CMJ HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

CMJ HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06191816

Incorporation date

28/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Investment House, 28 Queens Road, Weybridge, Surrey KT13 9UTCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2007)
dot icon07/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon22/11/2022
First Gazette notice for voluntary strike-off
dot icon10/11/2022
Application to strike the company off the register
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon03/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with updates
dot icon31/03/2020
Director's details changed for Clare Elizabeth Jeffries on 2020-03-29
dot icon31/03/2020
Director's details changed for Martin Heller on 2020-03-29
dot icon25/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/07/2019
Registered office address changed from 2 Walton Business Centre 46 Terrace Road Walton-on-Thames Surrey KT12 2SD to 8 Investment House 28 Queens Road Weybridge Surrey KT13 9UT on 2019-07-30
dot icon17/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/05/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon09/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon21/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon05/04/2013
Termination of appointment of Johannes Terpstra as a director
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/05/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon04/10/2011
Resolutions
dot icon27/09/2011
Termination of appointment of Lee Gilburt as a director
dot icon27/09/2011
Statement of capital following an allotment of shares on 2011-09-26
dot icon27/09/2011
Statement of capital following an allotment of shares on 2011-09-26
dot icon27/09/2011
Termination of appointment of Ocs Directors Limited as a director
dot icon27/09/2011
Appointment of Johannes Terpstra as a director
dot icon27/09/2011
Appointment of Clare Elizabeth Jeffries as a director
dot icon26/09/2011
Appointment of Martin Heller as a director
dot icon26/09/2011
Termination of appointment of Ocs Corporate Secretaries Limited as a secretary
dot icon26/09/2011
Registered office address changed from Shine Leisure Limited Minshull House 67 Wellington Road North, Stockport, Cheshire SK4 2LP on 2011-09-26
dot icon26/09/2011
Certificate of change of name
dot icon26/09/2011
Statement of capital following an allotment of shares on 2011-09-26
dot icon12/05/2011
Accounts for a dormant company made up to 2011-03-31
dot icon12/05/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon23/03/2011
Appointment of Lee Gilburt as a director
dot icon25/05/2010
Accounts for a dormant company made up to 2010-03-31
dot icon21/05/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon20/05/2010
Director's details changed for Ocs Directors Limited on 2010-01-01
dot icon20/05/2010
Secretary's details changed for Ocs Corporate Secretaries Limited on 2010-01-01
dot icon22/05/2009
Accounts for a dormant company made up to 2009-03-31
dot icon21/05/2009
Return made up to 29/03/09; full list of members
dot icon14/05/2008
Accounts for a dormant company made up to 2008-03-31
dot icon12/05/2008
Return made up to 29/03/08; full list of members
dot icon29/03/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£31.00

Confirmation

dot iconLast made up date
30/03/2021
dot iconLast change occurred
30/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2021
dot iconNext account date
30/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.40K
-
0.00
31.00
-
2021
0
3.40K
-
0.00
31.00
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

3.40K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

31.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OCS CORPORATE SECRETARIES LTD
Nominee Secretary
29/03/2007 - 26/09/2011
88
Mr Martin Heller
Director
26/09/2011 - Present
8
Jeffries, Clare Elizabeth
Director
26/09/2011 - Present
7
Gilburt, Lee Christopher
Director
17/03/2011 - 26/09/2011
687
Terpstra, Johannes
Director
26/09/2011 - 31/03/2013
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CMJ HEALTHCARE LIMITED

CMJ HEALTHCARE LIMITED is an(a) Dissolved company incorporated on 28/03/2007 with the registered office located at 8 Investment House, 28 Queens Road, Weybridge, Surrey KT13 9UT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CMJ HEALTHCARE LIMITED?

toggle

CMJ HEALTHCARE LIMITED is currently Dissolved. It was registered on 28/03/2007 and dissolved on 06/02/2023.

Where is CMJ HEALTHCARE LIMITED located?

toggle

CMJ HEALTHCARE LIMITED is registered at 8 Investment House, 28 Queens Road, Weybridge, Surrey KT13 9UT.

What does CMJ HEALTHCARE LIMITED do?

toggle

CMJ HEALTHCARE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CMJ HEALTHCARE LIMITED?

toggle

The latest filing was on 07/02/2023: Final Gazette dissolved via voluntary strike-off.