Background WavePink WaveYellow Wave

JO-Y-JO LIMITED (00921225)

JO-Y-JO LIMITED (00921225) is an active UK company. incorporated on 3 November 1967. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. JO-Y-JO LIMITED has been registered for 58 years. Current directors include CORNESS, Mark Leslie, FOSBURY, Mark, FOSBURY, Stanley Arthur.

Company Number
00921225
Status
active
Type
ltd
Incorporated
3 November 1967
Age
58 years
Address
Basil Chambers 3rd Floor, Manchester, M4 1FS
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
CORNESS, Mark Leslie, FOSBURY, Mark, FOSBURY, Stanley Arthur
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JO-Y-JO LIMITED

JO-Y-JO LIMITED is an active company incorporated on 3 November 1967 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. JO-Y-JO LIMITED was registered 58 years ago.(SIC: 46420)

Status

active

Active since 58 years ago

Company No

00921225

LTD Company

Age

58 Years

Incorporated 3 November 1967

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

SWEATER TEAM LIMITED
From: 23 February 1996To: 17 December 1996
JO-Y-JO LIMITED
From: 3 November 1967To: 23 February 1996
Contact
Address

Basil Chambers 3rd Floor 65 High Street Manchester, M4 1FS,

Previous Addresses

Basil Chambers 4th Floor 65 High Street Manchester M4 1FS
From: 3 November 1967To: 8 July 2021
Timeline

23 key events • 1967 - 2025

Funding Officers Ownership
Company Founded
Nov 67
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Oct 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Nov 14
Loan Secured
May 16
Director Joined
Apr 17
Director Joined
Jun 18
Director Joined
Oct 18
Director Left
May 19
Director Joined
Nov 19
Director Left
Mar 20
Director Left
Dec 20
Director Joined
Jun 21
Director Left
Nov 21
Director Left
Mar 23
Loan Secured
Aug 24
Director Left
Nov 24
Loan Secured
Feb 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

CORNESS, Mark Leslie

Active
65 High Street, ManchesterM4 1FS
Born January 1979
Director
Appointed 05 Oct 2012

FOSBURY, Mark

Active
65 High Street, ManchesterM4 1FS
Born June 1963
Director
Appointed 01 Apr 2003

FOSBURY, Stanley Arthur

Active
65 High Street, ManchesterM4 1FS
Born May 1935
Director
Appointed 11 Jun 2021

CARDWELL, Robert James

Resigned
3 Beech Road, StockportSK2 6JH
Secretary
Appointed N/A
Resigned 28 Feb 1994

DENHAM, Christopher Paul Fisher

Resigned
1 Peartree Cottage, CheshireWA16 7DG
Secretary
Appointed 01 Mar 1994
Resigned 29 Mar 2006

DENSEM, Timothy Robert

Resigned
Basil Chambers 4th Floor, ManchesterM4 1FS
Secretary
Appointed 29 Mar 2006
Resigned 22 Dec 2020

DALZELL, John Gordon

Resigned
Toft End Leycesterroad, KnutsfordWA16 8QS
Born August 1944
Director
Appointed N/A
Resigned 29 Nov 1992

DAVID, Gerald Anthony

Resigned
39 Bower Road, AltrinchamWA15 9DU
Born May 1954
Director
Appointed N/A
Resigned 08 Apr 2003

DENHAM, Christopher Paul Fisher

Resigned
1 Peartree Cottage, CheshireWA16 7DG
Born August 1962
Director
Appointed 01 Sept 1992
Resigned 29 Mar 2006

DENSEM, Timothy Robert

Resigned
Basil Chambers 4th Floor, ManchesterM4 1FS
Born October 1970
Director
Appointed 26 Aug 2005
Resigned 22 Dec 2020

FLETCHER, Sean

Resigned
65 High Street, ManchesterM4 1FS
Born June 1979
Director
Appointed 20 Oct 2018
Resigned 06 Mar 2023

FOLDS, John Radcliffe

Resigned
41 Moss Lane, Alderley EdgeSK9 7HP
Born June 1939
Director
Appointed N/A
Resigned 31 Aug 1992

FOSBURY, Anne Patricia

Resigned
65 High Street, ManchesterM4 1FS
Born July 1937
Director
Appointed 26 Oct 2019
Resigned 04 Nov 2025

FOSBURY, Anne

Resigned
Willow Tree Barn, SiddingtonSK11 9LJ
Born July 1937
Director
Appointed 01 Apr 2003
Resigned 01 Feb 2004

FOSBURY, Mark Andrew

Resigned
Flat 5 11 Colville Terrace, LondonW11 2BE
Born June 1963
Director
Appointed 01 Sept 1992
Resigned 01 Jan 2000

FOSBURY, Paul Michael

Resigned
65 High Street, ManchesterM4 1FS
Born March 1966
Director
Appointed 24 Jan 2013
Resigned 26 Nov 2024

FOSBURY, Paul Michael

Resigned
2 Cottage, MacclesfieldSK10 4RU
Born March 1966
Director
Appointed 01 Apr 2003
Resigned 01 Jun 2004

FOSBURY, Stanley Arthur

Resigned
Basil Chambers 4th Floor, ManchesterM4 1FS
Born May 1935
Director
Appointed 10 Apr 2017
Resigned 17 May 2019

FOSBURY, Stanley Arthur

Resigned
Willow Tree Barn Meadow Bank, MacclesfieldSK11 9LJ
Born May 1935
Director
Appointed N/A
Resigned 01 Apr 2003

GAILLARD, Joanne Catherine

Resigned
65 High Street, ManchesterM4 1FS
Born March 1971
Director
Appointed 24 Jan 2013
Resigned 04 Nov 2025

HARARI, David Jonathan

Resigned
28 Moss Lane Plot 2, Alderley EdgeSK9 7HN
Born May 1963
Director
Appointed 01 Jan 1997
Resigned 03 Apr 2009

HIGGINSON, Anne

Resigned
Nursery Lane, WilmslowSK9 5JG
Born September 1965
Director
Appointed 07 Oct 2009
Resigned 07 Nov 2014

MITCHELL, Andrew Darby

Resigned
Ramillies Road, LondonW4 1JA
Born March 1958
Director
Appointed 20 Jun 2018
Resigned 24 Mar 2020

WALMSLEY, Susan Katherine

Resigned
65 High Street, ManchesterM4 1FS
Born February 1969
Director
Appointed 07 Oct 2009
Resigned 19 Nov 2021

Persons with significant control

1

Mr Stanley Arthur Fosbury

Active
65 High Street, ManchesterM4 1FS
Born May 1935

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Medium
24 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Medium
23 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Accounts With Accounts Type Group
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Accounts With Accounts Type Group
7 January 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
17 January 2020
CH01Change of Director Details
Accounts With Accounts Type Group
24 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Accounts With Accounts Type Group
4 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Accounts With Accounts Type Group
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Accounts With Accounts Type Group
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Group
16 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Group
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Auditors Resignation Company
16 May 2013
AUDAUD
Auditors Resignation Company
10 May 2013
AUDAUD
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Accounts With Accounts Type Group
27 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Legacy
2 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Accounts With Accounts Type Group
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Change Person Secretary Company With Change Date
13 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Accounts With Accounts Type Group
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
3 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Legacy
13 July 2009
363aAnnual Return
Legacy
13 July 2009
288cChange of Particulars
Legacy
7 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 February 2009
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Legacy
11 July 2008
288cChange of Particulars
Accounts With Accounts Type Group
3 February 2008
AAAnnual Accounts
Legacy
1 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 February 2007
AAAnnual Accounts
Legacy
27 July 2006
363sAnnual Return (shuttle)
Legacy
29 June 2006
287Change of Registered Office
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
5 December 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Group
9 November 2005
AAAnnual Accounts
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
5 August 2005
403aParticulars of Charge Subject to s859A
Legacy
22 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 October 2004
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
12 June 2004
395Particulars of Mortgage or Charge
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
395Particulars of Mortgage or Charge
Legacy
28 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
3 September 2003
395Particulars of Mortgage or Charge
Legacy
6 August 2003
363sAnnual Return (shuttle)
Legacy
15 July 2003
287Change of Registered Office
Legacy
3 May 2003
288bResignation of Director or Secretary
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 November 2002
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 October 2001
AAAnnual Accounts
Legacy
24 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 2000
AAAnnual Accounts
Legacy
12 July 2000
363sAnnual Return (shuttle)
Legacy
5 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
18 October 1999
AAAnnual Accounts
Legacy
17 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 August 1998
AAAnnual Accounts
Legacy
7 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 1997
AAAnnual Accounts
Legacy
11 August 1997
363sAnnual Return (shuttle)
Legacy
4 March 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 December 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
16 September 1996
AAAnnual Accounts
Legacy
5 July 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 February 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
1 November 1995
AAAnnual Accounts
Legacy
9 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 August 1994
AAAnnual Accounts
Legacy
21 July 1994
288288
Legacy
17 March 1994
288288
Legacy
17 March 1994
288288
Resolution
2 February 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 September 1993
AAAnnual Accounts
Legacy
23 July 1993
363sAnnual Return (shuttle)
Resolution
21 April 1993
RESOLUTIONSResolutions
Legacy
17 February 1993
288288
Legacy
1 December 1992
288288
Accounts With Accounts Type Full
1 November 1992
AAAnnual Accounts
Legacy
8 October 1992
363sAnnual Return (shuttle)
Legacy
19 March 1992
288288
Accounts With Accounts Type Full
15 October 1991
AAAnnual Accounts
Legacy
15 October 1991
363b363b
Accounts With Accounts Type Full Group
21 November 1990
AAAnnual Accounts
Legacy
21 November 1990
363363
Legacy
23 April 1990
288288
Legacy
15 January 1990
363363
Accounts With Accounts Type Full Group
2 November 1989
AAAnnual Accounts
Legacy
25 July 1989
288288
Accounts With Accounts Type Full Group
24 February 1989
AAAnnual Accounts
Legacy
24 February 1989
363363
Legacy
4 December 1988
288288
Accounts With Accounts Type Full Group
8 December 1987
AAAnnual Accounts
Legacy
8 December 1987
363363
Legacy
19 October 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 September 1986
288288
Legacy
12 September 1986
363363
Accounts With Accounts Type Group
25 July 1986
AAAnnual Accounts
Certificate Change Of Name Company
24 March 1975
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 October 1968
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 November 1967
NEWINCIncorporation
Miscellaneous
3 November 1967
MISCMISC