JOMED IMAGING LIMITED

Register to unlock more data on OkredoRegister

JOMED IMAGING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02144826

Incorporation date

03/07/1987

Size

Full

Contacts

Registered address

Registered address

Southbank House, Black Prince Road, London SE1 7SJCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1987)
dot icon16/03/2010
Final Gazette dissolved via voluntary strike-off
dot icon01/12/2009
First Gazette notice for voluntary strike-off
dot icon18/11/2009
Application to strike the company off the register
dot icon03/03/2009
Return made up to 23/02/09; full list of members
dot icon12/03/2008
Return made up to 23/02/08; full list of members
dot icon13/09/2007
Full accounts made up to 2006-12-31
dot icon13/09/2007
Full accounts made up to 2005-12-31
dot icon29/03/2007
Registered office changed on 29/03/07 from: 23 tippett rise reading berkshire RG2 0DJ
dot icon29/03/2007
Return made up to 23/02/07; full list of members
dot icon04/10/2006
Full accounts made up to 2004-12-31
dot icon13/03/2006
Return made up to 23/02/06; full list of members
dot icon23/08/2005
Delivery ext'd 3 mth 31/12/04
dot icon29/03/2005
Return made up to 23/02/05; full list of members
dot icon11/11/2004
Full accounts made up to 2003-12-31
dot icon02/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon13/08/2004
Registered office changed on 13/08/04 from: elite house 113-115 queens road reading berkshire RG1 4DA
dot icon13/04/2004
Full accounts made up to 2001-12-31
dot icon13/04/2004
Full accounts made up to 2002-12-31
dot icon08/03/2004
Return made up to 23/02/04; full list of members
dot icon08/03/2004
Full accounts made up to 2000-12-31
dot icon13/02/2004
New director appointed
dot icon30/01/2004
Resolutions
dot icon30/01/2004
Resolutions
dot icon06/01/2004
New secretary appointed
dot icon01/12/2003
Declaration of mortgage charge released/ceased
dot icon01/12/2003
Declaration of mortgage charge released/ceased
dot icon01/12/2003
Declaration of mortgage charge released/ceased
dot icon01/12/2003
Declaration of mortgage charge released/ceased
dot icon01/12/2003
Declaration of mortgage charge released/ceased
dot icon01/12/2003
Secretary resigned;director resigned
dot icon26/11/2003
Declaration of satisfaction of mortgage/charge
dot icon26/11/2003
Declaration of satisfaction of mortgage/charge
dot icon26/11/2003
Declaration of satisfaction of mortgage/charge
dot icon26/11/2003
Declaration of satisfaction of mortgage/charge
dot icon20/08/2003
Secretary resigned
dot icon20/08/2003
Return made up to 23/02/03; full list of members
dot icon20/08/2003
Secretary resigned
dot icon10/07/2003
Director resigned
dot icon10/07/2003
New secretary appointed;new director appointed
dot icon08/08/2002
Auditor's resignation
dot icon22/07/2002
Secretary resigned;director resigned
dot icon22/07/2002
New secretary appointed;new director appointed
dot icon28/03/2002
Return made up to 23/02/02; full list of members
dot icon26/01/2002
Full accounts made up to 1999-12-31
dot icon08/05/2001
Registered office changed on 08/05/01 from: unit 3A centaurs business park grant way isleworth middlesex TW7 5QD
dot icon12/04/2001
Return made up to 23/02/01; full list of members
dot icon30/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon02/10/2000
Full accounts made up to 1998-12-31
dot icon15/08/2000
Return made up to 23/02/00; full list of members
dot icon15/08/2000
Secretary's particulars changed;director's particulars changed;director resigned
dot icon15/08/2000
New director appointed
dot icon02/06/2000
Certificate of change of name
dot icon20/03/2000
New secretary appointed
dot icon17/03/2000
Secretary's particulars changed
dot icon29/02/2000
Director resigned
dot icon29/02/2000
Secretary resigned
dot icon29/02/2000
Director resigned
dot icon29/02/2000
New director appointed
dot icon22/02/2000
Resolutions
dot icon09/02/2000
Ad 24/01/00--------- £ si [email protected]=15 £ ic 1872322/1872337
dot icon09/02/2000
Ad 31/08/99--------- £ si [email protected]=30 £ ic 1872292/1872322
dot icon09/02/2000
Director's particulars changed
dot icon28/07/1999
Ad 10/06/99--------- £ si [email protected]=4 £ ic 1872288/1872292
dot icon23/07/1999
Delivery ext'd 3 mth 31/12/98
dot icon21/06/1999
Ad 24/05/99--------- £ si [email protected]=68092 £ ic 1804196/1872288
dot icon21/06/1999
Director resigned
dot icon21/06/1999
Director resigned
dot icon21/06/1999
Director resigned
dot icon21/06/1999
Director resigned
dot icon18/06/1999
Particulars of mortgage/charge
dot icon20/04/1999
Return made up to 23/02/99; no change of members
dot icon24/01/1999
Director resigned
dot icon24/01/1999
Director resigned
dot icon08/01/1999
New director appointed
dot icon24/12/1998
Memorandum and Articles of Association
dot icon24/12/1998
Resolutions
dot icon24/12/1998
Resolutions
dot icon24/12/1998
Resolutions
dot icon24/12/1998
£ nc 1939635/2008621 25/11/98
dot icon26/11/1998
Director resigned
dot icon12/08/1998
Full accounts made up to 1997-12-31
dot icon02/06/1998
Resolutions
dot icon02/06/1998
Resolutions
dot icon02/06/1998
Resolutions
dot icon02/06/1998
£ nc 1932492/1939634 29/04/98
dot icon02/06/1998
Resolutions
dot icon02/06/1998
Resolutions
dot icon02/06/1998
Resolutions
dot icon02/06/1998
£ nc 1916778/1932492 07/11/97
dot icon25/03/1998
Return made up to 23/02/98; change of members
dot icon06/03/1998
Secretary resigned
dot icon06/03/1998
New secretary appointed
dot icon03/02/1998
Full accounts made up to 1996-12-31
dot icon18/11/1997
Memorandum and Articles of Association
dot icon06/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon28/07/1997
Registered office changed on 28/07/97 from: unit 12,alice court 116 putney bridge road london SW15 2NQ
dot icon27/05/1997
Director resigned
dot icon01/05/1997
New director appointed
dot icon09/04/1997
Ad 10/03/97--------- £ si [email protected]=180 £ ic 1304016/1304196
dot icon27/03/1997
Return made up to 23/02/97; full list of members
dot icon04/02/1997
Full accounts made up to 1995-12-31
dot icon02/01/1997
New director appointed
dot icon02/01/1997
New director appointed
dot icon02/01/1997
New director appointed
dot icon20/11/1996
£ ic 1393473/1304016 25/09/96 £ sr [email protected]=207 £ sr 89250@1=89250
dot icon15/11/1996
Memorandum and Articles of Association
dot icon15/11/1996
Ad 25/09/96--------- £ si [email protected] £ ic 1393473/1393473
dot icon15/11/1996
£ ic 1893473/1393473 25/09/96 £ sr 500000@1=500000
dot icon15/11/1996
Nc inc already adjusted 25/09/96
dot icon15/11/1996
Resolutions
dot icon15/11/1996
Resolutions
dot icon15/11/1996
Resolutions
dot icon15/11/1996
Resolutions
dot icon15/11/1996
Resolutions
dot icon06/10/1996
New director appointed
dot icon06/10/1996
New director appointed
dot icon06/10/1996
Director resigned
dot icon03/10/1996
Particulars of mortgage/charge
dot icon03/10/1996
Particulars of mortgage/charge
dot icon15/08/1996
New director appointed
dot icon15/08/1996
Ad 03/06/96--------- £ si [email protected]=1344 £ ic 1892129/1893473
dot icon05/07/1996
Director resigned
dot icon30/05/1996
Director's particulars changed
dot icon25/03/1996
Return made up to 23/02/96; change of members
dot icon31/01/1996
Full accounts made up to 1994-12-31
dot icon11/01/1996
Memorandum and Articles of Association
dot icon11/01/1996
Resolutions
dot icon11/01/1996
Resolutions
dot icon11/01/1996
Resolutions
dot icon11/01/1996
£ nc 2392638/2403838 22/12/95
dot icon10/01/1996
Particulars of mortgage/charge
dot icon10/01/1996
Particulars of mortgage/charge
dot icon09/01/1996
Particulars of mortgage/charge
dot icon04/01/1996
Particulars of mortgage/charge
dot icon29/12/1995
Particulars of mortgage/charge
dot icon24/10/1995
Delivery ext'd 3 mth 31/12/94
dot icon20/09/1995
Secretary resigned;new secretary appointed
dot icon05/07/1995
Director resigned
dot icon24/03/1995
Return made up to 23/02/95; change of members
dot icon23/03/1995
Ad 09/02/95--------- £ si 250000@1=250000 £ ic 1642129/1892129
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon16/12/1994
Ad 28/11/94--------- £ si [email protected]=1500 £ si 1640333@1=1640333 £ ic 296/1642129
dot icon23/11/1994
Ad 07/11/94--------- £ si [email protected]=30 £ ic 266/296
dot icon05/11/1994
Memorandum and Articles of Association
dot icon20/10/1994
Resolutions
dot icon20/10/1994
Resolutions
dot icon20/10/1994
Resolutions
dot icon20/10/1994
Resolutions
dot icon20/10/1994
£ nc 391/2392638 14/10/94
dot icon14/10/1994
New director appointed
dot icon14/10/1994
Director resigned
dot icon14/10/1994
Ad 11/10/94--------- £ si [email protected]=30 £ ic 236/266
dot icon26/08/1994
Director resigned
dot icon29/07/1994
Accounting reference date extended from 31/07 to 31/12
dot icon23/06/1994
New director appointed
dot icon23/06/1994
Director resigned
dot icon23/06/1994
Director resigned
dot icon25/05/1994
Auditor's resignation
dot icon18/03/1994
Return made up to 23/02/94; full list of members
dot icon18/03/1994
Director's particulars changed
dot icon17/02/1994
Particulars of mortgage/charge
dot icon05/01/1994
Full accounts made up to 1993-07-31
dot icon27/10/1993
Director resigned
dot icon24/08/1993
Full accounts made up to 1992-07-31
dot icon20/08/1993
New director appointed
dot icon07/07/1993
Memorandum and Articles of Association
dot icon07/07/1993
Ad 30/06/93--------- £ si [email protected]=60 £ ic 176/236
dot icon07/07/1993
Resolutions
dot icon07/07/1993
Resolutions
dot icon07/07/1993
Resolutions
dot icon07/07/1993
£ nc 208/391 30/06/93
dot icon07/07/1993
Director resigned
dot icon07/07/1993
New director appointed
dot icon07/07/1993
Director resigned
dot icon05/07/1993
Particulars of mortgage/charge
dot icon05/07/1993
Particulars of mortgage/charge
dot icon27/05/1993
Secretary resigned;new secretary appointed
dot icon29/04/1993
Return made up to 23/02/93; full list of members
dot icon29/04/1993
Registered office changed on 29/04/93
dot icon29/04/1993
Director's particulars changed
dot icon30/09/1992
New director appointed
dot icon30/09/1992
New director appointed
dot icon30/09/1992
New director appointed
dot icon26/08/1992
Director resigned
dot icon31/07/1992
Ad 20/01/92--------- £ si [email protected]
dot icon28/07/1992
Director resigned
dot icon02/04/1992
Return made up to 23/02/92; full list of members
dot icon30/03/1992
Full accounts made up to 1991-07-31
dot icon04/03/1992
Particulars of mortgage/charge
dot icon07/11/1991
Ad 10/12/90--------- premium £ si [email protected]
dot icon01/08/1991
Full accounts made up to 1990-07-31
dot icon10/07/1991
Registered office changed on 10/07/91 from: 16 pennant mews london england SW5 0TU
dot icon04/07/1991
Return made up to 23/02/91; full list of members
dot icon27/03/1991
New director appointed
dot icon14/02/1991
Secretary resigned;new secretary appointed
dot icon06/02/1991
Particulars of mortgage/charge
dot icon06/02/1991
New director appointed
dot icon06/02/1991
New director appointed
dot icon24/12/1990
Ad 30/08/90--------- premium £ si [email protected]=14 £ ic 118/132
dot icon24/12/1990
Director resigned;new director appointed
dot icon09/11/1990
Full accounts made up to 1989-07-31
dot icon06/06/1990
Return made up to 23/02/90; full list of members
dot icon03/04/1990
New director appointed
dot icon19/03/1990
Resolutions
dot icon19/03/1990
Resolutions
dot icon19/03/1990
Resolutions
dot icon16/03/1990
Ad 09/02/90--------- premium £ si [email protected]=11 £ ic 106/117
dot icon16/03/1990
S-div 09/02/90
dot icon16/03/1990
£ nc 106/208 09/02/90
dot icon16/03/1990
Resolutions
dot icon16/03/1990
Resolutions
dot icon16/03/1990
Resolutions
dot icon13/03/1990
Certificate of change of name
dot icon02/03/1990
Full accounts made up to 1988-07-31
dot icon02/03/1990
Resolutions
dot icon02/03/1990
Resolutions
dot icon02/03/1990
New director appointed
dot icon02/03/1990
New secretary appointed
dot icon02/03/1990
Registered office changed on 02/03/90 from: behrman swindell & co 6A shenley road boreham wood hertfordshire WD6 1DL
dot icon16/06/1989
Director resigned
dot icon14/02/1989
Return made up to 14/12/88; full list of members
dot icon02/02/1989
Wd 11/01/89 ad 30/11/88--------- £ si 5@1=5 £ ic 101/106
dot icon02/02/1989
Nc inc already adjusted
dot icon02/02/1989
Resolutions
dot icon06/06/1988
Wd 22/04/88 ad 03/07/87--------- £ si 99@1=99 £ ic 2/101
dot icon06/06/1988
Nc inc already adjusted
dot icon06/06/1988
Resolutions
dot icon26/05/1988
Accounting reference date shortened from 31/03 to 31/07
dot icon03/08/1987
Registered office changed on 03/08/87 from: 84 temple chambers temple ave london EC4Y ohp
dot icon03/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/07/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2006
dot iconLast change occurred
31/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2006
dot iconNext account date
31/12/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beale, Christopher Ronald
Director
25/09/1996 - 21/12/1998
4
Boucher, Charles Andre
Director
04/09/1992 - 09/06/1999
9
Harper, Paul Bernard
Director
04/09/1992 - 31/05/1994
13
Percival, Philip Charles
Director
30/06/1993 - 14/10/1994
13
Dickinson, Robert Julian, Dr
Director
15/06/1994 - 23/05/2002
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JOMED IMAGING LIMITED

JOMED IMAGING LIMITED is an(a) Dissolved company incorporated on 03/07/1987 with the registered office located at Southbank House, Black Prince Road, London SE1 7SJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JOMED IMAGING LIMITED?

toggle

JOMED IMAGING LIMITED is currently Dissolved. It was registered on 03/07/1987 and dissolved on 16/03/2010.

Where is JOMED IMAGING LIMITED located?

toggle

JOMED IMAGING LIMITED is registered at Southbank House, Black Prince Road, London SE1 7SJ.

What does JOMED IMAGING LIMITED do?

toggle

JOMED IMAGING LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for JOMED IMAGING LIMITED?

toggle

The latest filing was on 16/03/2010: Final Gazette dissolved via voluntary strike-off.