Company NameJojo's (S&S) Limited
DirectorsRichard James Fildes and Joanne Beverley Shove
Company StatusActive
Company Number11049888
CategoryPrivate Limited Company
Incorporation Date6 November 2017(6 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Richard James Fildes
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Middle Hillgate
Stockport
SK1 3EH
Director NameMiss Joanne Beverley Shove
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2017(same day as company formation)
RolePurveyor Of Wedding Gowns
Country of ResidenceEngland
Correspondence Address77 Middle Hillgate
Stockport
SK1 3EH

Location

Registered Address77 Middle Hillgate
Stockport
SK1 3EH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return5 November 2023 (5 months, 2 weeks ago)
Next Return Due19 November 2024 (7 months from now)

Charges

4 January 2018Delivered on: 5 January 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
5 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
8 July 2019Micro company accounts made up to 30 November 2018 (5 pages)
19 February 2019Director's details changed for Mr Richard Fildes on 19 February 2019 (2 pages)
26 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
23 November 2018Registered office address changed from Unit 6 the Ropeworks Stanbank Street Stockport Cheshire SK4 1PX United Kingdom to 318 Buxton Road Stockport SK2 7DD on 23 November 2018 (1 page)
5 January 2018Registration of charge 110498880001, created on 4 January 2018 (9 pages)
5 January 2018Registration of charge 110498880001, created on 4 January 2018 (9 pages)
14 December 2017Appointment of Mr Richard Fildes as a director on 6 November 2017 (2 pages)
14 December 2017Appointment of Mr Richard Fildes as a director on 6 November 2017 (2 pages)
6 November 2017Incorporation
Statement of capital on 2017-11-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
6 November 2017Incorporation
Statement of capital on 2017-11-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)