Background WavePink WaveYellow Wave

JIMMY COCO (UK) LIMITED (12871738)

JIMMY COCO (UK) LIMITED (12871738) is an active UK company. incorporated on 10 September 2020. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of textiles and 2 other business activities. JIMMY COCO (UK) LIMITED has been registered for 5 years. Current directors include COXHEAD, John, SHOEFIELD, Adam Daniel.

Company Number
12871738
Status
active
Type
ltd
Incorporated
10 September 2020
Age
5 years
Address
22 St. James's Walk, London, EC1R 0AP
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of textiles
Directors
COXHEAD, John, SHOEFIELD, Adam Daniel
SIC Codes
46410, 46450, 47750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JIMMY COCO (UK) LIMITED

JIMMY COCO (UK) LIMITED is an active company incorporated on 10 September 2020 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of textiles and 2 other business activities. JIMMY COCO (UK) LIMITED was registered 5 years ago.(SIC: 46410, 46450, 47750)

Status

active

Active since 5 years ago

Company No

12871738

LTD Company

Age

5 Years

Incorporated 10 September 2020

Size

N/A

Accounts

ARD: 30/9

Overdue

9 months overdue

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 October 2022 - 30 September 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2025
Period: 1 October 2023 - 30 September 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

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

Previous Addresses

South Barn Broughton Hall Estate Skipton North Yorkshire BD23 3AE United Kingdom
From: 10 September 2020To: 31 October 2023
Timeline

5 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Sept 20
Director Left
Mar 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Mar 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COXHEAD, John

Active
St. James's Walk, LondonEC1R 0AP
Born September 1986
Director
Appointed 10 Sept 2020

SHOEFIELD, Adam Daniel

Active
St. James's Walk, LondonEC1R 0AP
Born November 1970
Director
Appointed 01 Sept 2023

HOGG, Alyson May Hester

Resigned
St. James's Walk, LondonEC1R 0AP
Born January 1963
Director
Appointed 01 Sept 2023
Resigned 29 Feb 2024

LETHER, Joanne

Resigned
Broughton Hall Estate, SkiptonBD23 3AE
Born September 1974
Director
Appointed 10 Sept 2020
Resigned 02 Mar 2023

Persons with significant control

1

Broughton Hall Estate, SkiptonBD23 3AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2020
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
21 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 January 2025
CS01Confirmation Statement
Gazette Notice Compulsory
3 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Incorporation Company
10 September 2020
NEWINCIncorporation