JOJO FASHION BOUTIQUE LIMITED

5ft Floor 6-8 Castle Street, Liverpool, L2 0NB, Merseyside, England
StatusACTIVE
Company No.07481580
CategoryPrivate Limited Company
Incorporated04 Jan 2011
Age13 years, 5 months, 1 day
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-04

Capital : 2 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 06 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Fulton

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 14 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jayne Brownbill

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Eliezer Jacobs

Documents

View document PDF

Incorporation company

Date: 04 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AESTHETIC MEDISPA LTD

4 GRAINGER PARK ROAD,NEWCASTLE UPON TYNE,NE4 8DP

Number:11211534
Status:ACTIVE
Category:Private Limited Company

BEB MEDIA LIMITED

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

HABIBSONS NOMINEES LIMITED

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

J T M TECHNICAL SERVICES LTD

29 HIGH STREET,SHEERNESS,ME12 1RN

Number:10533208
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source