Advanced company searchLink opens in new window

JOHNSON & JOHNSON MEDICAL LIMITED

Company number SC132162

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)
18 Jul 2016 CH01 Director's details changed for Mrs Fionnuala Maria Tighe on 18 July 2016
03 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 17,922,230
08 Apr 2016 AP01 Appointment of Mr George Moore Blair as a director on 6 April 2016
18 Nov 2015 TM01 Termination of appointment of Sophie Jeanne Dutilloy as a director on 2 November 2015
12 Aug 2015 AA Full accounts made up to 28 December 2014
12 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 17,922,230
12 Jun 2015 CH01 Director's details changed for Mr Ian Blyth Lathangie Walker on 12 June 2015
15 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Aug 2014 AA Full accounts made up to 29 December 2013
03 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 17,922,230
05 Mar 2014 AP01 Appointment of Mrs Fionnuala Maria Tighe as a director
05 Mar 2014 TM01 Termination of appointment of Abraham Faber as a director
01 Aug 2013 AA Full accounts made up to 30 December 2012
05 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
04 Dec 2012 TM01 Termination of appointment of Colin Morgan as a director
19 Nov 2012 AP01 Appointment of Mr Thomas Robin Lavery as a director
26 Oct 2012 AP01 Appointment of Mr Ian Blyth Lathangie Walker as a director
25 Oct 2012 AP01 Appointment of Mrs Sophie Jeanne Dutilloy as a director
12 Jun 2012 AA Full accounts made up to 1 January 2012
08 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
09 Dec 2011 TM01 Termination of appointment of Christopher Norman as a director
26 Jul 2011 AP01 Appointment of Mr Christopher Keith Norman as a director
22 Jul 2011 AP03 Appointment of Mr Douglas Alfred Peter Rose as a secretary
21 Jul 2011 TM02 Termination of appointment of Abraham Faber as a secretary
29 Jun 2011 AA Full accounts made up to 2 January 2011