Company NameJessica Choay Limited
DirectorJessica Christina Edith Choay
Company StatusActive
Company Number08342275
CategoryPrivate Limited Company
Incorporation Date28 December 2012(11 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Director

Director NameJessica Christina Edith Choay
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityFrench
StatusCurrent
Appointed28 December 2012(same day as company formation)
RoleFashion Designer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 45 2 Old Brompton Road
London
SW7 3DQ

Contact

Websitewww.jessicachoay.com/
Email address[email protected]
Telephone020 77640737
Telephone regionLondon

Location

Registered AddressSuite 45 2 Old Brompton Road
London
SW7 3DQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

10 at £1Jessica Choay
100.00%
Ordinary

Financials

Year2014
Net Worth-£34,325
Cash£2,330
Current Liabilities£66,706

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 December 2023 (3 months, 4 weeks ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Filing History

28 December 2023Confirmation statement made on 28 December 2023 with no updates (3 pages)
3 July 2023Micro company accounts made up to 31 December 2022 (6 pages)
28 December 2022Confirmation statement made on 28 December 2022 with no updates (3 pages)
21 April 2022Micro company accounts made up to 31 December 2021 (6 pages)
28 December 2021Confirmation statement made on 28 December 2021 with no updates (3 pages)
8 March 2021Micro company accounts made up to 31 December 2020 (6 pages)
28 December 2020Confirmation statement made on 28 December 2020 with no updates (3 pages)
21 July 2020Registered office address changed from 2 Cornerhouse Buildings Claydons Lane Rayleigh Essex SS6 7UP England to Suite 45 2 Old Brompton Road London SW7 3DQ on 21 July 2020 (1 page)
26 March 2020Micro company accounts made up to 31 December 2019 (5 pages)
30 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
11 April 2019Micro company accounts made up to 31 December 2018 (5 pages)
31 December 2018Confirmation statement made on 28 December 2018 with no updates (3 pages)
9 August 2018Micro company accounts made up to 31 December 2017 (5 pages)
23 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
5 April 2017Registered office address changed from 22 Chancery Lane London WC2A 1LS to 2 Cornerhouse Buildings Claydons Lane Rayleigh Essex SS6 7UP on 5 April 2017 (1 page)
5 April 2017Registered office address changed from 22 Chancery Lane London WC2A 1LS to 2 Cornerhouse Buildings Claydons Lane Rayleigh Essex SS6 7UP on 5 April 2017 (1 page)
5 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 10
(3 pages)
29 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 10
(3 pages)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 March 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 10
(3 pages)
5 March 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 10
(3 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 10
(3 pages)
22 January 2014Director's details changed for Jessica Christina Edith Choay on 1 January 2013 (2 pages)
22 January 2014Director's details changed for Jessica Christina Edith Choay on 1 January 2013 (2 pages)
22 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 10
(3 pages)
22 January 2014Director's details changed for Jessica Christina Edith Choay on 1 January 2013 (2 pages)
28 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)