Enclave, Pitam Pura
Delhi
110034
India
Director Name | Jitendar Pal Vij |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 24 September 2009(same day as company formation) |
Role | Publisher |
Country of Residence | India |
Correspondence Address | Rp-42 Maurya Enclave, Pitam Pura Delhi 110034 India |
Director Name | Mr Peter Samuel Heilbrunn |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 6 Copperkins Grove Amersham Buckinghamshire HP6 5QD |
Director Name | Mr Derrick Stanley Holman |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 10 Eastmearn Road London SE21 8HA |
Director Name | Raman Vij |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 September 2009(same day as company formation) |
Role | Housewife |
Country of Residence | India |
Correspondence Address | Rp-42 Maurya Enclave, Pitam Pura Delhi 110034 India |
Secretary Name | Mr Peter Samuel Heilbrunn |
---|---|
Status | Resigned |
Appointed | 24 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Copperkins Grove Amersham Buckinghamshire HP6 5QD |
Director Name | Mr Richard George Furn |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2012(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 March 2019) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 28 Church Road Stanmore Middlesex HA7 4XR |
Secretary Name | Sandra Maureen Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2012(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 June 2019) |
Role | Company Director |
Correspondence Address | 28 Church Road Stanmore Middlesex HA7 4XR |
Website | www.jpmedpub.com |
---|
Registered Address | 28 Church Road Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Jaypee Bothers Medical Publishers (P) 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,208,909 |
Cash | £72,448 |
Current Liabilities | £1,480,242 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 24 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 3 weeks from now) |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
---|---|
27 October 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
25 November 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
22 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
30 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
16 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
2 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
9 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
4 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
19 November 2012 | Appointment of Sandra Maureen Stevenson as a secretary (3 pages) |
19 November 2012 | Termination of appointment of Peter Heilbrunn as a director (2 pages) |
19 November 2012 | Termination of appointment of Peter Samuel Heilbrunn as a secretary (2 pages) |
19 November 2012 | Appointment of Mr Richard George Furn as a director (3 pages) |
7 November 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (8 pages) |
16 July 2012 | Full accounts made up to 31 March 2012 (12 pages) |
27 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (8 pages) |
13 July 2011 | Full accounts made up to 31 March 2011 (10 pages) |
17 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
5 October 2010 | Director's details changed for Ankit Vij on 24 September 2010 (2 pages) |
5 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (8 pages) |
5 October 2010 | Director's details changed for Jitendar Pal Vij on 24 September 2010 (2 pages) |
5 October 2010 | Secretary's details changed for Peter Samuel Heilbrunn on 24 September 2010 (1 page) |
5 October 2010 | Director's details changed for Derrick Stanley Holman on 24 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Peter Samuel Heilbrunn on 24 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Raman Vij on 24 September 2010 (2 pages) |
28 October 2009 | Change of name notice (2 pages) |
28 October 2009 | Company name changed jbp international LTD\certificate issued on 28/10/09
|
19 October 2009 | Change of name notice (2 pages) |
19 October 2009 | Resolutions
|
7 October 2009 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
24 September 2009 | Incorporation (15 pages) |