About

Registered Number: 01351188
Date of Incorporation: 02/02/1978 (46 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 3 months ago)
Registered Address: C/O Schneider Electric Limited, Stafford Park 5, Telford, Shropshire, TF3 3BL

 

Having been setup in 1978, Jo-jo (U.K.) Ltd has its registered office in Telford, Shropshire, it's status at Companies House is "Dissolved". Hedeager Briuin, Ellen Merethe, Hill, Elizabeth Jayne, Sands, Caroline, Wissing, Gunnar, Bech-hansen, Henrik, Clausen, Jorgen, Hakanson, Goran, Riis, Lars Christian Pedersen are the current directors of Jo-jo (U.K.) Ltd. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECH-HANSEN, Henrik 29 May 1997 25 July 2000 1
CLAUSEN, Jorgen 24 June 1994 01 October 1996 1
HAKANSON, Goran 29 May 1997 02 May 2001 1
RIIS, Lars Christian Pedersen N/A 01 December 1998 1
Secretary Name Appointed Resigned Total Appointments
HEDEAGER BRIUIN, Ellen Merethe N/A 05 September 1994 1
HILL, Elizabeth Jayne 16 August 2001 31 January 2002 1
SANDS, Caroline 30 June 2010 12 November 2014 1
WISSING, Gunnar 05 September 1994 31 December 1995 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 October 2018
DS01 - Striking off application by a company 08 October 2018
AA - Annual Accounts 09 April 2018
MR04 - N/A 04 April 2018
MR04 - N/A 04 April 2018
AR01 - Annual Return 26 March 2018
RP04AR01 - N/A 26 January 2018
RP04AR01 - N/A 26 January 2018
RP04AR01 - N/A 26 January 2018
RP04AR01 - N/A 26 January 2018
RP04AR01 - N/A 26 January 2018
RP04AR01 - N/A 26 January 2018
CS01 - N/A 29 December 2017
AA - Annual Accounts 09 February 2017
CS01 - N/A 30 December 2016
RP04AR01 - N/A 13 December 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 02 July 2015
CH04 - Change of particulars for corporate secretary 05 May 2015
AR01 - Annual Return 10 December 2014
TM02 - Termination of appointment of secretary 24 November 2014
AP04 - Appointment of corporate secretary 24 November 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 14 September 2012
TM01 - Termination of appointment of director 13 August 2012
AP01 - Appointment of director 13 August 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 03 December 2010
CH03 - Change of particulars for secretary 03 December 2010
CH01 - Change of particulars for director 03 December 2010
RESOLUTIONS - N/A 27 September 2010
AP03 - Appointment of secretary 27 September 2010
TM02 - Termination of appointment of secretary 27 September 2010
AD01 - Change of registered office address 27 September 2010
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 12 January 2010
AA - Annual Accounts 28 September 2009
287 - Change in situation or address of Registered Office 05 February 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 17 January 2007
AA - Annual Accounts 07 November 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
287 - Change in situation or address of Registered Office 15 August 2006
287 - Change in situation or address of Registered Office 15 August 2006
AA - Annual Accounts 05 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
363a - Annual Return 06 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 19 October 2004
288a - Notice of appointment of directors or secretaries 30 April 2004
288b - Notice of resignation of directors or secretaries 30 April 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 05 November 2003
363s - Annual Return 19 December 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
AA - Annual Accounts 15 March 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
363s - Annual Return 05 December 2001
288b - Notice of resignation of directors or secretaries 08 October 2001
287 - Change in situation or address of Registered Office 20 August 2001
287 - Change in situation or address of Registered Office 20 August 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
AA - Annual Accounts 23 May 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
363s - Annual Return 08 January 2001
288b - Notice of resignation of directors or secretaries 08 September 2000
288a - Notice of appointment of directors or secretaries 08 September 2000
AA - Annual Accounts 12 June 2000
AUD - Auditor's letter of resignation 08 February 2000
363s - Annual Return 06 January 2000
AA - Annual Accounts 10 September 1999
288b - Notice of resignation of directors or secretaries 03 February 1999
288a - Notice of appointment of directors or secretaries 15 January 1999
288b - Notice of resignation of directors or secretaries 15 January 1999
363s - Annual Return 15 January 1999
AUD - Auditor's letter of resignation 30 November 1998
AA - Annual Accounts 15 May 1998
363s - Annual Return 21 January 1998
288a - Notice of appointment of directors or secretaries 11 January 1998
288a - Notice of appointment of directors or secretaries 11 January 1998
AA - Annual Accounts 23 October 1997
288b - Notice of resignation of directors or secretaries 11 July 1997
288b - Notice of resignation of directors or secretaries 11 July 1997
288b - Notice of resignation of directors or secretaries 11 July 1997
288b - Notice of resignation of directors or secretaries 11 July 1997
363s - Annual Return 08 January 1997
RESOLUTIONS - N/A 19 December 1996
RESOLUTIONS - N/A 19 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 1996
123 - Notice of increase in nominal capital 19 December 1996
AA - Annual Accounts 19 October 1996
288 - N/A 04 September 1996
288 - N/A 14 May 1996
288 - N/A 14 May 1996
288 - N/A 22 February 1996
363s - Annual Return 21 February 1996
AA - Annual Accounts 03 November 1995
363s - Annual Return 16 January 1995
288 - N/A 16 January 1995
AA - Annual Accounts 26 October 1994
288 - N/A 05 October 1994
363a - Annual Return 20 December 1993
287 - Change in situation or address of Registered Office 13 October 1993
287 - Change in situation or address of Registered Office 13 October 1993
AA - Annual Accounts 30 September 1993
288 - N/A 14 June 1993
363b - Annual Return 05 May 1993
363(287) - N/A 05 May 1993
287 - Change in situation or address of Registered Office 26 April 1993
287 - Change in situation or address of Registered Office 26 April 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 1993
288 - N/A 01 March 1993
395 - Particulars of a mortgage or charge 21 November 1992
395 - Particulars of a mortgage or charge 22 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 1992
363b - Annual Return 19 May 1992
AA - Annual Accounts 17 March 1992
288 - N/A 27 February 1992
288 - N/A 09 January 1992
288 - N/A 09 January 1992
288 - N/A 09 January 1992
288 - N/A 04 September 1991
AA - Annual Accounts 27 August 1991
288 - N/A 23 May 1991
363a - Annual Return 25 April 1991
288 - N/A 26 September 1990
288 - N/A 18 September 1990
363 - Annual Return 21 May 1990
AA - Annual Accounts 29 March 1990
363 - Annual Return 07 August 1989
288 - N/A 13 June 1989
AA - Annual Accounts 18 May 1989
288 - N/A 19 December 1988
363 - Annual Return 07 June 1988
395 - Particulars of a mortgage or charge 16 May 1988
AA - Annual Accounts 04 May 1988
288 - N/A 28 February 1988
288 - N/A 12 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 1987
363 - Annual Return 07 August 1987
288 - N/A 20 July 1987
395 - Particulars of a mortgage or charge 06 July 1987
288 - N/A 12 May 1987
AA - Annual Accounts 01 April 1987
GAZ(U) - N/A 10 January 1987
CERTNM - Change of name certificate 28 July 1986
363 - Annual Return 04 June 1986

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 18 November 1992 Fully Satisfied

N/A

Legal charge 20 July 1992 Fully Satisfied

N/A

Guarantee & debenture 06 May 1988 Fully Satisfied

N/A

Legal charge 29 June 1987 Fully Satisfied

N/A

Legal charge 22 December 1983 Fully Satisfied

N/A

Charge 14 January 1983 Fully Satisfied

N/A

Debenture 16 November 1980 Fully Satisfied

N/A

Debenture 27 May 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.