICED COFFEE LIMITED was registered 15 years ago.(SIC: 10832)

Status

active

Active since 15 years ago

Company No

07451862

LTD Company

Age

15 Years

Incorporated 25 November 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 March 2025 (1 year ago)
Period: 1 April 2023 - 30 September 2024(19 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

Breakspear Park Breakspear Way Hemel Hempstead, HP2 4TZ,

Previous Addresses

Unit 1 Beaver Industrial Estate 8 Airfield Road Christchurch Dorset BH23 3TG
From: 3 July 2013To: 2 August 2023
Studio 3 Unit 6 Silver Business Park, Airfield Way Christchurch Dorset BH23 3TA England
From: 30 May 2012To: 3 July 2013
1St Floor 37 Commercial Road Poole Dorset BH14 0HU United Kingdom
From: 2 November 2011To: 30 May 2012
Ebenezer House 5a Poole Road Bournemouth BH2 5QJ United Kingdom
From: 25 November 2010To: 2 November 2011
Timeline

32 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Jul 11
Director Joined
Nov 12
Funding Round
Jun 13
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Loan Secured
Nov 16
Director Joined
Jun 17
Director Joined
Sept 17
Director Left
Nov 17
Director Joined
Mar 18
Loan Secured
May 18
Share Issue
Oct 18
Director Left
Oct 20
Loan Cleared
Jul 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Funding Round
Aug 23
Owner Exit
Aug 23
Loan Cleared
May 24
Director Joined
Jan 25
Director Left
Jan 25
3
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

BROWN, Jeremy Robert

Active
Breakspear Way, Hemel HempsteadHP2 4TZ
Born February 1972
Director
Appointed 18 Jan 2025

SMETHERS, Tom

Active
Breakspear Way, Hemel HempsteadHP2 4TZ
Born October 1973
Director
Appointed 01 Aug 2023

CREGAN, Judith Anne

Resigned
Beaver Industrial Estate, ChristchurchBH23 3TG
Secretary
Appointed 06 Oct 2015
Resigned 01 Aug 2023

CREGAN, Maurice

Resigned
Beaver Industrial Estate, ChristchurchBH23 3TG
Secretary
Appointed 06 Oct 2015
Resigned 13 Sept 2018

BARR, Helen Mae

Resigned
Beaver Industrial Estate, ChristchurchBH23 3TG
Born May 1979
Director
Appointed 15 May 2017
Resigned 20 Nov 2017

CREGAN, James Robert

Resigned
Beaver Industrial Estate, ChristchurchBH23 3TG
Born March 1981
Director
Appointed 25 Nov 2010
Resigned 01 Aug 2023

CREGAN, Judith Anne

Resigned
Beaver Industrial Estate, ChristchurchBH23 3TG
Born May 1954
Director
Appointed 01 Jul 2015
Resigned 06 Oct 2015

CREGAN, Maurice

Resigned
Beaver Industrial Estate, ChristchurchBH23 3TG
Born November 1940
Director
Appointed 01 Jul 2015
Resigned 06 Oct 2015

CREGAN, Suzanne Margaret

Resigned
5a, BournemouthBH2 5QJ
Born March 1978
Director
Appointed 25 Nov 2010
Resigned 20 Jul 2011

EXLEY, Richard John

Resigned
Beaver Industrial Estate, ChristchurchBH23 3TG
Born August 1972
Director
Appointed 12 Mar 2018
Resigned 02 Oct 2020

HENDERSON, Simon Anthony Glidden

Resigned
Beaver Industrial Estate, ChristchurchBH23 3TG
Born October 1968
Director
Appointed 14 Oct 2015
Resigned 01 Aug 2023

MCKAY, Stephen Walter

Resigned
Beaver Industrial Estate, ChristchurchBH23 3TG
Born February 1958
Director
Appointed 01 Jul 2015
Resigned 01 Aug 2023

OWEN, Suzanne Margaret

Resigned
Beaver Industrial Estate, ChristchurchBH23 3TG
Born March 1978
Director
Appointed 26 Sept 2012
Resigned 01 Aug 2023

STOKER, Mollie

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born March 1977
Director
Appointed 01 Aug 2023
Resigned 18 Jan 2025

WILKES, Luke Andrew Murphy

Resigned
Beaver Industrial Estate, ChristchurchBH23 3TG
Born January 1992
Director
Appointed 11 Sept 2017
Resigned 01 Aug 2023

Persons with significant control

3

1 Active
2 Ceased
Breakspear Way, Hemel HempsteadHP2 4TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2023

Mr James Robert Cregan

Ceased
Breakspear Way, Hemel HempsteadHP2 4TZ
Born March 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Nov 2016
Ceased 01 Aug 2023

Mrs Suzanne Margaret Owen

Ceased
Breakspear Way, Hemel HempsteadHP2 4TZ
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Nov 2016
Ceased 01 Aug 2023
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 May 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
3 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 August 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Capital Allotment Shares
2 August 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
1 August 2023
RP04SH01RP04SH01
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
21 June 2023
PSC04Change of PSC Details
Accounts Amended With Accounts Type Small
22 December 2022
AAMDAAMD
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Resolution
14 July 2022
RESOLUTIONSResolutions
Memorandum Articles
13 July 2022
MAMA
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Resolution
20 March 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 March 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 November 2018
TM02Termination of Secretary
Capital Alter Shares Subdivision
10 October 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
9 October 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
8 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Legacy
19 January 2018
RPCH01RPCH01
Confirmation Statement With Updates
27 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
11 December 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
11 December 2017
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Legacy
19 July 2017
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
13 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Legacy
8 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
17 August 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
17 August 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
17 August 2016
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 October 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
6 October 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 July 2013
AD01Change of Registered Office Address
Capital Allotment Shares
18 June 2013
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
9 June 2013
AA01Change of Accounting Reference Date
Resolution
6 June 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 December 2012
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 November 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Capital Name Of Class Of Shares
7 March 2011
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
25 November 2010
NEWINCIncorporation