Company NameJ. Choo (OS) Limited
Company StatusDissolved
Company Number07611298
CategoryPrivate Limited Company
Incorporation Date20 April 2011(12 years, 11 months ago)
Dissolution Date17 March 2020 (4 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameHannah Colman
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2011(3 months after company formation)
Appointment Duration8 years, 8 months (closed 17 March 2020)
RoleExecutive
Country of ResidenceEngland
Correspondence Address10 Howick Place
London
SW1P 1GW
Director NameMs Hannah Lucy Victoria Merritt
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2011(3 months after company formation)
Appointment Duration8 years, 8 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Howick Place
London
SW1P 1GW
Secretary NameHannah Lucy Victoria Merritt
NationalityBritish
StatusClosed
Appointed21 July 2011(3 months after company formation)
Appointment Duration8 years, 8 months (closed 17 March 2020)
RoleCompany Director
Correspondence Address10 Howick Place
London
SW1P 1GW
Director NameMr Pierre Robert, Eric Denis
Date of BirthMarch 1964 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed23 July 2012(1 year, 3 months after company formation)
Appointment Duration7 years, 7 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(7 years, 1 month 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
Appointed20 April 2011(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address4 Lancer Square
Kensington Church Street
London
W8 4EH
Director NameMr Jonathan Stuart Sinclair
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(same day as company formation)
RoleCompany Director
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(3 years, 1 month 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

1 at £1J. Choo LTD
100.00%
Ordinary

Financials

Year2014
Turnover£16,530,000
Gross Profit£5,843,000
Net Worth£4,850,000
Cash£1,456,000
Current Liabilities£5,023,000

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryFull
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
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 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 (4 pages)
2 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
2 May 2019Statement of company's objects (3 pages)
2 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
8 February 2019Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (20 pages)
4 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)
2 May 2018Confirmation statement made on 20 April 2018 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 2017Full accounts made up to 31 December 2016 (20 pages)
25 September 2017Full accounts made up to 31 December 2016 (20 pages)
4 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (23 pages)
10 October 2016Full accounts made up to 31 December 2015 (23 pages)
19 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(5 pages)
19 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(5 pages)
4 April 2016Satisfaction of charge 076112980002 in full (4 pages)
4 April 2016Satisfaction of charge 076112980002 in full (4 pages)
4 April 2016Satisfaction of charge 1 in full (8 pages)
4 April 2016Satisfaction of charge 1 in full (8 pages)
9 October 2015Full accounts made up to 31 December 2014 (18 pages)
9 October 2015Full accounts made up to 31 December 2014 (18 pages)
13 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(5 pages)
13 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(5 pages)
30 September 2014Registration of charge 076112980002, created on 16 September 2014 (80 pages)
30 September 2014Registration of charge 076112980002, created on 16 September 2014 (80 pages)
16 September 2014Full accounts made up to 31 December 2013 (17 pages)
16 September 2014Full accounts made up to 31 December 2013 (17 pages)
20 June 2014Director's details changed for Mr Jonathan Stuart Sinclair on 20 June 2014 (2 pages)
20 June 2014Director's details changed for Mr Jonathan Stuart Sinclair on 20 June 2014 (2 pages)
16 June 2014Appointment of Mr Jonathan Stuart Sinclair as a director (2 pages)
16 June 2014Appointment of Mr Jonathan Stuart Sinclair as a director (2 pages)
15 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
15 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
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 2014Director's details changed for Ms Hannah Lucy Victoria Merritt on 7 March 2014 (2 pages)
28 August 2013Full accounts made up to 31 December 2012 (15 pages)
28 August 2013Full accounts made up to 31 December 2012 (15 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)
20 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
17 May 2013Director's details changed for Hannah Colman on 17 December 2012 (2 pages)
17 May 2013Director's details changed for Mr Jonathan Stuart Sinclair on 17 December 2012 (2 pages)
17 May 2013Director's details changed for Ms Hannah Lucy Victoria Merritt on 17 December 2012 (2 pages)
17 May 2013Director's details changed for Ms Hannah Lucy Victoria Merritt on 17 December 2012 (2 pages)
17 May 2013Director's details changed for Hannah Colman on 17 December 2012 (2 pages)
17 May 2013Director's details changed for Mr Jonathan Stuart Sinclair on 17 December 2012 (2 pages)
18 December 2012Registered office address changed from 4 Lancer Square Kensington Church Street London W8 4EH United Kingdom on 18 December 2012 (1 page)
18 December 2012Registered office address changed from 4 Lancer Square Kensington Church Street London W8 4EH United Kingdom on 18 December 2012 (1 page)
7 August 2012Appointment of Pierre Robert, Eric Denis as a director (2 pages)
7 August 2012Appointment of Pierre Robert, Eric Denis as a director (2 pages)
3 July 2012Full accounts made up to 31 December 2011 (15 pages)
3 July 2012Full accounts made up to 31 December 2011 (15 pages)
18 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
21 February 2012Termination of appointment of Joshua Schulman as a director (2 pages)
21 February 2012Termination of appointment of Joshua Schulman as a director (2 pages)
12 January 2012Director's details changed for Mr Jonathan Stuart Sinclair on 29 December 2011 (3 pages)
12 January 2012Director's details changed for Mr Jonathan Stuart Sinclair on 29 December 2011 (3 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 1 (14 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)
18 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 10/08/2011
(26 pages)
12 August 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages)
12 August 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages)
4 August 2011Appointment of Hannah Colman as a director (3 pages)
4 August 2011Appointment of Hannah Lucy Victoria Merritt as a secretary (3 pages)
4 August 2011Appointment of Hannah Lucy Victoria Merritt as a director (3 pages)
4 August 2011Appointment of Hannah Colman as a director (3 pages)
4 August 2011Appointment of Hannah Lucy Victoria Merritt as a director (3 pages)
4 August 2011Appointment of Hannah Lucy Victoria Merritt as a secretary (3 pages)
20 April 2011Incorporation (38 pages)
20 April 2011Incorporation (38 pages)