Background WavePink WaveYellow Wave

JOJO MAMAN BEBE LTD (02737508)

JOJO MAMAN BEBE LTD (02737508) is an active UK company. incorporated on 5 August 1992. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade and 2 other business activities. JOJO MAMAN BEBE LTD has been registered for 33 years. Current directors include MURTY, Nicholas Paul, WOOD, Heather Alice Craman, WOODMAN, James Alexander and 1 others.

Company Number
02737508
Status
active
Type
ltd
Incorporated
5 August 1992
Age
33 years
Address
Ingate Works, London, SW8 3NS
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
MURTY, Nicholas Paul, WOOD, Heather Alice Craman, WOODMAN, James Alexander, WRIGHT, Mark Christian
SIC Codes
46900, 47789, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOJO MAMAN BEBE LTD

JOJO MAMAN BEBE LTD is an active company incorporated on 5 August 1992 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade and 2 other business activities. JOJO MAMAN BEBE LTD was registered 33 years ago.(SIC: 46900, 47789, 47910)

Status

active

Active since 33 years ago

Company No

02737508

LTD Company

Age

33 Years

Incorporated 5 August 1992

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

JOJO MAMAM BEBE LIMITED
From: 5 August 1992To: 24 April 1996
Contact
Address

Ingate Works Ingate Place London, SW8 3NS,

Previous Addresses

Cloisters Business Centre 8 Battersea Park Road London SW8 4BG England
From: 3 January 2023To: 4 February 2025
Jojo House Cloisters Business Centre 8 Battersea Park Road London SW8 4BG England
From: 3 January 2023To: 3 January 2023
Jojo House Cloisters Business Centre 8 Battersea Park Road London SW8 4BG England
From: 3 January 2023To: 3 January 2023
Unit a Oxwich Road Reevesland Industrial Estate Newport Gwent NP19 4PU
From: 9 September 2013To: 3 January 2023
Oxwich Road Reevesland Ind Estate Newport NP19 4PU
From: 5 August 1992To: 9 September 2013
Timeline

36 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Aug 92
Funding Round
Apr 11
Director Joined
May 11
Funding Round
Feb 15
Director Joined
Mar 15
Director Joined
Jul 16
Director Joined
Nov 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Director Left
Feb 17
Director Joined
Dec 17
Director Left
Dec 18
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Director Left
Apr 22
Director Left
Apr 22
Funding Round
Apr 22
Owner Exit
May 22
Loan Secured
Jun 22
Loan Secured
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Funding Round
Aug 23
Share Issue
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Feb 26
Director Joined
Feb 26
5
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

WOOD, Heather Alice Craman

Active
Ingate Place, LondonSW8 3NS
Secretary
Appointed 08 Sept 2025

MURTY, Nicholas Paul

Active
200-208 Tottenham Court Road, LondonW1T 7PL
Born May 1974
Director
Appointed 01 Jul 2022

WOOD, Heather Alice Craman

Active
Ingate Place, LondonSW8 3NS
Born October 1982
Director
Appointed 08 Sept 2025

WOODMAN, James Alexander

Active
New Burlington Place, LondonW1S 2HR
Born July 1984
Director
Appointed 01 Jul 2022

WRIGHT, Mark Christian

Active
Ingate Place, LondonSW8 3NS
Born January 1974
Director
Appointed 29 Oct 2024

DRIVER, Paul Robert

Resigned
Ingate Place, LondonSW8 3NS
Secretary
Appointed 07 Aug 2023
Resigned 08 Sept 2025

EDWARDS, Kate

Resigned
49 Great Cumberland Place, LondonW1H 7LH
Secretary
Appointed N/A
Resigned 06 Oct 1994

GOODSON, Hannah

Resigned
42 St. Augustine Road, CardiffCF14 4BE
Secretary
Appointed 20 Jun 2005
Resigned 13 Jun 2008

HANBURY TENISON, Capel

Resigned
The Cider House, AbergavennyNP7 8AW
Secretary
Appointed 06 Oct 1994
Resigned 20 Jun 2005

HANBURY-TENISON, Laura

Resigned
2 Brynmaer Road, LondonSW11 4ER
Secretary
Appointed 05 Aug 1992
Resigned 05 Aug 1994

HEATH, Hannah

Resigned
Oxwich Road, NewportNP19 4PU
Secretary
Appointed 14 Sept 2012
Resigned 01 Jul 2019

PRICE, Robert Mark

Resigned
Oxwich Road, NewportNP19 4PU
Secretary
Appointed 01 Jul 2019
Resigned 07 Aug 2023

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 05 Aug 1992
Resigned 05 Aug 1992

BRANNAN, Emma Louise

Resigned
Oxwich Road, NewportNP19 4PU
Born July 1968
Director
Appointed 02 Apr 2007
Resigned 25 Jul 2022

BROWN, Melanie

Resigned
Oxwich Road, NewportNP19 4PU
Born April 1975
Director
Appointed 04 Oct 2005
Resigned 25 Jul 2022

CARTER, Harriet

Resigned
Oxwich Road, NewportNP19 4PU
Born July 1970
Director
Appointed 04 Oct 2005
Resigned 25 Jul 2019

DRIVER, Paul Robert

Resigned
Ingate Place, LondonSW8 3NS
Born March 1974
Director
Appointed 07 Aug 2023
Resigned 08 Sept 2025

EDWARDS, Kate

Resigned
49 Great Cumberland Place, LondonW1H 7LH
Born November 1965
Director
Appointed 05 Aug 1992
Resigned 05 Aug 1994

FRY, Karen Mary

Resigned
Oxwich Road, NewportNP19 4PU
Born November 1966
Director
Appointed 04 Oct 2005
Resigned 25 Jul 2022

GOODSON, Hannah

Resigned
42 St. Augustine Road, CardiffCF14 4BE
Born December 1976
Director
Appointed 07 Dec 2007
Resigned 13 Jun 2008

HANBURY-TENISON, Laura

Resigned
Oxwich Road, NewportNP19 4PU
Born September 1966
Director
Appointed 05 Aug 1992
Resigned 14 Apr 2022

HEATH, Hannah Patricia

Resigned
Oxwich Road, NewportNP19 4PU
Born December 1976
Director
Appointed 17 Mar 2015
Resigned 23 Oct 2019

MILLIGAN, Gwynneth Mary

Resigned
8 Battersea Park Road, LondonSW8 4BG
Born June 1961
Director
Appointed 01 Dec 2017
Resigned 28 Oct 2024

OLIVER, Mark

Resigned
Oxwich Road, NewportNP19 4PU
Born April 1979
Director
Appointed 24 Oct 2016
Resigned 14 Dec 2018

POWELL, Thomas James

Resigned
Oxwich Road, NewportNP19 4PU
Born August 1974
Director
Appointed 28 Jul 2016
Resigned 08 Feb 2017

PRICE, Robert Mark

Resigned
8 Battersea Park Road, LondonSW8 4BG
Born September 1982
Director
Appointed 23 Oct 2019
Resigned 07 Aug 2023

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 05 Aug 1992
Resigned 05 Aug 1992

MAGENTA PARTNERS LLP

Resigned
Acreman Street, SherborneDT9 3NX
Corporate director
Appointed 15 Apr 2011
Resigned 14 Apr 2022

Persons with significant control

2

1 Active
1 Ceased
18 St. Swithin's Lane, LondonEC4N 8AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2022

Ms Laura Hanbury-Tenison

Ceased
Oxwich Road, NewportNP19 4PU
Born September 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 14 Apr 2022
Fundings
Financials
Latest Activities

Filing History

191

Termination Secretary Company With Name Termination Date
2 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 February 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 September 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 September 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Capital Alter Shares Consolidation
13 September 2023
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
15 August 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 August 2023
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Capital Allotment Shares
9 August 2023
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
10 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
16 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 January 2023
AD01Change of Registered Office Address
Memorandum Articles
23 August 2022
MAMA
Resolution
23 August 2022
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
22 August 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
16 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
28 April 2022
SH01Allotment of Shares
Memorandum Articles
27 April 2022
MAMA
Resolution
27 April 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Memorandum Articles
24 March 2022
MAMA
Resolution
24 March 2022
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
9 March 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 March 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 March 2022
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
22 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
17 December 2021
AAAnnual Accounts
Confirmation Statement
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
30 November 2020
SH08Notice of Name/Rights of Class of Shares
Change Person Secretary Company With Change Date
4 September 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Group
18 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Second Filing Of Director Appointment With Name
15 November 2018
RP04AP01RP04AP01
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Resolution
10 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
2 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Accounts With Accounts Type Group
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Second Filing Of Form With Form Type
21 May 2015
RP04RP04
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
13 March 2015
AAAnnual Accounts
Capital Allotment Shares
17 February 2015
SH01Allotment of Shares
Change Person Secretary Company With Change Date
9 December 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 April 2013
AAAnnual Accounts
Legacy
25 January 2013
MG01MG01
Legacy
18 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Appoint Person Secretary Company With Name
18 September 2012
AP03Appointment of Secretary
Legacy
27 March 2012
MG02MG02
Accounts With Accounts Type Medium
6 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Appoint Corporate Director Company With Name
4 May 2011
AP02Appointment of Corporate Director
Capital Allotment Shares
28 April 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
28 April 2011
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
28 April 2011
CC04CC04
Resolution
28 April 2011
RESOLUTIONSResolutions
Resolution
21 April 2011
RESOLUTIONSResolutions
Legacy
20 April 2011
MG01MG01
Accounts With Accounts Type Medium
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
12 February 2010
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Legacy
7 May 2009
403aParticulars of Charge Subject to s859A
Legacy
7 May 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
20 April 2009
AAAnnual Accounts
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
29 August 2008
363aAnnual Return
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
395Particulars of Mortgage or Charge
Legacy
12 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
30 January 2008
AAAnnual Accounts
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
20 December 2007
288cChange of Particulars
Legacy
23 August 2007
363aAnnual Return
Legacy
27 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
11 January 2007
AAAnnual Accounts
Legacy
10 August 2006
363aAnnual Return
Accounts With Accounts Type Full
27 February 2006
AAAnnual Accounts
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
363aAnnual Return
Legacy
5 July 2005
288bResignation of Director or Secretary
Legacy
5 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
12 November 2004
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
20 August 2004
AUDAUD
Legacy
27 May 2004
287Change of Registered Office
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 2003
AAAnnual Accounts
Legacy
27 January 2003
88(2)R88(2)R
Resolution
27 January 2003
RESOLUTIONSResolutions
Resolution
27 January 2003
RESOLUTIONSResolutions
Legacy
27 January 2003
123Notice of Increase in Nominal Capital
Legacy
21 August 2002
363sAnnual Return (shuttle)
Legacy
29 July 2002
88(2)R88(2)R
Legacy
20 December 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
20 December 2001
AAAnnual Accounts
Legacy
15 December 2001
395Particulars of Mortgage or Charge
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 2000
AAAnnual Accounts
Legacy
26 October 2000
288cChange of Particulars
Legacy
17 August 2000
363aAnnual Return
Legacy
17 February 2000
287Change of Registered Office
Legacy
16 December 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 November 1999
AAAnnual Accounts
Legacy
13 August 1999
225Change of Accounting Reference Date
Legacy
13 August 1999
363aAnnual Return
Accounts With Accounts Type Full
29 April 1999
AAAnnual Accounts
Legacy
11 February 1999
288cChange of Particulars
Legacy
2 September 1998
363aAnnual Return
Accounts With Accounts Type Full
12 December 1997
AAAnnual Accounts
Legacy
14 August 1997
363aAnnual Return
Accounts With Accounts Type Full
2 June 1997
AAAnnual Accounts
Legacy
11 August 1996
363aAnnual Return
Certificate Change Of Name Company
23 April 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 November 1995
AAAnnual Accounts
Legacy
8 September 1995
363x363x
Accounts With Accounts Type Full
20 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 October 1994
395Particulars of Mortgage or Charge
Legacy
20 October 1994
288288
Legacy
13 October 1994
363x363x
Accounts With Accounts Type Full
12 March 1994
AAAnnual Accounts
Legacy
12 October 1993
363x363x
Legacy
1 October 1992
288288
Legacy
1 October 1992
288288
Legacy
11 September 1992
224224
Legacy
11 September 1992
88(2)R88(2)R
Legacy
28 August 1992
288288
Legacy
28 August 1992
287Change of Registered Office
Legacy
28 August 1992
288288
Incorporation Company
5 August 1992
NEWINCIncorporation