Jojo Maman Bebe Ltd

DataGardener
jojo maman bebe ltd
live
Large Enterprise

Jojo Maman Bebe Ltd

02737508Private Limited With Share Capital

Ingate Works Ingate Place, London, SW83NS
Incorporated

05/08/1992

Company Age

33 years

Directors

5

Employees

562

SIC Code

46900

Risk

very low risk

Company Overview

Registration, classification & business activity

Jojo Maman Bebe Ltd (02737508) is a private limited with share capital incorporated on 05/08/1992 (33 years old) and registered in london, SW83NS. The company operates under SIC code 46900 and is classified as Large Enterprise.

Jojo maman bebe ltd is a wholesale company based out of unit a oxwich road reevesland industrial estate, newport, united kingdom.

Private Limited With Share Capital
SIC: 46900
Large Enterprise
Incorporated 05/08/1992
SW83NS
562 employees

Financial Overview

Total Assets

£21.39M

Liabilities

£15.48M

Net Assets

£5.92M

Turnover

£62.19M

Cash

£3.08M

Key Metrics

562

Employees

5

Directors

1

Shareholders

1

PSCs

Board of Directors

4

Charges

9

Registered

2

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2026
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-02-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:02-02-2026
Accounts With Accounts Type Full
Category:Accounts
Date:24-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:11-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:11-11-2024
Accounts With Accounts Type Full
Category:Accounts
Date:02-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-08-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-09-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:22-09-2023
Capital Alter Shares Consolidation
Category:Capital
Date:13-09-2023
Accounts With Accounts Type Full
Category:Accounts
Date:16-08-2023
Capital Name Of Class Of Shares
Category:Capital
Date:15-08-2023
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:15-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-08-2023
Capital Allotment Shares
Category:Capital
Date:09-08-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:10-07-2023
Accounts With Accounts Type Full
Category:Accounts
Date:16-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-01-2023
Memorandum Articles
Category:Incorporation
Date:23-08-2022
Resolution
Category:Resolution
Date:23-08-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:22-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:27-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:27-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:27-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:27-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:27-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-06-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-05-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-05-2022
Capital Allotment Shares
Category:Capital
Date:28-04-2022
Memorandum Articles
Category:Incorporation
Date:27-04-2022
Resolution
Category:Resolution
Date:27-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-04-2022
Memorandum Articles
Category:Incorporation
Date:24-03-2022
Resolution
Category:Resolution
Date:24-03-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:09-03-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:09-03-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:09-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-02-2022
Accounts With Accounts Type Group
Category:Accounts
Date:17-12-2021
Confirmation Statement
Category:Confirmation Statement
Date:17-08-2021
Accounts With Accounts Type Group
Category:Accounts
Date:30-06-2021
Capital Name Of Class Of Shares
Category:Capital
Date:30-11-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:04-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-08-2020
Accounts With Accounts Type Group
Category:Accounts
Date:08-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:23-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:23-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-08-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-07-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-07-2019
Accounts With Accounts Type Group
Category:Accounts
Date:18-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:14-12-2018
Second Filing Of Director Appointment With Name
Category:Officers
Date:15-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:09-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:20-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-08-2018
Accounts With Accounts Type Group
Category:Accounts
Date:04-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:07-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-08-2017
Resolution
Category:Resolution
Date:10-05-2017
Accounts With Accounts Type Group
Category:Accounts
Date:27-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:09-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:28-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-08-2016
Accounts With Accounts Type Group
Category:Accounts
Date:15-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-08-2015
Second Filing Of Form With Form Type
Category:Document Replacement
Date:21-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-03-2015
Accounts With Accounts Type Full
Category:Accounts
Date:13-03-2015
Capital Allotment Shares
Category:Capital
Date:17-02-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:09-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2014
Accounts With Accounts Type Full
Category:Accounts
Date:07-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-09-2013
Accounts With Accounts Type Full
Category:Accounts
Date:03-04-2013
Legacy
Category:Mortgage
Date:25-01-2013
Legacy
Category:Mortgage
Date:18-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-09-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:18-09-2012
Legacy
Category:Mortgage
Date:27-03-2012
Accounts With Accounts Type Medium
Category:Accounts
Date:06-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:24-02-2012

Import / Export

Imports
12 Months13
60 Months79
Exports
12 Months1
60 Months43

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date31/10/2026
Filing Date23/10/2025
Latest Accounts31/01/2025

Trading Addresses

Unit A3, Fox Valley Way Fox Valley Retail Pa, Stocksbridge, Sheffield, South Yorkshire, S362AE
Unit C13 Chapel Walk, Worcester, Worcestershire, WR13LD
29 Chain Street, Reading, Berkshire, RG12HX
318 Morningside Road, Edinburgh, Midlothian, EH104QH
3 Ashbourne Parade Finchley Road, London, NW110AD

Contact