Company number 01351188
Status Active
Incorporation Date 2 February 1978
Company Type Private Limited Company
Address C/O SCHNEIDER ELECTRIC LIMITED, STAFFORD PARK 5, TELFORD, SHROPSHIRE, TF3 3BL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and forty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 29 November 2016 with updates; Second filing of the annual return made up to 29 November 2015. The most likely internet sites of JO-JO (U.K.) LIMITED are www.jojouk.co.uk, and www.jo-jo-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and one months. Jo Jo U K Limited is a Private Limited Company.
The company registration number is 01351188. Jo Jo U K Limited has been working since 02 February 1978.
The present status of the company is Active. The registered address of Jo Jo U K Limited is C O Schneider Electric Limited Stafford Park 5 Telford Shropshire Tf3 3bl. . INVENSYS SECRETARIES LIMITED is a Secretary of the company. LAMBETH, Trevor is a Director of the company. Secretary BOLT, John Oxton has been resigned. Secretary CHILDS, Simon William has been resigned. Secretary DOWD, Andrew Stephen has been resigned. Secretary HEDEAGER BRIUIN, Ellen Merethe has been resigned. Secretary HILL, Elizabeth Jayne has been resigned. Secretary HYND, Julie has been resigned. Secretary POWELL, Stephen Robert has been resigned. Secretary RIIS, Lars Christian Pedersen has been resigned. Secretary SANDS, Caroline has been resigned. Secretary TABSEC LIMITED has been resigned. Secretary WALKER, Andrew Kenneth has been resigned. Secretary WISSING, Gunnar has been resigned. Director BECH-HANSEN, Henrik has been resigned. Director CLAUSEN, Jorgen has been resigned. Director HAKANSON, Goran has been resigned. Director HYND, Michael Kenneth has been resigned. Director JEANS, Peter Graham has been resigned. Director KOLDING, Kristian has been resigned. Director OHLSSON, Paul Ingvar has been resigned. Director RIIS, Lars Christian Pedersen has been resigned. The company operates in "Dormant Company".
Current Directors
Secretary
INVENSYS SECRETARIES LIMITED
Appointed Date: 12 November 2014
Resigned Directors
Secretary
HYND, Julie
Resigned: 01 December 1998
Appointed Date: 16 April 1996
Secretary
TABSEC LIMITED
Resigned: 10 December 1993
Secretary
WISSING, Gunnar
Resigned: 31 December 1995
Appointed Date: 05 September 1994
Director
CLAUSEN, Jorgen
Resigned: 01 October 1996
Appointed Date: 24 June 1994
69 years old
Director
HAKANSON, Goran
Resigned: 02 May 2001
Appointed Date: 29 May 1997
84 years old
Director
KOLDING, Kristian
Resigned: 24 June 1994
Appointed Date: 18 December 1991
78 years old
Persons With Significant Control
Schneider Nordic Baltic A/S
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
JO-JO (U.K.) LIMITED Events
09 Feb 2017
Accounts for a dormant company made up to 31 December 2016
30 Dec 2016
Confirmation statement made on 29 November 2016 with updates
13 Dec 2016
Second filing of the annual return made up to 29 November 2015
27 Apr 2016
Accounts for a dormant company made up to 31 December 2015
21 Dec 2015
Annual return
Statement of capital on 2015-12-21
Statement of capital on 2016-12-13
-
ANNOTATION
Clarification a second filed AR01 was registered on 13/12/2016
...
... and 139 more events
12 May 1987
Secretary resigned;new secretary appointed
01 Apr 1987
Accounts for a small company made up to 31 December 1986
28 Jul 1986
Company name changed jo jo cable reels LIMITED\certificate issued on 28/07/86
04 Jun 1986
Return made up to 02/04/86; full list of members
18 November 1992
Fixed and floating charge
Delivered: 21 November 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 July 1992
Legal charge
Delivered: 22 July 1992
Status: Outstanding
Persons entitled: Sparekassen Bikuben a/S
Description: Unit 7 morris close park farm industrialestate…
6 May 1988
Guarantee & debenture
Delivered: 16 May 1988
Status: Satisfied
on 27 March 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 June 1987
Legal charge
Delivered: 6 July 1987
Status: Satisfied
on 27 March 1993
Persons entitled: Barclays Bank PLC
Description: Unit 7, chieftain business park, norris close, park farm…
22 December 1983
Legal charge
Delivered: 4 January 1983
Status: Satisfied
on 28 November 1987
Persons entitled: Barclays Bank PLC
Description: L/H. 0.48 acres (approx) of land & buildings situate…
14 January 1983
Charge
Delivered: 25 January 1983
Status: Satisfied
on 27 March 1993
Persons entitled: Barclays Bank PLC
Description: All the interest of the company in a building agreement…
16 November 1980
Debenture
Delivered: 23 December 1980
Status: Satisfied
on 27 March 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge on undertaking and all property…
27 May 1980
Debenture
Delivered: 11 June 1980
Status: Satisfied
on 25 June 1992
Persons entitled: J. O. Vaerkjoj
A. S. Mollerled
Description: Floating charge. Undertaking and all property and assets…