JSK HEALTHCARE SERVICES LTD

Register to unlock more data on OkredoRegister

JSK HEALTHCARE SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10542617

Incorporation date

30/12/2016

Size

Micro Entity

Contacts

Registered address

Registered address

132 Lower Road, London SE16 2UGCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/2016)
dot icon30/12/2025
Compulsory strike-off action has been discontinued
dot icon29/12/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon16/12/2025
First Gazette notice for compulsory strike-off
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon18/12/2024
Compulsory strike-off action has been discontinued
dot icon17/12/2024
First Gazette notice for compulsory strike-off
dot icon17/12/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon29/09/2024
Micro company accounts made up to 2023-12-31
dot icon21/11/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon22/11/2022
Certificate of change of name
dot icon26/09/2022
Confirmation statement made on 2022-09-26 with updates
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon18/08/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon16/07/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon12/07/2020
Micro company accounts made up to 2019-12-31
dot icon08/06/2020
Confirmation statement made on 2020-06-08 with updates
dot icon01/06/2020
Termination of appointment of Titilope Kehinde as a director on 2020-05-29
dot icon01/06/2020
Termination of appointment of Abiodun Ogunjobi as a director on 2020-06-01
dot icon27/09/2019
Confirmation statement made on 2019-09-27 with updates
dot icon24/09/2019
Confirmation statement made on 2019-09-24 with updates
dot icon07/08/2019
Appointment of Mr Abiodun Ogunjobi as a director on 2019-07-30
dot icon06/08/2019
Appointment of Miss Titilope Kehinde as a director on 2019-07-30
dot icon06/08/2019
Appointment of Mr Segun Ogundunmade as a director on 2019-07-30
dot icon06/08/2019
Notification of Segun Ogundunmade as a person with significant control on 2019-07-30
dot icon06/08/2019
Termination of appointment of Bryan Anthony Thornton as a director on 2019-07-30
dot icon06/08/2019
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 132 Lower Road London SE16 2UG on 2019-08-06
dot icon06/08/2019
Cessation of Cfs Secretaries Limited as a person with significant control on 2019-07-30
dot icon06/08/2019
Cessation of Bryan Thornton as a person with significant control on 2019-07-30
dot icon09/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon09/01/2019
Confirmation statement made on 2018-12-29 with updates
dot icon09/01/2019
Notification of Cfs Secretaries Limited as a person with significant control on 2019-01-08
dot icon09/01/2019
Notification of Bryan Thornton as a person with significant control on 2019-01-08
dot icon09/01/2019
Appointment of Mr Bryan Thornton as a director on 2019-01-08
dot icon08/01/2019
Cessation of Peter Valaitis as a person with significant control on 2019-01-02
dot icon08/01/2019
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2019-01-08
dot icon02/01/2019
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2019-01-02
dot icon02/01/2019
Termination of appointment of Peter Valaitis as a director on 2019-01-02
dot icon04/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon04/01/2018
Notification of Peter Valaitis as a person with significant control on 2016-12-30
dot icon04/01/2018
Withdrawal of a person with significant control statement on 2018-01-04
dot icon30/12/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
61.52K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter Valaitis
Director
30/12/2016 - 02/01/2019
8739
Kehinde, Titilope
Director
30/07/2019 - 29/05/2020
-
Thornton, Bryan Anthony
Director
08/01/2019 - 30/07/2019
4310
Ogunjobi, Abiodun Samuel
Director
30/07/2019 - 01/06/2020
4
Ogundunmade, Segun Titilayo
Director
30/07/2019 - Present
6

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JSK HEALTHCARE SERVICES LTD

JSK HEALTHCARE SERVICES LTD is an(a) Active company incorporated on 30/12/2016 with the registered office located at 132 Lower Road, London SE16 2UG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JSK HEALTHCARE SERVICES LTD?

toggle

JSK HEALTHCARE SERVICES LTD is currently Active. It was registered on 30/12/2016 .

Where is JSK HEALTHCARE SERVICES LTD located?

toggle

JSK HEALTHCARE SERVICES LTD is registered at 132 Lower Road, London SE16 2UG.

What does JSK HEALTHCARE SERVICES LTD do?

toggle

JSK HEALTHCARE SERVICES LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for JSK HEALTHCARE SERVICES LTD?

toggle

The latest filing was on 30/12/2025: Compulsory strike-off action has been discontinued.