JO-JO (U.K.) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameJO-JO (U.K.) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01351188
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JO-JO (U.K.) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is JO-JO (U.K.) LIMITED located?

    Registered Office Address
    C/O Schneider Electric Limited
    Stafford Park 5
    TF3 3BL Telford
    Shropshire
    Undeliverable Registered Office AddressNo

    What were the previous names of JO-JO (U.K.) LIMITED?

    Previous Company Names
    Company NameFromUntil
    JO JO CABLE REELS LIMITEDFeb 02, 1978Feb 02, 1978

    What are the latest accounts for JO-JO (U.K.) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for JO-JO (U.K.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Annual return made up to Nov 29, 2008 with full list of shareholders

    10 pagesAR01

    Second filing of the annual return made up to Nov 29, 2014

    17 pagesRP04AR01

    Second filing of the annual return made up to Nov 29, 2013

    17 pagesRP04AR01

    Second filing of the annual return made up to Nov 29, 2012

    17 pagesRP04AR01

    Second filing of the annual return made up to Nov 29, 2011

    17 pagesRP04AR01

    Second filing of the annual return made up to Nov 29, 2010

    17 pagesRP04AR01

    Second filing of the annual return made up to Nov 29, 2009

    17 pagesRP04AR01

    Confirmation statement made on Nov 29, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Nov 29, 2016 with updates

    4 pagesCS01

    Second filing of the annual return made up to Nov 29, 2015

    22 pagesRP04AR01

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Annual return

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2015

    Statement of capital on Dec 21, 2015

    • Capital: GBP 2,511,500
    SH01
    capitalDec 21, 2015

    Statement of capital on Dec 13, 2016

    • Capital: GBP 2,511,500
    SH01
    Annotations
    DateAnnotation
    Dec 13, 2016Clarification A second filed AR01 was registered on 13/12/2016

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Secretary's details changed for Invensys Secretaries Limited on Feb 27, 2015

    2 pagesCH04

    Annual return made up to Nov 29, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2014

    Statement of capital on Dec 10, 2014

    • Capital: GBP 2,511,500
    SH01
    Annotations
    DateAnnotation
    Jan 26, 2018Clarification A second filed AR01 was registered on 26/01/2018

    Termination of appointment of Caroline Sands as a secretary on Nov 12, 2014

    1 pagesTM02

    Appointment of Invensys Secretaries Limited as a secretary on Nov 12, 2014

    2 pagesAP04

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Who are the officers of JO-JO (U.K.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INVENSYS SECRETARIES LIMITED
    Victoria Street
    SW1E 5JL London
    2nd Floor 80
    United Kingdom
    Secretary
    Victoria Street
    SW1E 5JL London
    2nd Floor 80
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1070856
    75491680003
    LAMBETH, Trevor
    Stafford Park 5
    TF3 3BL Telford
    C/O Schneider Electric Limited
    Shropshire
    Director
    Stafford Park 5
    TF3 3BL Telford
    C/O Schneider Electric Limited
    Shropshire
    EnglandBritishFinance Director85777080001
    BOLT, John Oxton
    216 Bramhall Moor Lane
    Hazel Grove
    SK7 5JJ Stockport
    Cheshire
    Secretary
    216 Bramhall Moor Lane
    Hazel Grove
    SK7 5JJ Stockport
    Cheshire
    BritishConsultant100517850001
    CHILDS, Simon William
    9 Dovecote Close
    NN9 6RU Raunds
    Northamptonshire
    Secretary
    9 Dovecote Close
    NN9 6RU Raunds
    Northamptonshire
    BritishAccountant99809720001
    DOWD, Andrew Stephen
    1 Buttermere Drive
    Great Warford
    SK9 7WA Alderley Edge
    Cheshire
    Secretary
    1 Buttermere Drive
    Great Warford
    SK9 7WA Alderley Edge
    Cheshire
    BritishConsultant7728240002
    HEDEAGER BRIUIN, Ellen Merethe
    55 Willow Lane
    Stanion
    NN14 1DT Kettering
    Northamptonshire
    Secretary
    55 Willow Lane
    Stanion
    NN14 1DT Kettering
    Northamptonshire
    British37204270001
    HILL, Elizabeth Jayne
    5 Shurville Close
    Earls Barton
    NN6 0JB Northampton
    Northamptonshire
    Secretary
    5 Shurville Close
    Earls Barton
    NN6 0JB Northampton
    Northamptonshire
    British77535690001
    HYND, Julie
    9 Wymington Park
    NN10 9JP Rushden
    Northamptonshire
    Secretary
    9 Wymington Park
    NN10 9JP Rushden
    Northamptonshire
    British47696340001
    POWELL, Stephen Robert
    22 Buckland Drive
    Kitt Green
    WN5 0JR Wigan
    Lancashire
    Secretary
    22 Buckland Drive
    Kitt Green
    WN5 0JR Wigan
    Lancashire
    British80856640001
    RIIS, Lars Christian Pedersen
    21 The Heathers
    Wollaston
    NN29 7UB Wellingborough
    Northamptonshire
    Secretary
    21 The Heathers
    Wollaston
    NN29 7UB Wellingborough
    Northamptonshire
    Danish27510050002
    SANDS, Caroline
    Stafford Park 5
    TF3 3BL Telford
    C/O Schneider Electric Limited
    Shropshire
    Secretary
    Stafford Park 5
    TF3 3BL Telford
    C/O Schneider Electric Limited
    Shropshire
    British154414100001
    WALKER, Andrew Kenneth
    49 Ashdown Drive
    Clayton Le Woods
    PR6 7SQ Chorley
    Lancashire
    Secretary
    49 Ashdown Drive
    Clayton Le Woods
    PR6 7SQ Chorley
    Lancashire
    BritishAccountant97440250001
    WISSING, Gunnar
    43a High Street
    Irthlingborough
    NN9 5TE Wellingborough
    Northamptonshire
    Secretary
    43a High Street
    Irthlingborough
    NN9 5TE Wellingborough
    Northamptonshire
    British40537590001
    TABSEC LIMITED
    Torrington House 47 Holywell Hill
    AL1 1HD St Albans
    Hertfordshire
    Secretary
    Torrington House 47 Holywell Hill
    AL1 1HD St Albans
    Hertfordshire
    1677520001
    BECH-HANSEN, Henrik
    Bregnevej 21
    Gentofte Dk-2820
    Denmark
    Director
    Bregnevej 21
    Gentofte Dk-2820
    Denmark
    DanishDirector62279320001
    CLAUSEN, Jorgen
    Hyldevang 5
    Bureso
    Slangerup 3550 Denmark
    Director
    Hyldevang 5
    Bureso
    Slangerup 3550 Denmark
    DanishFinance Dircetor41701580001
    HAKANSON, Goran
    Larsbackavagen 9
    26934 Bastad
    Sweden
    Director
    Larsbackavagen 9
    26934 Bastad
    Sweden
    SwedishDirector56359610001
    HYND, Michael Kenneth
    6 Meadowsweet Road
    NN10 0GA Rushden
    Northamptonshire
    Director
    6 Meadowsweet Road
    NN10 0GA Rushden
    Northamptonshire
    United KingdomBritishManagiing Director43323730002
    JEANS, Peter Graham
    The Firs, Tamworth Road
    Over Whitacre
    B46 2PL Coleshill
    Warwickshire
    Director
    The Firs, Tamworth Road
    Over Whitacre
    B46 2PL Coleshill
    Warwickshire
    United KingdomBritishCompany Director72340190001
    KOLDING, Kristian
    138
    Dk-4300
    Kalundborgvej
    Denmark
    Director
    138
    Dk-4300
    Kalundborgvej
    Denmark
    DenmarkDanishManaging Director136517300001
    OHLSSON, Paul Ingvar
    Stafford Park 5
    TF3 3BL Telford
    C/O Schneider Electric Limited
    Shropshire
    Director
    Stafford Park 5
    TF3 3BL Telford
    C/O Schneider Electric Limited
    Shropshire
    DenmarkSwedishCompany Director48131530003
    RIIS, Lars Christian Pedersen
    21 The Heathers
    Wollaston
    NN29 7UB Wellingborough
    Northamptonshire
    Director
    21 The Heathers
    Wollaston
    NN29 7UB Wellingborough
    Northamptonshire
    DanishDirector27510050002

    Who are the persons with significant control of JO-JO (U.K.) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Schneider Nordic Baltic A/S
    Lautrupvang 1
    DK 2750 Copenhagen
    .
    Denmark
    Apr 06, 2016
    Lautrupvang 1
    DK 2750 Copenhagen
    .
    Denmark
    No
    Legal FormPrivate Limited Company
    Country RegisteredDenmark
    Legal AuthorityDanish Company Law
    Place RegisteredDanish Business Authority
    Registration NumberDk 21 40 93 32
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does JO-JO (U.K.) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Nov 18, 1992
    Delivered On Nov 21, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 21, 1992Registration of a charge (395)
    • Apr 04, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 20, 1992
    Delivered On Jul 22, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 7 morris close park farm industrialestate wellingborough northamptonshire t/no nn 104132.
    Persons Entitled
    • Sparekassen Bikuben a/S
    Transactions
    • Jul 22, 1992Registration of a charge (395)
    • Apr 04, 2018Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On May 06, 1988
    Delivered On May 16, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 16, 1988Registration of a charge
    • Mar 27, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 29, 1987
    Delivered On Jul 06, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 7, chieftain business park, norris close, park farm industrial estate, wellingborough, northants.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 06, 1987Registration of a charge
    • Mar 27, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 22, 1983
    Delivered On Jan 04, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H. 0.48 acres (approx) of land & buildings situate thereon at woburn road, industrial estate, kempston. Bedfordshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 04, 1983Registration of a charge
    Charge
    Created On Jan 14, 1983
    Delivered On Jan 25, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the interest of the company in a building agreement dated 6TH december, 1982 relating to a plot of land on the industrial estate, woburn road, kempston, beds.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 25, 1983Registration of a charge
    • Mar 27, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 16, 1980
    Delivered On Dec 23, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge on undertaking and all property and assets present and future including goodwill, bookdebts & with all buildings, fixtures, fixed plant and machinery. Uncalled capital.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 23, 1980Registration of a charge
    • Mar 27, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 27, 1980
    Delivered On Jun 11, 1980
    Satisfied
    Amount secured
    All monies due and payable to the debenture holder under the terms of contracts entered into from time to time between the company & the debenture holder to thecompany of goods on agreed credit terms.
    Short particulars
    Floating charge. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • J. O. Vaerkjoj
    • A. S. Mollerled
    Transactions
    • Jun 11, 1980Registration of a charge
    • Jun 25, 1992Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0