Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JO-Y-JO LIMITED
Company Information for

JO-Y-JO LIMITED

BASIL CHAMBERS 3RD FLOOR, 65 HIGH STREET, MANCHESTER, M4 1FS,
Company Registration Number
00921225
Private Limited Company
Active

Company Overview

About Jo-y-jo Ltd
JO-Y-JO LIMITED was founded on 1967-11-03 and has its registered office in Manchester. The organisation's status is listed as "Active". Jo-y-jo Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JO-Y-JO LIMITED
 
Legal Registered Office
BASIL CHAMBERS 3RD FLOOR
65 HIGH STREET
MANCHESTER
M4 1FS
Other companies in M4
 
Filing Information
Company Number 00921225
Company ID Number 00921225
Date formed 1967-11-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts FULL
Last Datalog update: 2024-03-05 15:33:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JO-Y-JO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JO-Y-JO LIMITED
The following companies were found which have the same name as JO-Y-JO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JO-Y-JO (FAR EAST) LIMITED Active Company formed on the 2002-12-13
JO-Y-JO CASUALS LIMITED BASIL CHAMBERS 4TH FLOOR 65 HIGH STREET MANCHESTER M4 1FS Active Company formed on the 1988-09-26
JO-Y-JO DESIGN LIMITED BASIL CHAMBERS 3RD FLOOR 65 HIGH STREET MANCHESTER GREATER MANCHESTER M4 1FS Active Company formed on the 2010-12-08
JO-Y-JO INTERNATIONAL LIMITED BASIL CHAMBERS 3RD FLOOR 65 HIGH STREET MANCHESTER M4 1FS Active Company formed on the 1987-02-11

Company Officers of JO-Y-JO LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY ROBERT DENSEM
Company Secretary 2006-03-29
MARK LESLIE CORNESS
Director 2012-10-05
TIMOTHY ROBERT DENSEM
Director 2005-08-26
MARK FOSBURY
Director 2003-04-01
PAUL MICHAEL FOSBURY
Director 2013-01-24
STANLEY ARTHUR FOSBURY
Director 2017-04-10
JOANNE CATHERINE GAILLARD
Director 2013-01-24
ANDREW DARBY MITCHELL
Director 2018-06-20
SUSAN KATHERINE WALMSLEY
Director 2009-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE HIGGINSON
Director 2009-10-07 2014-11-07
DAVID JONATHAN HARARI
Director 1997-01-01 2009-04-03
CHRISTOPHER PAUL FISHER DENHAM
Company Secretary 1994-03-01 2006-03-29
CHRISTOPHER PAUL FISHER DENHAM
Director 1992-09-01 2006-03-29
PAUL MICHAEL FOSBURY
Director 2003-04-01 2004-06-01
ANNE FOSBURY
Director 2003-04-01 2004-02-01
GERALD ANTHONY DAVID
Director 1991-07-28 2003-04-08
STANLEY ARTHUR FOSBURY
Director 1991-07-28 2003-04-01
MARK ANDREW FOSBURY
Director 1992-09-01 2000-01-01
ROBERT JAMES CARDWELL
Company Secretary 1991-07-28 1994-02-28
JOHN GORDON DALZELL
Director 1991-07-28 1992-11-29
JOHN RADCLIFFE FOLDS
Director 1991-07-28 1992-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY ROBERT DENSEM R H & D STORAGE LIMITED Company Secretary 2006-03-29 CURRENT 1998-05-15 Active
TIMOTHY ROBERT DENSEM JO-Y-JO INTERNATIONAL LIMITED Company Secretary 2006-03-29 CURRENT 1987-02-11 Active
TIMOTHY ROBERT DENSEM JO-Y-JO INTERNATIONAL LIMITED Director 2006-03-31 CURRENT 1987-02-11 Active
MARK FOSBURY JO-Y-JO INTERNATIONAL LIMITED Director 2003-04-01 CURRENT 1987-02-11 Active
PAUL MICHAEL FOSBURY SKYLIGHT STUDIOS LIMITED Director 1991-03-31 CURRENT 1987-10-30 Active
STANLEY ARTHUR FOSBURY R H & D STORAGE LIMITED Director 2018-06-18 CURRENT 1998-05-15 Active
ANDREW DARBY MITCHELL THE NORTH EAST FUND LIMITED Director 2018-03-23 CURRENT 2016-10-24 Active
ANDREW DARBY MITCHELL PROSTATE CANCER UK Director 2016-03-01 CURRENT 1991-10-14 Active
ANDREW DARBY MITCHELL NORTH EAST SOCIAL INVESTMENT COMMUNITY INTEREST COMPANY Director 2014-02-20 CURRENT 2014-02-20 Active
ANDREW DARBY MITCHELL NORTH EAST FINANCE (SUBCO) LIMITED Director 2009-12-14 CURRENT 2009-10-13 Active
ANDREW DARBY MITCHELL NORTH EAST FINANCE (HOLDCO) LIMITED Director 2009-11-13 CURRENT 2009-08-25 Active
ANDREW DARBY MITCHELL DOHERTY IT SOLUTIONS LTD Director 2006-01-01 CURRENT 1992-01-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-28Previous accounting period extended from 30/03/23 TO 31/03/23
2023-07-22CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2023-04-04FULL ACCOUNTS MADE UP TO 30/03/22
2023-03-06APPOINTMENT TERMINATED, DIRECTOR SEAN FLETCHER
2022-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/21
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2022-03-28AA01Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-11-19TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN KATHERINE WALMSLEY
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2021-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/21 FROM Basil Chambers 4th Floor 65 High Street Manchester M4 1FS
2021-06-11AP01DIRECTOR APPOINTED MR STANLEY ARTHUR FOSBURY
2021-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-12-22TM02Termination of appointment of Timothy Robert Densem on 2020-12-22
2020-12-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBERT DENSEM
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2020-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DARBY MITCHELL
2020-01-17CH01Director's details changed for Susan Katherine Walmsley on 2020-01-17
2019-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-07AP01DIRECTOR APPOINTED MRS ANNE PATRICIA FOSBURY
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2019-05-17TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY ARTHUR FOSBURY
2019-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-30AP01DIRECTOR APPOINTED MR SEAN FLETCHER
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2018-06-20AP01DIRECTOR APPOINTED MR ANDREW DARBY MITCHELL
2018-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2017-04-12AP01DIRECTOR APPOINTED MR STANLEY ARTHUR FOSBURY
2017-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 250000
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 009212250005
2016-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 250000
2015-07-13AR0111/07/15 ANNUAL RETURN FULL LIST
2015-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ANNE HIGGINSON
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 250000
2014-07-16AR0111/07/14 ANNUAL RETURN FULL LIST
2013-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-16AR0111/07/13 ANNUAL RETURN FULL LIST
2013-05-16AUDAUDITOR'S RESIGNATION
2013-05-10AUDAUDITOR'S RESIGNATION
2013-01-24AP01DIRECTOR APPOINTED MR PAUL MICHAEL FOSBURY
2013-01-24AP01DIRECTOR APPOINTED MRS JOANNE CATHERINE GAILLARD
2012-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-08AP01DIRECTOR APPOINTED MR MARK LESLIE CORNESS
2012-08-02MG01Particulars of a mortgage or charge / charge no: 4
2012-07-12AR0111/07/12 ANNUAL RETURN FULL LIST
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK FOSBURY / 01/07/2012
2012-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-07-14AR0111/07/11 FULL LIST
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROBERT DENSEM / 15/02/2011
2011-07-13CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY ROBERT DENSEM / 15/02/2011
2010-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-07-21AR0111/07/10 FULL LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK FOSBURY / 02/10/2009
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROBERT DENSEM / 15/02/2010
2010-03-24CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY ROBERT DENSEM / 18/02/2010
2009-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-11-19AP01DIRECTOR APPOINTED ANNE HIGGINSON
2009-11-19AP01DIRECTOR APPOINTED SUSAN KATHERINE WALMSLEY
2009-07-13363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-07-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY DENSEM / 01/09/2008
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR DAVID HARARI
2009-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-07-11363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-07-11288cDIRECTOR'S CHANGE OF PARTICULARS / MARK FOSBURY / 01/08/2007
2008-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-08-01363sRETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS
2007-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-07-27363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-07-27363sRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-06-29287REGISTERED OFFICE CHANGED ON 29/06/06 FROM: THIRD FLOOR FOURWAYS HOUSE 57 HILTON STREET MANCHESTER M1 2FN
2006-06-15288bSECRETARY RESIGNED
2006-06-15288aNEW SECRETARY APPOINTED
2005-12-05225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2005-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-09-06288aNEW DIRECTOR APPOINTED
2005-08-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-22363sRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2004-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-07-22363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2004-06-12395PARTICULARS OF MORTGAGE/CHARGE
2004-06-11288bDIRECTOR RESIGNED
2004-06-02395PARTICULARS OF MORTGAGE/CHARGE
2004-02-28288bDIRECTOR RESIGNED
2003-10-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-03395PARTICULARS OF MORTGAGE/CHARGE
2003-08-06363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-06363sRETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2003-07-15287REGISTERED OFFICE CHANGED ON 15/07/03 FROM: BASIL CHAMBERS 65 HIGH ST. MANCHESTER M4 1FS
2003-05-03288bDIRECTOR RESIGNED
2003-04-28288aNEW DIRECTOR APPOINTED
2003-04-28288aNEW DIRECTOR APPOINTED
2003-04-28288aNEW DIRECTOR APPOINTED
2003-04-28288bDIRECTOR RESIGNED
2002-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-08-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-27363sRETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
2001-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46420 - Wholesale of clothing and footwear




Licences & Regulatory approval
We could not find any licences issued to JO-Y-JO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JO-Y-JO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-26 Outstanding HSBC INVOICE FINANCE (UK) LTD
LEGAL ASSIGNMENT OF CONTRACT MONIES 2012-08-02 Outstanding HSBC BANK PLC
DEBENTURE 2004-06-12 Outstanding HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2004-06-02 Outstanding HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
DEBENTURE 2003-08-26 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JO-Y-JO LIMITED

Intangible Assets
Patents
We have not found any records of JO-Y-JO LIMITED registering or being granted any patents
Domain Names

JO-Y-JO LIMITED owns 2 domain names.

jo-y-jo.co.uk   intamoda.co.uk  

Trademarks

Trademark applications by JO-Y-JO LIMITED

JO-Y-JO LIMITED is the Original Applicant for the trademark STAN + ANNIE ™ (86760737) through the USPTO on the 2015-09-18
Clothing and woven clothing, namely, coats, jackets, suits, trousers, waistcoats, shirts, blouses, t-shirts, sweatshirts, shorts, skirts, dresses, pullovers, sweaters, nightdresses, pajamas, swimwear, socks, hosiery, leggings, underwear; knitwear, namely, knit jackets, knit bottoms, knit tops, knit dresses, knit shirts, knit skirts, knitted caps, knitted gloves, knitted underwear; footwear; headwear
Income
Government Income
We have not found government income sources for JO-Y-JO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46420 - Wholesale of clothing and footwear) as JO-Y-JO LIMITED are:

ZOGGS INTERNATIONAL LTD £ 141,913
ARCO LIMITED £ 43,221
MELTEMI LIMITED £ 30,865
FASHION SYSTEMS LIMITED £ 17,616
KELTIC LIMITED £ 13,212
HARTLEBURY TRADING COMPANY LIMITED £ 4,038
BEESWIFT LIMITED £ 3,417
MAPAC GROUP LIMITED £ 2,978
SML COLLECTIONS LTD £ 2,871
PROQUIP LIMITED £ 2,334
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
Outgoings
Business Rates/Property Tax
No properties were found where JO-Y-JO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JO-Y-JO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JO-Y-JO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.