About

Registered Number: 10044474
Date of Incorporation: 04/03/2016 (8 years and 3 months ago)
Company Status: Active
Registered Address: C/O Connected Accounting, 2 Victoria Square, Victoria Street, St. Albans, Hertfordshire, AL1 3TF,

 

Established in 2016, Jim & Tonic Ltd has its registered office in St. Albans, it has a status of "Active". The companies directors are Borkmann, Anton, Mark, John James, Tieghi, Michele, Warren, Matthew James, Tieghi, Michele, Woodward, Nick. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BORKMANN, Anton 01 July 2020 - 1
MARK, John James 04 March 2016 - 1
TIEGHI, Michele 01 July 2020 - 1
WARREN, Matthew James 10 January 2019 - 1
TIEGHI, Michele 16 August 2018 02 November 2018 1
WOODWARD, Nick 04 March 2016 01 August 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 04 September 2020
CS01 - N/A 03 July 2020
AP01 - Appointment of director 03 July 2020
PSC04 - N/A 02 July 2020
SH01 - Return of Allotment of shares 02 July 2020
AP01 - Appointment of director 02 July 2020
MR01 - N/A 23 June 2020
AA - Annual Accounts 08 June 2020
CS01 - N/A 07 April 2020
AA - Annual Accounts 30 October 2019
TM01 - Termination of appointment of director 24 September 2019
CS01 - N/A 07 April 2019
AP01 - Appointment of director 19 January 2019
AA - Annual Accounts 31 December 2018
TM01 - Termination of appointment of director 02 November 2018
AP01 - Appointment of director 17 August 2018
AP01 - Appointment of director 04 June 2018
PSC01 - N/A 07 April 2018
CS01 - N/A 07 April 2018
CH01 - Change of particulars for director 07 April 2018
CH01 - Change of particulars for director 04 April 2018
PSC09 - N/A 04 April 2018
AD01 - Change of registered office address 02 January 2018
TM01 - Termination of appointment of director 02 January 2018
AA - Annual Accounts 31 December 2017
CH01 - Change of particulars for director 05 December 2017
AD01 - Change of registered office address 05 December 2017
CH01 - Change of particulars for director 01 November 2017
CS01 - N/A 24 March 2017
CS01 - N/A 24 March 2017
CH01 - Change of particulars for director 20 April 2016
NEWINC - New incorporation documents 04 March 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 June 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.