JO-JO (U.K.) LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF3 3BL
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

Director
LAMBETH, Trevor
Appointed Date: 01 June 2012
62 years old

Resigned Directors

Secretary
BOLT, John Oxton
Resigned: 30 June 2010
Appointed Date: 30 June 2006

Secretary
CHILDS, Simon William
Resigned: 31 January 2001
Appointed Date: 01 December 1998

Secretary
DOWD, Andrew Stephen
Resigned: 12 March 2002
Appointed Date: 01 February 2002

Secretary
HEDEAGER BRIUIN, Ellen Merethe
Resigned: 05 September 1994

Secretary
HILL, Elizabeth Jayne
Resigned: 31 January 2002
Appointed Date: 16 August 2001

Secretary
HYND, Julie
Resigned: 01 December 1998
Appointed Date: 16 April 1996

Secretary
POWELL, Stephen Robert
Resigned: 30 April 2004
Appointed Date: 12 March 2002

Secretary
RIIS, Lars Christian Pedersen
Resigned: 01 December 1998
Appointed Date: 01 January 1996

Secretary
SANDS, Caroline
Resigned: 12 November 2014
Appointed Date: 30 June 2010

Secretary
TABSEC LIMITED
Resigned: 10 December 1993

Secretary
WALKER, Andrew Kenneth
Resigned: 30 June 2006
Appointed Date: 30 April 2004

Secretary
WISSING, Gunnar
Resigned: 31 December 1995
Appointed Date: 05 September 1994

Director
BECH-HANSEN, Henrik
Resigned: 25 July 2000
Appointed Date: 29 May 1997
68 years old

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
HYND, Michael Kenneth
Resigned: 30 September 2001
Appointed Date: 01 July 1996
67 years old

Director
JEANS, Peter Graham
Resigned: 29 May 1997
Appointed Date: 02 January 1993
79 years old

Director
KOLDING, Kristian
Resigned: 24 June 1994
Appointed Date: 18 December 1991
78 years old

Director
OHLSSON, Paul Ingvar
Resigned: 11 June 2012
Appointed Date: 25 July 2000
80 years old

Director
RIIS, Lars Christian Pedersen
Resigned: 01 December 1998
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
  • GBP 2,511,500

Statement of capital on 2016-12-13
  • GBP 2,511,500
  • 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

10 Jan 1987
Gazettable document

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

JO-JO (U.K.) LIMITED Charges

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…