Advanced company searchLink opens in new window

J D HEALTHCARE LIMITED

Company number 05919836

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Aug 2010 AA Group of companies' accounts made up to 31 October 2009
26 Nov 2009 AR01 Annual return made up to 30 August 2009 with full list of shareholders
27 Oct 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Desc
01 Sep 2009 AA Group of companies' accounts made up to 31 October 2008
07 Mar 2009 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2009 363a Return made up to 30/08/08; full list of members
04 Mar 2009 88(2) Ad 31/08/07\gbp si 100@1=100\gbp ic 202/302\
04 Mar 2009 88(2) Ad 31/08/07\gbp si 95@1=95\gbp ic 107/202\
17 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2008 288a Director appointed david michael williams
08 Sep 2008 288b Appointment terminate, secretary c & p secretaries LIMITED logged form
08 Sep 2008 288a Secretary appointed gary bird
30 Jun 2008 AA Full accounts made up to 31 October 2007
04 Jun 2008 288b Appointment terminated secretary c & p secretaries LIMITED
13 May 2008 288a Secretary appointed eddie kuan
24 Apr 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Apr 2008 88(2) Ad 31/08/07\gbp si 7@1=7\gbp ic 100/107\
21 Apr 2008 353 Location of register of members
21 Apr 2008 190 Location of debenture register
21 Apr 2008 287 Registered office changed on 21/04/2008 from 4 aztec row berners road london N1 0PW
10 Apr 2008 363a Return made up to 30/08/07; full list of members
12 Dec 2006 88(2)R Ad 25/10/06--------- £ si 99@1=99 £ ic 1/100
12 Dec 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Dec 2006 225 Accounting reference date extended from 31/08/07 to 31/10/07
12 Dec 2006 288b Director resigned