JO-Y-JO INTERNATIONAL LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type group. 2024-01-12 View Report
Accounts. Change account reference date company previous extended. 2023-12-05 View Report
Confirmation statement. Statement with no updates. 2023-07-31 View Report
Accounts. Accounts type group. 2023-04-04 View Report
Accounts. Accounts type group. 2023-01-06 View Report
Accounts. Change account reference date company previous shortened. 2022-12-30 View Report
Gazette. Gazette filings brought up to date. 2022-10-20 View Report
Gazette. Gazette notice compulsory. 2022-10-11 View Report
Confirmation statement. Statement with no updates. 2022-07-22 View Report
Accounts. Change account reference date company previous shortened. 2022-03-28 View Report
Confirmation statement. Statement with no updates. 2021-09-03 View Report
Address. Change date: 2021-09-03. New address: Basil Chambers 3rd Floor 65 High Street Manchester M4 1FS. Old address: Basil Chambers 4th Floor 65 High Street Manchester M4 1FS England. 2021-09-03 View Report
Address. Change date: 2021-09-03. Old address: Basil Chambers 4th Floor 65 High Street Manchester M4 1FS. New address: Basil Chambers 4th Floor 65 High Street Manchester M4 1FS. 2021-09-03 View Report
Accounts. Accounts type group. 2021-01-07 View Report
Officers. Officer name: Timothy Robert Densem. Termination date: 2020-12-22. 2020-12-22 View Report
Officers. Officer name: Timothy Robert Densem. Termination date: 2020-12-22. 2020-12-22 View Report
Confirmation statement. Statement with no updates. 2020-07-27 View Report
Accounts. Accounts type group. 2019-12-24 View Report
Confirmation statement. Statement with no updates. 2019-08-15 View Report
Accounts. Accounts type group. 2019-01-03 View Report
Confirmation statement. Statement with no updates. 2018-07-23 View Report
Accounts. Accounts type group. 2018-01-08 View Report
Confirmation statement. Statement with no updates. 2017-07-24 View Report
Accounts. Accounts type group. 2017-01-08 View Report
Confirmation statement. Statement with updates. 2016-07-25 View Report
Accounts. Accounts type group. 2016-01-08 View Report
Annual return. With made up date full list shareholders. 2015-07-22 View Report
Accounts. Accounts type group. 2015-01-14 View Report
Annual return. With made up date full list shareholders. 2014-07-21 View Report
Accounts. Accounts type group. 2013-12-30 View Report
Change of name. Description: Company name changed holmes terry international LIMITED\certificate issued on 06/12/13. 2013-12-06 View Report
Resolution. Description: Resolutions. 2013-12-03 View Report
Change of name. Change of name notice. 2013-12-03 View Report
Annual return. With made up date full list shareholders. 2013-07-30 View Report
Auditors. Auditors resignation company. 2013-05-16 View Report
Auditors. Auditors resignation company. 2013-05-10 View Report
Accounts. Accounts type group. 2012-12-27 View Report
Annual return. With made up date full list shareholders. 2012-07-23 View Report
Officers. Officer name: Mark Fosbury. Change date: 2012-07-23. 2012-07-23 View Report
Accounts. Accounts type group. 2012-01-04 View Report
Annual return. With made up date full list shareholders. 2011-07-19 View Report
Officers. Change date: 2011-02-15. Officer name: Timothy Robert Densem. 2011-07-18 View Report
Officers. Officer name: Timothy Robert Densem. Change date: 2011-02-15. 2011-07-18 View Report
Accounts. Accounts type group. 2010-12-07 View Report
Annual return. With made up date full list shareholders. 2010-07-21 View Report
Officers. Officer name: Mark Fosbury. Change date: 2009-10-01. 2010-07-21 View Report
Officers. Officer name: Timothy Robert Densem. Change date: 2010-02-15. 2010-07-20 View Report
Accounts. Accounts type group. 2010-02-03 View Report
Annual return. Legacy. 2009-07-13 View Report
Officers. Description: Director and secretary's change of particulars / timothy densem / 01/09/2008. 2009-07-13 View Report