Company NameJAX Coco UK Ltd.
DirectorsJane Elizabeth Gottschalk and Maximilian Alexander Gottschalk
Company StatusActive
Company Number08217030
CategoryPrivate Limited Company
Incorporation Date17 September 2012(11 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks

Directors

Director NameMrs Jane Elizabeth Gottschalk
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 21 Knightsbridge
London
SW1X 7LY
Director NameMr Maximilian Alexander Gottschalk
Date of BirthAugust 1972 (Born 51 years ago)
NationalityGerman
StatusCurrent
Appointed01 August 2019(6 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 21 Knightsbridge
London
SW1X 7LY
Director NameMr Alexander Yim Leung Ing
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed17 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address4th Floor 21 Knightsbridge
London
SW1X 7LY
Secretary NameMrs Sara Anne Stewart
StatusResigned
Appointed17 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address26 Carnaby Street
London
W1F 7DF
Director NameCharlotte Elizabeth Knight
Date of BirthMay 1974 (Born 50 years ago)
NationalityNew Zealander
StatusResigned
Appointed24 March 2015(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 April 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLinstead House Disraeli Road
London
SW15 2DR
Director NameMr Andreas Ruben Keijsers
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed10 May 2016(3 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 21 Knightsbridge
London
SW1X 7LY

Contact

Websitejaxcoco.com
Email address[email protected]

Location

Registered Address61 Hermonie House Grosvenor Street
London
W1K 3JE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Jing Holdings
100.00%
Ordinary A

Financials

Year2014
Net Worth-£469,579
Cash£6,102
Current Liabilities£666,976

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 September 2023 (7 months, 3 weeks ago)
Next Return Due1 October 2024 (4 months, 4 weeks from now)

Filing History

7 June 2023Compulsory strike-off action has been discontinued (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
2 June 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
24 May 2023Notification of Benjamin Guy Arbib as a person with significant control on 26 April 2023 (2 pages)
24 May 2023Termination of appointment of Maximilian Alexander Gottschalk as a director on 10 May 2023 (1 page)
24 May 2023Appointment of Mr Benjamin Guy Arbib as a director on 10 May 2023 (2 pages)
24 May 2023Cessation of Maximilian Alexander Gottschalk as a person with significant control on 26 April 2023 (1 page)
24 May 2023Appointment of Mr Adam Dominic Draper as a director on 10 May 2023 (2 pages)
24 May 2023Registered office address changed from 4th Floor 21 Knightsbridge London SW1X 7LY United Kingdom to 61 Hermonie House Grosvenor Street London W1K 3JE on 24 May 2023 (1 page)
24 May 2023Termination of appointment of Jane Elizabeth Gottschalk as a director on 10 May 2023 (1 page)
21 September 2022Previous accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
21 September 2022Confirmation statement made on 17 September 2022 with updates (5 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
24 September 2021Confirmation statement made on 17 September 2021 with updates (4 pages)
21 October 2020Confirmation statement made on 17 September 2020 with updates (4 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
1 October 2019Director's details changed for Mrs Jane Elizabeth Gottschalk on 30 September 2019 (2 pages)
1 October 2019Confirmation statement made on 17 September 2019 with updates (4 pages)
12 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
27 August 2019Cessation of Jing Holdings Limited as a person with significant control on 1 August 2019 (1 page)
27 August 2019Notification of Maximilian Alexander Gottschalk as a person with significant control on 1 August 2019 (2 pages)
1 August 2019Appointment of Mr Maximilian Alexander Gottschalk as a director on 1 August 2019 (2 pages)
1 August 2019Termination of appointment of Andreas Ruben Keijsers as a director on 1 August 2019 (1 page)
3 October 2018Confirmation statement made on 17 September 2018 with updates (4 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
16 April 2018Termination of appointment of Alexander Yim Leung Ing as a director on 31 March 2018 (1 page)
8 January 2018Director's details changed for Mrs Jane Elizabeth Gottschalk on 8 January 2018 (2 pages)
8 January 2018Registered office address changed from 7 Ledbury Mews North London W11 2AF United Kingdom to 4th Floor 21 Knightsbridge London SW1X 7LY on 8 January 2018 (1 page)
8 January 2018Director's details changed for Mr Alexander Yim Leung Ing on 8 January 2018 (2 pages)
8 January 2018Director's details changed for Mr Andreas Ruben Keijsers on 8 January 2018 (2 pages)
8 October 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
8 October 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
17 September 2017Director's details changed for Mr Andreas Ruben Keijsers on 16 February 2017 (2 pages)
17 September 2017Registered office address changed from Linstead House Disraeli Road London SW15 2DR England to 7 Ledbury Mews North London W11 2AF on 17 September 2017 (1 page)
17 September 2017Director's details changed for Mr Alexander Yim Leung Ing on 16 February 2017 (2 pages)
17 September 2017Director's details changed for Mrs Jane Elizabeth Gottschalk on 16 February 2017 (2 pages)
17 September 2017Director's details changed for Mr Andreas Ruben Keijsers on 16 February 2017 (2 pages)
17 September 2017Director's details changed for Mr Alexander Yim Leung Ing on 16 February 2017 (2 pages)
17 September 2017Director's details changed for Mrs Jane Elizabeth Gottschalk on 16 February 2017 (2 pages)
17 September 2017Registered office address changed from Linstead House Disraeli Road London SW15 2DR England to 7 Ledbury Mews North London W11 2AF on 17 September 2017 (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
7 June 2016Appointment of Mr Andreas Ruben Keijsers as a director on 10 May 2016 (2 pages)
7 June 2016Appointment of Mr Andreas Ruben Keijsers as a director on 10 May 2016 (2 pages)
28 April 2016Termination of appointment of Charlotte Elizabeth Knight as a director on 25 April 2016 (1 page)
28 April 2016Termination of appointment of Charlotte Elizabeth Knight as a director on 25 April 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 December 2015Register(s) moved to registered inspection location Larch House Parklands Business Park Denmead Hampshire PO7 6XP (1 page)
4 December 2015Register(s) moved to registered inspection location Larch House Parklands Business Park Denmead Hampshire PO7 6XP (1 page)
4 December 2015Register inspection address has been changed to Larch House Parklands Business Park Denmead Hampshire PO7 6XP (1 page)
4 December 2015Register inspection address has been changed to Larch House Parklands Business Park Denmead Hampshire PO7 6XP (1 page)
11 November 2015Registered office address changed from 7 Northfields Prospect Putney Bridge Road London SW18 1PE to Linstead House Disraeli Road London SW15 2DR on 11 November 2015 (1 page)
11 November 2015Registered office address changed from 7 Northfields Prospect Putney Bridge Road London SW18 1PE to Linstead House Disraeli Road London SW15 2DR on 11 November 2015 (1 page)
22 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
22 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
24 March 2015Appointment of Charlotte Elizabeth Knight as a director on 24 March 2015 (2 pages)
24 March 2015Appointment of Charlotte Elizabeth Knight as a director on 24 March 2015 (2 pages)
17 November 2014Registered office address changed from Windfall House D1, the Courtyard Alban Park St. Albans Hertfordshire AL4 0LA to 7 Northfields Prospect Putney Bridge Road London SW18 1PE on 17 November 2014 (1 page)
17 November 2014Registered office address changed from Windfall House D1, the Courtyard Alban Park St. Albans Hertfordshire AL4 0LA to 7 Northfields Prospect Putney Bridge Road London SW18 1PE on 17 November 2014 (1 page)
13 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
13 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
7 October 2014Registered office address changed from Checknet House 153 East Barnet Road New Barnet Hertfordshire EN4 8QZ England to Windfall House D1, the Courtyard Alban Park St. Albans Hertfordshire AL4 0LA on 7 October 2014 (1 page)
7 October 2014Registered office address changed from Checknet House 153 East Barnet Road New Barnet Hertfordshire EN4 8QZ England to Windfall House D1, the Courtyard Alban Park St. Albans Hertfordshire AL4 0LA on 7 October 2014 (1 page)
7 October 2014Registered office address changed from Checknet House 153 East Barnet Road New Barnet Hertfordshire EN4 8QZ England to Windfall House D1, the Courtyard Alban Park St. Albans Hertfordshire AL4 0LA on 7 October 2014 (1 page)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 March 2014Registered office address changed from 26 Carnaby Street London W1F 7DF United Kingdom on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 26 Carnaby Street London W1F 7DF United Kingdom on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 26 Carnaby Street London W1F 7DF United Kingdom on 3 March 2014 (1 page)
26 February 2014Termination of appointment of Sara Stewart as a secretary (2 pages)
26 February 2014Termination of appointment of Sara Stewart as a secretary (2 pages)
23 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
23 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
18 September 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
18 September 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
17 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)