About

Registered Number: 02737508
Date of Incorporation: 05/08/1992 (31 years and 8 months ago)
Company Status: Active
Registered Address: Unit A Oxwich Road, Reevesland Industrial Estate, Newport, Gwent, NP19 4PU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.