Company NameJR Healthcare Limited
Company StatusDissolved
Company Number05291419
CategoryPrivate Limited Company
Incorporation Date19 November 2004(19 years, 5 months ago)
Dissolution Date30 October 2018 (5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr John Rosling
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2004(same day as company formation)
RoleDirector Consultant
Country of ResidenceEngland
Correspondence Address72a Roundwood Way
Banstead
Surrey
SM7 1EG
Director NameMrs Marilyn Rosling
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2004(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address72a Roundwood Way
Banstead
Surrey
SM7 1EG
Secretary NameMr John Rosling
NationalityBritish
StatusClosed
Appointed19 November 2004(same day as company formation)
RoleDirector Consultant
Country of ResidenceEngland
Correspondence Address72a Roundwood Way
Banstead
Surrey
SM7 1EG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 November 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address8-10 South Street
Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1John Rosling
50.00%
Ordinary
2 at £1Marilyn Rosling
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,983
Current Liabilities£4,766

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
29 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 4
(5 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 4
(5 pages)
14 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 4
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
12 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
17 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
31 December 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
17 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
3 December 2009Registered office address changed from C/O Williams & Co, 8/10 South Street, Epsom Surrey KT18 7PF on 3 December 2009 (1 page)
3 December 2009Registered office address changed from C/O Williams & Co, 8/10 South Street, Epsom Surrey KT18 7PF on 3 December 2009 (1 page)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
2 December 2008Return made up to 19/11/08; full list of members (4 pages)
31 March 2008Return made up to 19/11/07; full list of members (4 pages)
11 April 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 March 2007Return made up to 19/11/06; full list of members (7 pages)
23 June 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
24 November 2005Return made up to 19/11/05; full list of members (7 pages)
29 January 2005Ad 19/11/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
29 January 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
6 December 2004New director appointed (2 pages)
6 December 2004Secretary resigned (1 page)
6 December 2004New secretary appointed;new director appointed (2 pages)
6 December 2004Director resigned (1 page)
19 November 2004Incorporation (20 pages)