Manchester
M4 1FS
Director Name | Mr Mark Leslie Corness |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2012(44 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Sales Person |
Country of Residence | United Kingdom |
Correspondence Address | Basil Chambers 3rd Floor 65 High Street Manchester M4 1FS |
Director Name | Mr Paul Michael Fosbury |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2013(45 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Basil Chambers 3rd Floor 65 High Street Manchester M4 1FS |
Director Name | Mrs Joanne Catherine Gaillard |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2013(45 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | House Wife |
Country of Residence | England |
Correspondence Address | Basil Chambers 3rd Floor 65 High Street Manchester M4 1FS |
Director Name | Mr Sean Fletcher |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2018(50 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Basil Chambers 3rd Floor 65 High Street Manchester M4 1FS |
Director Name | Mrs Anne Patricia Fosbury |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2019(52 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Basil Chambers 3rd Floor 65 High Street Manchester M4 1FS |
Director Name | Mr Stanley Arthur Fosbury |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2021(53 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Basil Chambers 3rd Floor 65 High Street Manchester M4 1FS |
Director Name | Mr Stanley Arthur Fosbury |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(23 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | Willow Tree Barn Meadow Bank Holmes Chapel Road Siddington Macclesfield Cheshire SK11 9LJ |
Director Name | John Radcliffe Folds |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 41 Moss Lane Alderley Edge Cheshire SK9 7HP |
Director Name | Mr Gerald Anthony David |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(23 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 08 April 2003) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | 39 Bower Road Hale Altrincham Cheshire WA15 9DU |
Director Name | Mr John Gordon Dalzell |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 November 1992) |
Role | Finance Director |
Correspondence Address | Toft End Leycesterroad Knutsford Cheshire WA16 8QS |
Secretary Name | Robert James Cardwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 3 Beech Road Cale Green Stockport Cheshire SK2 6JH |
Director Name | Mr Christopher Paul Fisher Denham |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(24 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 29 March 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Peartree Cottage Paddock Hill, Mobberley Cheshire WA16 7DG |
Director Name | Mr Mark Andrew Fosbury |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(24 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 January 2000) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Flat 5 11 Colville Terrace London W11 2BE |
Secretary Name | Mr Christopher Paul Fisher Denham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(26 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 29 March 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Peartree Cottage Paddock Hill, Mobberley Cheshire WA16 7DG |
Director Name | Mr David Jonathan Harari |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(29 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 03 April 2009) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Moss Lane Plot 2 The Pavilions Alderley Edge Cheshire SK9 7HN |
Director Name | Mrs Anne Fosbury |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(35 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 01 February 2004) |
Role | Company Director |
Correspondence Address | Willow Tree Barn Meadowbank Salters Lane Siddington Cheshire SK11 9LJ |
Director Name | Paul Michael Fosbury |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2004) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cottage Birtles Hall Estate Macclesfield Cheshire SK10 4RU |
Director Name | Mr Timothy Robert Densem |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(37 years, 10 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 22 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Basil Chambers 4th Floor 65 High Street Manchester M4 1FS |
Secretary Name | Mr Timothy Robert Densem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(38 years, 5 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 22 December 2020) |
Role | Company Director |
Correspondence Address | Basil Chambers 4th Floor 65 High Street Manchester M4 1FS |
Director Name | Anne Higginson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2009(41 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 November 2014) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 13 Nursery Lane Wilmslow Cheshire SK9 5JG |
Director Name | Susan Katherine Walmsley |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2009(41 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 19 November 2021) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | Basil Chambers 3rd Floor 65 High Street Manchester M4 1FS |
Director Name | Mr Stanley Arthur Fosbury |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2017(49 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 May 2019) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Basil Chambers 4th Floor 65 High Street Manchester M4 1FS |
Director Name | Mr Andrew Darby Mitchell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2018(50 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Ramillies Road London W4 1JA |
Website | jo-y-jo.co.uk |
---|
Registered Address | Basil Chambers 3rd Floor 65 High Street Manchester M4 1FS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
250k at £1 | Jo Y Jo International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £36,289,086 |
Gross Profit | £5,942,186 |
Net Worth | £4,344,215 |
Cash | £1,766,551 |
Current Liabilities | £3,328,705 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 11 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 2 weeks from now) |
26 May 2016 | Delivered on: 26 May 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
1 August 2012 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 |
7 January 2021 | Group of companies' accounts made up to 31 March 2020 (34 pages) |
---|---|
22 December 2020 | Termination of appointment of Timothy Robert Densem as a director on 22 December 2020 (1 page) |
22 December 2020 | Termination of appointment of Timothy Robert Densem as a secretary on 22 December 2020 (1 page) |
27 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
24 March 2020 | Termination of appointment of Andrew Darby Mitchell as a director on 24 March 2020 (1 page) |
17 January 2020 | Director's details changed for Susan Katherine Walmsley on 17 January 2020 (2 pages) |
24 December 2019 | Group of companies' accounts made up to 31 March 2019 (32 pages) |
7 November 2019 | Appointment of Mrs Anne Patricia Fosbury as a director on 26 October 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
17 May 2019 | Termination of appointment of Stanley Arthur Fosbury as a director on 17 May 2019 (1 page) |
4 January 2019 | Group of companies' accounts made up to 31 March 2018 (32 pages) |
30 October 2018 | Appointment of Mr Sean Fletcher as a director on 20 October 2018 (2 pages) |
17 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
20 June 2018 | Appointment of Mr Andrew Darby Mitchell as a director on 20 June 2018 (2 pages) |
8 January 2018 | Group of companies' accounts made up to 31 March 2017 (29 pages) |
17 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
12 April 2017 | Appointment of Mr Stanley Arthur Fosbury as a director on 10 April 2017 (2 pages) |
12 April 2017 | Appointment of Mr Stanley Arthur Fosbury as a director on 10 April 2017 (2 pages) |
8 January 2017 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
8 January 2017 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
25 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
26 May 2016 | Registration of charge 009212250005, created on 26 May 2016 (20 pages) |
26 May 2016 | Registration of charge 009212250005, created on 26 May 2016 (20 pages) |
8 January 2016 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
8 January 2016 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
16 January 2015 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
16 January 2015 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
7 November 2014 | Termination of appointment of Anne Higginson as a director on 7 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Anne Higginson as a director on 7 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Anne Higginson as a director on 7 November 2014 (1 page) |
16 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
30 December 2013 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
30 December 2013 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
16 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
16 May 2013 | Auditor's resignation (2 pages) |
16 May 2013 | Auditor's resignation (2 pages) |
10 May 2013 | Auditor's resignation (2 pages) |
10 May 2013 | Auditor's resignation (2 pages) |
24 January 2013 | Appointment of Mrs Joanne Catherine Gaillard as a director (2 pages) |
24 January 2013 | Appointment of Mr Paul Michael Fosbury as a director (2 pages) |
24 January 2013 | Appointment of Mrs Joanne Catherine Gaillard as a director (2 pages) |
24 January 2013 | Appointment of Mr Paul Michael Fosbury as a director (2 pages) |
27 December 2012 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
27 December 2012 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
8 October 2012 | Appointment of Mr Mark Leslie Corness as a director (2 pages) |
8 October 2012 | Appointment of Mr Mark Leslie Corness as a director (2 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 July 2012 | Director's details changed for Mark Fosbury on 1 July 2012 (2 pages) |
12 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Director's details changed for Mark Fosbury on 1 July 2012 (2 pages) |
12 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Director's details changed for Mark Fosbury on 1 July 2012 (2 pages) |
4 January 2012 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
4 January 2012 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
14 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Director's details changed for Timothy Robert Densem on 15 February 2011 (2 pages) |
13 July 2011 | Director's details changed for Timothy Robert Densem on 15 February 2011 (2 pages) |
13 July 2011 | Secretary's details changed for Timothy Robert Densem on 15 February 2011 (1 page) |
13 July 2011 | Secretary's details changed for Timothy Robert Densem on 15 February 2011 (1 page) |
7 December 2010 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
7 December 2010 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
21 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Director's details changed for Mark Fosbury on 2 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Mark Fosbury on 2 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Mark Fosbury on 2 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Timothy Robert Densem on 15 February 2010 (2 pages) |
20 July 2010 | Director's details changed for Timothy Robert Densem on 15 February 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Timothy Robert Densem on 18 February 2010 (1 page) |
24 March 2010 | Secretary's details changed for Timothy Robert Densem on 18 February 2010 (1 page) |
3 December 2009 | Group of companies' accounts made up to 31 March 2009 (26 pages) |
3 December 2009 | Group of companies' accounts made up to 31 March 2009 (26 pages) |
19 November 2009 | Appointment of Susan Katherine Walmsley as a director (3 pages) |
19 November 2009 | Appointment of Anne Higginson as a director (3 pages) |
19 November 2009 | Appointment of Susan Katherine Walmsley as a director (3 pages) |
19 November 2009 | Appointment of Anne Higginson as a director (3 pages) |
13 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
13 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
13 July 2009 | Director and secretary's change of particulars / timothy densem / 01/09/2008 (1 page) |
13 July 2009 | Director and secretary's change of particulars / timothy densem / 01/09/2008 (1 page) |
7 April 2009 | Appointment terminated director david harari (1 page) |
7 April 2009 | Appointment terminated director david harari (1 page) |
3 February 2009 | Group of companies' accounts made up to 31 March 2008 (26 pages) |
3 February 2009 | Group of companies' accounts made up to 31 March 2008 (26 pages) |
11 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
11 July 2008 | Director's change of particulars / mark fosbury / 01/08/2007 (1 page) |
11 July 2008 | Director's change of particulars / mark fosbury / 01/08/2007 (1 page) |
11 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
3 February 2008 | Group of companies' accounts made up to 31 March 2007 (27 pages) |
3 February 2008 | Group of companies' accounts made up to 31 March 2007 (27 pages) |
1 August 2007 | Return made up to 12/07/07; no change of members (7 pages) |
1 August 2007 | Return made up to 12/07/07; no change of members (7 pages) |
10 February 2007 | Group of companies' accounts made up to 31 March 2006 (27 pages) |
10 February 2007 | Group of companies' accounts made up to 31 March 2006 (27 pages) |
27 July 2006 | Return made up to 14/07/06; full list of members
|
27 July 2006 | Return made up to 14/07/06; full list of members
|
29 June 2006 | Registered office changed on 29/06/06 from: third floor fourways house 57 hilton street manchester M1 2FN (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: third floor fourways house 57 hilton street manchester M1 2FN (1 page) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | New secretary appointed (3 pages) |
15 June 2006 | New secretary appointed (3 pages) |
5 December 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
5 December 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
5 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 2005 | Return made up to 14/07/05; full list of members
|
22 July 2005 | Return made up to 14/07/05; full list of members
|
21 October 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
21 October 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
22 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
22 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
12 June 2004 | Particulars of mortgage/charge (3 pages) |
12 June 2004 | Particulars of mortgage/charge (3 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
2 June 2004 | Particulars of mortgage/charge (3 pages) |
2 June 2004 | Particulars of mortgage/charge (3 pages) |
28 February 2004 | Director resigned (1 page) |
28 February 2004 | Director resigned (1 page) |
28 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
3 September 2003 | Particulars of mortgage/charge (4 pages) |
3 September 2003 | Particulars of mortgage/charge (4 pages) |
6 August 2003 | Return made up to 14/07/03; full list of members
|
6 August 2003 | Return made up to 14/07/03; full list of members
|
15 July 2003 | Registered office changed on 15/07/03 from: basil chambers 65 high st. Manchester M4 1FS (1 page) |
15 July 2003 | Registered office changed on 15/07/03 from: basil chambers 65 high st. Manchester M4 1FS (1 page) |
3 May 2003 | Director resigned (1 page) |
3 May 2003 | Director resigned (1 page) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
4 November 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
4 November 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
27 August 2002 | Return made up to 14/07/02; full list of members
|
27 August 2002 | Return made up to 14/07/02; full list of members
|
31 October 2001 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
31 October 2001 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
24 July 2001 | Return made up to 14/07/01; full list of members (7 pages) |
24 July 2001 | Return made up to 14/07/01; full list of members (7 pages) |
2 November 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
2 November 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
12 July 2000 | Return made up to 14/07/00; full list of members
|
12 July 2000 | Return made up to 14/07/00; full list of members
|
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
18 October 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
18 October 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
17 August 1999 | Return made up to 14/07/99; full list of members (8 pages) |
17 August 1999 | Return made up to 14/07/99; full list of members (8 pages) |
24 August 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
24 August 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
7 August 1998 | Return made up to 14/07/98; change of members
|
7 August 1998 | Return made up to 14/07/98; change of members
|
2 November 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
2 November 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
11 August 1997 | Return made up to 14/07/97; no change of members (6 pages) |
11 August 1997 | Return made up to 14/07/97; no change of members (6 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
16 December 1996 | Company name changed sweater team LIMITED\certificate issued on 17/12/96 (2 pages) |
16 December 1996 | Company name changed sweater team LIMITED\certificate issued on 17/12/96 (2 pages) |
16 September 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
16 September 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
5 July 1996 | Return made up to 14/07/96; full list of members (6 pages) |
5 July 1996 | Return made up to 14/07/96; full list of members (6 pages) |
22 February 1996 | Company name changed jo-y-jo LIMITED\certificate issued on 23/02/96 (2 pages) |
22 February 1996 | Company name changed jo-y-jo LIMITED\certificate issued on 23/02/96 (2 pages) |
1 November 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
1 November 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
9 August 1995 | Return made up to 14/07/95; no change of members (4 pages) |
9 August 1995 | Return made up to 14/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
11 August 1994 | Return made up to 14/07/94; no change of members
|
11 August 1994 | Return made up to 14/07/94; no change of members
|
1 August 1994 | Full group accounts made up to 31 December 1993 (17 pages) |
1 August 1994 | Full group accounts made up to 31 December 1993 (17 pages) |
16 September 1993 | Full accounts made up to 31 December 1992 (14 pages) |
16 September 1993 | Full accounts made up to 31 December 1992 (14 pages) |
23 July 1993 | Return made up to 14/07/93; full list of members (5 pages) |
23 July 1993 | Return made up to 14/07/93; full list of members (5 pages) |
1 November 1992 | Full accounts made up to 31 December 1991 (15 pages) |
1 November 1992 | Full accounts made up to 31 December 1991 (15 pages) |
24 February 1989 | Return made up to 08/08/88; full list of members (6 pages) |
24 February 1989 | Return made up to 08/08/88; full list of members (6 pages) |
8 December 1987 | Full group accounts made up to 31 December 1986 (19 pages) |
8 December 1987 | Return made up to 11/09/87; full list of members (8 pages) |
8 December 1987 | Return made up to 11/09/87; full list of members (8 pages) |
8 December 1987 | Full group accounts made up to 31 December 1986 (19 pages) |
12 September 1986 | Return made up to 02/06/86; full list of members (5 pages) |
12 September 1986 | Return made up to 02/06/86; full list of members (5 pages) |
25 July 1986 | Group of companies' accounts made up to 31 December 1985 (19 pages) |
25 July 1986 | Group of companies' accounts made up to 31 December 1985 (19 pages) |
24 March 1975 | Company name changed\certificate issued on 24/03/75 (2 pages) |
24 March 1975 | Company name changed\certificate issued on 24/03/75 (2 pages) |
8 October 1968 | Company name changed\certificate issued on 08/10/68 (2 pages) |
8 October 1968 | Company name changed\certificate issued on 08/10/68 (2 pages) |
3 November 1967 | Incorporation (12 pages) |
3 November 1967 | Certificate of incorporation (1 page) |
3 November 1967 | Certificate of incorporation (1 page) |
3 November 1967 | Incorporation (12 pages) |