Background WavePink WaveYellow Wave

JO-Y-JO DESIGN LIMITED (07464240)

JO-Y-JO DESIGN LIMITED (07464240) is an active UK company. incorporated on 8 December 2010. 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 DESIGN LIMITED has been registered for 15 years. Current directors include CORNESS, Mark Leslie.

Company Number
07464240
Status
active
Type
ltd
Incorporated
8 December 2010
Age
15 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
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JO-Y-JO DESIGN LIMITED

JO-Y-JO DESIGN LIMITED is an active company incorporated on 8 December 2010 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 DESIGN LIMITED was registered 15 years ago.(SIC: 46420)

Status

active

Active since 15 years ago

Company No

07464240

LTD Company

Age

15 Years

Incorporated 8 December 2010

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 17 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

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

JO-Y-JO MANUFACTURING LIMITED
From: 8 December 2010To: 9 July 2013
Contact
Address

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

Previous Addresses

, Basil Chambers 3rd Floor Basil Chambers 3rd Floor, 65 High Street, Manchester, Greater Manchester, M4 1FS, United Kingdom
From: 9 July 2021To: 9 July 2021
, 4th Floor, 65 High Street, Manchester, Lancashire, M4 1FS
From: 8 December 2010To: 9 July 2021
Timeline

5 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Feb 11
Director Left
Dec 20
Director Joined
Apr 21
Director Left
Nov 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CORNESS, Mark Leslie

Active
65 High Street, ManchesterM4 1FS
Born January 1979
Director
Appointed 02 Apr 2021

DENSEM, Timothy Robert

Resigned
Basil Chambers, ManchesterM4 1FS
Born October 1970
Director
Appointed 31 Jan 2011
Resigned 22 Dec 2020

FOSBURY, Mark Andrew

Resigned
Floor Flat 177, LondonW11 2DY
Born June 1963
Director
Appointed 08 Dec 2010
Resigned 17 Nov 2025

Persons with significant control

1

Mr Stanley Arthur Fosbury

Active
65 High Street, ManchesterM4 1FS
Born May 1935

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Unaudited Abridged
17 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Certificate Change Of Name Company
9 July 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Dormant
15 December 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 February 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Incorporation Company
8 December 2010
NEWINCIncorporation