Company NameJa Medical Services Southeast Ltd
DirectorsJoanna Claire Cox and Jonathan Neil Cox
Company StatusActive
Company Number09146924
CategoryPrivate Limited Company
Incorporation Date24 July 2014(9 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Joanna Claire Cox
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2014(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address1 Bromley Lane
Chiselhurst
Kent
BR7 6LH
Director NameMr Jonathan Neil Cox
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2019(4 years, 7 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bromley Lane
Chiselhurst
Kent
BR7 6LH
Director NameMrs Angela Jeane Inglis
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(same day as company formation)
RoleNurse
Country of ResidenceEngland
Correspondence AddressSuite 5.3 Broadway House 3-5 High Street
Bromley
Kent
BR1 1LF

Contact

Websiteja-medical.co.uk/
Telephone020 34053158
Telephone regionLondon

Location

Registered Address1 Bromley Lane
Chiselhurst
Kent
BR7 6LH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 July 2023 (8 months, 1 week ago)
Next Return Due7 August 2024 (4 months, 1 week from now)

Filing History

17 August 2020Confirmation statement made on 24 July 2020 with updates (4 pages)
27 July 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
5 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
25 March 2019Appointment of Mr Jonathan Neil Cox as a director on 11 March 2019 (2 pages)
25 March 2019Cessation of Angela Jeane Inglis as a person with significant control on 11 March 2019 (1 page)
25 March 2019Termination of appointment of Angela Jeane Inglis as a director on 11 March 2019 (1 page)
26 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
1 August 2017Notification of Jonathan Cox as a person with significant control on 9 May 2017 (2 pages)
1 August 2017Confirmation statement made on 24 July 2017 with updates (5 pages)
1 August 2017Notification of Jonathan Cox as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Confirmation statement made on 24 July 2017 with updates (5 pages)
1 June 2017Change of share class name or designation (2 pages)
1 June 2017Change of share class name or designation (2 pages)
25 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
25 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
31 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
17 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
28 November 2014Registered office address changed from Suite 5.4 Broadway House 3-5 High Street Bromley Kent BR1 1LF England to 1 Bromley Lane Chiselhurst Kent BR7 6LH on 28 November 2014 (1 page)
28 November 2014Registered office address changed from Suite 5.4 Broadway House 3-5 High Street Bromley Kent BR1 1LF England to 1 Bromley Lane Chiselhurst Kent BR7 6LH on 28 November 2014 (1 page)
25 July 2014Director's details changed for Joanna Claire Cox on 24 July 2014 (2 pages)
25 July 2014Director's details changed for Joanna Claire Cox on 24 July 2014 (2 pages)
25 July 2014Director's details changed for Angela Inlis on 24 July 2014 (2 pages)
25 July 2014Director's details changed for Angela Inlis on 24 July 2014 (2 pages)
25 July 2014Director's details changed for Joanna Claire Cox on 24 July 2014 (2 pages)
25 July 2014Director's details changed for Joanna Claire Cox on 24 July 2014 (2 pages)
24 July 2014Registered office address changed from Suite 5.3 Broadway House 3-5 High Street Bromley Kent BR11LF England to Suite 5.4 Broadway House 3-5 High Street Bromley Kent BR1 1LF on 24 July 2014 (1 page)
24 July 2014Incorporation
Statement of capital on 2014-07-24
  • GBP 100
(28 pages)
24 July 2014Incorporation
Statement of capital on 2014-07-24
  • GBP 100
(28 pages)
24 July 2014Registered office address changed from Suite 5.3 Broadway House 3-5 High Street Bromley Kent BR11LF England to Suite 5.4 Broadway House 3-5 High Street Bromley Kent BR1 1LF on 24 July 2014 (1 page)