THE J. CHOO GROUP LTD

Register to unlock more data on OkredoRegister

THE J. CHOO GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05282753

Incorporation date

09/11/2004

Size

Full

Contacts

Registered address

Registered address

8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2004)
dot icon05/02/2015
Final Gazette dissolved following liquidation
dot icon05/11/2014
Return of final meeting in a members' voluntary winding up
dot icon29/10/2014
Liquidators' statement of receipts and payments to 2014-09-26
dot icon07/11/2013
Liquidators' statement of receipts and payments to 2013-09-26
dot icon18/09/2013
Appointment of a voluntary liquidator
dot icon18/09/2013
Insolvency court order
dot icon18/09/2013
Notice of ceasing to act as a voluntary liquidator
dot icon03/10/2012
Registered office address changed from 4 Lancer Square Kensington Church Street London W8 4EH on 2012-10-04
dot icon01/10/2012
Declaration of solvency
dot icon01/10/2012
Appointment of a voluntary liquidator
dot icon01/10/2012
Resolutions
dot icon17/01/2012
Director's details changed for Mr Jonathan Stuart Sinclair on 2011-12-29
dot icon01/12/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon22/08/2011
Particulars of a mortgage or charge / charge no: 2
dot icon17/08/2011
Resolutions
dot icon13/07/2011
Appointment of Mr Jonathan Stuart Sinclair as a director
dot icon13/07/2011
Appointment of Hannah Merritt as a director
dot icon13/07/2011
Appointment of Raniero Addorisio De Feo as a director
dot icon13/07/2011
Termination of appointment of Joshua Schulman as a director
dot icon13/07/2011
Termination of appointment of Tamara Mellon as a director
dot icon13/07/2011
Termination of appointment of Karim Saddi as a director
dot icon13/07/2011
Termination of appointment of Filippo Cardini as a director
dot icon11/07/2011
Full accounts made up to 2010-12-31
dot icon10/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/06/2011
Director's details changed for Mr Karim Saddi on 2011-05-31
dot icon16/06/2011
Director's details changed for Mr Filippo John Cardini on 2011-05-31
dot icon23/01/2011
Total exemption full accounts made up to 2009-12-31
dot icon29/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon09/12/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon09/12/2009
Director's details changed for Tamara Mellon on 2009-12-08
dot icon27/10/2009
Full accounts made up to 2008-12-31
dot icon06/08/2009
Director's change of particulars / tamara mellon / 30/04/2009
dot icon06/08/2009
Director's change of particulars / karim saddi / 31/07/2008
dot icon06/01/2009
Return made up to 10/11/07; full list of members; amend
dot icon03/12/2008
Return made up to 10/11/08; full list of members
dot icon25/06/2008
Full accounts made up to 2007-12-31
dot icon14/01/2008
Return made up to 10/11/07; full list of members
dot icon21/11/2007
Registered office changed on 22/11/07 from: ixworth house 37 ixworth place london SW3 3QH
dot icon06/11/2007
Director's particulars changed
dot icon10/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon08/10/2007
Declaration of assistance for shares acquisition
dot icon08/10/2007
Declaration of assistance for shares acquisition
dot icon26/06/2007
Director resigned
dot icon24/06/2007
New director appointed
dot icon20/06/2007
Declaration of assistance for shares acquisition
dot icon20/06/2007
Declaration of assistance for shares acquisition
dot icon04/06/2007
Resolutions
dot icon22/05/2007
Resolutions
dot icon17/05/2007
Declaration of assistance for shares acquisition
dot icon10/05/2007
Particulars of mortgage/charge
dot icon24/03/2007
Director resigned
dot icon24/03/2007
Director resigned
dot icon19/03/2007
Resolutions
dot icon19/03/2007
Resolutions
dot icon13/03/2007
New director appointed
dot icon13/03/2007
New director appointed
dot icon13/12/2006
Return made up to 10/11/06; full list of members
dot icon13/12/2006
Ad 07/12/06--------- £ si [email protected]=806 £ ic 52314/53120
dot icon04/12/2006
Ad 17/05/06-18/10/06 £ si [email protected]=620 £ ic 51694/52314
dot icon22/08/2006
Resolutions
dot icon22/08/2006
Resolutions
dot icon20/08/2006
Resolutions
dot icon08/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon02/05/2006
Group of companies' accounts made up to 2004-12-31
dot icon02/05/2006
Accounting reference date shortened from 31/12/05 to 31/12/04
dot icon02/01/2006
Return made up to 10/11/05; full list of members
dot icon22/12/2005
New secretary appointed
dot icon22/12/2005
Secretary resigned
dot icon04/12/2005
Ad 24/06/05-31/07/05 £ si [email protected]=1693 £ ic 50000/51693
dot icon03/10/2005
Director's particulars changed
dot icon06/03/2005
Director resigned
dot icon17/02/2005
Certificate of change of name
dot icon06/02/2005
Registered office changed on 07/02/05 from: 21 grosvenor place london SW1X 7HF
dot icon28/01/2005
S-div 24/01/05
dot icon12/01/2005
New director appointed
dot icon12/01/2005
New director appointed
dot icon09/01/2005
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon09/01/2005
Ad 09/12/04--------- £ si [email protected]=49999 £ ic 1/50000
dot icon29/12/2004
New director appointed
dot icon20/12/2004
New secretary appointed;new director appointed
dot icon20/12/2004
New director appointed
dot icon20/12/2004
Nc inc already adjusted 18/11/04
dot icon20/12/2004
Resolutions
dot icon20/12/2004
Resolutions
dot icon20/12/2004
Resolutions
dot icon20/12/2004
Resolutions
dot icon20/12/2004
Resolutions
dot icon20/12/2004
Resolutions
dot icon05/12/2004
New director appointed
dot icon05/12/2004
Secretary resigned;director resigned
dot icon05/12/2004
Director resigned
dot icon05/12/2004
Registered office changed on 06/12/04 from: 222 grays inn road london WC1X 8XF
dot icon22/11/2004
New secretary appointed;new director appointed
dot icon22/11/2004
New director appointed
dot icon22/11/2004
Registered office changed on 23/11/04 from: 1 mitchell lane bristol BS1 6BU
dot icon16/11/2004
Secretary resigned
dot icon16/11/2004
Director resigned
dot icon09/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sinclair, Jonathan Stuart
Director
30/06/2011 - Present
95
Merritt, Hannah Lucy Victoria
Director
30/06/2011 - Present
16
Darwent, Robert
Director
17/11/2004 - 27/02/2007
46
Saddi, Karim
Director
27/02/2007 - 30/06/2011
11
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/11/2004 - 16/11/2004
99600

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE J. CHOO GROUP LTD

THE J. CHOO GROUP LTD is an(a) Dissolved company incorporated on 09/11/2004 with the registered office located at 8 Salisbury Square, London EC4Y 8BB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE J. CHOO GROUP LTD?

toggle

THE J. CHOO GROUP LTD is currently Dissolved. It was registered on 09/11/2004 and dissolved on 05/02/2015.

Where is THE J. CHOO GROUP LTD located?

toggle

THE J. CHOO GROUP LTD is registered at 8 Salisbury Square, London EC4Y 8BB.

What does THE J. CHOO GROUP LTD do?

toggle

THE J. CHOO GROUP LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for THE J. CHOO GROUP LTD?

toggle

The latest filing was on 05/02/2015: Final Gazette dissolved following liquidation.