Company NameJohnson & Johnson Orthopaedics Limited
Company StatusDissolved
Company Number01078970
CategoryPrivate Limited Company
Incorporation Date27 October 1972(51 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameDonald William Evans
Date of BirthApril 1949 (Born 75 years ago)
NationalityAustralian
StatusCurrent
Appointed06 December 1991(19 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleOperations/R & D Director
Correspondence AddressCoolibah Middle Road
Tiptoe
Lymington
Hampshire
SO41 6FX
Director NameAthol Cameron Grieve
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1991(19 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleDirector Of Companies
Correspondence Address58 Avenue Lequime
Brussels
Foreign
Director NameMr Roy Smith
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1991(19 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Thatch
Silver Street Hordle
Lymington
Hampshire
SO41 6DF
Director NamePeter Gerard Sullivan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed06 December 1991(19 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleFinance Director
Correspondence AddressGateways Partridge Road
Brockenhurst
Hampshire
SO42 7RZ
Secretary NamePeter Gerard Sullivan
NationalityIrish
StatusCurrent
Appointed06 December 1991(19 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressGateways Partridge Road
Brockenhurst
Hampshire
SO42 7RZ
Director NameHugh Clayton Alexander Armstrong
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(19 years, 1 month after company formation)
Appointment Duration-1 years, 1 month (resigned 01 February 1991)
RoleManaging Director
Correspondence AddressClayhill Cottage Bisterne Close
Burley
Ringwood
Hampshire
BH24 4AZ

Location

Registered AddressSt Andrew's House
20 St Andrew Street
London
EC4A 3AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£11,287,000
Net Worth£3,663,000
Cash£5,000
Current Liabilities£8,190,000

Accounts

Latest Accounts31 December 1990 (33 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 October 2004Dissolved (1 page)
16 July 2004Liquidators statement of receipts and payments (5 pages)
14 July 2004Return of final meeting in a members' voluntary winding up (3 pages)
19 January 2004Liquidators statement of receipts and payments (5 pages)
7 July 2003Liquidators statement of receipts and payments (5 pages)
14 January 2003Liquidators statement of receipts and payments (5 pages)
4 July 2002Liquidators statement of receipts and payments (5 pages)
21 January 2002Liquidators statement of receipts and payments (5 pages)
13 July 2001Liquidators statement of receipts and payments (5 pages)
15 January 2001Liquidators statement of receipts and payments (5 pages)
23 August 2000O/C replacement of liquidator (8 pages)
23 August 2000Appointment of a voluntary liquidator (1 page)
13 July 2000Liquidators statement of receipts and payments (5 pages)
21 January 2000Liquidators statement of receipts and payments (5 pages)
8 July 1999Liquidators statement of receipts and payments (5 pages)
13 January 1999O/C-replacement of liquidator (6 pages)
13 January 1999Appointment of a voluntary liquidator (1 page)
12 January 1999Liquidators statement of receipts and payments (6 pages)
23 July 1998Liquidators statement of receipts and payments (5 pages)
22 January 1998Liquidators statement of receipts and payments (5 pages)
9 July 1997Liquidators statement of receipts and payments (5 pages)
20 January 1997Liquidators statement of receipts and payments (5 pages)
24 July 1996Liquidators statement of receipts and payments (5 pages)
18 January 1996Liquidators statement of receipts and payments (5 pages)
31 July 1995Liquidators statement of receipts and payments (10 pages)