Company NameJo-Y-Jo Limited
Company StatusActive
Company Number00921225
CategoryPrivate Limited Company
Incorporation Date3 November 1967(56 years, 6 months ago)
Previous NamesJo-Y-Jo Limited and Sweater Team Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMark Fosbury
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(35 years, 5 months after company formation)
Appointment Duration21 years, 1 month
RoleSales Man
Country of ResidenceUnited Kingdom
Correspondence AddressBasil Chambers 3rd Floor 65 High Street
Manchester
M4 1FS
Director NameMr Mark Leslie Corness
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2012(44 years, 11 months after company formation)
Appointment Duration11 years, 7 months
RoleSales Person
Country of ResidenceUnited Kingdom
Correspondence AddressBasil Chambers 3rd Floor 65 High Street
Manchester
M4 1FS
Director NameMr Paul Michael Fosbury
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2013(45 years, 3 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBasil Chambers 3rd Floor 65 High Street
Manchester
M4 1FS
Director NameMrs Joanne Catherine Gaillard
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2013(45 years, 3 months after company formation)
Appointment Duration11 years, 3 months
RoleHouse Wife
Country of ResidenceEngland
Correspondence AddressBasil Chambers 3rd Floor 65 High Street
Manchester
M4 1FS
Director NameMr Sean Fletcher
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2018(50 years, 12 months after company formation)
Appointment Duration5 years, 6 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBasil Chambers 3rd Floor 65 High Street
Manchester
M4 1FS
Director NameMrs Anne Patricia Fosbury
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2019(52 years after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBasil Chambers 3rd Floor 65 High Street
Manchester
M4 1FS
Director NameMr Stanley Arthur Fosbury
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2021(53 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBasil Chambers 3rd Floor 65 High Street
Manchester
M4 1FS
Director NameMr Stanley Arthur Fosbury
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(23 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 April 2003)
RoleCompany Director
Correspondence AddressWillow Tree Barn Meadow Bank
Holmes Chapel Road Siddington
Macclesfield
Cheshire
SK11 9LJ
Director NameJohn Radcliffe Folds
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(23 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 1992)
RoleCompany Director
Correspondence Address41 Moss Lane
Alderley Edge
Cheshire
SK9 7HP
Director NameMr Gerald Anthony David
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(23 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 08 April 2003)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address39 Bower Road
Hale
Altrincham
Cheshire
WA15 9DU
Director NameMr John Gordon Dalzell
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(23 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 November 1992)
RoleFinance Director
Correspondence AddressToft End Leycesterroad
Knutsford
Cheshire
WA16 8QS
Secretary NameRobert James Cardwell
NationalityBritish
StatusResigned
Appointed28 July 1991(23 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address3 Beech Road
Cale Green
Stockport
Cheshire
SK2 6JH
Director NameMr Christopher Paul Fisher Denham
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(24 years, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 29 March 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Peartree Cottage
Paddock Hill, Mobberley
Cheshire
WA16 7DG
Director NameMr Mark Andrew Fosbury
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(24 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 January 2000)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressFlat 5 11 Colville Terrace
London
W11 2BE
Secretary NameMr Christopher Paul Fisher Denham
NationalityBritish
StatusResigned
Appointed01 March 1994(26 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 29 March 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Peartree Cottage
Paddock Hill, Mobberley
Cheshire
WA16 7DG
Director NameMr David Jonathan Harari
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(29 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 03 April 2009)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address28 Moss Lane Plot 2
The Pavilions
Alderley Edge
Cheshire
SK9 7HN
Director NameMrs Anne Fosbury
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(35 years, 5 months after company formation)
Appointment Duration10 months (resigned 01 February 2004)
RoleCompany Director
Correspondence AddressWillow Tree Barn
Meadowbank Salters Lane
Siddington
Cheshire
SK11 9LJ
Director NamePaul Michael Fosbury
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(35 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2004)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address2 Cottage
Birtles Hall Estate
Macclesfield
Cheshire
SK10 4RU
Director NameMr Timothy Robert Densem
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(37 years, 10 months after company formation)
Appointment Duration15 years, 4 months (resigned 22 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBasil Chambers 4th Floor
65 High Street
Manchester
M4 1FS
Secretary NameMr Timothy Robert Densem
NationalityBritish
StatusResigned
Appointed29 March 2006(38 years, 5 months after company formation)
Appointment Duration14 years, 9 months (resigned 22 December 2020)
RoleCompany Director
Correspondence AddressBasil Chambers 4th Floor
65 High Street
Manchester
M4 1FS
Director NameAnne Higginson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2009(41 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 November 2014)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address13 Nursery Lane
Wilmslow
Cheshire
SK9 5JG
Director NameSusan Katherine Walmsley
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2009(41 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 19 November 2021)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressBasil Chambers 3rd Floor 65 High Street
Manchester
M4 1FS
Director NameMr Stanley Arthur Fosbury
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2017(49 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 May 2019)
RoleChairman
Country of ResidenceEngland
Correspondence AddressBasil Chambers 4th Floor
65 High Street
Manchester
M4 1FS
Director NameMr Andrew Darby Mitchell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2018(50 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Ramillies Road
London
W4 1JA

Contact

Websitejo-y-jo.co.uk

Location

Registered AddressBasil Chambers 3rd Floor
65 High Street
Manchester
M4 1FS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

250k at £1Jo Y Jo International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£36,289,086
Gross Profit£5,942,186
Net Worth£4,344,215
Cash£1,766,551
Current Liabilities£3,328,705

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return11 July 2023 (9 months, 4 weeks ago)
Next Return Due25 July 2024 (2 months, 2 weeks from now)

Charges

26 May 2016Delivered on: 26 May 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
1 August 2012Delivered on: 2 August 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment of contract monies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
9 June 2004Delivered on: 12 June 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 June 2004Delivered on: 2 June 2004
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company.
Outstanding
26 August 2003Delivered on: 3 September 2003
Satisfied on: 5 August 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 January 2021Group of companies' accounts made up to 31 March 2020 (34 pages)
22 December 2020Termination of appointment of Timothy Robert Densem as a director on 22 December 2020 (1 page)
22 December 2020Termination of appointment of Timothy Robert Densem as a secretary on 22 December 2020 (1 page)
27 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
24 March 2020Termination of appointment of Andrew Darby Mitchell as a director on 24 March 2020 (1 page)
17 January 2020Director's details changed for Susan Katherine Walmsley on 17 January 2020 (2 pages)
24 December 2019Group of companies' accounts made up to 31 March 2019 (32 pages)
7 November 2019Appointment of Mrs Anne Patricia Fosbury as a director on 26 October 2019 (2 pages)
16 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
17 May 2019Termination of appointment of Stanley Arthur Fosbury as a director on 17 May 2019 (1 page)
4 January 2019Group of companies' accounts made up to 31 March 2018 (32 pages)
30 October 2018Appointment of Mr Sean Fletcher as a director on 20 October 2018 (2 pages)
17 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
20 June 2018Appointment of Mr Andrew Darby Mitchell as a director on 20 June 2018 (2 pages)
8 January 2018Group of companies' accounts made up to 31 March 2017 (29 pages)
17 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
12 April 2017Appointment of Mr Stanley Arthur Fosbury as a director on 10 April 2017 (2 pages)
12 April 2017Appointment of Mr Stanley Arthur Fosbury as a director on 10 April 2017 (2 pages)
8 January 2017Group of companies' accounts made up to 31 March 2016 (33 pages)
8 January 2017Group of companies' accounts made up to 31 March 2016 (33 pages)
25 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
26 May 2016Registration of charge 009212250005, created on 26 May 2016 (20 pages)
26 May 2016Registration of charge 009212250005, created on 26 May 2016 (20 pages)
8 January 2016Group of companies' accounts made up to 31 March 2015 (24 pages)
8 January 2016Group of companies' accounts made up to 31 March 2015 (24 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 250,000
(6 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 250,000
(6 pages)
16 January 2015Group of companies' accounts made up to 31 March 2014 (25 pages)
16 January 2015Group of companies' accounts made up to 31 March 2014 (25 pages)
7 November 2014Termination of appointment of Anne Higginson as a director on 7 November 2014 (1 page)
7 November 2014Termination of appointment of Anne Higginson as a director on 7 November 2014 (1 page)
7 November 2014Termination of appointment of Anne Higginson as a director on 7 November 2014 (1 page)
16 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 250,000
(7 pages)
16 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 250,000
(7 pages)
30 December 2013Group of companies' accounts made up to 31 March 2013 (25 pages)
30 December 2013Group of companies' accounts made up to 31 March 2013 (25 pages)
16 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(7 pages)
16 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(7 pages)
16 May 2013Auditor's resignation (2 pages)
16 May 2013Auditor's resignation (2 pages)
10 May 2013Auditor's resignation (2 pages)
10 May 2013Auditor's resignation (2 pages)
24 January 2013Appointment of Mrs Joanne Catherine Gaillard as a director (2 pages)
24 January 2013Appointment of Mr Paul Michael Fosbury as a director (2 pages)
24 January 2013Appointment of Mrs Joanne Catherine Gaillard as a director (2 pages)
24 January 2013Appointment of Mr Paul Michael Fosbury as a director (2 pages)
27 December 2012Group of companies' accounts made up to 31 March 2012 (26 pages)
27 December 2012Group of companies' accounts made up to 31 March 2012 (26 pages)
8 October 2012Appointment of Mr Mark Leslie Corness as a director (2 pages)
8 October 2012Appointment of Mr Mark Leslie Corness as a director (2 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 July 2012Director's details changed for Mark Fosbury on 1 July 2012 (2 pages)
12 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
12 July 2012Director's details changed for Mark Fosbury on 1 July 2012 (2 pages)
12 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
12 July 2012Director's details changed for Mark Fosbury on 1 July 2012 (2 pages)
4 January 2012Group of companies' accounts made up to 31 March 2011 (25 pages)
4 January 2012Group of companies' accounts made up to 31 March 2011 (25 pages)
14 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
13 July 2011Director's details changed for Timothy Robert Densem on 15 February 2011 (2 pages)
13 July 2011Director's details changed for Timothy Robert Densem on 15 February 2011 (2 pages)
13 July 2011Secretary's details changed for Timothy Robert Densem on 15 February 2011 (1 page)
13 July 2011Secretary's details changed for Timothy Robert Densem on 15 February 2011 (1 page)
7 December 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
7 December 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
21 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (7 pages)
21 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (7 pages)
20 July 2010Director's details changed for Mark Fosbury on 2 October 2009 (2 pages)
20 July 2010Director's details changed for Mark Fosbury on 2 October 2009 (2 pages)
20 July 2010Director's details changed for Mark Fosbury on 2 October 2009 (2 pages)
20 July 2010Director's details changed for Timothy Robert Densem on 15 February 2010 (2 pages)
20 July 2010Director's details changed for Timothy Robert Densem on 15 February 2010 (2 pages)
24 March 2010Secretary's details changed for Timothy Robert Densem on 18 February 2010 (1 page)
24 March 2010Secretary's details changed for Timothy Robert Densem on 18 February 2010 (1 page)
3 December 2009Group of companies' accounts made up to 31 March 2009 (26 pages)
3 December 2009Group of companies' accounts made up to 31 March 2009 (26 pages)
19 November 2009Appointment of Susan Katherine Walmsley as a director (3 pages)
19 November 2009Appointment of Anne Higginson as a director (3 pages)
19 November 2009Appointment of Susan Katherine Walmsley as a director (3 pages)
19 November 2009Appointment of Anne Higginson as a director (3 pages)
13 July 2009Return made up to 11/07/09; full list of members (4 pages)
13 July 2009Return made up to 11/07/09; full list of members (4 pages)
13 July 2009Director and secretary's change of particulars / timothy densem / 01/09/2008 (1 page)
13 July 2009Director and secretary's change of particulars / timothy densem / 01/09/2008 (1 page)
7 April 2009Appointment terminated director david harari (1 page)
7 April 2009Appointment terminated director david harari (1 page)
3 February 2009Group of companies' accounts made up to 31 March 2008 (26 pages)
3 February 2009Group of companies' accounts made up to 31 March 2008 (26 pages)
11 July 2008Return made up to 11/07/08; full list of members (4 pages)
11 July 2008Director's change of particulars / mark fosbury / 01/08/2007 (1 page)
11 July 2008Director's change of particulars / mark fosbury / 01/08/2007 (1 page)
11 July 2008Return made up to 11/07/08; full list of members (4 pages)
3 February 2008Group of companies' accounts made up to 31 March 2007 (27 pages)
3 February 2008Group of companies' accounts made up to 31 March 2007 (27 pages)
1 August 2007Return made up to 12/07/07; no change of members (7 pages)
1 August 2007Return made up to 12/07/07; no change of members (7 pages)
10 February 2007Group of companies' accounts made up to 31 March 2006 (27 pages)
10 February 2007Group of companies' accounts made up to 31 March 2006 (27 pages)
27 July 2006Return made up to 14/07/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
27 July 2006Return made up to 14/07/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
29 June 2006Registered office changed on 29/06/06 from: third floor fourways house 57 hilton street manchester M1 2FN (1 page)
29 June 2006Registered office changed on 29/06/06 from: third floor fourways house 57 hilton street manchester M1 2FN (1 page)
15 June 2006Secretary resigned (1 page)
15 June 2006Secretary resigned (1 page)
15 June 2006New secretary appointed (3 pages)
15 June 2006New secretary appointed (3 pages)
5 December 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
5 December 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
9 November 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
9 November 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
5 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 July 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
21 October 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
22 July 2004Return made up to 14/07/04; full list of members (7 pages)
22 July 2004Return made up to 14/07/04; full list of members (7 pages)
12 June 2004Particulars of mortgage/charge (3 pages)
12 June 2004Particulars of mortgage/charge (3 pages)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
2 June 2004Particulars of mortgage/charge (3 pages)
2 June 2004Particulars of mortgage/charge (3 pages)
28 February 2004Director resigned (1 page)
28 February 2004Director resigned (1 page)
28 October 2003Full accounts made up to 31 December 2002 (18 pages)
28 October 2003Full accounts made up to 31 December 2002 (18 pages)
3 September 2003Particulars of mortgage/charge (4 pages)
3 September 2003Particulars of mortgage/charge (4 pages)
6 August 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 2003Registered office changed on 15/07/03 from: basil chambers 65 high st. Manchester M4 1FS (1 page)
15 July 2003Registered office changed on 15/07/03 from: basil chambers 65 high st. Manchester M4 1FS (1 page)
3 May 2003Director resigned (1 page)
3 May 2003Director resigned (1 page)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
4 November 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
4 November 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
27 August 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 August 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 October 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
31 October 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
24 July 2001Return made up to 14/07/01; full list of members (7 pages)
24 July 2001Return made up to 14/07/01; full list of members (7 pages)
2 November 2000Full group accounts made up to 31 December 1999 (20 pages)
2 November 2000Full group accounts made up to 31 December 1999 (20 pages)
12 July 2000Return made up to 14/07/00; full list of members
  • 363(287) ‐ Registered office changed on 12/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 July 2000Return made up to 14/07/00; full list of members
  • 363(287) ‐ Registered office changed on 12/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
18 October 1999Full group accounts made up to 31 December 1998 (20 pages)
18 October 1999Full group accounts made up to 31 December 1998 (20 pages)
17 August 1999Return made up to 14/07/99; full list of members (8 pages)
17 August 1999Return made up to 14/07/99; full list of members (8 pages)
24 August 1998Full group accounts made up to 31 December 1997 (19 pages)
24 August 1998Full group accounts made up to 31 December 1997 (19 pages)
7 August 1998Return made up to 14/07/98; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 1998Return made up to 14/07/98; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 1997Full group accounts made up to 31 December 1996 (18 pages)
2 November 1997Full group accounts made up to 31 December 1996 (18 pages)
11 August 1997Return made up to 14/07/97; no change of members (6 pages)
11 August 1997Return made up to 14/07/97; no change of members (6 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
16 December 1996Company name changed sweater team LIMITED\certificate issued on 17/12/96 (2 pages)
16 December 1996Company name changed sweater team LIMITED\certificate issued on 17/12/96 (2 pages)
16 September 1996Full group accounts made up to 31 December 1995 (19 pages)
16 September 1996Full group accounts made up to 31 December 1995 (19 pages)
5 July 1996Return made up to 14/07/96; full list of members (6 pages)
5 July 1996Return made up to 14/07/96; full list of members (6 pages)
22 February 1996Company name changed jo-y-jo LIMITED\certificate issued on 23/02/96 (2 pages)
22 February 1996Company name changed jo-y-jo LIMITED\certificate issued on 23/02/96 (2 pages)
1 November 1995Full group accounts made up to 31 December 1994 (20 pages)
1 November 1995Full group accounts made up to 31 December 1994 (20 pages)
9 August 1995Return made up to 14/07/95; no change of members (4 pages)
9 August 1995Return made up to 14/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
11 August 1994Return made up to 14/07/94; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 August 1994Return made up to 14/07/94; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 August 1994Full group accounts made up to 31 December 1993 (17 pages)
1 August 1994Full group accounts made up to 31 December 1993 (17 pages)
16 September 1993Full accounts made up to 31 December 1992 (14 pages)
16 September 1993Full accounts made up to 31 December 1992 (14 pages)
23 July 1993Return made up to 14/07/93; full list of members (5 pages)
23 July 1993Return made up to 14/07/93; full list of members (5 pages)
1 November 1992Full accounts made up to 31 December 1991 (15 pages)
1 November 1992Full accounts made up to 31 December 1991 (15 pages)
24 February 1989Return made up to 08/08/88; full list of members (6 pages)
24 February 1989Return made up to 08/08/88; full list of members (6 pages)
8 December 1987Full group accounts made up to 31 December 1986 (19 pages)
8 December 1987Return made up to 11/09/87; full list of members (8 pages)
8 December 1987Return made up to 11/09/87; full list of members (8 pages)
8 December 1987Full group accounts made up to 31 December 1986 (19 pages)
12 September 1986Return made up to 02/06/86; full list of members (5 pages)
12 September 1986Return made up to 02/06/86; full list of members (5 pages)
25 July 1986Group of companies' accounts made up to 31 December 1985 (19 pages)
25 July 1986Group of companies' accounts made up to 31 December 1985 (19 pages)
24 March 1975Company name changed\certificate issued on 24/03/75 (2 pages)
24 March 1975Company name changed\certificate issued on 24/03/75 (2 pages)
8 October 1968Company name changed\certificate issued on 08/10/68 (2 pages)
8 October 1968Company name changed\certificate issued on 08/10/68 (2 pages)
3 November 1967Incorporation (12 pages)
3 November 1967Certificate of incorporation (1 page)
3 November 1967Certificate of incorporation (1 page)
3 November 1967Incorporation (12 pages)