JOJO FASHION BOUTIQUE LIMITED
Status | ACTIVE |
Company No. | 07481580 |
Category | Private Limited Company |
Incorporated | 04 Jan 2011 |
Age | 13 years, 5 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
JOJO FASHION BOUTIQUE LIMITED is an active private limited company with number 07481580. It was incorporated 13 years, 5 months, 1 day ago, on 04 January 2011. The company address is 5ft Floor 6-8 Castle Street, Liverpool, L2 0NB, Merseyside, England.
Company Fillings
Change person director company with change date
Date: 08 Feb 2024
Action Date: 08 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-08
Officer name: Mr Darren Fulton
Documents
Change to a person with significant control
Date: 08 Feb 2024
Action Date: 08 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Darren Fulton
Change date: 2024-02-08
Documents
Change person director company with change date
Date: 08 Feb 2024
Action Date: 08 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jayne Fulton
Change date: 2024-02-08
Documents
Change to a person with significant control
Date: 08 Feb 2024
Action Date: 08 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-08
Psc name: Mrs Jayne Fulton
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2024
Action Date: 08 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-08
New address: 5Ft Floor 6-8 Castle Street Liverpool Merseyside L2 0NB
Old address: 6-8 Castle Street Liverpool Merseyside L2 0NB England
Documents
Accounts with accounts type unaudited abridged
Date: 23 Jan 2024
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2024
Action Date: 04 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-04
Documents
Change account reference date company previous shortened
Date: 25 Oct 2023
Action Date: 30 Jan 2023
Category: Accounts
Type: AA01
Made up date: 2023-01-31
New date: 2023-01-30
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2023
Action Date: 04 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-04
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 04 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-04
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2021
Action Date: 04 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-04
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2020
Action Date: 11 Jun 2020
Category: Address
Type: AD01
Old address: Office 316, 3rd Floor Trident House 31/33 Dale Street Liverpool Merseyside L2 2HF England
New address: 6-8 Castle Street Liverpool Merseyside L2 0NB
Change date: 2020-06-11
Documents
Confirmation statement with no updates
Date: 09 Jan 2020
Action Date: 04 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-04
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 26 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Notification of a person with significant control
Date: 26 Jan 2018
Action Date: 04 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-04
Psc name: Darren Fulton
Documents
Change to a person with significant control
Date: 26 Jan 2018
Action Date: 04 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Jayne Fulton
Change date: 2017-09-04
Documents
Change person director company with change date
Date: 21 Dec 2017
Action Date: 18 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Darren Fulton
Change date: 2017-12-18
Documents
Change person director company with change date
Date: 21 Dec 2017
Action Date: 18 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-18
Officer name: Mrs Jayne Fulton
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Capital allotment shares
Date: 04 Sep 2017
Action Date: 04 Sep 2017
Category: Capital
Type: SH01
Date: 2017-09-04
Capital : 2 GBP
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2017
Action Date: 01 Jun 2017
Category: Address
Type: AD01
New address: Office 316, 3rd Floor Trident House 31/33 Dale Street Liverpool Merseyside L2 2HF
Change date: 2017-06-01
Old address: Seymour Chambers 92 London Rd Liverpool Liverpool L3 5NW
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2016
Action Date: 04 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-04
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2015
Action Date: 04 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-04
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change account reference date company previous extended
Date: 27 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA01
Made up date: 2014-01-30
New date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2014
Action Date: 04 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-04
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2014
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Change account reference date company previous shortened
Date: 24 Oct 2013
Action Date: 30 Jan 2013
Category: Accounts
Type: AA01
New date: 2013-01-30
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2013
Action Date: 04 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-04
Documents
Change person director company with change date
Date: 13 Mar 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Jayne Fulton
Change date: 2013-01-01
Documents
Change person director company with change date
Date: 14 Jan 2013
Action Date: 14 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Jayne Brownbill
Change date: 2013-01-14
Documents
Appoint person director company with name
Date: 06 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren Fulton
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2012
Action Date: 04 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-04
Documents
Appoint person director company with name
Date: 14 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jayne Brownbill
Documents
Termination director company with name
Date: 04 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Eliezer Jacobs
Documents
Some Companies
4 GRAINGER PARK ROAD,NEWCASTLE UPON TYNE,NE4 8DP
Number: | 11211534 |
Status: | ACTIVE |
Category: | Private Limited Company |
7B LOWER BALLINDERRY ROAD,LISBURN,BT28 2JB
Number: | NI069007 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROVE ENTERPRISE LONDON LIMITED
59 CAMBORNE AVENUE,AYLESBURY,HP21 7UE
Number: | 11907709 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 PORTMAN STREET,LONDON,W1H 6DZ
Number: | 08355716 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL BRAND GROWERS (UK) LIMITED
CROWE CLARK WHITEHILL LLP RIVERSIDE HOUSE,MAIDSTONE,ME14 1JH
Number: | 06388443 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 HIGH STREET,SHEERNESS,ME12 1RN
Number: | 10533208 |
Status: | ACTIVE |
Category: | Private Limited Company |