Background WavePink WaveYellow Wave

JIMMY COCO INTERNATIONAL LIMITED (12336816)

JIMMY COCO INTERNATIONAL LIMITED (12336816) is an active UK company. incorporated on 27 November 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JIMMY COCO INTERNATIONAL LIMITED has been registered for 6 years. Current directors include COXHEAD, Jonathan, SHOEFIELD, Adam Daniel, SNYDER, James.

Company Number
12336816
Status
active
Type
ltd
Incorporated
27 November 2019
Age
6 years
Address
22 St. James's Walk, London, EC1R 0AP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COXHEAD, Jonathan, SHOEFIELD, Adam Daniel, SNYDER, James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JIMMY COCO INTERNATIONAL LIMITED

JIMMY COCO INTERNATIONAL LIMITED is an active company incorporated on 27 November 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JIMMY COCO INTERNATIONAL LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12336816

LTD Company

Age

6 Years

Incorporated 27 November 2019

Size

N/A

Accounts

ARD: 30/11

Overdue

7 months overdue

Last Filed

Made up to 30 November 2023 (2 years ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 December 2022 - 30 November 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2025
Period: 1 December 2023 - 30 November 2024

Confirmation Statement

Up to Date

2 days overdue

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

JCUK LTD
From: 27 November 2019To: 26 May 2020
Contact
Address

22 St. James's Walk London, EC1R 0AP,

Previous Addresses

22a James Walk London EC1R 0AP England
From: 12 September 2023To: 26 September 2023
South Barn Broughton Hall Estate Skipton North Yorkshire BD23 3AE England
From: 24 November 2020To: 12 September 2023
71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 27 November 2019To: 24 November 2020
Timeline

15 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Aug 20
Owner Exit
Feb 21
New Owner
Mar 21
Director Left
Mar 21
Director Left
Mar 23
Director Joined
Jul 23
Director Joined
Sept 23
Funding Round
Oct 23
Funding Round
Oct 23
Director Left
Mar 24
2
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

COXHEAD, Jonathan

Active
Hardman Street, ManchesterM3 3HF
Born September 1986
Director
Appointed 23 Dec 2019

SHOEFIELD, Adam Daniel

Active
St. James's Walk, LondonEC1R 0AP
Born November 1970
Director
Appointed 04 Jul 2023

SNYDER, James

Active
7270 Franklin Ave, Los Angeles90046
Born April 1972
Director
Appointed 27 Nov 2019

MANSFIELD, Pauline

Resigned
Coombe Park, Kingston Upon ThamesKT2 7JD
Secretary
Appointed 27 Nov 2019
Resigned 23 Dec 2019

HOGG, Alyson

Resigned
St. James's Walk, LondonEC1R 0AP
Born January 1963
Director
Appointed 04 Jul 2023
Resigned 29 Feb 2024

LETHER, Joanne

Resigned
Broughton Hall Estate, SkiptonBD23 3AE
Born September 1974
Director
Appointed 03 Aug 2020
Resigned 02 Mar 2023

MANSFIELD, Pauline

Resigned
Coombe Park, Kingston Upon ThamesKT2 7JD
Born August 1959
Director
Appointed 27 Nov 2019
Resigned 23 Dec 2019

MOORE, John Macleod

Resigned
Shelton Street, LondonWC2H 9JQ
Born November 1996
Director
Appointed 09 Dec 2019
Resigned 25 Feb 2021

MOORE, John Macleod

Resigned
Shelton Street, LondonWC2H 9JQ
Born September 1938
Director
Appointed 27 Nov 2019
Resigned 09 Dec 2019

Persons with significant control

3

2 Active
1 Ceased

Gm Ventures Limited

Active
Trust Company Complex, Marshall Island

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Sept 2024

Mr Jonathan Coxhead

Active
Hardman Street, ManchesterM3 3HF
Born September 1986

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 25 Feb 2021

Mr John Macleod Moore

Ceased
Shelton Street, LondonWC2H 9JQ
Born September 1938

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Nov 2019
Ceased 10 Feb 2021
Fundings
Financials
Latest Activities

Filing History

48

Gazette Filings Brought Up To Date
31 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 July 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 September 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
1 November 2023
PSC04Change of PSC Details
Capital Allotment Shares
3 October 2023
SH01Allotment of Shares
Capital Allotment Shares
3 October 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
3 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
3 October 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
12 March 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
11 March 2021
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
10 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 December 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Resolution
26 May 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 January 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
23 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Incorporation Company
27 November 2019
NEWINCIncorporation