Company NameJolinda Medical Supplies Limited
DirectorsBarry Joseph Mickler and Melanie Jayne Mickler
Company StatusActive
Company Number03691473
CategoryPrivate Limited Company
Incorporation Date4 January 1999(25 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Barry Joseph Mickler
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2011(12 years, 7 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Oakridge Avenue
Radlett
Hertfordshire
WD7 8EW
Director NameMrs Melanie Jayne Mickler
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2021(22 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Chestnut House Farm Close
Shenley
Hertfordshire
WD7 9AD
Director NameJane Margaret Fielding
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(same day as company formation)
RoleStatutory Manager
Country of ResidenceEngland
Correspondence Address66 Thornbury Gardens
Borehamwood
Hertfordshire
WD6 1RE
Director NameMr Barry Joseph Mickler
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address27 Oakridge Avenue
Radlett
Hertfordshire
WD7 8EW
Director NameJacqueline Gertrude Mickler
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(same day as company formation)
RoleBeautician
Correspondence Address27 Oakridge Avenue
Radlett
Hertfordshire
WD7 8EW
Secretary NameEmanuel David Kleyman
NationalityBritish
StatusResigned
Appointed04 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBrook Cottage Brook Drive
Radlett
Hertfordshire
WD7 8ET
Secretary NameJacqueline Gertrude Mickler
NationalityBritish
StatusResigned
Appointed04 January 1999(same day as company formation)
RoleBeautician
Correspondence Address27 Oakridge Avenue
Radlett
Hertfordshire
WD7 8EW

Contact

Websitejolindamedicalsupplies.com
Telephone01923 839983
Telephone regionWatford

Location

Registered Address3a Chestnut House
Farm Close
Shenley
Herts
WD7 9AD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishShenley
WardShenley
Address MatchesOver 80 other UK companies use this postal address

Shareholders

879 at £1Jolinda Holdings LTD
80.05%
Ordinary
219 at £1Melanie Jayne Mickler
19.95%
Ordinary

Financials

Year2014
Net Worth£456,386
Cash£180,965
Current Liabilities£92,754

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 January 2024 (4 months ago)
Next Return Due18 January 2025 (8 months, 2 weeks from now)

Filing History

4 January 2024Confirmation statement made on 4 January 2024 with updates (5 pages)
31 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
5 January 2023Confirmation statement made on 4 January 2023 with updates (5 pages)
21 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
4 January 2022Confirmation statement made on 4 January 2022 with updates (5 pages)
22 December 2021Appointment of Mrs Melanie Jayne Mickler as a director on 22 December 2021 (2 pages)
22 December 2021Termination of appointment of Jacqueline Gertrude Mickler as a secretary on 22 December 2021 (1 page)
25 June 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
4 January 2021Confirmation statement made on 4 January 2021 with updates (5 pages)
25 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
6 January 2020Confirmation statement made on 4 January 2020 with updates (4 pages)
2 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
18 September 2018Current accounting period extended from 31 January 2019 to 31 March 2019 (1 page)
21 August 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
9 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
2 June 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
2 June 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
6 March 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
20 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,098
(4 pages)
20 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,098
(4 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
16 May 2015Compulsory strike-off action has been discontinued (1 page)
16 May 2015Compulsory strike-off action has been discontinued (1 page)
13 May 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,098
(4 pages)
13 May 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,098
(4 pages)
13 May 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,098
(4 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
28 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,098
(4 pages)
28 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,098
(4 pages)
28 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,098
(4 pages)
8 August 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
8 August 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
19 March 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
14 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
14 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
7 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
23 August 2011Termination of appointment of Jacqueline Mickler as a director (1 page)
23 August 2011Termination of appointment of Jacqueline Mickler as a director (1 page)
17 August 2011Appointment of Mr Barry Joseph Mickler as a director (2 pages)
17 August 2011Appointment of Mr Barry Joseph Mickler as a director (2 pages)
26 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
26 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
16 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
9 October 2009Termination of appointment of Barry Mickler as a director (1 page)
9 October 2009Termination of appointment of Barry Mickler as a director (1 page)
29 January 2009Return made up to 04/01/09; full list of members (4 pages)
29 January 2009Return made up to 04/01/09; full list of members (4 pages)
15 August 2008Return made up to 04/01/08; full list of members (4 pages)
15 August 2008Return made up to 04/01/08; full list of members (4 pages)
9 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
9 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
27 June 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
27 June 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
13 March 2007Return made up to 04/01/07; full list of members (3 pages)
13 March 2007Return made up to 04/01/07; full list of members (3 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
13 March 2006Return made up to 04/01/06; full list of members (3 pages)
13 March 2006Return made up to 04/01/06; full list of members (3 pages)
8 November 2005Registered office changed on 08/11/05 from: northway house 1379 high road whetstone london N20 9LP (1 page)
8 November 2005Registered office changed on 08/11/05 from: northway house 1379 high road whetstone london N20 9LP (1 page)
5 July 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
5 July 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
19 January 2005Return made up to 04/01/05; full list of members (7 pages)
19 January 2005Return made up to 04/01/05; full list of members (7 pages)
20 September 2004Registered office changed on 20/09/04 from: brook cottage brook drive radlett hertfordshire WD7 8ET (1 page)
20 September 2004Registered office changed on 20/09/04 from: brook cottage brook drive radlett hertfordshire WD7 8ET (1 page)
20 July 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
20 July 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
16 January 2004Return made up to 04/01/04; full list of members (7 pages)
16 January 2004Return made up to 04/01/04; full list of members (7 pages)
15 October 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
15 October 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
11 February 2003Return made up to 04/01/03; full list of members (7 pages)
11 February 2003Return made up to 04/01/03; full list of members (7 pages)
14 November 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
14 November 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
30 January 2002Ad 18/01/02--------- £ si 998@1=998 £ ic 100/1098 (2 pages)
30 January 2002Ad 18/01/02--------- £ si 998@1=998 £ ic 100/1098 (2 pages)
17 January 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 2002Total exemption small company accounts made up to 31 January 2001 (7 pages)
2 January 2002Total exemption small company accounts made up to 31 January 2001 (7 pages)
31 January 2001Return made up to 04/01/01; full list of members (6 pages)
31 January 2001Return made up to 04/01/01; full list of members (6 pages)
7 December 2000Accounts for a small company made up to 31 January 2000 (7 pages)
7 December 2000Accounts for a small company made up to 31 January 2000 (7 pages)
19 January 2000Return made up to 04/01/00; full list of members (6 pages)
19 January 2000Return made up to 04/01/00; full list of members (6 pages)
5 February 1999New secretary appointed;new director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999Ad 04/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New secretary appointed;new director appointed (2 pages)
5 February 1999Ad 04/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 February 1999Secretary resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Secretary resigned (1 page)
5 February 1999Director resigned (1 page)
4 January 1999Incorporation (17 pages)
4 January 1999Incorporation (17 pages)