Company NameJp Medical Ltd
DirectorsAnkit Vij and Jitendar Pal Vij
Company StatusActive
Company Number07029546
CategoryPrivate Limited Company
Incorporation Date24 September 2009(14 years, 7 months ago)
Previous NameJBP International Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnkit Vij
Date of BirthNovember 1987 (Born 36 years ago)
NationalityIndian
StatusCurrent
Appointed24 September 2009(same day as company formation)
RolePublisher
Country of ResidenceIndia
Correspondence AddressRp-42 Maurya
Enclave, Pitam Pura
Delhi
110034
India
Director NameJitendar Pal Vij
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityIndian
StatusCurrent
Appointed24 September 2009(same day as company formation)
RolePublisher
Country of ResidenceIndia
Correspondence AddressRp-42 Maurya
Enclave, Pitam Pura
Delhi
110034
India
Director NameMr Peter Samuel Heilbrunn
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Copperkins Grove
Amersham
Buckinghamshire
HP6 5QD
Director NameMr Derrick Stanley Holman
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address10 Eastmearn Road
London
SE21 8HA
Director NameRaman Vij
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed24 September 2009(same day as company formation)
RoleHousewife
Country of ResidenceIndia
Correspondence AddressRp-42 Maurya
Enclave, Pitam Pura
Delhi
110034
India
Secretary NameMr Peter Samuel Heilbrunn
StatusResigned
Appointed24 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address6 Copperkins Grove
Amersham
Buckinghamshire
HP6 5QD
Director NameMr Richard George Furn
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(3 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 29 March 2019)
RolePublisher
Country of ResidenceEngland
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Secretary NameSandra Maureen Stevenson
NationalityBritish
StatusResigned
Appointed30 October 2012(3 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 30 June 2019)
RoleCompany Director
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR

Contact

Websitewww.jpmedpub.com

Location

Registered Address28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Jaypee Bothers Medical Publishers (P)
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,208,909
Cash£72,448
Current Liabilities£1,480,242

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return24 September 2023 (6 months, 4 weeks ago)
Next Return Due8 October 2024 (5 months, 3 weeks from now)

Filing History

18 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
27 October 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
25 November 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
22 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
30 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(8 pages)
16 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
2 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(8 pages)
9 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
4 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(7 pages)
19 November 2012Appointment of Sandra Maureen Stevenson as a secretary (3 pages)
19 November 2012Termination of appointment of Peter Heilbrunn as a director (2 pages)
19 November 2012Termination of appointment of Peter Samuel Heilbrunn as a secretary (2 pages)
19 November 2012Appointment of Mr Richard George Furn as a director (3 pages)
7 November 2012Annual return made up to 24 September 2012 with a full list of shareholders (8 pages)
16 July 2012Full accounts made up to 31 March 2012 (12 pages)
27 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (8 pages)
13 July 2011Full accounts made up to 31 March 2011 (10 pages)
17 December 2010Full accounts made up to 31 March 2010 (10 pages)
5 October 2010Director's details changed for Ankit Vij on 24 September 2010 (2 pages)
5 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (8 pages)
5 October 2010Director's details changed for Jitendar Pal Vij on 24 September 2010 (2 pages)
5 October 2010Secretary's details changed for Peter Samuel Heilbrunn on 24 September 2010 (1 page)
5 October 2010Director's details changed for Derrick Stanley Holman on 24 September 2010 (2 pages)
5 October 2010Director's details changed for Peter Samuel Heilbrunn on 24 September 2010 (2 pages)
5 October 2010Director's details changed for Raman Vij on 24 September 2010 (2 pages)
28 October 2009Change of name notice (2 pages)
28 October 2009Company name changed jbp international LTD\certificate issued on 28/10/09
  • RES15 ‐ Change company name resolution on 2009-10-21
(2 pages)
19 October 2009Change of name notice (2 pages)
19 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-07
(1 page)
7 October 2009Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
24 September 2009Incorporation (15 pages)