Company NameJohnson Medical Services Limited
DirectorMark Richard Johnson
Company StatusActive
Company Number07123351
CategoryPrivate Limited Company
Incorporation Date12 January 2010(14 years, 3 months ago)

Business Activity

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

Directors

Director NameProf Mark Richard Johnson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2010(1 month, 1 week after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMrs Meekai Stephanie Johnson
StatusResigned
Appointed12 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Secretary NameMrs Virginia Johnson
StatusResigned
Appointed18 February 2010(1 month, 1 week after company formation)
Appointment Duration1 month (resigned 23 March 2010)
RoleCompany Director
Correspondence AddressAdam House, 1 Fitzroy Square
London
W1T 5HE
Director NameDr Meekai Stephanie Johnson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(1 month, 1 week after company formation)
Appointment Duration11 years, 11 months (resigned 08 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Director NameMr Edward Peter Harold Johnson
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(2 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Director NameMr Max Jack Johnson
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(2 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW

Location

Registered AddressArthur G Mead Limited
4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4 at £1Mark Johnson
80.00%
Ordinary
1 at £1Meekai Stephanie Johnson
20.00%
Ordinary

Financials

Year2014
Net Worth£810,044
Cash£979,193
Current Liabilities£502,231

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

30 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
15 February 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
8 February 2022Confirmation statement made on 11 January 2022 with updates (4 pages)
8 February 2022Termination of appointment of Meekai Stephanie Johnson as a director on 8 February 2022 (1 page)
8 February 2022Termination of appointment of Meekai Stephanie Johnson as a secretary on 8 February 2022 (1 page)
14 April 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
9 February 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
14 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
15 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
9 January 2019Termination of appointment of Edward Peter Harold Johnson as a director on 1 September 2018 (1 page)
9 January 2019Termination of appointment of Max Jack Johnson as a director on 1 September 2018 (1 page)
28 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
11 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
11 January 2018Statement of capital following an allotment of shares on 11 January 2018
  • GBP 6
(3 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 5
(5 pages)
20 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 5
(5 pages)
18 August 2015Registered office address changed from C/O Arthur G Mead Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page)
18 August 2015Registered office address changed from C/O Arthur G Mead Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page)
22 June 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 June 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 5
(5 pages)
19 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 5
(5 pages)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
30 June 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
15 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 5
(5 pages)
15 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 5
(5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
1 February 2013Registered office address changed from Adam House, 1 Fitzroy Square, London W1T 5HE United Kingdom on 1 February 2013 (1 page)
1 February 2013Registered office address changed from Adam House, 1 Fitzroy Square, London W1T 5HE United Kingdom on 1 February 2013 (1 page)
1 February 2013Registered office address changed from Adam House, 1 Fitzroy Square, London W1T 5HE United Kingdom on 1 February 2013 (1 page)
1 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
5 September 2012Appointment of Mr Edward Peter Harold Johnson as a director (2 pages)
5 September 2012Appointment of Mr Edward Peter Harold Johnson as a director (2 pages)
5 September 2012Appointment of Mr Max Jack Johnson as a director (2 pages)
5 September 2012Appointment of Mr Max Jack Johnson as a director (2 pages)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
3 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
3 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 February 2012Statement of capital following an allotment of shares on 12 January 2010
  • GBP 5
(3 pages)
3 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
3 February 2012Statement of capital following an allotment of shares on 12 January 2010
  • GBP 5
(3 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
29 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
23 March 2010Director's details changed for Mrs Meekai Johnson on 23 March 2010 (2 pages)
23 March 2010Termination of appointment of Virginia Johnson as a secretary (1 page)
23 March 2010Appointment of Mrs Meekai Stephanie Johnson as a secretary (1 page)
23 March 2010Director's details changed for Mrs Meekai Johnson on 23 March 2010 (2 pages)
23 March 2010Termination of appointment of Virginia Johnson as a secretary (1 page)
23 March 2010Appointment of Mrs Meekai Stephanie Johnson as a secretary (1 page)
23 February 2010Secretary's details changed for Mrs Virginia Johnson on 22 February 2010 (1 page)
23 February 2010Secretary's details changed for Mrs Virginia Johnson on 22 February 2010 (1 page)
23 February 2010Appointment of Mrs Meekai Johnson as a director (2 pages)
23 February 2010Appointment of Mrs Meekai Johnson as a director (2 pages)
18 February 2010Appointment of Mr Mark Johnson as a director (2 pages)
18 February 2010Appointment of Mrs Virginia Johnson as a secretary (1 page)
18 February 2010Current accounting period extended from 31 January 2011 to 30 June 2011 (1 page)
18 February 2010Appointment of Mrs Virginia Johnson as a secretary (1 page)
18 February 2010Appointment of Mr Mark Johnson as a director (2 pages)
18 February 2010Current accounting period extended from 31 January 2011 to 30 June 2011 (1 page)
12 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 January 2010Termination of appointment of Ela Shah as a director (1 page)
12 January 2010Termination of appointment of Ela Shah as a director (1 page)