Company NameJOJO Management Limited
DirectorGrant Craig Peires
Company StatusActive
Company Number06389206
CategoryPrivate Limited Company
Incorporation Date3 October 2007(16 years, 6 months ago)
Previous NameRE: Set Events Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Grant Craig Peires
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2023(16 years after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Secretary NameMAPA Management & Administration Services Limited (Corporation)
StatusCurrent
Appointed03 October 2007(same day as company formation)
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMiss Marilyn Lesley Smulovitch
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsley 8 Garrick Drive
Hendon
London
NW4 1HJ
Director NameMr Raymond John Bratt
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(1 year, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMs Helen Marie O'Donnell
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(9 years, 12 months after company formation)
Appointment Duration6 years (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr Graham Wilding
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(9 years, 12 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Clc Resort Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,766,281
Cash£6,549
Current Liabilities£6,694,027

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Filing History

7 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
11 October 2017Appointment of Mr Graham Wilding as a director on 29 September 2017 (2 pages)
11 October 2017Appointment of Ms Helen Marie O'donnell as a director on 29 September 2017 (2 pages)
11 October 2017Termination of appointment of Raymond John Bratt as a director on 29 September 2017 (1 page)
3 October 2017Notification of Christina Lillian Rawlinson as a person with significant control on 6 April 2016 (2 pages)
2 October 2017Notification of Janice Kinnish as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Full accounts made up to 31 December 2016 (17 pages)
26 September 2017Cessation of Clc Resort Developments Limited as a person with significant control on 6 April 2016 (1 page)
26 September 2017Notification of James Cunningham-Davis as a person with significant control on 6 April 2016 (2 pages)
26 September 2017Notification of Pritesh Ramesh Desai as a person with significant control on 6 April 2016 (2 pages)
5 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
6 July 2016Full accounts made up to 31 December 2015 (17 pages)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(4 pages)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(4 pages)
26 August 2015Full accounts made up to 31 December 2014 (14 pages)
20 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
20 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
3 July 2014Full accounts made up to 31 December 2013 (15 pages)
18 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
18 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
5 October 2013Previous accounting period shortened from 6 January 2013 to 5 January 2013 (1 page)
5 October 2013Previous accounting period shortened from 6 January 2013 to 5 January 2013 (1 page)
15 February 2013Director's details changed for Raymond John Bratt on 1 October 2012 (2 pages)
15 February 2013Director's details changed for Raymond John Bratt on 1 October 2012 (2 pages)
4 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
24 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
27 September 2011Full accounts made up to 31 December 2010 (12 pages)
4 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
29 July 2010Full accounts made up to 31 December 2009 (12 pages)
2 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
2 November 2009Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Raymond John Bratt on 1 October 2009 (2 pages)
2 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
2 November 2009Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Raymond John Bratt on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Raymond John Bratt on 15 October 2009 (3 pages)
15 October 2009Current accounting period extended from 31 October 2009 to 6 January 2010 (1 page)
15 October 2009Current accounting period extended from 31 October 2009 to 6 January 2010 (1 page)
23 March 2009Appointment terminated director marilyn smulovitch (1 page)
23 March 2009Director appointed raymond john bratt (3 pages)
18 March 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
19 January 2009Return made up to 03/10/08; full list of members (3 pages)
6 November 2008Company name changed re: set events LIMITED\certificate issued on 07/11/08 (2 pages)
3 November 2008Director appointed marilyn lesley smulovitch (3 pages)
3 November 2008Secretary appointed mapa management & administration services LIMITED (2 pages)
3 November 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
3 November 2008Appointment terminated director company directors LIMITED (1 page)
3 October 2007Incorporation (16 pages)