Manchester
M4 1FS
Director Name | Mr Mark Andrew Fosbury |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2003(4 years, 10 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Sales Man |
Country of Residence | England |
Correspondence Address | Basil Chambers 3rd Floor 65 High Street Manchester M4 1FS |
Director Name | Paul Michael Fosbury |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2003(4 years, 10 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Photographer |
Country of Residence | United Kingdom |
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(21 years, 5 months 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 Gerald Anthony David |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | 39 Bower Road Hale Altrincham Cheshire WA15 9DU |
Director Name | Mr Christopher Paul Fisher Denham |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Peartree Cottage Paddock Hill, Mobberley Cheshire WA16 7DG |
Director Name | Mr Stanley Arthur Fosbury |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Willow Tree Barn Meadow Bank Holmes Chapel Road Siddington Macclesfield Cheshire SK11 9LJ |
Secretary Name | Mr Christopher Paul Fisher Denham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Peartree Cottage Paddock Hill, Mobberley Cheshire WA16 7DG |
Director Name | John Thomas Cleary |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(4 years, 10 months after company formation) |
Appointment Duration | 1 week (resigned 08 April 2003) |
Role | Warehouse Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Harrow Drive Brooklands Sale Cheshire M33 3TB |
Director Name | Mrs Anne Fosbury |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(4 years, 10 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 | Timothy Robert Densem |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(7 years, 3 months after company formation) |
Appointment Duration | 15 years, 3 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(7 years, 10 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 | Mr Stanley Arthur Fosbury |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2018(20 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 17 May 2019) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Basil Chambers 4th Floor 65 High Street Manchester M4 1FS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | rhanddstorage.com |
---|---|
Telephone | 07 788818010 |
Telephone region | Mobile |
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 |
1000 at £1 | Joy-y-jo (Far East) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £647,902 |
Cash | £11,991 |
Current Liabilities | £740,002 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 1 week from now) |
19 September 2005 | Delivered on: 21 September 2005 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 |
---|---|
29 September 2000 | Delivered on: 3 October 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Griffin house ledson road wythenshawe t/no. GM595395. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
9 October 1998 | Delivered on: 20 October 1998 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of legal charge Secured details: All monies and liabilities due or to become due owing or incurred by jo-y-jo limited and any company from time to time which is a holding company or subsidiary of jo-y-jo and any subsidiary undertaking or associate of any such company ("group member") to the chargees on any account whatsoever. Particulars: L/H property k/a griffin house ledson road wythenshawe greater manchester t/no;-GM595395 together with all buildings fixtures (including trade fixtures but excluding tenants fixtures) all monies deposited with the trustee under schedule 6 of the deed and by way of floating charge the whole of the company's property assets rights and revenues whatsoever and wheresoever present and futuree incuding uncalled capital. See the mortgage charge document for full details. Outstanding |
1 December 2023 | Previous accounting period extended from 30 March 2023 to 31 March 2023 (1 page) |
---|---|
21 December 2022 | Total exemption full accounts made up to 30 March 2022 (10 pages) |
14 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 March 2021 (10 pages) |
31 March 2022 | Current accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
30 December 2021 | Registered office address changed from Basil Chambers 4th Floor 65 High Street Manchester M4 1FS to Basil Chambers 3rd Floor 65 High Street Manchester M4 1FS on 30 December 2021 (1 page) |
30 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
24 February 2021 | Confirmation statement made on 30 November 2020 with no updates (3 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) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
2 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
7 November 2019 | Appointment of Mrs Anne Patricia Fosbury as a director on 26 October 2019 (2 pages) |
17 May 2019 | Termination of appointment of Stanley Arthur Fosbury as a director on 17 May 2019 (1 page) |
7 January 2019 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
27 June 2018 | Appointment of Mr Stanley Arthur Fosbury as a director on 18 June 2018 (2 pages) |
5 January 2018 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
11 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 August 2010 | Director's details changed for Mark Fosbury on 1 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Paul Michael Fosbury on 1 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for John Thomas Cleary on 1 July 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Timothy Robert Densem on 1 February 2010 (1 page) |
5 August 2010 | Secretary's details changed for Timothy Robert Densem on 1 February 2010 (1 page) |
5 August 2010 | Director's details changed for Mark Fosbury on 1 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Mark Fosbury on 1 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Paul Michael Fosbury on 1 July 2010 (2 pages) |
5 August 2010 | Director's details changed for John Thomas Cleary on 1 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Timothy Robert Densem on 1 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Timothy Robert Densem on 1 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Paul Michael Fosbury on 1 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Timothy Robert Densem on 1 July 2010 (2 pages) |
5 August 2010 | Director's details changed for John Thomas Cleary on 1 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Secretary's details changed for Timothy Robert Densem on 1 February 2010 (1 page) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
14 July 2009 | Director and secretary's change of particulars / timothy densem / 01/09/2008 (1 page) |
14 July 2009 | Director and secretary's change of particulars / timothy densem / 01/09/2008 (1 page) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
16 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
16 July 2008 | Director's change of particulars / mark fosbury / 01/08/2007 (1 page) |
16 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
16 July 2008 | Director's change of particulars / mark fosbury / 01/08/2007 (1 page) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
30 August 2007 | Return made up to 12/07/07; full list of members (8 pages) |
30 August 2007 | Return made up to 12/07/07; full list of members (8 pages) |
10 February 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
10 February 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
3 August 2006 | Return made up to 13/07/06; full list of members
|
3 August 2006 | Return made up to 13/07/06; full list of members
|
29 June 2006 | Registered office changed on 29/06/06 from: 4 ways house 57 hilton street manchester M1 2FN (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: 4 ways house 57 hilton street manchester M1 2FN (1 page) |
15 June 2006 | New secretary appointed (3 pages) |
15 June 2006 | Secretary resigned;director resigned (1 page) |
15 June 2006 | Secretary resigned;director resigned (1 page) |
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 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
21 September 2005 | Particulars of mortgage/charge (3 pages) |
21 September 2005 | Particulars of mortgage/charge (3 pages) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | New director appointed (2 pages) |
10 August 2005 | Return made up to 14/07/05; full list of members
|
10 August 2005 | Return made up to 14/07/05; full list of members
|
21 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
21 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
30 July 2004 | Return made up to 14/07/04; full list of members
|
30 July 2004 | Return made up to 14/07/04; full list of members
|
28 February 2004 | Director resigned (1 page) |
28 February 2004 | Director resigned (1 page) |
28 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
28 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
26 September 2003 | S-div 15/07/03 (1 page) |
26 September 2003 | Ad 15/07/03--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
26 September 2003 | Resolutions
|
26 September 2003 | Ad 15/07/03--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
26 September 2003 | Resolutions
|
26 September 2003 | S-div 15/07/03 (1 page) |
30 July 2003 | Return made up to 14/07/03; full list of members
|
30 July 2003 | New director appointed (1 page) |
30 July 2003 | New director appointed (1 page) |
30 July 2003 | Return made up to 14/07/03; full list of members
|
30 July 2003 | New director appointed (1 page) |
30 July 2003 | New director appointed (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | New director appointed (1 page) |
30 July 2003 | New director appointed (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
15 July 2003 | Registered office changed on 15/07/03 from: 65 high street manchester greater manchester M4 1FS (1 page) |
15 July 2003 | Registered office changed on 15/07/03 from: 65 high street manchester greater 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 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
4 November 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
4 November 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
6 September 2002 | Return made up to 14/07/02; full list of members
|
6 September 2002 | Return made up to 14/07/02; full list of members
|
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
23 July 2001 | Return made up to 14/07/01; full list of members (7 pages) |
23 July 2001 | Return made up to 14/07/01; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
3 October 2000 | Particulars of mortgage/charge (3 pages) |
3 October 2000 | Particulars of mortgage/charge (3 pages) |
22 May 2000 | Return made up to 15/05/00; full list of members (7 pages) |
22 May 2000 | Return made up to 15/05/00; full list of members (7 pages) |
9 February 2000 | Full accounts made up to 31 December 1998 (8 pages) |
9 February 2000 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
9 February 2000 | Full accounts made up to 31 December 1998 (8 pages) |
9 February 2000 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
30 June 1999 | Return made up to 15/05/99; full list of members
|
30 June 1999 | Return made up to 15/05/99; full list of members
|
27 January 1999 | Ad 07/10/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
27 January 1999 | Ad 07/10/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 October 1998 | Particulars of mortgage/charge (3 pages) |
20 October 1998 | Particulars of mortgage/charge (3 pages) |
15 June 1998 | New secretary appointed;new director appointed (2 pages) |
15 June 1998 | New secretary appointed;new director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | Registered office changed on 15/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | Registered office changed on 15/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 June 1998 | New director appointed (2 pages) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
15 May 1998 | Incorporation (13 pages) |
15 May 1998 | Incorporation (13 pages) |