Company NameJames Healthcare Ltd
Company StatusDissolved
Company Number04488094
CategoryPrivate Limited Company
Incorporation Date17 July 2002(21 years, 9 months ago)
Dissolution Date26 March 2024 (1 month ago)
Previous NameJames & Associates Medical Services Ltd

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Augustine Okolie
Date of BirthAugust 1963 (Born 60 years ago)
NationalityNigerian
StatusClosed
Appointed31 July 2002(2 weeks after company formation)
Appointment Duration21 years, 8 months (closed 26 March 2024)
RolePsychiatrist
Country of ResidenceEngland
Correspondence Address15 Torringdon Road
London
E18 2AS
Director NameMrs Florentina Okolie
Date of BirthOctober 1986 (Born 37 years ago)
NationalityRomanian
StatusClosed
Appointed11 June 2013(10 years, 11 months after company formation)
Appointment Duration10 years, 9 months (closed 26 March 2024)
RoleMedical Director
Country of ResidenceEngland
Correspondence Address15 Torrington Road
London
E18 2AS
Director NameDr Titilayo Daniel
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityNigerian
StatusResigned
Appointed31 July 2002(2 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 25 February 2003)
RoleDoctor
Correspondence Address74 Cardinal Road
Ruislip
Middlesex
HA4 9QE
Secretary NameMr Philip Anthony Cowman
StatusResigned
Appointed31 July 2002(2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 26 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address597 Stretford Road
Old Trafford
Manchester
M16 9BX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS
Secretary NameAnderson Ross Professional Services Ltd (Corporation)
StatusResigned
Appointed26 September 2007(5 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 July 2009)
Correspondence Address35 Beaufort Court
Admirals Way
London
E14 9XL

Location

Registered Address35 Beaufort Court
Admirals Way
London
E14 9XL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Augustine Okolie
50.00%
Ordinary A
40 at £1Niculae Florentina
40.00%
Ordinary A
10 at £1Theresa Okolie
10.00%
Ordinary B

Financials

Year2014
Net Worth£32,998
Cash£46,457
Current Liabilities£28,279

Accounts

Latest Accounts29 September 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End29 September

Filing History

5 October 2019Compulsory strike-off action has been suspended (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
23 July 2018Confirmation statement made on 17 July 2018 with updates (4 pages)
6 July 2018Micro company accounts made up to 29 September 2017 (2 pages)
29 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
31 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (3 pages)
12 August 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
17 May 2016Director's details changed for Ms Florentina Niculae on 17 May 2016 (2 pages)
17 May 2016Director's details changed for Ms Florentina Niculae on 17 May 2016 (2 pages)
18 September 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 September 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
10 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(5 pages)
10 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(5 pages)
22 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
22 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
13 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 June 2013Company name changed james & associates medical services LTD\certificate issued on 11/06/13
  • RES15 ‐ Change company name resolution on 2013-06-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 June 2013Appointment of Ms Florentina Niculae as a director (2 pages)
11 June 2013Appointment of Ms Florentina Niculae as a director (2 pages)
11 June 2013Company name changed james & associates medical services LTD\certificate issued on 11/06/13
  • RES15 ‐ Change company name resolution on 2013-06-11
  • NM01 ‐ Change of name by resolution
(3 pages)
13 August 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 August 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 August 2012Registered office address changed from C/O Dr Augustine Okolie 15 Torrington Road London E18 2AS United Kingdom on 8 August 2012 (1 page)
8 August 2012Registered office address changed from C/O Dr Augustine Okolie 15 Torrington Road London E18 2AS United Kingdom on 8 August 2012 (1 page)
8 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
8 August 2012Registered office address changed from C/O Dr Augustine Okolie 15 Torrington Road London E18 2AS United Kingdom on 8 August 2012 (1 page)
8 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
2 July 2012Registered office address changed from 35 Beaufort Court Admirals Way London E14 9XL on 2 July 2012 (1 page)
2 July 2012Registered office address changed from 35 Beaufort Court Admirals Way London E14 9XL on 2 July 2012 (1 page)
2 July 2012Registered office address changed from 35 Beaufort Court Admirals Way London E14 9XL on 2 July 2012 (1 page)
11 January 2012Statement of capital following an allotment of shares on 31 August 2010
  • GBP 100
(3 pages)
11 January 2012Statement of capital following an allotment of shares on 31 August 2010
  • GBP 100
(3 pages)
4 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
2 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Dr Augustine Okolie on 17 July 2010 (2 pages)
2 September 2010Director's details changed for Dr Augustine Okolie on 17 July 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 November 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
2 November 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 September 2009Appointment terminated secretary anderson ross professional services LTD (1 page)
4 September 2009Appointment terminated secretary anderson ross professional services LTD (1 page)
4 September 2009Director's change of particulars / augustine okolie / 22/07/2009 (1 page)
4 September 2009Director's change of particulars / augustine okolie / 22/07/2009 (1 page)
21 July 2009Return made up to 17/07/09; full list of members (3 pages)
21 July 2009Return made up to 17/07/09; full list of members (3 pages)
31 December 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
31 December 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
31 July 2008Return made up to 17/07/08; full list of members (3 pages)
31 July 2008Return made up to 17/07/08; full list of members (3 pages)
28 May 2008Accounting reference date extended from 31/07/2007 to 30/09/2007 (1 page)
28 May 2008Accounting reference date extended from 31/07/2007 to 30/09/2007 (1 page)
2 October 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
2 October 2007Total exemption small company accounts made up to 31 July 2004 (4 pages)
2 October 2007Total exemption small company accounts made up to 31 July 2005 (4 pages)
2 October 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
2 October 2007Total exemption small company accounts made up to 31 July 2004 (4 pages)
2 October 2007Total exemption small company accounts made up to 31 July 2005 (4 pages)
1 October 2007New secretary appointed (1 page)
1 October 2007New secretary appointed (1 page)
1 October 2007Secretary resigned (1 page)
1 October 2007Secretary resigned (1 page)
23 August 2007Registered office changed on 23/08/07 from: 597 stretford road old trafford manchester M16 9BX (1 page)
23 August 2007Registered office changed on 23/08/07 from: 597 stretford road old trafford manchester M16 9BX (1 page)
10 August 2007Return made up to 17/07/07; full list of members (2 pages)
10 August 2007Return made up to 17/07/07; full list of members (2 pages)
4 August 2006Return made up to 17/07/06; full list of members (2 pages)
4 August 2006Return made up to 17/07/06; full list of members (2 pages)
16 August 2005Return made up to 17/07/05; full list of members (2 pages)
16 August 2005Return made up to 17/07/05; full list of members (2 pages)
12 August 2005Registered office changed on 12/08/05 from: c/o mc kenzie knight & partners LTD 597 stretford road old trafford manchester M16 9BX (1 page)
12 August 2005Registered office changed on 12/08/05 from: c/o mc kenzie knight & partners LTD 597 stretford road old trafford manchester M16 9BX (1 page)
9 September 2004Return made up to 17/07/04; full list of members (2 pages)
9 September 2004Return made up to 17/07/04; full list of members (2 pages)
30 July 2004Director's particulars changed (1 page)
30 July 2004Director's particulars changed (1 page)
19 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
19 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
17 July 2003Return made up to 17/07/03; full list of members (2 pages)
17 July 2003Return made up to 17/07/03; full list of members (2 pages)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
5 November 2002Director's particulars changed (1 page)
5 November 2002Director's particulars changed (1 page)
5 November 2002Director's particulars changed (1 page)
5 November 2002Director's particulars changed (1 page)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002Registered office changed on 15/08/02 from: 597 stretford road old trafford manchester M16 9BX (1 page)
15 August 2002New director appointed (2 pages)
15 August 2002Registered office changed on 15/08/02 from: 597 stretford road old trafford manchester M16 9BX (1 page)
15 August 2002New director appointed (2 pages)
15 August 2002New secretary appointed (2 pages)
15 August 2002New secretary appointed (2 pages)
22 July 2002Director resigned (1 page)
22 July 2002Secretary resigned (1 page)
22 July 2002Secretary resigned (1 page)
22 July 2002Director resigned (1 page)
17 July 2002Incorporation (9 pages)
17 July 2002Incorporation (9 pages)