J&S HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

J&S HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06289997

Incorporation date

22/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hillside High Road, Langdon Hills, Basildon SS16 6HQCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2007)
dot icon12/04/2026
Liquidators' statement of receipts and payments to 2026-02-09
dot icon18/04/2025
Liquidators' statement of receipts and payments to 2025-02-09
dot icon19/04/2024
Liquidators' statement of receipts and payments to 2024-02-09
dot icon09/11/2022
Satisfaction of charge 062899970011 in full
dot icon09/11/2022
Satisfaction of charge 062899970012 in full
dot icon09/11/2022
Satisfaction of charge 062899970013 in full
dot icon09/11/2022
Satisfaction of charge 062899970014 in full
dot icon09/11/2022
Satisfaction of charge 062899970015 in full
dot icon09/11/2022
Satisfaction of charge 062899970016 in full
dot icon15/08/2022
Notification of Sharn Dhami as a person with significant control on 2022-08-15
dot icon27/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon24/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon30/05/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon09/12/2020
Satisfaction of charge 062899970008 in full
dot icon09/12/2020
Satisfaction of charge 062899970010 in full
dot icon09/12/2020
Satisfaction of charge 062899970009 in full
dot icon09/12/2020
Satisfaction of charge 062899970007 in full
dot icon23/07/2020
Registration of charge 062899970016, created on 2020-07-23
dot icon09/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon28/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon13/01/2020
Registration of charge 062899970014, created on 2020-01-14
dot icon13/01/2020
Registration of charge 062899970015, created on 2020-01-14
dot icon14/08/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon14/02/2019
Registration of charge 062899970013, created on 2019-02-13
dot icon12/02/2019
Registration of charge 062899970011, created on 2019-02-13
dot icon12/02/2019
Registration of charge 062899970012, created on 2019-02-13
dot icon30/01/2019
Registered office address changed from 10 Church Lane Bulphan Upminster Essex RM14 3TU to Hillside High Road Langdon Hills Basildon SS16 6HQ on 2019-01-31
dot icon19/06/2018
Change of share class name or designation
dot icon19/06/2018
Particulars of variation of rights attached to shares
dot icon18/06/2018
Compulsory strike-off action has been discontinued
dot icon17/06/2018
Confirmation statement made on 2018-06-06 with updates
dot icon17/06/2018
Director's details changed for Mrs. Sharn Dhami on 2016-06-06
dot icon17/06/2018
Resolutions
dot icon17/06/2018
Statement of company's objects
dot icon17/06/2018
Total exemption full accounts made up to 2017-06-30
dot icon04/06/2018
First Gazette notice for compulsory strike-off
dot icon11/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon17/04/2017
Confirmation statement made on 2017-03-07 with updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon23/09/2016
Satisfaction of charge 062899970005 in full
dot icon23/09/2016
Satisfaction of charge 062899970004 in full
dot icon23/09/2016
Satisfaction of charge 062899970006 in full
dot icon05/08/2016
Registration of charge 062899970010, created on 2016-08-05
dot icon26/07/2016
Registration of charge 062899970008, created on 2016-07-26
dot icon26/07/2016
Registration of charge 062899970009, created on 2016-07-26
dot icon19/07/2016
Registration of charge 062899970007, created on 2016-07-20
dot icon31/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon09/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/04/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon04/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/07/2014
Registration of charge 062899970005, created on 2014-07-02
dot icon10/07/2014
Registration of charge 062899970006, created on 2014-07-02
dot icon02/07/2014
Satisfaction of charge 2 in full
dot icon02/07/2014
Satisfaction of charge 1 in full
dot icon02/07/2014
Satisfaction of charge 062899970003 in full
dot icon24/06/2014
Registration of charge 062899970004
dot icon19/06/2014
Total exemption small company accounts made up to 2013-06-30
dot icon20/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon20/03/2014
Termination of appointment of Krishan Parkash as a secretary
dot icon20/03/2014
Director's details changed for Mrs. Sharn Sohal on 2014-03-01
dot icon07/06/2013
Registration of charge 062899970003
dot icon02/05/2013
Total exemption small company accounts made up to 2012-06-30
dot icon03/04/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon03/04/2013
Director's details changed for Mrs. Sharn Sohal on 2013-02-01
dot icon27/05/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon31/05/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon31/05/2011
Director's details changed for Mr Jaspal Singh on 2011-04-01
dot icon31/05/2011
Registered office address changed from Raydons House, Raydons Road Dagenham Essex RM9 5JP on 2011-06-01
dot icon27/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon12/04/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon12/04/2010
Director's details changed for Mrs. Sharn Sohal on 2010-03-07
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon25/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon24/03/2009
Return made up to 07/03/09; full list of members
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon19/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon06/03/2008
Return made up to 07/03/08; full list of members
dot icon27/02/2008
Appointment terminated director j&s healthcare LTD
dot icon27/02/2008
Director appointed mrs. Sharn sohal
dot icon21/06/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

71
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
31/05/2023
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
dot iconNext due on
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
71
866.57K
-
0.00
-
-
2021
71
866.57K
-
0.00
-
-

Employees

2021

Employees

71 Ascended- *

Net Assets(GBP)

866.57K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Jaspal
Director
22/06/2007 - Present
14
Parkash, Krishan
Secretary
22/06/2007 - 01/03/2014
4
Dhami, Sharn, Mrs.
Director
26/02/2008 - Present
-
J&S HEALTHCARE LTD
Corporate Director
22/06/2007 - 26/02/2008
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About J&S HEALTHCARE LIMITED

J&S HEALTHCARE LIMITED is an(a) Active company incorporated on 22/06/2007 with the registered office located at Hillside High Road, Langdon Hills, Basildon SS16 6HQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 71 according to last financial statements.

Frequently Asked Questions

What is the current status of J&S HEALTHCARE LIMITED?

toggle

J&S HEALTHCARE LIMITED is currently Active. It was registered on 22/06/2007 .

Where is J&S HEALTHCARE LIMITED located?

toggle

J&S HEALTHCARE LIMITED is registered at Hillside High Road, Langdon Hills, Basildon SS16 6HQ.

What does J&S HEALTHCARE LIMITED do?

toggle

J&S HEALTHCARE LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

How many employees does J&S HEALTHCARE LIMITED have?

toggle

J&S HEALTHCARE LIMITED had 71 employees in 2021.

What is the latest filing for J&S HEALTHCARE LIMITED?

toggle

The latest filing was on 12/04/2026: Liquidators' statement of receipts and payments to 2026-02-09.