Chiselhurst
Kent
BR7 6LH
Director Name | Mr Jonathan Neil Cox |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2019(4 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bromley Lane Chiselhurst Kent BR7 6LH |
Director Name | Mrs Angela Jeane Inglis |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2014(same day as company formation) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | Suite 5.3 Broadway House 3-5 High Street Bromley Kent BR1 1LF |
Website | ja-medical.co.uk/ |
---|---|
Telephone | 020 34053158 |
Telephone region | London |
Registered Address | 1 Bromley Lane Chiselhurst Kent BR7 6LH |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 24 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (4 months, 1 week from now) |
17 August 2020 | Confirmation statement made on 24 July 2020 with updates (4 pages) |
---|---|
27 July 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
5 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
25 March 2019 | Appointment of Mr Jonathan Neil Cox as a director on 11 March 2019 (2 pages) |
25 March 2019 | Cessation of Angela Jeane Inglis as a person with significant control on 11 March 2019 (1 page) |
25 March 2019 | Termination of appointment of Angela Jeane Inglis as a director on 11 March 2019 (1 page) |
26 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
1 August 2017 | Notification of Jonathan Cox as a person with significant control on 9 May 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 24 July 2017 with updates (5 pages) |
1 August 2017 | Notification of Jonathan Cox as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 24 July 2017 with updates (5 pages) |
1 June 2017 | Change of share class name or designation (2 pages) |
1 June 2017 | Change of share class name or designation (2 pages) |
25 May 2017 | Resolutions
|
25 May 2017 | Resolutions
|
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
31 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
17 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
28 November 2014 | Registered 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 2014 | Registered 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 2014 | Director's details changed for Joanna Claire Cox on 24 July 2014 (2 pages) |
25 July 2014 | Director's details changed for Joanna Claire Cox on 24 July 2014 (2 pages) |
25 July 2014 | Director's details changed for Angela Inlis on 24 July 2014 (2 pages) |
25 July 2014 | Director's details changed for Angela Inlis on 24 July 2014 (2 pages) |
25 July 2014 | Director's details changed for Joanna Claire Cox on 24 July 2014 (2 pages) |
25 July 2014 | Director's details changed for Joanna Claire Cox on 24 July 2014 (2 pages) |
24 July 2014 | Registered 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 2014 | Incorporation Statement of capital on 2014-07-24
|
24 July 2014 | Incorporation Statement of capital on 2014-07-24
|
24 July 2014 | Registered 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) |