Joi Limited LONDON


Founded in 2000, Joi, classified under reg no. 04111730 is an active company. Currently registered at Unit 7 Tideway Yard, SW14 8SN, London the company has been in the business for twenty four years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022. Since Wednesday 18th January 2006 Joi Limited is no longer carrying the name Jeffrey Ohrenstein International.

Currently there are 3 directors in the the company, namely Tracy M., Derek A. and Nicholas A.. In addition one secretary - Derek A. - is with the firm. Currently there is one former director listed by the company - Jeffrey O., who left the company on 9 December 2005. In addition, the company lists several former secretaries whose names might be found in the list below.

Joi Limited Address / Contact

Office Address Unit 7 Tideway Yard,
Office Address2 125 Mortlake High Street
Town London
Post code SW14 8SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04111730
Date of Incorporation Tue, 21st Nov 2000
Industry Manufacture of other wearing apparel and accessories n.e.c.
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (77 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Tracy M.

Position: Director

Appointed: 11 July 2022

Derek A.

Position: Director

Appointed: 01 September 2006

Derek A.

Position: Secretary

Appointed: 09 December 2005

Nicholas A.

Position: Director

Appointed: 07 February 2001

Jeffrey O.

Position: Director

Appointed: 07 April 2001

Resigned: 09 December 2005

Nicholas A.

Position: Secretary

Appointed: 07 February 2001

Resigned: 09 December 2005

David G.

Position: Nominee Director

Appointed: 21 November 2000

Resigned: 07 February 2001

Sally W.

Position: Secretary

Appointed: 21 November 2000

Resigned: 07 February 2001

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we identified, there is Nicholas A. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Jogroup Holdings Limited that entered East Molesey, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Nicholas A.

Notified on 16 November 2022
Nature of control: 75,01-100% shares

Jogroup Holdings Limited

2 Palace Gate, Hampton Court Road, East Molesey, KT8 9BN, England

Legal authority Companies Acts
Legal form Limited Company
Country registered England
Place registered England
Registration number 09559527
Notified on 6 April 2016
Ceased on 16 November 2022
Nature of control: 75,01-100% shares

Company previous names

Jeffrey Ohrenstein International January 18, 2006
Nevrus (867) March 7, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand98 250699 717163 840899 383910 685
Current Assets1 773 7851 789 2081 758 7543 756 9891 840 724
Debtors1 545 573966 3991 102 6691 677 062755 644
Net Assets Liabilities516 4501 311 6181 096 6331 340 6411 424 393
Other Debtors4 000104 69286 420104 50159 695
Property Plant Equipment24 60548 36387 221108 76667 057
Total Inventories129 962123 092492 2451 180 544174 395
Other
Accrued Liabilities Deferred Income12 2504 00022 90070 670 
Accumulated Depreciation Impairment Property Plant Equipment 110 79586 471141 011156 986
Accumulated Depreciation Not Including Impairment Property Plant Equipment91 960110 79586 471  
Additions Other Than Through Business Combinations Property Plant Equipment 42 59376 12576 08511 771
Amounts Owed By Group Undertakings241 000241 000141 000729 491 
Applicable Tax Rate  1919 
Average Number Employees During Period33343
Bank Borrowings  140 134290 187 
Corporation Tax Payable49 677203 90545 403133 504 
Creditors1 281 600521 224732 8672 503 573471 065
Current Tax For Period  61 406134 49369 980
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws  1 493  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  10 2535 0669 218
Deferred Tax Liabilities3404 72916 47521 54112 323
Fixed Assets24 60548 36387 221108 766 
Further Item Debtors Component Total Debtors7 523    
Increase Decrease In Current Tax From Adjustment For Prior Periods  -16 003-9893 796
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss 4 38911 7465 066 
Increase From Depreciation Charge For Year Property Plant Equipment 11 67526 79443 66653 480
Net Current Assets Liabilities492 1851 267 9841 025 8871 253 4161 369 659
Net Deferred Tax Liability Asset3404 72916 47521 541 
Nominal Value Allotted Share Capital 100100100 
Number Shares Issued Fully Paid 100100100 
Accrued Liabilities   70 670302 448
Amounts Owed By Group Undertakings Participating Interests   729 491599 900
Bank Overdrafts   290 187 
Future Minimum Lease Payments Under Non-cancellable Operating Leases   72 10024 500
Increase Decrease In Deferred Tax Assets Recognised In Profit Or Loss   -5 0669 218
Other Creditors482 462290 541185 5751 106 81665 969
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  61 591 37 505
Other Disposals Property Plant Equipment  61 591 37 505
Prepayments   36 813 
Property Plant Equipment Gross Cost116 565159 158173 692249 777224 043
Provisions For Liabilities Balance Sheet Subtotal-340-4 729-16 475-21 54112 323
Raw Materials Consumables129 962123 092492 2451 180 544174 395
Taxation Social Security Payable51 451 41 9378 53169 980
Tax Expense Credit Applicable Tax Rate  67 861140 71060 979
Tax Increase Decrease From Effect Capital Allowances Depreciation   -4 128-392
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings   1 216-1 803
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss   1 7611 186
Tax Tax Credit On Profit Or Loss On Ordinary Activities  57 149138 57064 558
Total Assets Less Current Liabilities516 7901 316 3471 113 1081 362 1821 436 716
Total Current Tax Expense Credit  45 403133 50473 776
Total Deferred Tax Expense Credit  11 7465 0669 218
Trade Creditors Trade Payables344 60122 778296 918893 86532 668
Trade Debtors Trade Receivables1 258 194574 207837 099806 25796 049
Other Remaining Borrowings341 159    
Par Value Share  11 
Prepayments Accrued Income34 85646 50038 15036 813 
Profit Loss On Ordinary Activities Before Tax  357 164740 578 
Taxation Including Deferred Taxation Balance Sheet Subtotal3404 72916 47521 541 
Tax Increase Decrease From Changes In Pension Fund Prepayment  3 9541 216 
Tax Increase Decrease From Effect Foreign Tax Rates   -4 128 
Tax Increase Decrease From Effect Non-tax Deductible Amortisation Goodwill Impairment  1 3371 761 
Director Remuneration  15 00031 000214 000
Company Contributions To Money Purchase Plans Directors  10 000  
Director Remuneration Benefits Including Payments To Third Parties  25 00031 000 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 1st, March 2024
Free Download (11 pages)

Company search