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

Jo-y-jo Limited MANCHESTER


Jo-y-jo started in year 1967 as Private Limited Company with registration number 00921225. The Jo-y-jo company has been functioning successfully for fifty 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 Tue, 17th Dec 1996 Jo-y-jo Limited is no longer carrying the name Sweater Team.

The firm has 6 directors, namely Stanley F., Anne F. and Paul F. and others. Of them, Mark F. has been with the company the longest, being appointed on 1 April 2003 and Stanley F. has been with the company for the least time - from 11 June 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Jo-y-jo 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 00921225
Date of Incorporation Fri, 3rd Nov 1967
Industry Wholesale of clothing and footwear
End of financial Year 30th March
Company age 57 years old
Account next due date Sat, 30th Dec 2023 (108 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Stanley F.

Position: Director

Appointed: 11 June 2021

Anne F.

Position: Director

Appointed: 26 October 2019

Paul F.

Position: Director

Appointed: 24 January 2013

Joanne G.

Position: Director

Appointed: 24 January 2013

Mark C.

Position: Director

Appointed: 05 October 2012

Mark F.

Position: Director

Appointed: 01 April 2003

Sean F.

Position: Director

Appointed: 20 October 2018

Resigned: 06 March 2023

Andrew M.

Position: Director

Appointed: 20 June 2018

Resigned: 24 March 2020

Stanley F.

Position: Director

Appointed: 10 April 2017

Resigned: 17 May 2019

Anne H.

Position: Director

Appointed: 07 October 2009

Resigned: 07 November 2014

Susan W.

Position: Director

Appointed: 07 October 2009

Resigned: 19 November 2021

Timothy D.

Position: Secretary

Appointed: 29 March 2006

Resigned: 22 December 2020

Timothy D.

Position: Director

Appointed: 26 August 2005

Resigned: 22 December 2020

Paul F.

Position: Director

Appointed: 01 April 2003

Resigned: 01 June 2004

Anne F.

Position: Director

Appointed: 01 April 2003

Resigned: 01 February 2004

David H.

Position: Director

Appointed: 01 January 1997

Resigned: 03 April 2009

Christopher D.

Position: Secretary

Appointed: 01 March 1994

Resigned: 29 March 2006

Mark F.

Position: Director

Appointed: 01 September 1992

Resigned: 01 January 2000

Christopher D.

Position: Director

Appointed: 01 September 1992

Resigned: 29 March 2006

John F.

Position: Director

Appointed: 28 July 1991

Resigned: 31 August 1992

Robert C.

Position: Secretary

Appointed: 28 July 1991

Resigned: 28 February 1994

John D.

Position: Director

Appointed: 28 July 1991

Resigned: 29 November 1992

Stanley F.

Position: Director

Appointed: 28 July 1991

Resigned: 01 April 2003

Gerald D.

Position: Director

Appointed: 28 July 1991

Resigned: 08 April 2003

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats identified, 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

Sweater Team December 17, 1996
Jo-y-jo February 23, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 12th, January 2024
Free Download (24 pages)

Company search