Company NameJ.Choo Japan Jv Ltd
Company StatusDissolved
Company Number05500654
CategoryPrivate Limited Company
Incorporation Date6 July 2005(18 years, 9 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameIbis (960) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Secretary NameHannah Lucy Victoria Merritt
NationalityBritish
StatusClosed
Appointed13 January 2006(6 months, 1 week after company formation)
Appointment Duration14 years, 8 months (closed 22 September 2020)
RoleCompany Director
Correspondence Address10 Howick Place
London
SW1P 1GW
Director NameMs Hannah Lucy Victoria Merritt
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2011(6 years, 3 months after company formation)
Appointment Duration8 years, 11 months (closed 22 September 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Howick Place
London
SW1P 1GW
Director NameMr Pierre Robert, Eric Denis
Date of BirthMarch 1964 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed31 May 2013(7 years, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 22 September 2020)
RoleCEO
Country of ResidenceEngland
Correspondence Address10 Howick Place
London
SW1P 1GW
Director NameSimon William Kemmett
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2018(12 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 22 September 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Howick Place
London
SW1P 1GW
Director NameRobert Bensoussan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalitySpanish
StatusResigned
Appointed13 January 2006(6 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 04 June 2007)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Bramerton Street
London
SW3 5JX
Director NameMs Alison Egan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(6 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2008)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address22a Broad Hinton Road
Clapham
SW4 0LU
Director NameEric Douilhet
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed31 January 2006(6 months, 4 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 01 March 2011)
RoleCEO
Country of ResidenceChina
Correspondence AddressFlat A 33-35 Floors, The Manhattan
33 Tai Tam Road
Hong Kong
China
Director NameAshley Micklewright
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(6 months, 4 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 01 March 2011)
RoleAccountant
Country of ResidenceChina
Correspondence Address19a Unique Tower 7-9 Wongnai Chung Road
Happy Valley
Foreign
Hong Kong
Director NameMr Joshua Gallay Schulman
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2007(1 year, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 February 2012)
RoleCEO
Country of ResidenceEngland
Correspondence AddressFirst Floor Flat
32 Cornwall Gardens
London
SW7 4AP
Director NameMr Jonathan Stuart Sinclair
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(3 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 2013)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address10 Howick Place
London
SW1P 1GW
Director NameMr Jonathan Stuart Sinclair
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(8 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2018)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address10 Howick Place
London
SW1P 1GW
Director NameDechert Nominees Limited (Corporation)
StatusResigned
Appointed06 July 2005(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameDechert Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2005(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Location

Registered Address10 Howick Place
London
SW1P 1GW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25k at £1J. Choo LTD
50.00%
Ordinary A
25k at £1J. Choo LTD
50.00%
Ordinary B

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

16 September 2014Delivered on: 30 September 2014
Persons entitled: Ubs Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
16 September 2014Delivered on: 30 September 2014
Persons entitled: Ubs Limited (And Its Sucessors in Title and Permitted Tranferees)

Classification: A registered charge
Outstanding
15 August 2011Delivered on: 5 September 2011
Persons entitled: Ubs Limited

Classification: Share pledge agreement executed outside the united kingdom over property situate there
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Share as securiety for the payment of all of the liabilities. Shares means (200 ordinary shares) see image for full details.
Outstanding
15 August 2011Delivered on: 23 August 2011
Persons entitled: Ubs Limited

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

17 November 2017Director's details changed for Mr Pierre Robert, Eric Denis on 3 March 2017 (2 pages)
16 November 2017Change of details for Jimmy Choo Plc as a person with significant control on 2 November 2017 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
17 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
20 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
4 April 2016Satisfaction of charge 055006540003 in full (4 pages)
4 April 2016Satisfaction of charge 1 in full (8 pages)
4 April 2016Satisfaction of charge 2 in full (4 pages)
4 April 2016Satisfaction of charge 055006540004 in full (4 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
17 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 50,000
(5 pages)
17 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 50,000
(5 pages)
30 September 2014Registration of charge 055006540003, created on 16 September 2014 (30 pages)
30 September 2014Registration of charge 055006540004, created on 16 September 2014 (81 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
4 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 50,000
(5 pages)
4 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 50,000
(5 pages)
1 August 2014Secretary's details changed for Hannah Lucy Victoria Merritt on 1 August 2014 (1 page)
1 August 2014Secretary's details changed for Hannah Lucy Victoria Merritt on 1 August 2014 (1 page)
24 June 2014Appointment of Mr Jonathan Stuart Sinclair as a director (2 pages)
10 March 2014Secretary's details changed for Hannah Lucy Victoria Merritt on 7 March 2014 (1 page)
10 March 2014Director's details changed for Ms Hannah Lucy Victoria Merritt on 7 March 2014 (2 pages)
10 March 2014Secretary's details changed for Hannah Lucy Victoria Merritt on 7 March 2014 (1 page)
10 March 2014Director's details changed for Ms Hannah Lucy Victoria Merritt on 7 March 2014 (2 pages)
10 March 2014Secretary's details changed for Hannah Lucy Victoria Merritt on 7 March 2014 (1 page)
10 March 2014Secretary's details changed for Hannah Lucy Victoria Merritt on 7 March 2014 (1 page)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
6 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
4 June 2013Appointment of Mr Pierre Robert, Eric Denis as a director (2 pages)
4 June 2013Termination of appointment of Jonathan Sinclair as a director (1 page)
18 December 2012Registered office address changed from 4 Lancer Square Kensington Church Street London W8 4EH on 18 December 2012 (1 page)
7 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
3 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
3 August 2012Director's details changed for Mr Jonathan Stuart Sinclair on 29 December 2011 (2 pages)
5 March 2012Appointment of Hannah Lucy Victoria Merritt as a director (2 pages)
20 February 2012Termination of appointment of Joshua Schulman as a director (1 page)
18 January 2012Director's details changed for Mr Jonathan Stuart Sinclair on 29 December 2011 (2 pages)
5 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 1 (14 pages)
18 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 10/08/2011
(26 pages)
12 July 2011Full accounts made up to 31 December 2010 (11 pages)
8 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
8 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
22 March 2011Termination of appointment of Eric Douilhet as a director (1 page)
22 March 2011Termination of appointment of Ashley Micklewright as a director (1 page)
24 January 2011Full accounts made up to 31 December 2009 (11 pages)
2 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (8 pages)
2 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (8 pages)
28 October 2009Full accounts made up to 31 December 2008 (10 pages)
31 July 2009Director's change of particulars / ashley micklewright / 01/02/2009 (1 page)
31 July 2009Return made up to 06/07/09; full list of members (4 pages)
31 July 2009Director's change of particulars / eric douilhet / 01/01/2009 (1 page)
2 July 2009Director's change of particulars / jonathan sinclair / 01/06/2009 (1 page)
23 January 2009Director appointed jonathan stuart sinclair (4 pages)
7 July 2008Return made up to 06/07/08; full list of members (4 pages)
4 July 2008Appointment terminated director alison egan (1 page)
26 June 2008Full accounts made up to 31 December 2007 (10 pages)
22 November 2007Registered office changed on 22/11/07 from: 37 ixworth place london SW3 3QH (1 page)
7 November 2007Director's particulars changed (1 page)
9 July 2007Return made up to 06/07/07; full list of members (3 pages)
27 June 2007Director resigned (1 page)
25 June 2007New director appointed (2 pages)
22 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2007Full accounts made up to 31 December 2006 (10 pages)
3 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 March 2007Memorandum and Articles of Association (6 pages)
17 July 2006Return made up to 06/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 March 2006Ad 31/01/06--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
16 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
16 February 2006Nc inc already adjusted 31/01/06 (1 page)
31 January 2006Secretary resigned (1 page)
31 January 2006New secretary appointed (2 pages)
31 January 2006Director resigned (1 page)
31 January 2006Memorandum and Articles of Association (10 pages)
31 January 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
31 January 2006New director appointed (2 pages)
31 January 2006Registered office changed on 31/01/06 from: 160 queen victoria street london EC4V 4QQ (1 page)
31 January 2006New director appointed (2 pages)
12 January 2006Company name changed ibis (960) LIMITED\certificate issued on 12/01/06 (2 pages)
5 December 2005Resolutions
  • RES13 ‐ Ro change 24/11/05
(1 page)
2 December 2005Registered office changed on 02/12/05 from: 2 serjeants inn london EC4Y 1LT (1 page)
6 July 2005Incorporation (39 pages)