You are here: bizstats.co.uk > a-z index > J list > JO list

Jo-y-jo International Limited MANCHESTER


Jo-y-jo International started in year 1987 as Private Limited Company with registration number 02098726. The Jo-y-jo International company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Manchester at Basil Chambers 3rd Floor. Postal code: M4 1FS. Since 2013-12-06 Jo-y-jo International Limited is no longer carrying the name Holmes Terry International.

The company has one director. Mark F., appointed on 1 April 2003. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Jo-y-jo International Limited Address / Contact

Office Address Basil Chambers 3rd Floor
Office Address2 65 High Street
Town Manchester
Post code M4 1FS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02098726
Date of Incorporation Wed, 11th Feb 1987
Industry Wholesale of clothing and footwear
End of financial Year 29th March
Company age 37 years old
Account next due date Fri, 29th Dec 2023 (122 days after)
Account last made up date Tue, 29th Mar 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Mark F.

Position: Director

Appointed: 01 April 2003

Timothy D.

Position: Director

Appointed: 31 March 2006

Resigned: 22 December 2020

Timothy D.

Position: Secretary

Appointed: 29 March 2006

Resigned: 22 December 2020

Anne F.

Position: Director

Appointed: 01 April 2003

Resigned: 01 February 2004

Paul F.

Position: Director

Appointed: 01 April 2003

Resigned: 01 June 2004

David H.

Position: Director

Appointed: 13 September 1999

Resigned: 03 April 2009

David S.

Position: Director

Appointed: 01 November 1998

Resigned: 01 January 2001

Mark F.

Position: Director

Appointed: 01 January 1995

Resigned: 01 January 2000

Christopher D.

Position: Secretary

Appointed: 01 March 1994

Resigned: 29 March 2006

Christopher D.

Position: Director

Appointed: 01 March 1994

Resigned: 29 March 2006

Gerald D.

Position: Director

Appointed: 28 July 1992

Resigned: 08 April 2003

Robert C.

Position: Secretary

Appointed: 28 July 1992

Resigned: 28 February 1994

Stanley F.

Position: Director

Appointed: 28 July 1992

Resigned: 01 April 2003

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats found, there is Stanley F. The abovementioned PSC and has 75,01-100% shares.

Stanley F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Holmes Terry International December 6, 2013

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Group of companies' accounts made up to 2023-03-31
filed on: 12th, January 2024
Free Download (27 pages)

Company search