JO-Y-JO LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M4 1FS
Company number 00921225
Status Active
Incorporation Date 3 November 1967
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 nineteen events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 11 July 2016 with updates; Registration of charge 009212250005, created on 26 May 2016. The most likely internet sites of JO-Y-JO LIMITED are www.joyjo.co.uk, and www.jo-y-jo.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and four 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 Limited is a Private Limited Company. The company registration number is 00921225. Jo Y Jo Limited has been working since 03 November 1967. The present status of the company is Active. The registered address of Jo Y Jo Limited is Basil Chambers 4th Floor 65 High Street Manchester M4 1fs. . DENSEM, Timothy Robert is a Secretary of the company. CORNESS, Mark Leslie is a Director of the company. DENSEM, Timothy Robert is a Director of the company. FOSBURY, Mark is a Director of the company. FOSBURY, Paul Michael is a Director of the company. GAILLARD, Joanne Catherine is a Director of the company. WALMSLEY, Susan Katherine is a Director of the company. Secretary CARDWELL, Robert James has been resigned. Secretary DENHAM, Christopher Paul Fisher has been resigned. Director DALZELL, John Gordon has been resigned. Director DAVID, Gerald Anthony has been resigned. Director DENHAM, Christopher Paul Fisher has been resigned. Director FOLDS, John Radcliffe 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 HIGGINSON, Anne has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
DENSEM, Timothy Robert
Appointed Date: 29 March 2006

Director
CORNESS, Mark Leslie
Appointed Date: 05 October 2012
47 years old

Director
DENSEM, Timothy Robert
Appointed Date: 26 August 2005
55 years old

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

Director
FOSBURY, Paul Michael
Appointed Date: 24 January 2013
59 years old

Director
GAILLARD, Joanne Catherine
Appointed Date: 24 January 2013
54 years old

Director
WALMSLEY, Susan Katherine
Appointed Date: 07 October 2009
57 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
DALZELL, John Gordon
Resigned: 29 November 1992
81 years old

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

Director
DENHAM, Christopher Paul Fisher
Resigned: 29 March 2006
Appointed Date: 01 September 1992
63 years old

Director
FOLDS, John Radcliffe
Resigned: 31 August 1992
86 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 September 1992
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: 01 January 1997
62 years old

Director
HIGGINSON, Anne
Resigned: 07 November 2014
Appointed Date: 07 October 2009
60 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 LIMITED Events

08 Jan 2017
Group of companies' accounts made up to 31 March 2016
25 Jul 2016
Confirmation statement made on 11 July 2016 with updates
26 May 2016
Registration of charge 009212250005, created on 26 May 2016
08 Jan 2016
Group of companies' accounts made up to 31 March 2015
13 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 250,000

...
... and 109 more events
25 Jul 1986
Group of companies' accounts made up to 31 December 1985
24 Mar 1975
Company name changed\certificate issued on 24/03/75
08 Oct 1968
Company name changed\certificate issued on 08/10/68
03 Nov 1967
Incorporation
03 Nov 1967
Certificate of incorporation

JO-Y-JO LIMITED Charges

26 May 2016
Charge code 0092 1225 0005
Delivered: 26 May 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
1 August 2012
Legal assignment of contract monies
Delivered: 2 August 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
9 June 2004
Debenture
Delivered: 12 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 June 2004
Fixed charge on purchased debts which fail to vest
Delivered: 2 June 2004
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased debts…
26 August 2003
Debenture
Delivered: 3 September 2003
Status: Satisfied on 5 August 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…