JO-Y-JO INTERNATIONAL LIMITED
MANCHESTER HOLMES TERRY INTERNATIONAL LIMITED

Hellopages » Greater Manchester » Manchester » M4 1FS
Company number 02098726
Status Active
Incorporation Date 11 February 1987
Company Type Private Limited Company
Address BASIL CHAMBERS 4TH FLOOR, 65 HIGH STREET, MANCHESTER, M4 1FS
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 18 July 2016 with updates; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of JO-Y-JO INTERNATIONAL LIMITED are www.joyjointernational.co.uk, and www.jo-y-jo-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. The distance to to Burnage Rail Station is 4.5 miles; to Ashton-under-Lyne Rail Station is 5.9 miles; to Chassen Road Rail Station is 6 miles; to Ashley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jo Y Jo International Limited is a Private Limited Company. The company registration number is 02098726. Jo Y Jo International Limited has been working since 11 February 1987. The present status of the company is Active. The registered address of Jo Y Jo International Limited is Basil Chambers 4th Floor 65 High Street Manchester M4 1fs. . DENSEM, Timothy Robert is a Secretary of the company. DENSEM, Timothy Robert is a Director of the company. FOSBURY, Mark is a Director of the company. Secretary CARDWELL, Robert James has been resigned. Secretary DENHAM, Christopher Paul Fisher has been resigned. Director DAVID, Gerald Anthony has been resigned. Director DENHAM, Christopher Paul Fisher has been resigned. Director FOSBURY, Anne has been resigned. Director FOSBURY, Mark Andrew has been resigned. Director FOSBURY, Paul Michael has been resigned. Director FOSBURY, Stanley Arthur has been resigned. Director HARARI, David Jonathan has been resigned. Director STEAVENSON, David Henry Michael John has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
DENSEM, Timothy Robert
Appointed Date: 29 March 2006

Director
DENSEM, Timothy Robert
Appointed Date: 31 March 2006
55 years old

Director
FOSBURY, Mark
Appointed Date: 01 April 2003
62 years old

Resigned Directors

Secretary
CARDWELL, Robert James
Resigned: 28 February 1994

Secretary
DENHAM, Christopher Paul Fisher
Resigned: 29 March 2006
Appointed Date: 01 March 1994

Director
DAVID, Gerald Anthony
Resigned: 08 April 2003
71 years old

Director
DENHAM, Christopher Paul Fisher
Resigned: 29 March 2006
Appointed Date: 01 March 1994
63 years old

Director
FOSBURY, Anne
Resigned: 01 February 2004
Appointed Date: 01 April 2003
88 years old

Director
FOSBURY, Mark Andrew
Resigned: 01 January 2000
Appointed Date: 01 January 1995
62 years old

Director
FOSBURY, Paul Michael
Resigned: 01 June 2004
Appointed Date: 01 April 2003
59 years old

Director
FOSBURY, Stanley Arthur
Resigned: 01 April 2003
90 years old

Director
HARARI, David Jonathan
Resigned: 03 April 2009
Appointed Date: 13 September 1999
62 years old

Director
STEAVENSON, David Henry Michael John
Resigned: 01 January 2001
Appointed Date: 01 November 1998
90 years old

Persons With Significant Control

Mr Stanley Arthur Fosbury
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – 75% or more

JO-Y-JO INTERNATIONAL LIMITED Events

08 Jan 2017
Group of companies' accounts made up to 31 March 2016
25 Jul 2016
Confirmation statement made on 18 July 2016 with updates
08 Jan 2016
Group of companies' accounts made up to 31 March 2015
22 Jul 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 250,000

14 Jan 2015
Group of companies' accounts made up to 31 March 2014
...
... and 99 more events
08 Apr 1987
Company name changed arrowfame LIMITED\certificate issued on 08/04/87

03 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Mar 1987
New director appointed

03 Mar 1987
Registered office changed on 03/03/87 from: 47 brunswick place london N1 6EE

11 Feb 1987
Certificate of Incorporation