JO JO HOLDINGS LTD

Company Documents

DateDescription
13/07/2513 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

13/07/2513 July 2025 NewRegistered office address changed from 11 Parkmanor Avenue Parkhouse Glasgow Strathclyde G53 7ZD to Seaview House Geocrab Isle of Harris HS3 3HB on 2025-07-13

View Document

08/05/258 May 2025 Micro company accounts made up to 2024-08-31

View Document

14/07/2414 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

23/04/2423 April 2024 Micro company accounts made up to 2023-08-31

View Document

13/08/2313 August 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

03/05/233 May 2023 Micro company accounts made up to 2022-08-31

View Document

27/04/2227 April 2022 Micro company accounts made up to 2021-08-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR RODERICK JOHN MACAULAY

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

22/07/1822 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

04/06/184 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

31/05/1731 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

25/05/1625 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

17/02/1617 February 2016 COMPANY NAME CHANGED R & G OPTICS (IRVINE) LIMITED CERTIFICATE ISSUED ON 17/02/16

View Document

31/07/1531 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

19/05/1519 May 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

06/08/146 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

29/05/1429 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

18/07/1318 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

08/05/138 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR RODERICK MACAULAY

View Document

22/08/1222 August 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

29/05/1229 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

11/08/1111 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

02/06/112 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE FAITH MACAULAY / 13/07/2010

View Document

15/09/1015 September 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK JOHN MACAULAY / 13/07/2010

View Document

28/05/1028 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

08/09/098 September 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/2009 FROM 25 BOTHWELL STREET GLASGOW G2 6NL

View Document

28/08/0828 August 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

30/07/0730 July 2007 RETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

31/07/0631 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

17/08/0417 August 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

12/08/0312 August 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

28/10/0228 October 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 REGISTERED OFFICE CHANGED ON 02/09/02 FROM: 36 RIVERGATE IRVINE AYRSHIRE KA12 8EH

View Document

31/07/0131 July 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/08/01

View Document

09/08/009 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0013 July 2000 SECRETARY RESIGNED

View Document

13/07/0013 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/0013 July 2000 S386 DIS APP AUDS 13/07/00

View Document

13/07/0013 July 2000 S366A DISP HOLDING AGM 13/07/00

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company