Company NameJNJ Healthy Secured Ltd.
DirectorJamillah Mwariko.
Company StatusActive
Company Number10062060
CategoryPrivate Limited Company
Incorporation Date14 March 2016(8 years, 1 month ago)

Business Activity

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

Director

Director NameMiss Jamillah Mwariko.
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2016(same day as company formation)
RoleCompany Director.
Country of ResidenceUnited Kingdom
Correspondence Address22 Cape House 2 Cunningham Avenue
London
E16 2PS

Location

Registered Address22 Cape House 2 Cunningham Avenue
London
E16 2PS

Accounts

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

Returns

Latest Return13 March 2024 (1 month, 3 weeks ago)
Next Return Due27 March 2025 (10 months, 3 weeks from now)

Filing History

13 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
15 April 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
21 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
25 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
2 January 2019Registered office address changed from Flat 14 Cheseman Court Cheseman Street London SE26 4RB England to 22 Cape House 2 Cunningham Avenue London E16 2PS on 2 January 2019 (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 April 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 May 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
18 May 2017Registered office address changed from 7a Recreation Road. Lower Ground Floor. Sydenham. London. SE26 4st United Kingdom to Flat 14 Cheseman Court Cheseman Street London SE26 4RB on 18 May 2017 (1 page)
18 May 2017Registered office address changed from 7a Recreation Road. Lower Ground Floor. Sydenham. London. SE26 4st United Kingdom to Flat 14 Cheseman Court Cheseman Street London SE26 4RB on 18 May 2017 (1 page)
14 March 2016Incorporation
Statement of capital on 2016-03-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 March 2016Incorporation
Statement of capital on 2016-03-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)