Having been setup in 1992, Jojo Maman Bebe Ltd has its registered office in Newport, Gwent, it's status is listed as "Active". There are 15 directors listed as Price, Robert, Brannan, Emma Louise, Brown, Melanie, Fry, Karen Mary, Milligan, Gwynneth Mary, Price, Robert Mark, Hanbury Tenison, Capel, Hanbury-tenison, Laura, Heath, Hannah, Carter, Harriet, Edwards, Kate, Goodson, Hannah, Heath, Hannah Patricia, Oliver, Mark, Powell, Thomas James for this company in the Companies House registry. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRANNAN, Emma Louise | 02 April 2007 | - | 1 |
BROWN, Melanie | 04 October 2005 | - | 1 |
FRY, Karen Mary | 04 October 2005 | - | 1 |
MILLIGAN, Gwynneth Mary | 01 December 2017 | - | 1 |
PRICE, Robert Mark | 23 October 2019 | - | 1 |
CARTER, Harriet | 04 October 2005 | 25 July 2019 | 1 |
EDWARDS, Kate | 05 August 1992 | 05 August 1994 | 1 |
GOODSON, Hannah | 07 December 2007 | 13 June 2008 | 1 |
HEATH, Hannah Patricia | 17 March 2015 | 23 October 2019 | 1 |
OLIVER, Mark | 24 October 2016 | 14 December 2018 | 1 |
POWELL, Thomas James | 28 July 2016 | 08 February 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRICE, Robert | 01 July 2019 | - | 1 |
HANBURY TENISON, Capel | 06 October 1994 | 20 June 2005 | 1 |
HANBURY-TENISON, Laura | 05 August 1992 | 05 August 1994 | 1 |
HEATH, Hannah | 14 September 2012 | 01 July 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 August 2020 | |
AA - Annual Accounts | 08 July 2020 | |
TM01 - Termination of appointment of director | 23 October 2019 | |
AP01 - Appointment of director | 23 October 2019 | |
TM01 - Termination of appointment of director | 02 October 2019 | |
CS01 - N/A | 06 August 2019 | |
AP03 - Appointment of secretary | 01 July 2019 | |
TM02 - Termination of appointment of secretary | 01 July 2019 | |
AA - Annual Accounts | 18 February 2019 | |
TM01 - Termination of appointment of director | 14 December 2018 | |
RP04AP01 - N/A | 15 November 2018 | |
CH01 - Change of particulars for director | 09 October 2018 | |
CH01 - Change of particulars for director | 20 September 2018 | |
CS01 - N/A | 09 August 2018 | |
AA - Annual Accounts | 04 April 2018 | |
AP01 - Appointment of director | 07 December 2017 | |
CS01 - N/A | 16 August 2017 | |
RESOLUTIONS - N/A | 10 May 2017 | |
AA - Annual Accounts | 27 March 2017 | |
TM01 - Termination of appointment of director | 09 February 2017 | |
MR04 - N/A | 02 February 2017 | |
MR04 - N/A | 02 February 2017 | |
AP01 - Appointment of director | 28 November 2016 | |
CS01 - N/A | 11 August 2016 | |
AP01 - Appointment of director | 01 August 2016 | |
AA - Annual Accounts | 15 April 2016 | |
AR01 - Annual Return | 10 August 2015 | |
RP04 - N/A | 21 May 2015 | |
AP01 - Appointment of director | 19 March 2015 | |
AA - Annual Accounts | 13 March 2015 | |
SH01 - Return of Allotment of shares | 17 February 2015 | |
CH03 - Change of particulars for secretary | 09 December 2014 | |
AR01 - Annual Return | 12 August 2014 | |
AA - Annual Accounts | 07 April 2014 | |
AR01 - Annual Return | 09 September 2013 | |
AD01 - Change of registered office address | 09 September 2013 | |
AA - Annual Accounts | 03 April 2013 | |
MG01 - Particulars of a mortgage or charge | 25 January 2013 | |
MG01 - Particulars of a mortgage or charge | 18 January 2013 | |
AR01 - Annual Return | 18 September 2012 | |
AP03 - Appointment of secretary | 18 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 March 2012 | |
AA - Annual Accounts | 06 March 2012 | |
CH01 - Change of particulars for director | 24 February 2012 | |
AR01 - Annual Return | 26 August 2011 | |
AP02 - Appointment of corporate director | 04 May 2011 | |
RESOLUTIONS - N/A | 28 April 2011 | |
SH01 - Return of Allotment of shares | 28 April 2011 | |
SH08 - Notice of name or other designation of class of shares | 28 April 2011 | |
CC04 - Statement of companies objects | 28 April 2011 | |
RESOLUTIONS - N/A | 21 April 2011 | |
MG01 - Particulars of a mortgage or charge | 20 April 2011 | |
AA - Annual Accounts | 20 January 2011 | |
AR01 - Annual Return | 06 September 2010 | |
CH01 - Change of particulars for director | 06 September 2010 | |
CH01 - Change of particulars for director | 06 September 2010 | |
CH01 - Change of particulars for director | 06 September 2010 | |
CH01 - Change of particulars for director | 06 September 2010 | |
CH01 - Change of particulars for director | 06 September 2010 | |
AA - Annual Accounts | 12 February 2010 | |
363a - Annual Return | 20 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 May 2009 | |
AA - Annual Accounts | 20 April 2009 | |
288b - Notice of resignation of directors or secretaries | 03 September 2008 | |
363a - Annual Return | 29 August 2008 | |
288b - Notice of resignation of directors or secretaries | 13 June 2008 | |
288b - Notice of resignation of directors or secretaries | 13 June 2008 | |
395 - Particulars of a mortgage or charge | 09 May 2008 | |
395 - Particulars of a mortgage or charge | 12 April 2008 | |
AA - Annual Accounts | 30 January 2008 | |
288a - Notice of appointment of directors or secretaries | 20 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 December 2007 | |
363a - Annual Return | 23 August 2007 | |
288a - Notice of appointment of directors or secretaries | 27 April 2007 | |
AA - Annual Accounts | 11 January 2007 | |
363a - Annual Return | 10 August 2006 | |
AA - Annual Accounts | 27 February 2006 | |
288a - Notice of appointment of directors or secretaries | 21 December 2005 | |
288a - Notice of appointment of directors or secretaries | 16 November 2005 | |
288a - Notice of appointment of directors or secretaries | 26 October 2005 | |
363a - Annual Return | 17 August 2005 | |
288b - Notice of resignation of directors or secretaries | 05 July 2005 | |
288a - Notice of appointment of directors or secretaries | 05 July 2005 | |
AA - Annual Accounts | 12 November 2004 | |
363s - Annual Return | 12 October 2004 | |
AUD - Auditor's letter of resignation | 20 August 2004 | |
287 - Change in situation or address of Registered Office | 27 May 2004 | |
AA - Annual Accounts | 06 May 2004 | |
363s - Annual Return | 14 August 2003 | |
AA - Annual Accounts | 10 February 2003 | |
RESOLUTIONS - N/A | 27 January 2003 | |
RESOLUTIONS - N/A | 27 January 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 | |
123 - Notice of increase in nominal capital | 27 January 2003 | |
363s - Annual Return | 21 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 July 2002 | |
123 - Notice of increase in nominal capital | 20 December 2001 | |
AA - Annual Accounts | 20 December 2001 | |
395 - Particulars of a mortgage or charge | 15 December 2001 | |
363s - Annual Return | 08 August 2001 | |
AA - Annual Accounts | 22 November 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 October 2000 | |
363a - Annual Return | 17 August 2000 | |
287 - Change in situation or address of Registered Office | 17 February 2000 | |
395 - Particulars of a mortgage or charge | 16 December 1999 | |
AA - Annual Accounts | 29 November 1999 | |
225 - Change of Accounting Reference Date | 13 August 1999 | |
363a - Annual Return | 13 August 1999 | |
AA - Annual Accounts | 29 April 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 February 1999 | |
363a - Annual Return | 02 September 1998 | |
AA - Annual Accounts | 12 December 1997 | |
363a - Annual Return | 14 August 1997 | |
AA - Annual Accounts | 02 June 1997 | |
363a - Annual Return | 11 August 1996 | |
CERTNM - Change of name certificate | 23 April 1996 | |
AA - Annual Accounts | 22 November 1995 | |
363x - Annual Return | 08 September 1995 | |
AA - Annual Accounts | 20 January 1995 | |
395 - Particulars of a mortgage or charge | 21 October 1994 | |
288 - N/A | 20 October 1994 | |
363x - Annual Return | 13 October 1994 | |
AA - Annual Accounts | 12 March 1994 | |
363x - Annual Return | 12 October 1993 | |
288 - N/A | 01 October 1992 | |
288 - N/A | 01 October 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 11 September 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 September 1992 | |
288 - N/A | 28 August 1992 | |
287 - Change in situation or address of Registered Office | 28 August 1992 | |
288 - N/A | 28 August 1992 | |
NEWINC - New incorporation documents | 05 August 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge over credit balances | 15 January 2013 | Fully Satisfied |
N/A |
Debenture | 15 April 2011 | Outstanding |
N/A |
Legal charge | 08 May 2008 | Fully Satisfied |
N/A |
Debenture | 02 April 2008 | Outstanding |
N/A |
Legal charge | 05 December 2001 | Fully Satisfied |
N/A |
Rent deposit deed | 13 December 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 04 October 1994 | Fully Satisfied |
N/A |