Background WavePink WaveYellow Wave

JIM & TONIC LIMITED (10044474)

JIM & TONIC LIMITED (10044474) is an active UK company. incorporated on 4 March 2016. with registered office in London. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits and 1 other business activities. JIM & TONIC LIMITED has been registered for 10 years. Current directors include MARK, John James, WARREN, Matthew James.

Company Number
10044474
Status
active
Type
ltd
Incorporated
4 March 2016
Age
10 years
Address
133 High Street, London, E15 2RB
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
MARK, John James, WARREN, Matthew James
SIC Codes
11010, 46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JIM & TONIC LIMITED

JIM & TONIC LIMITED is an active company incorporated on 4 March 2016 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits and 1 other business activity. JIM & TONIC LIMITED was registered 10 years ago.(SIC: 11010, 46342)

Status

active

Active since 10 years ago

Company No

10044474

LTD Company

Age

10 Years

Incorporated 4 March 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

133 High Street London, E15 2RB,

Previous Addresses

C/O Connected Accounting, 2 Victoria Square Victoria Street St. Albans Hertfordshire AL1 3TF United Kingdom
From: 4 September 2020To: 13 September 2022
Incuba Business Centre Brewers Hill Road Dunstable Bedfordshire LU6 1AA England
From: 2 January 2018To: 4 September 2020
7 Oaklands Road Bromley BR1 3SJ England
From: 5 December 2017To: 2 January 2018
The Electric 1a Evering Road London N16 7QA England
From: 4 March 2016To: 5 December 2017
Timeline

14 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Mar 16
Director Left
Jan 18
New Owner
Apr 18
Director Joined
Jun 18
Director Joined
Aug 18
Director Left
Nov 18
Director Joined
Jan 19
Director Left
Sept 19
Loan Secured
Jun 20
Funding Round
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 21
Director Left
Jul 21
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MARK, John James

Active
High Street, LondonE15 2RB
Born June 1979
Director
Appointed 04 Mar 2016

WARREN, Matthew James

Active
High Street, LondonE15 2RB
Born May 1985
Director
Appointed 10 Jan 2019

BORKMANN, Anton

Resigned
2 Victoria Square, St. AlbansAL1 3TF
Born March 1994
Director
Appointed 01 Jul 2020
Resigned 14 Jul 2021

TIEGHI, Michele

Resigned
2 Victoria Square, St. AlbansAL1 3TF
Born August 1995
Director
Appointed 01 Jul 2020
Resigned 14 Jul 2021

TIEGHI, Michele

Resigned
Brewers Hill Road, DunstableLU6 1AA
Born August 1995
Director
Appointed 16 Aug 2018
Resigned 02 Nov 2018

WOODWARD, Nick

Resigned
Harts Grove, Woodford GreenIG8 0BN
Born July 1987
Director
Appointed 04 Jun 2018
Resigned 24 Sept 2019

WOODWARD, Nick

Resigned
Harts Grove, Woodford GreenIG8 0BN
Born July 1987
Director
Appointed 04 Mar 2016
Resigned 01 Aug 2017

Persons with significant control

1

Mr John James Mark

Active
2 Victoria Square, St. AlbansAL1 3TF
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 24 Mar 2018
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Change To A Person With Significant Control
15 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Change To A Person With Significant Control
2 July 2020
PSC04Change of PSC Details
Capital Allotment Shares
2 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Confirmation Statement With Updates
7 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
7 April 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2018
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
4 April 2018
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
2 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 December 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Incorporation Company
4 March 2016
NEWINCIncorporation