About

Registered Number: SC209127
Date of Incorporation: 13/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: 11 Parkmanor Avenue, Parkhouse, Glasgow, Strathclyde, G53 7ZD

 

Jo Jo Holdings Ltd was registered on 13 July 2000 and has its registered office in Glasgow, it's status is listed as "Active". There are 2 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACAULAY, Geraldine Faith 13 July 2000 - 1
MACAULAY, Roderick John 13 July 2000 15 April 2013 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AP01 - Appointment of director 27 July 2020
AA - Annual Accounts 22 May 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 22 July 2018
AA - Annual Accounts 04 June 2018
CS01 - N/A 11 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 21 July 2016
AA - Annual Accounts 25 May 2016
CERTNM - Change of name certificate 17 February 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 08 May 2013
TM01 - Termination of appointment of director 17 April 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 28 May 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 29 May 2009
287 - Change in situation or address of Registered Office 16 January 2009
363s - Annual Return 28 August 2008
AA - Annual Accounts 27 June 2008
363s - Annual Return 30 July 2007
AA - Annual Accounts 15 May 2007
AA - Annual Accounts 23 August 2006
363s - Annual Return 31 July 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 27 June 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 17 August 2004
AA - Annual Accounts 12 May 2004
363s - Annual Return 12 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 28 October 2002
287 - Change in situation or address of Registered Office 02 September 2002
363s - Annual Return 31 July 2001
225 - Change of Accounting Reference Date 08 September 2000
288c - Notice of change of directors or secretaries or in their particulars 09 August 2000
RESOLUTIONS - N/A 13 July 2000
RESOLUTIONS - N/A 13 July 2000
RESOLUTIONS - N/A 13 July 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
NEWINC - New incorporation documents 13 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.