Company NameJ. Choo Russia Jv Limited
Company StatusActive
Company Number08442687
CategoryPrivate Limited Company
Incorporation Date13 March 2013(11 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHannah Colman
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2013(2 months, 3 weeks after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Howick Place
London
SW1P 1GW
Secretary NameMiss Hannah Lucy Victoria Merritt
StatusCurrent
Appointed16 June 2014(1 year, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence Address10 Howick Place
London
SW1P 1GW
Director NameMs Hannah Lucy Victoria Merritt
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(6 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Howick Place
London
SW1P 1GW
Director NameMr Richard Leon Kozlowski
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(7 years, 1 month after company formation)
Appointment Duration3 years, 12 months
RoleChief Financial Officer
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
StatusResigned
Appointed13 March 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Howick Place
London
SW1P 1GW
Director NameMr Pierre Robert, Eric Denis
Date of BirthMarch 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed03 June 2013(2 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 01 May 2020)
RoleCEO
Country of ResidenceEngland
Correspondence Address10 Howick Place
London
SW1P 1GW
Director NameOxana Bondarenko
Date of BirthOctober 1971 (Born 52 years ago)
NationalityRussian
StatusResigned
Appointed03 June 2013(2 months, 3 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 15 November 2023)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address5 Donskoy Proezd 15-5
Moscow
Russia
Director NameVladimir Tsyganov
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(2 months, 3 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 15 November 2023)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address2 Kotelniki
Yanichkin Passage (Proezd)
Moscow
Russia
Director NameMr Jonathan Stuart Sinclair
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(1 year, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10 Howick Place
London
SW1P 1GW
Director NameSimon William Kemmett
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(5 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
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

358.3k at €1J. Choo LTD
50.00%
Ordinary A
358.3k at €1Rubinse Trading LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£541,109
Cash£520
Current Liabilities£14,784

Accounts

Latest Accounts1 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

7 May 2020Termination of appointment of Pierre Robert, Eric Denis as a director on 1 May 2020 (1 page)
7 May 2020Appointment of Mr Richard Leon Kozlowski as a director on 1 May 2020 (2 pages)
16 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
7 January 2020Appointment of Miss Hannah Lucy Victoria Merritt as a director on 31 December 2019 (2 pages)
7 January 2020Termination of appointment of Simon William Kemmett as a director on 31 December 2019 (1 page)
2 January 2020Accounts for a small company made up to 30 March 2019 (19 pages)
15 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
8 February 2019Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
4 October 2018Accounts for a small company made up to 31 December 2017 (18 pages)
1 June 2018Termination of appointment of Jonathan Stuart Sinclair as a director on 31 May 2018 (1 page)
1 June 2018Appointment of Simon William Kemmett as a director on 31 May 2018 (2 pages)
26 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
16 November 2017Change of details for Jimmy Choo Plc as a person with significant control on 2 November 2017 (2 pages)
16 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 2017Director's details changed for Mr Pierre Robert, Eric Denis on 3 March 2017 (2 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (18 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (18 pages)
24 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
10 October 2016Full accounts made up to 31 December 2015 (19 pages)
10 October 2016Full accounts made up to 31 December 2015 (19 pages)
8 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • EUR 716,666
(8 pages)
8 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • EUR 716,666
(8 pages)
9 October 2015Full accounts made up to 31 December 2014 (15 pages)
9 October 2015Full accounts made up to 31 December 2014 (15 pages)
30 May 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Jonathan Stuart Sinclair
(5 pages)
30 May 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Jonathan Stuart Sinclair
(5 pages)
14 May 2015Appointment of Mr Jonathan Stuart Sinclair as a director on 14 May 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 30/05/2015.
(3 pages)
14 May 2015Appointment of Mr Jonathan Stuart Sinclair as a director on 14 May 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 30/05/2015.
(3 pages)
13 May 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • EUR 716,666
(7 pages)
13 May 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • EUR 716,666
(7 pages)
30 September 2014Full accounts made up to 31 December 2013 (15 pages)
30 September 2014Full accounts made up to 31 December 2013 (15 pages)
23 September 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
23 September 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
1 July 2014Appointment of Miss Hannah Lucy Victoria Merritt as a secretary (2 pages)
1 July 2014Appointment of Miss Hannah Lucy Victoria Merritt as a secretary (2 pages)
1 July 2014Termination of appointment of Hannah Merritt as a director (1 page)
1 July 2014Termination of appointment of Hannah Merritt as a director (1 page)
10 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • EUR 716,666
(8 pages)
10 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • EUR 716,666
(8 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)
10 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • EUR 716,666
(4 pages)
10 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • EUR 716,666
(4 pages)
17 June 2013Appointment of Oxana Bondarenko as a director (3 pages)
17 June 2013Appointment of Pierre Denis as a director (3 pages)
17 June 2013Appointment of Pierre Denis as a director (3 pages)
17 June 2013Appointment of Hannah Colman as a director (3 pages)
17 June 2013Appointment of Vladimir Tsyganov as a director (3 pages)
17 June 2013Appointment of Vladimir Tsyganov as a director (3 pages)
17 June 2013Appointment of Hannah Colman as a director (3 pages)
17 June 2013Appointment of Oxana Bondarenko as a director (3 pages)
12 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 June 2013Statement of capital following an allotment of shares on 3 June 2013
  • EUR 416,666
(4 pages)
12 June 2013Statement of capital following an allotment of shares on 3 June 2013
  • EUR 416,666
(4 pages)
12 June 2013Statement of capital following an allotment of shares on 3 June 2013
  • EUR 416,666
(4 pages)
12 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
7 June 2013Redenomination of shares. Statement of capital 29 May 2013 (4 pages)
7 June 2013Change of share class name or designation (2 pages)
7 June 2013Particulars of variation of rights attached to shares (2 pages)
7 June 2013Redenomination of shares. Statement of capital 29 May 2013 (4 pages)
7 June 2013Particulars of variation of rights attached to shares (2 pages)
7 June 2013Change of share class name or designation (2 pages)
7 June 2013Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 June 2013Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 March 2013Incorporation (32 pages)
13 March 2013Incorporation (32 pages)