Advanced company searchLink opens in new window

JIMMY PRODUCTS UK LIMITED

Company number 12751655

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2024 AA Unaudited abridged accounts made up to 30 March 2023
31 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
16 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
14 Nov 2022 MR01 Registration of charge 127516550001, created on 10 November 2022
04 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with updates
06 Oct 2022 AA01 Current accounting period shortened from 31 July 2023 to 31 March 2023
06 Oct 2022 AA Accounts for a dormant company made up to 31 July 2022
06 Sep 2022 AP03 Appointment of Mrs Karen Seddon as a secretary on 1 April 2022
06 Sep 2022 AP01 Appointment of Mr Robert Mathew Seddon as a director on 1 April 2022
06 Sep 2022 AP01 Appointment of Mr Adrianus Jan Hooijmeijer as a director on 1 April 2022
19 Aug 2022 CS01 Confirmation statement made on 16 July 2022 with updates
18 Aug 2022 PSC02 Notification of Jimmy Products Uk Bv as a person with significant control on 10 June 2022
03 May 2022 AA Micro company accounts made up to 31 July 2021
10 Sep 2021 PSC04 Change of details for Mr Steven John Seddon as a person with significant control on 21 December 2020
09 Sep 2021 PSC01 Notification of Steven John Seddon as a person with significant control on 21 December 2020
27 Aug 2021 CS01 Confirmation statement made on 16 July 2021 with updates
10 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-15
21 Dec 2020 AP01 Appointment of Mr Steven John Seddon as a director on 18 December 2020
21 Dec 2020 AD01 Registered office address changed from Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH United Kingdom to Unit 2 Aurillac Business Park Hallcroft Industrial Estate Retford Nottinghamshire DN22 7PX on 21 December 2020
21 Dec 2020 TM01 Termination of appointment of Lyn Bond as a director on 18 December 2020
21 Dec 2020 PSC07 Cessation of York Place Company Nominees Limited as a person with significant control on 18 December 2020
21 Dec 2020 PSC07 Cessation of Lyn Bond as a person with significant control on 18 December 2020
17 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-17
  • GBP 1