Background WavePink WaveYellow Wave

J COFFEY GROUP LIMITED (12472226)

J COFFEY GROUP LIMITED (12472226) is an active UK company. incorporated on 19 February 2020. with registered office in Harrow. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. J COFFEY GROUP LIMITED has been registered for 6 years. Current directors include BARRETT, Edward Gerald, COFFEY, James Anthony, GRIMES, Stephen Noel and 6 others.

Company Number
12472226
Status
active
Type
ltd
Incorporated
19 February 2020
Age
6 years
Address
93-95 Greenford Road, Harrow, HA1 3QF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
BARRETT, Edward Gerald, COFFEY, James Anthony, GRIMES, Stephen Noel, IGNATIUS, Rishanthan Jude, MANSFIELD, Brian, MITCHELL, Thomas Patrick, TAYLOR, Declan Martin, TURNER, Andrew, WIDDESS, Mark David
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J COFFEY GROUP LIMITED

J COFFEY GROUP LIMITED is an active company incorporated on 19 February 2020 with the registered office located in Harrow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. J COFFEY GROUP LIMITED was registered 6 years ago.(SIC: 64203)

Status

active

Active since 6 years ago

Company No

12472226

LTD Company

Age

6 Years

Incorporated 19 February 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

J COFFEY HOLDINGS LIMITED
From: 18 July 2020To: 29 January 2021
J COFFEY LIMITED
From: 2 March 2020To: 18 July 2020
J COFFEE HOLDINGS LIMITED
From: 19 February 2020To: 2 March 2020
Contact
Address

93-95 Greenford Road Harrow, HA1 3QF,

Timeline

26 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Owner Exit
Feb 21
Share Issue
Apr 21
Share Issue
Apr 21
Share Issue
Apr 21
Loan Secured
Aug 21
Director Left
Mar 23
Loan Secured
Aug 23
Share Issue
Apr 24
Share Issue
Jan 25
Share Issue
Mar 25
Share Issue
Sept 25
Share Issue
Sept 25
Director Joined
Oct 25
Share Issue
Apr 26
13
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

10 Active
1 Resigned

TURNER, Andrew

Active
HarrowHA1 3QF
Secretary
Appointed 19 Oct 2020

BARRETT, Edward Gerald

Active
Greenford Road, HarrowHA1 3QF
Born September 1965
Director
Appointed 06 Mar 2020

COFFEY, James Anthony

Active
Greenford Road, HarrowHA1 3QF
Born May 1954
Director
Appointed 06 Mar 2020

GRIMES, Stephen Noel

Active
HarrowHA1 3QF
Born December 1983
Director
Appointed 01 Jan 2021

IGNATIUS, Rishanthan Jude

Active
HarrowHA1 3QF
Born February 1961
Director
Appointed 19 Feb 2020

MANSFIELD, Brian

Active
HarrowHA1 3QF
Born June 1978
Director
Appointed 18 Sept 2025

MITCHELL, Thomas Patrick

Active
Greenford Road, HarrowHA1 3QF
Born August 1958
Director
Appointed 06 Mar 2020

TAYLOR, Declan Martin

Active
HarrowHA1 3QF
Born November 1983
Director
Appointed 01 Jan 2021

TURNER, Andrew

Active
HarrowHA1 3QF
Born May 1977
Director
Appointed 19 Feb 2020

WIDDESS, Mark David

Active
HarrowHA1 3QF
Born May 1980
Director
Appointed 01 Jan 2021

DOHERTY, Darren Lee

Resigned
HarrowHA1 3QF
Born May 1976
Director
Appointed 01 Jan 2021
Resigned 21 Feb 2023

Persons with significant control

1

0 Active
1 Ceased

Mr Andrew Turner

Ceased
HarrowHA1 3QF
Born May 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Feb 2020
Ceased 09 Mar 2020
Fundings
Financials
Latest Activities

Filing History

78

Resolution
3 April 2026
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
3 April 2026
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 January 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Resolution
13 January 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
24 September 2025
RP04CS01RP04CS01
Resolution
19 September 2025
RESOLUTIONSResolutions
Resolution
19 September 2025
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
19 September 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
19 September 2025
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
20 June 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
27 March 2025
RP04CS01RP04CS01
Capital Alter Shares Redemption Statement Of Capital
11 March 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
11 March 2025
RESOLUTIONSResolutions
Confirmation Statement
19 February 2025
CS01Confirmation Statement
Resolution
20 January 2025
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
20 January 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
10 December 2024
RESOLUTIONSResolutions
Resolution
10 December 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 December 2024
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Accounts With Accounts Type Group
24 June 2024
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
16 April 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
16 April 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Accounts With Accounts Type Group
6 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2021
MR01Registration of a Charge
Second Filing Capital Allotment Shares
2 August 2021
RP04SH01RP04SH01
Accounts With Accounts Type Group
27 July 2021
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
20 April 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
20 April 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
20 April 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
11 February 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
29 January 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 January 2021
AP03Appointment of Secretary
Capital Name Of Class Of Shares
20 October 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
20 October 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
23 September 2020
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
21 September 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 August 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 August 2020
RP04SH01RP04SH01
Resolution
18 July 2020
RESOLUTIONSResolutions
Change Of Name Notice
18 July 2020
CONNOTConfirmation Statement Notification
Capital Allotment Shares
29 March 2020
SH01Allotment of Shares
Resolution
18 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
13 March 2020
SH01Allotment of Shares
Resolution
13 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
12 March 2020
SH01Allotment of Shares
Resolution
11 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
11 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Memorandum Articles
10 March 2020
MAMA
Resolution
10 March 2020
RESOLUTIONSResolutions
Resolution
10 March 2020
RESOLUTIONSResolutions
Resolution
2 March 2020
RESOLUTIONSResolutions
Change Of Name Notice
2 March 2020
CONNOTConfirmation Statement Notification
Incorporation Company
19 February 2020
NEWINCIncorporation