Company NameJ. Choo Hong Kong Jv Limited
Company StatusDissolved
Company Number06772270
CategoryPrivate Limited Company
Incorporation Date12 December 2008(15 years, 4 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameHannah Lucy Victoria Merritt
NationalityBritish
StatusClosed
Appointed19 January 2009(1 month, 1 week after company formation)
Appointment Duration11 years, 2 months (closed 17 March 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
Appointed07 March 2012(3 years, 2 months after company formation)
Appointment Duration8 years (closed 17 March 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(4 years, 5 months after company formation)
Appointment Duration6 years, 9 months (closed 17 March 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(9 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 17 March 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Howick Place
London
SW1P 1GW
Director NameMr Joshua Gallay Schulman
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 2008(same day as company formation)
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(4 weeks 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 NameEric Douilhet
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed23 February 2009(2 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 03 January 2012)
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
Appointed23 February 2009(2 months, 1 week after company formation)
Appointment Duration2 years (resigned 01 March 2011)
RoleAccountant
Country of ResidenceChina
Correspondence Address19a Unique Tower 7-9 Wongnai Chung Road
Happy Valley
Foreign
Hong Kong
Director NameSophie Du Temple De Rougemont
Date of BirthApril 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed14 March 2011(2 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 January 2012)
RoleExecutive
Country of ResidenceHong Kong
Correspondence Address2/F No 5 Broom Road
Happy Valley
Hong Kong
China
Director NameMr Jonathan Stuart Sinclair
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(5 years, 6 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

Contact

Websitejimmychoo.com

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 CategoryDormant
Accounts Year End31 March

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
19 December 2019Application to strike the company off the register (3 pages)
13 December 2019Solvency Statement dated 11/12/19 (1 page)
13 December 2019Statement by Directors (1 page)
13 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
13 December 2019Statement of capital on 13 December 2019
  • GBP 1
(3 pages)
8 February 2019Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
13 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
1 June 2018Appointment of Simon William Kemmett as a director on 31 May 2018 (2 pages)
1 June 2018Termination of appointment of Jonathan Stuart Sinclair as a director on 31 May 2018 (1 page)
15 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
17 November 2017Director's details changed for Mr Pierre Robert, Eric Denis on 3 March 2017 (2 pages)
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)
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 (10 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
13 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
11 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 50,000
(5 pages)
11 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 50,000
(5 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
6 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 50,000
(5 pages)
6 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 50,000
(5 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
24 June 2014Appointment of Mr Jonathan Stuart Sinclair as a director (2 pages)
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 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)
6 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 50,000
(5 pages)
6 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 50,000
(5 pages)
28 August 2013Full accounts made up to 31 December 2012 (13 pages)
28 August 2013Full accounts made up to 31 December 2012 (13 pages)
4 June 2013Appointment of Mr Pierre Robert, Eric Denis as a director (2 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)
4 June 2013Termination of appointment of Jonathan Sinclair as a director (1 page)
23 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
18 December 2012Registered office address changed from 4 Lancer Square Kensington Church Street London W8 4EH on 18 December 2012 (1 page)
18 December 2012Registered office address changed from 4 Lancer Square Kensington Church Street London W8 4EH on 18 December 2012 (1 page)
28 September 2012Full accounts made up to 31 December 2011 (14 pages)
28 September 2012Full accounts made up to 31 December 2011 (14 pages)
14 March 2012Statement of company's objects (2 pages)
14 March 2012Statement of company's objects (2 pages)
14 March 2012Memorandum and Articles of Association (23 pages)
14 March 2012Memorandum and Articles of Association (23 pages)
13 March 2012Appointment of Hannah Lucy Victoria Merritt as a director (2 pages)
13 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)
20 February 2012Termination of appointment of Joshua Schulman as a director (1 page)
23 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (8 pages)
23 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (8 pages)
18 January 2012Termination of appointment of Eric Douilhet as a director (1 page)
18 January 2012Termination of appointment of Sophie Du Temple De Rougemont as a director (1 page)
18 January 2012Director's details changed for Mr Jonathan Stuart Sinclair on 29 December 2011 (2 pages)
18 January 2012Termination of appointment of Sophie Du Temple De Rougemont as a director (1 page)
18 January 2012Director's details changed for Mr Jonathan Stuart Sinclair on 29 December 2011 (2 pages)
18 January 2012Termination of appointment of Eric Douilhet as a director (1 page)
12 July 2011Full accounts made up to 31 December 2010 (14 pages)
12 July 2011Full accounts made up to 31 December 2010 (14 pages)
24 March 2011Appointment of Sophie Du Temple De Rougemont as a director (2 pages)
24 March 2011Appointment of Sophie Du Temple De Rougemont as a director (2 pages)
17 March 2011Termination of appointment of Ashley Micklewright as a director (2 pages)
17 March 2011Termination of appointment of Ashley Micklewright as a director (2 pages)
15 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (8 pages)
15 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (8 pages)
8 October 2010Full accounts made up to 31 December 2009 (12 pages)
8 October 2010Full accounts made up to 31 December 2009 (12 pages)
6 January 2010Director's details changed for Ashley Micklewright on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Ashley Micklewright on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Eric Douilhet on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Eric Douilhet on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Jonathan Stuart Sinclair on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Jonathan Stuart Sinclair on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Eric Douilhet on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Ashley Micklewright on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Jonathan Stuart Sinclair on 6 January 2010 (2 pages)
6 March 2009Director appointed ashley micklewright (2 pages)
6 March 2009Director appointed eric douilhet (2 pages)
6 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
6 March 2009Memorandum and Articles of Association (31 pages)
6 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
6 March 2009Memorandum and Articles of Association (31 pages)
6 March 2009Director appointed eric douilhet (2 pages)
6 March 2009Nc inc already adjusted 23/02/09 (1 page)
6 March 2009Director appointed ashley micklewright (2 pages)
6 March 2009Ad 23/02/09\gbp si 49999@1=49999\gbp ic 1/50000\ (2 pages)
6 March 2009Ad 23/02/09\gbp si 49999@1=49999\gbp ic 1/50000\ (2 pages)
6 March 2009Nc inc already adjusted 23/02/09 (1 page)
18 February 2009Director appointed jonathan stuart sinclair (4 pages)
18 February 2009Director appointed jonathan stuart sinclair (4 pages)
27 January 2009Secretary appointed hannah lucy victoria merritt (2 pages)
27 January 2009Secretary appointed hannah lucy victoria merritt (2 pages)
12 December 2008Incorporation (31 pages)
12 December 2008Incorporation (31 pages)