London
SW1P 1GW
Director Name | Ms Hannah Lucy Victoria Merritt |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2011(3 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 17 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Howick Place London SW1P 1GW |
Secretary Name | Hannah Lucy Victoria Merritt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2011(3 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 17 March 2020) |
Role | Company Director |
Correspondence Address | 10 Howick Place London SW1P 1GW |
Director Name | Mr Pierre Robert, Eric Denis |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | French |
Status | Closed |
Appointed | 23 July 2012(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 17 March 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 10 Howick Place London SW1P 1GW |
Director Name | Simon William Kemmett |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2018(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 17 March 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Howick Place London SW1P 1GW |
Director Name | Mr Joshua Gallay Schulman |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 2011(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 4 Lancer Square Kensington Church Street London W8 4EH |
Director Name | Mr Jonathan Stuart Sinclair |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Howick Place London SW1P 1GW |
Director Name | Mr Jonathan Stuart Sinclair |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2018) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 10 Howick Place London SW1P 1GW |
Website | jimmychoo.com |
---|
Registered Address | 10 Howick Place London SW1P 1GW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | J. Choo LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,530,000 |
Gross Profit | £5,843,000 |
Net Worth | £4,850,000 |
Cash | £1,456,000 |
Current Liabilities | £5,023,000 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
16 September 2014 | Delivered on: 30 September 2014 Persons entitled: Ubs Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
15 August 2011 | Delivered 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 |
17 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2019 | Application to strike the company off the register (4 pages) |
2 May 2019 | Resolutions
|
2 May 2019 | Statement of company's objects (3 pages) |
2 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
8 February 2019 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
4 June 2018 | Appointment of Simon William Kemmett as a director on 31 May 2018 (2 pages) |
1 June 2018 | Termination of appointment of Jonathan Stuart Sinclair as a director on 31 May 2018 (1 page) |
2 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
17 November 2017 | Director's details changed for Mr Pierre Robert, Eric Denis on 3 March 2017 (2 pages) |
17 November 2017 | Director's details changed for Mr Pierre Robert, Eric Denis on 3 March 2017 (2 pages) |
16 November 2017 | Change of details for Jimmy Choo Plc as a person with significant control on 2 November 2017 (2 pages) |
16 November 2017 | Change of details for Jimmy Choo Plc as a person with significant control on 2 November 2017 (2 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
4 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
19 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
4 April 2016 | Satisfaction of charge 076112980002 in full (4 pages) |
4 April 2016 | Satisfaction of charge 076112980002 in full (4 pages) |
4 April 2016 | Satisfaction of charge 1 in full (8 pages) |
4 April 2016 | Satisfaction of charge 1 in full (8 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
13 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
30 September 2014 | Registration of charge 076112980002, created on 16 September 2014 (80 pages) |
30 September 2014 | Registration of charge 076112980002, created on 16 September 2014 (80 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
20 June 2014 | Director's details changed for Mr Jonathan Stuart Sinclair on 20 June 2014 (2 pages) |
20 June 2014 | Director's details changed for Mr Jonathan Stuart Sinclair on 20 June 2014 (2 pages) |
16 June 2014 | Appointment of Mr Jonathan Stuart Sinclair as a director (2 pages) |
16 June 2014 | Appointment of Mr Jonathan Stuart Sinclair as a director (2 pages) |
15 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
10 March 2014 | Director's details changed for Ms Hannah Lucy Victoria Merritt on 7 March 2014 (2 pages) |
10 March 2014 | Director's details changed for Ms Hannah Lucy Victoria Merritt on 7 March 2014 (2 pages) |
10 March 2014 | Director's details changed for Ms Hannah Lucy Victoria Merritt on 7 March 2014 (2 pages) |
28 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
28 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
4 June 2013 | Termination of appointment of Jonathan Sinclair as a director (1 page) |
4 June 2013 | Termination of appointment of Jonathan Sinclair as a director (1 page) |
20 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Director's details changed for Hannah Colman on 17 December 2012 (2 pages) |
17 May 2013 | Director's details changed for Mr Jonathan Stuart Sinclair on 17 December 2012 (2 pages) |
17 May 2013 | Director's details changed for Ms Hannah Lucy Victoria Merritt on 17 December 2012 (2 pages) |
17 May 2013 | Director's details changed for Ms Hannah Lucy Victoria Merritt on 17 December 2012 (2 pages) |
17 May 2013 | Director's details changed for Hannah Colman on 17 December 2012 (2 pages) |
17 May 2013 | Director's details changed for Mr Jonathan Stuart Sinclair on 17 December 2012 (2 pages) |
18 December 2012 | Registered office address changed from 4 Lancer Square Kensington Church Street London W8 4EH United Kingdom on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from 4 Lancer Square Kensington Church Street London W8 4EH United Kingdom on 18 December 2012 (1 page) |
7 August 2012 | Appointment of Pierre Robert, Eric Denis as a director (2 pages) |
7 August 2012 | Appointment of Pierre Robert, Eric Denis as a director (2 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
18 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Termination of appointment of Joshua Schulman as a director (2 pages) |
21 February 2012 | Termination of appointment of Joshua Schulman as a director (2 pages) |
12 January 2012 | Director's details changed for Mr Jonathan Stuart Sinclair on 29 December 2011 (3 pages) |
12 January 2012 | Director's details changed for Mr Jonathan Stuart Sinclair on 29 December 2011 (3 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
18 August 2011 | Resolutions
|
18 August 2011 | Resolutions
|
12 August 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages) |
12 August 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages) |
4 August 2011 | Appointment of Hannah Colman as a director (3 pages) |
4 August 2011 | Appointment of Hannah Lucy Victoria Merritt as a secretary (3 pages) |
4 August 2011 | Appointment of Hannah Lucy Victoria Merritt as a director (3 pages) |
4 August 2011 | Appointment of Hannah Colman as a director (3 pages) |
4 August 2011 | Appointment of Hannah Lucy Victoria Merritt as a director (3 pages) |
4 August 2011 | Appointment of Hannah Lucy Victoria Merritt as a secretary (3 pages) |
20 April 2011 | Incorporation (38 pages) |
20 April 2011 | Incorporation (38 pages) |