Company NameThe Jo Cox Foundation Trading Limited
DirectorsEloise Karen Todd and Jacqueline Jill Smith
Company StatusActive
Company Number10660951
CategoryPrivate Limited Company
Incorporation Date9 March 2017(7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Eloise Karen Todd
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2017(same day as company formation)
RoleCEO
Country of ResidenceBelgium
Correspondence AddressLiving Space Coral Street
London
SE1 7BE
Director NameRt.Hon Jacqueline Jill Smith
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(2 years, 1 month after company formation)
Appointment Duration4 years, 12 months
RoleFormer Home Secretary
Country of ResidenceEngland
Correspondence AddressLiving Space Coral Street
London
SE1 7BE
Director NameMr Brendan Cox
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 533 Unit 533
Metal Box Factory, 30 Great Guildford St
London
SE1 0HS
Director NameMr Timothy Edwin Dixon
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 533 Unit 533
Metal Box Factory, 30 Great Guildford St
London
SE1 0HS
Director NameMs Gemma Mortensen
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 533 Unit 533
Metal Box Factory, 30 Great Guildford St
London
SE1 0HS
Director NameMs Kirsty Jean McNeill
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 533 Unit 533
Metal Box Factory, 30 Great Guildford St
London
SE1 0HS
Director NameMr Nicholas Stanley Grono
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed09 March 2017(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressCan Mezzanine 7-14 Great Dover Street
London
SE1 4YR
Director NameMs Mabel Van Orange
Date of BirthAugust 1968 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed09 March 2017(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressLiving Space Coral Street
London
SE1 7BE

Location

Registered AddressJo Cox House
90 Commercial Street
Batley
WF17 5DS
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 October 2023 (6 months, 4 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Filing History

2 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
11 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
18 May 2023Registered office address changed from Living Space Coral Street London SE1 7BE England to Jo Cox House 90 Commercial Street Batley WF17 5DS on 18 May 2023 (1 page)
18 May 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
23 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
13 April 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
21 December 2020Termination of appointment of Mabel Van Orange as a director on 8 December 2020 (1 page)
29 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
24 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
23 March 2020Change of details for The Jo Cox Foundation as a person with significant control on 1 August 2019 (2 pages)
17 March 2020Registered office address changed from Can Mezzanine 7-14 Great Dover Street London SE1 4YR United Kingdom to Living Space Coral Street London SE1 7BE on 17 March 2020 (1 page)
18 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
1 August 2019Appointment of Rt Hon Jacqueline Jill Smith as a director on 1 May 2019 (2 pages)
1 May 2019Termination of appointment of Nicholas Stanley Grono as a director on 30 April 2019 (1 page)
26 April 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
4 April 2019Registered office address changed from PO Box SE1 0HS Unit 533 Unit 533 Metal Box Factory, 30 Great Guildford St London SE1 0HS United Kingdom to Can Mezzanine 7-14 Great Dover Street London SE1 4YR on 4 April 2019 (1 page)
13 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
29 June 2018Termination of appointment of Kirsty Jean Mcneill as a director on 29 June 2018 (1 page)
16 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
21 February 2018Termination of appointment of Gemma Mortensen as a director on 13 September 2017 (1 page)
21 February 2018Termination of appointment of Timothy Edwin Dixon as a director on 13 September 2017 (1 page)
20 February 2018Termination of appointment of Brendan Cox as a director on 16 February 2018 (1 page)
1 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
1 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
17 October 2017Registered office address changed from 40 Bowling Green Lane London EC1R 0NE United Kingdom to PO Box SE1 0HS Unit 533 Unit 533 Metal Box Factory, 30 Great Guildford St London SE1 0HS on 17 October 2017 (1 page)
17 October 2017Registered office address changed from 40 Bowling Green Lane London EC1R 0NE United Kingdom to PO Box SE1 0HS Unit 533 Unit 533 Metal Box Factory, 30 Great Guildford St London SE1 0HS on 17 October 2017 (1 page)
9 March 2017Incorporation
Statement of capital on 2017-03-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
9 March 2017Incorporation
Statement of capital on 2017-03-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)