Background WavePink WaveYellow Wave

JO-Y-JO INTERNATIONAL LIMITED (02098726)

JO-Y-JO INTERNATIONAL LIMITED (02098726) is an active UK company. incorporated on 11 February 1987. 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 INTERNATIONAL LIMITED has been registered for 39 years. Current directors include FOSBURY, Mark.

Company Number
02098726
Status
active
Type
ltd
Incorporated
11 February 1987
Age
39 years
Address
Basil Chambers 3rd Floor, Manchester, M4 1FS
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
FOSBURY, Mark
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JO-Y-JO INTERNATIONAL LIMITED

JO-Y-JO INTERNATIONAL LIMITED is an active company incorporated on 11 February 1987 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 INTERNATIONAL LIMITED was registered 39 years ago.(SIC: 46420)

Status

active

Active since 39 years ago

Company No

02098726

LTD Company

Age

39 Years

Incorporated 11 February 1987

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 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

HOLMES TERRY INTERNATIONAL LIMITED
From: 8 April 1987To: 6 December 2013
ARROWFAME LIMITED
From: 11 February 1987To: 8 April 1987
Contact
Address

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

Previous Addresses

Basil Chambers 4th Floor 65 High Street Manchester M4 1FS England
From: 3 September 2021To: 3 September 2021
Basil Chambers 4th Floor 65 High Street Manchester M4 1FS
From: 11 February 1987To: 3 September 2021
Timeline

1 key events • 2020 - 2020

Funding Officers Ownership
Director Left
Dec 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

FOSBURY, Mark

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

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

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 Mar 1994
Resigned 29 Mar 2006

DENSEM, Timothy Robert

Resigned
Basil Chambers 4th Floor, ManchesterM4 1FS
Born October 1970
Director
Appointed 31 Mar 2006
Resigned 22 Dec 2020

FOSBURY, Anne

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

FOSBURY, Mark Andrew

Resigned
65 High Street, ManchesterM4 1FS
Born June 1963
Director
Appointed 01 Jan 1995
Resigned 01 Jan 2000

FOSBURY, Paul Michael

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

FOSBURY, Stanley Arthur

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

HARARI, David Jonathan

Resigned
28 Moss Lane Plot 2, Alderley EdgeSK9 7HN
Born May 1963
Director
Appointed 13 Sept 1999
Resigned 03 Apr 2009

STEAVENSON, David Henry Michael John

Resigned
23 Bassett Road, LondonW10 6LA
Born May 1935
Director
Appointed 01 Nov 1998
Resigned 01 Jan 2001

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

137

Accounts With Accounts Type Group
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2023
AAAnnual Accounts
Accounts With Accounts Type Group
6 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
20 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
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
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Group
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Group
30 December 2013
AAAnnual Accounts
Certificate Change Of Name Company
6 December 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 December 2013
RESOLUTIONSResolutions
Change Of Name Notice
3 December 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Auditors Resignation Company
16 May 2013
AUDAUD
Auditors Resignation Company
10 May 2013
AUDAUD
Accounts With Accounts Type Group
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Change Person Director Company With Change Date
23 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
19 July 2011
AR01AR01
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 July 2011
CH03Change of Secretary 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
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Accounts With Accounts Type Group
3 February 2010
AAAnnual Accounts
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 September 2008
288aAppointment of Director or Secretary
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
22 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 October 2004
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
28 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 October 2003
AAAnnual Accounts
Legacy
30 July 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
23 July 2001
363sAnnual Return (shuttle)
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 2000
AAAnnual Accounts
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
5 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
18 October 1999
AAAnnual Accounts
Legacy
27 September 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
363sAnnual Return (shuttle)
Legacy
29 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
24 August 1998
AAAnnual Accounts
Legacy
24 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 November 1997
AAAnnual Accounts
Legacy
23 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 September 1996
AAAnnual Accounts
Legacy
30 August 1996
288288
Legacy
5 July 1996
363sAnnual Return (shuttle)
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
Accounts With Accounts Type Full Group
1 August 1994
AAAnnual Accounts
Legacy
21 July 1994
363sAnnual Return (shuttle)
Legacy
18 March 1994
288288
Accounts With Accounts Type Full Group
16 September 1993
AAAnnual Accounts
Legacy
23 July 1993
363sAnnual Return (shuttle)
Legacy
1 December 1992
288288
Accounts With Accounts Type Full Group
3 November 1992
AAAnnual Accounts
Legacy
7 October 1992
363b363b
Legacy
18 March 1992
288288
Accounts With Accounts Type Full Group
15 October 1991
AAAnnual Accounts
Legacy
15 October 1991
363b363b
Legacy
28 November 1990
363aAnnual Return
Accounts With Accounts Type Full Group
22 November 1990
AAAnnual Accounts
Legacy
22 November 1990
288288
Legacy
15 March 1990
363363
Accounts With Accounts Type Full Group
13 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
13 November 1989
AAAnnual Accounts
Legacy
2 November 1989
GEN117GEN117
Legacy
6 July 1989
363363
Legacy
4 July 1989
88(3)88(3)
Legacy
21 June 1989
PUC 3PUC 3
Legacy
26 May 1989
AC05AC05
Resolution
12 October 1988
RESOLUTIONSResolutions
Resolution
12 October 1988
RESOLUTIONSResolutions
Resolution
12 October 1988
RESOLUTIONSResolutions
Legacy
12 October 1988
123Notice of Increase in Nominal Capital
Legacy
18 June 1987
224224
Memorandum Articles
5 June 1987
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 April 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 March 1987
288288
Legacy
3 March 1987
288288
Legacy
3 March 1987
287Change of Registered Office
Certificate Incorporation
11 February 1987
CERTINCCertificate of Incorporation