London
SW1X 7LY
Director Name | Mr Maximilian Alexander Gottschalk |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 August 2019(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 21 Knightsbridge London SW1X 7LY |
Director Name | Mr Alexander Yim Leung Ing |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 4th Floor 21 Knightsbridge London SW1X 7LY |
Secretary Name | Mrs Sara Anne Stewart |
---|---|
Status | Resigned |
Appointed | 17 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Carnaby Street London W1F 7DF |
Director Name | Charlotte Elizabeth Knight |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 24 March 2015(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 April 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Linstead House Disraeli Road London SW15 2DR |
Director Name | Mr Andreas Ruben Keijsers |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 May 2016(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 21 Knightsbridge London SW1X 7LY |
Website | jaxcoco.com |
---|---|
Email address | [email protected] |
Registered Address | 61 Hermonie House Grosvenor Street London W1K 3JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Jing Holdings 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£469,579 |
Cash | £6,102 |
Current Liabilities | £666,976 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 1 October 2024 (4 months, 4 weeks from now) |
7 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
24 May 2023 | Notification of Benjamin Guy Arbib as a person with significant control on 26 April 2023 (2 pages) |
24 May 2023 | Termination of appointment of Maximilian Alexander Gottschalk as a director on 10 May 2023 (1 page) |
24 May 2023 | Appointment of Mr Benjamin Guy Arbib as a director on 10 May 2023 (2 pages) |
24 May 2023 | Cessation of Maximilian Alexander Gottschalk as a person with significant control on 26 April 2023 (1 page) |
24 May 2023 | Appointment of Mr Adam Dominic Draper as a director on 10 May 2023 (2 pages) |
24 May 2023 | Registered 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 2023 | Termination of appointment of Jane Elizabeth Gottschalk as a director on 10 May 2023 (1 page) |
21 September 2022 | Previous accounting period extended from 31 December 2021 to 31 March 2022 (1 page) |
21 September 2022 | Confirmation statement made on 17 September 2022 with updates (5 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
24 September 2021 | Confirmation statement made on 17 September 2021 with updates (4 pages) |
21 October 2020 | Confirmation statement made on 17 September 2020 with updates (4 pages) |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
1 October 2019 | Director's details changed for Mrs Jane Elizabeth Gottschalk on 30 September 2019 (2 pages) |
1 October 2019 | Confirmation statement made on 17 September 2019 with updates (4 pages) |
12 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
27 August 2019 | Cessation of Jing Holdings Limited as a person with significant control on 1 August 2019 (1 page) |
27 August 2019 | Notification of Maximilian Alexander Gottschalk as a person with significant control on 1 August 2019 (2 pages) |
1 August 2019 | Appointment of Mr Maximilian Alexander Gottschalk as a director on 1 August 2019 (2 pages) |
1 August 2019 | Termination of appointment of Andreas Ruben Keijsers as a director on 1 August 2019 (1 page) |
3 October 2018 | Confirmation statement made on 17 September 2018 with updates (4 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
16 April 2018 | Termination of appointment of Alexander Yim Leung Ing as a director on 31 March 2018 (1 page) |
8 January 2018 | Director's details changed for Mrs Jane Elizabeth Gottschalk on 8 January 2018 (2 pages) |
8 January 2018 | Registered 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 2018 | Director's details changed for Mr Alexander Yim Leung Ing on 8 January 2018 (2 pages) |
8 January 2018 | Director's details changed for Mr Andreas Ruben Keijsers on 8 January 2018 (2 pages) |
8 October 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
8 October 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
17 September 2017 | Director's details changed for Mr Andreas Ruben Keijsers on 16 February 2017 (2 pages) |
17 September 2017 | Registered 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 2017 | Director's details changed for Mr Alexander Yim Leung Ing on 16 February 2017 (2 pages) |
17 September 2017 | Director's details changed for Mrs Jane Elizabeth Gottschalk on 16 February 2017 (2 pages) |
17 September 2017 | Director's details changed for Mr Andreas Ruben Keijsers on 16 February 2017 (2 pages) |
17 September 2017 | Director's details changed for Mr Alexander Yim Leung Ing on 16 February 2017 (2 pages) |
17 September 2017 | Director's details changed for Mrs Jane Elizabeth Gottschalk on 16 February 2017 (2 pages) |
17 September 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
7 June 2016 | Appointment of Mr Andreas Ruben Keijsers as a director on 10 May 2016 (2 pages) |
7 June 2016 | Appointment of Mr Andreas Ruben Keijsers as a director on 10 May 2016 (2 pages) |
28 April 2016 | Termination of appointment of Charlotte Elizabeth Knight as a director on 25 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Charlotte Elizabeth Knight as a director on 25 April 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 December 2015 | Register(s) moved to registered inspection location Larch House Parklands Business Park Denmead Hampshire PO7 6XP (1 page) |
4 December 2015 | Register(s) moved to registered inspection location Larch House Parklands Business Park Denmead Hampshire PO7 6XP (1 page) |
4 December 2015 | Register inspection address has been changed to Larch House Parklands Business Park Denmead Hampshire PO7 6XP (1 page) |
4 December 2015 | Register inspection address has been changed to Larch House Parklands Business Park Denmead Hampshire PO7 6XP (1 page) |
11 November 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
24 March 2015 | Appointment of Charlotte Elizabeth Knight as a director on 24 March 2015 (2 pages) |
24 March 2015 | Appointment of Charlotte Elizabeth Knight as a director on 24 March 2015 (2 pages) |
17 November 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
7 October 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 March 2014 | Registered office address changed from 26 Carnaby Street London W1F 7DF United Kingdom on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 26 Carnaby Street London W1F 7DF United Kingdom on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 26 Carnaby Street London W1F 7DF United Kingdom on 3 March 2014 (1 page) |
26 February 2014 | Termination of appointment of Sara Stewart as a secretary (2 pages) |
26 February 2014 | Termination of appointment of Sara Stewart as a secretary (2 pages) |
23 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
18 September 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
18 September 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
17 September 2012 | Incorporation
|
17 September 2012 | Incorporation
|