JORJA HEALTHCARE HOLDINGS LTD

Register to unlock more data on OkredoRegister

JORJA HEALTHCARE HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

15099083

Incorporation date

28/08/2023

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2023)
dot icon22/04/2026
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to C/O Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2026-04-22
dot icon22/04/2026
Statement of affairs
dot icon22/04/2026
Resolutions
dot icon22/04/2026
Appointment of a voluntary liquidator
dot icon14/11/2025
Registered office address changed from Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-11-14
dot icon30/10/2025
Notification of Paul Atherton as a person with significant control on 2023-09-08
dot icon30/10/2025
Notification of Robert Derek Emerson as a person with significant control on 2023-09-08
dot icon29/08/2025
Satisfaction of charge 150990830002 in full
dot icon27/08/2025
Confirmation statement made on 2025-08-27 with updates
dot icon14/08/2025
Registration of charge 150990830003, created on 2025-08-06
dot icon11/08/2025
Cessation of Paul Richard Atherton as a person with significant control on 2023-09-07
dot icon30/04/2025
Total exemption full accounts made up to 2024-04-30
dot icon18/03/2025
Statement of capital following an allotment of shares on 2024-11-08
dot icon04/11/2024
Registration of charge 150990830002, created on 2024-10-30
dot icon09/10/2024
Confirmation statement made on 2024-08-27 with updates
dot icon02/08/2024
Termination of appointment of Daniel Alexander Smith as a director on 2024-08-01
dot icon29/05/2024
Registration of charge 150990830001, created on 2024-05-24
dot icon09/05/2024
Termination of appointment of Simon John Checkley as a director on 2024-05-01
dot icon08/05/2024
Statement of capital following an allotment of shares on 2024-04-10
dot icon08/05/2024
Statement of capital following an allotment of shares on 2024-04-27
dot icon08/05/2024
Statement of capital following an allotment of shares on 2024-04-09
dot icon03/05/2024
Statement of capital following an allotment of shares on 2024-04-06
dot icon15/01/2024
Current accounting period shortened from 2024-08-31 to 2024-04-30
dot icon20/11/2023
Change of details for Mr Paul Richard Atherton as a person with significant control on 2023-11-20
dot icon20/11/2023
Director's details changed for Mr Robert Derek Emerson on 2023-11-20
dot icon20/11/2023
Director's details changed for Mr Daniel Alexander Smith on 2023-11-20
dot icon20/11/2023
Director's details changed for Mr Simon John Checkley on 2023-11-20
dot icon20/11/2023
Registered office address changed from , Fifth Floor 11 Leadenhall Street, London, EC3V 1LP, England to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 2023-11-20
dot icon20/11/2023
Director's details changed for Mr Paul Richard Atherton on 2023-11-20
dot icon09/10/2023
Resolutions
dot icon04/10/2023
Statement of capital following an allotment of shares on 2023-09-07
dot icon30/09/2023
Resolutions
dot icon30/09/2023
Memorandum and Articles of Association
dot icon21/09/2023
Termination of appointment of Adrian James Wilson as a director on 2023-09-06
dot icon21/09/2023
Statement of capital following an allotment of shares on 2023-09-06
dot icon28/08/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Daniel Alexander
Director
28/08/2023 - 01/08/2024
32
Emerson, Robert Derek
Director
28/08/2023 - Present
31
Checkley, Simon John
Director
28/08/2023 - 01/05/2024
48
Professor Adrian James Wilson
Director
28/08/2023 - 06/09/2023
33
Atherton, Paul Richard
Director
28/08/2023 - Present
18

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About JORJA HEALTHCARE HOLDINGS LTD

JORJA HEALTHCARE HOLDINGS LTD is an(a) Liquidation company incorporated on 28/08/2023 with the registered office located at C/O Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ. There are currently 2 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 JORJA HEALTHCARE HOLDINGS LTD?

toggle

JORJA HEALTHCARE HOLDINGS LTD is currently Liquidation. It was registered on 28/08/2023 .

Where is JORJA HEALTHCARE HOLDINGS LTD located?

toggle

JORJA HEALTHCARE HOLDINGS LTD is registered at C/O Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ.

What does JORJA HEALTHCARE HOLDINGS LTD do?

toggle

JORJA HEALTHCARE HOLDINGS LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for JORJA HEALTHCARE HOLDINGS LTD?

toggle

The latest filing was on 22/04/2026: Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to C/O Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2026-04-22.