Company NameJohnson & Johnson Medical (1987) Limited
Company StatusDissolved
Company Number02166194
CategoryPrivate Limited Company
Incorporation Date17 September 1987(36 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameKeith Darvill
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1992(4 years, 8 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address16 Bobmore Lane
Marlow
Buckinghamshire
SL7 1JD
Director NameJohn Anthony Gilbert
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1992(4 years, 8 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address49 St Marks Road
Henley
Henley On Thames
Oxfordshire
RG9 1LP
Director NameMr Athol Cameron Grieve
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1992(4 years, 8 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressJohnson & Johnson
Avenue Des Arts 46
1040 Brussels
Belgium
Director NameDr Angus Campbell Mair
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1992(4 years, 8 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address96 Ravelston Dykes
Edinburgh
Midlothian
EH12 6HB
Scotland
Director NameWilliam Craig Strachan
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1992(4 years, 8 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressThe Gate House
Shrubbs Hill
Chobham
Surrey
GU24 8ST
Secretary NameKeith Darvill
NationalityBritish
StatusCurrent
Appointed30 May 1992(4 years, 8 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address16 Bobmore Lane
Marlow
Buckinghamshire
SL7 1JD

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

Accounts

Latest Accounts29 December 1991 (32 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 January 2000Dissolved (1 page)
12 October 1999Return of final meeting in a members' voluntary winding up (3 pages)
12 October 1999Liquidators statement of receipts and payments (6 pages)
8 July 1999Liquidators statement of receipts and payments (5 pages)
28 January 1999Liquidators statement of receipts and payments (6 pages)
13 January 1999Appointment of a voluntary liquidator (1 page)
13 January 1999O/C replacement of liquidator (6 pages)
23 July 1998Liquidators statement of receipts and payments (5 pages)
22 January 1998Liquidators statement of receipts and payments (5 pages)
25 July 1997Liquidators statement of receipts and payments (5 pages)
21 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)
19 July 1995Liquidators statement of receipts and payments (12 pages)
17 December 1993Order of court - dissolution void (2 pages)
10 June 1993Return of final meeting in a members' voluntary winding up (3 pages)
16 July 1992Resolutions
  • LRESSP ‐ Special resolution to wind up
(3 pages)