Company NameJb Healthcare Limited
DirectorsZhiwei Bao and Jiacai Li
Company StatusActive
Company Number06958617
CategoryPrivate Limited Company
Incorporation Date10 July 2009(14 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Zhiwei Bao
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 5 Provident Industrial Estate Pump Lane
Hayes
UB3 3NE
Secretary NameMr Guoguang Bao
StatusCurrent
Appointed10 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 5 Provident Industrial Estate Pump Lane
Hayes
UB3 3NE
Director NameMr Jiacai Li
Date of BirthMay 1982 (Born 42 years ago)
NationalityChinese
StatusCurrent
Appointed02 February 2021(11 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Provident Industrial Estate Pump Lane
Hayes
UB3 3NE

Location

Registered AddressUnit 5 Provident Industrial Estate
Pump Lane
Hayes
UB3 3NE
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Zhiwei Bao
100.00%
Ordinary

Financials

Year2014
Net Worth-£993
Cash£72
Current Liabilities£1,065

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Filing History

14 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
14 August 2023Accounts for a dormant company made up to 31 July 2023 (2 pages)
15 August 2022Accounts for a dormant company made up to 31 July 2022 (2 pages)
15 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
14 December 2021Compulsory strike-off action has been discontinued (1 page)
13 December 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
13 December 2021Accounts for a dormant company made up to 31 July 2021 (2 pages)
11 December 2021Compulsory strike-off action has been suspended (1 page)
26 October 2021First Gazette notice for compulsory strike-off (1 page)
2 February 2021Appointment of Mr Jiacai Li as a director on 2 February 2021 (2 pages)
2 February 2021Registered office address changed from 31 Hunter Court Homesdale Close London E11 2th to Unit 5 Provident Industrial Estate Pump Lane Hayes UB3 3NE on 2 February 2021 (1 page)
5 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
5 August 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
28 October 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
1 August 2019Confirmation statement made on 1 August 2019 with updates (3 pages)
15 August 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
15 August 2018Confirmation statement made on 5 August 2018 with updates (4 pages)
17 January 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
16 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
20 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
20 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
22 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
20 August 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
20 August 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
19 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
19 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
19 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
10 August 2015Registered office address changed from 404 Brooklyn Building 32 Blackheath Road London SE10 8GA to 31 Hunter Court Homesdale Close London E11 2th on 10 August 2015 (1 page)
10 August 2015Registered office address changed from 404 Brooklyn Building 32 Blackheath Road London SE10 8GA to 31 Hunter Court Homesdale Close London E11 2th on 10 August 2015 (1 page)
11 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
11 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
31 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 100
(3 pages)
31 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 100
(3 pages)
31 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 100
(3 pages)
7 April 2014Registered office address changed from 2 Camellia House Tilley Road Feltham Middlesex TW13 4GJ United Kingdom on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 2 Camellia House Tilley Road Feltham Middlesex TW13 4GJ United Kingdom on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 2 Camellia House Tilley Road Feltham Middlesex TW13 4GJ United Kingdom on 7 April 2014 (1 page)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
7 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(3 pages)
7 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(3 pages)
7 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(3 pages)
27 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
27 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
5 August 2012Registered office address changed from C/O Zhiwei Bao 49 Water Lane Ilford Essex IG3 9HN United Kingdom on 5 August 2012 (1 page)
5 August 2012Registered office address changed from C/O Zhiwei Bao 49 Water Lane Ilford Essex IG3 9HN United Kingdom on 5 August 2012 (1 page)
5 August 2012Registered office address changed from C/O Zhiwei Bao 49 Water Lane Ilford Essex IG3 9HN United Kingdom on 5 August 2012 (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
2 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
2 August 2011Registered office address changed from 94 Kentlea Road London London SE28 0JZ England on 2 August 2011 (1 page)
2 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
2 August 2011Registered office address changed from 94 Kentlea Road London London SE28 0JZ England on 2 August 2011 (1 page)
2 August 2011Registered office address changed from 94 Kentlea Road London London SE28 0JZ England on 2 August 2011 (1 page)
9 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
9 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 September 2010Secretary's details changed for Mr Guoguang Bao on 1 July 2010 (1 page)
5 September 2010Secretary's details changed for Mr Guoguang Bao on 1 July 2010 (1 page)
5 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (3 pages)
5 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (3 pages)
5 September 2010Secretary's details changed for Mr Guoguang Bao on 1 July 2010 (1 page)
24 November 2009Director's details changed for Mr Zhiwei Bao on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Zhiwei Bao on 24 November 2009 (2 pages)
20 October 2009Director's details changed for Mr Zhiwei Bao on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Zhiwei Bao on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Zhiwei Bao on 1 October 2009 (2 pages)
10 July 2009Incorporation (11 pages)
10 July 2009Incorporation (11 pages)