Background WavePink WaveYellow Wave

JO-Y-JO CASUALS LIMITED (02299970)

JO-Y-JO CASUALS LIMITED (02299970) is an active UK company. incorporated on 26 September 1988. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of textiles. JO-Y-JO CASUALS LIMITED has been registered for 37 years. Current directors include FOSBURY, Mark.

Company Number
02299970
Status
active
Type
ltd
Incorporated
26 September 1988
Age
37 years
Address
Basil Chambers 4th Floor, Manchester, M4 1FS
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of textiles
Directors
FOSBURY, Mark
SIC Codes
46410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JO-Y-JO CASUALS LIMITED

JO-Y-JO CASUALS LIMITED is an active company incorporated on 26 September 1988 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of textiles. JO-Y-JO CASUALS LIMITED was registered 37 years ago.(SIC: 46410)

Status

active

Active since 37 years ago

Company No

02299970

LTD Company

Age

37 Years

Incorporated 26 September 1988

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 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

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 22 July 2025 (8 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

JO-Y-JO CASUALS LTD LIMITED
From: 14 October 2022To: 25 October 2022
TURN - ON LTD
From: 16 August 2002To: 14 October 2022
DAYTONA IMEX LIMITED
From: 12 October 1988To: 16 August 2002
MIRASTYLE LIMITED
From: 26 September 1988To: 12 October 1988
Contact
Address

Basil Chambers 4th Floor 65 High Street Manchester, M4 1FS,

Timeline

2 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Sept 88
Owner Exit
Feb 26
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

FOSBURY, Mark

Active
Basil Chambers 4th Floor, ManchesterM4 1FS
Born June 1963
Director
Appointed 01 Apr 2003

CARDWELL, Robert James

Resigned
3 Beech Road, StockportSK2 6JH
Secretary
Appointed N/A
Resigned 23 Aug 1993

CORNFORTH, Alan

Resigned
12 Mayfair Crescent, ManchesterM35 9HY
Secretary
Appointed 23 Aug 1993
Resigned 10 Sept 2003

DENHAM, Christopher Paul Fisher

Resigned
1 Peartree Cottage, CheshireWA16 7DG
Secretary
Appointed 01 Sept 2002
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

FOSBURY, Stanley Arthur

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

Persons with significant control

2

1 Active
1 Ceased
Cameron Plaza, Tsimhatsui

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2024

Mr Stanley Arthur Fosbury

Ceased
Basil Chambers 4th Floor, ManchesterM4 1FS
Born May 1935

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Apr 2024
Fundings
Financials
Latest Activities

Filing History

107

Notification Of A Person With Significant Control
9 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2022
AAAnnual Accounts
Certificate Change Of Name Company
25 October 2022
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 October 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Unaudited Abridged
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 March 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
1 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 January 2022
CS01Confirmation Statement
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 December 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Dormant
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Dormant
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Dormant
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Dormant
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
3 February 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
24 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 2007
AAAnnual Accounts
Legacy
19 September 2006
363sAnnual Return (shuttle)
Legacy
29 June 2006
287Change of Registered Office
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
5 December 2005
225Change of Accounting Reference Date
Legacy
14 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Accounts With Accounts Type Full
21 October 2004
AAAnnual Accounts
Legacy
30 September 2004
363sAnnual Return (shuttle)
Legacy
6 May 2004
287Change of Registered Office
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Legacy
6 October 2003
363sAnnual Return (shuttle)
Legacy
18 September 2003
288bResignation of Director or Secretary
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
25 January 2003
288aAppointment of Director or Secretary
Legacy
25 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 October 2002
AAAnnual Accounts
Certificate Change Of Name Company
16 August 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
29 October 2001
AAAnnual Accounts
Legacy
27 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
22 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
24 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
30 September 1998
363sAnnual Return (shuttle)
Legacy
14 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1997
AAAnnual Accounts
Legacy
19 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1996
AAAnnual Accounts
Legacy
6 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1994
AAAnnual Accounts
Legacy
4 October 1993
288288
Legacy
4 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1993
AAAnnual Accounts
Legacy
1 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
12 March 1992
AAAnnual Accounts
Legacy
25 November 1991
363b363b
Legacy
25 November 1991
363(287)363(287)
Accounts With Accounts Type Full
28 August 1991
AAAnnual Accounts
Legacy
28 August 1991
225(1)225(1)
Legacy
21 November 1990
288288
Legacy
21 November 1990
363363
Legacy
24 April 1990
288288
Legacy
28 November 1988
288288
Legacy
28 November 1988
287Change of Registered Office
Certificate Change Of Name Company
11 October 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 September 1988
NEWINCIncorporation