THE JORJA EMERSON CENTRE LTD

Register to unlock more data on OkredoRegister

THE JORJA EMERSON CENTRE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

14610457

Incorporation date

23/01/2023

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2023)
dot icon01/04/2026
Resolutions
dot icon01/04/2026
Appointment of a voluntary liquidator
dot icon01/04/2026
Statement of affairs
dot icon01/04/2026
Registered office address changed from 31 Queen Anne Street London W1G 9HX United Kingdom to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2026-04-01
dot icon11/03/2026
Confirmation statement made on 2026-03-11 with updates
dot icon11/03/2026
Cessation of Paul Richard Atherton as a person with significant control on 2023-09-07
dot icon11/03/2026
Notification of Jorja Healthcare Holdings Ltd as a person with significant control on 2023-09-07
dot icon11/11/2025
Registered office address changed from Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES United Kingdom to 31 Queen Anne Street London W1G 9HX on 2025-11-11
dot icon12/06/2025
Confirmation statement made on 2025-05-25 with updates
dot icon20/02/2025
Total exemption full accounts made up to 2024-04-30
dot icon20/08/2024
Director's details changed for Mr Liam Paul Mcgreevy on 2024-08-15
dot icon20/08/2024
Termination of appointment of Liam Paul Mcgreevy as a director on 2024-08-15
dot icon02/08/2024
Termination of appointment of Daniel Alexander Smith as a director on 2024-08-01
dot icon15/07/2024
Notification of Paul Richard Atherton as a person with significant control on 2023-03-27
dot icon15/07/2024
Cessation of Jorja Healthcare Holdings Ltd as a person with significant control on 2023-09-07
dot icon13/07/2024
Second filing of Confirmation Statement dated 2024-05-25
dot icon04/06/2024
Confirmation statement made on 2024-05-25 with updates
dot icon04/06/2024
Notification of Jorja Healthcare Holdings Ltd as a person with significant control on 2023-09-07
dot icon04/06/2024
Cessation of Paul Richard Atherton as a person with significant control on 2023-09-07
dot icon30/05/2024
Registration of charge 146104570001, created on 2024-05-24
dot icon09/05/2024
Termination of appointment of Simon John Checkley as a director on 2024-05-01
dot icon16/01/2024
Registered office address changed from 3rd Floor the Library Building Sun Street Tewkesbury GL20 5NX United Kingdom to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 2024-01-16
dot icon16/01/2024
Current accounting period extended from 2024-01-31 to 2024-04-30
dot icon22/09/2023
Resolutions
dot icon21/09/2023
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 3rd Floor the Library Building Sun Street Tewkesbury GL20 5NX on 2023-09-21
dot icon12/09/2023
Statement of capital following an allotment of shares on 2023-08-25
dot icon26/05/2023
Confirmation statement made on 2023-05-25 with updates
dot icon28/04/2023
Statement of capital following an allotment of shares on 2023-03-27
dot icon28/04/2023
Cessation of Robert Derek Emerson as a person with significant control on 2023-03-27
dot icon28/04/2023
Cessation of Liam Paul Mcgreevy as a person with significant control on 2023-03-27
dot icon28/04/2023
Appointment of Mr Paul Richard Atherton as a director on 2023-03-27
dot icon28/04/2023
Notification of Paul Richard Atherton as a person with significant control on 2023-03-27
dot icon08/03/2023
Statement of capital following an allotment of shares on 2023-02-28
dot icon23/01/2023
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
11/03/2027
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
28/02/2023 - 01/08/2024
32
Mcgreevy, Liam Paul
Director
28/02/2023 - 15/08/2024
18
Checkley, Simon John
Director
28/02/2023 - 01/05/2024
48
Atherton, Paul Richard
Director
27/03/2023 - Present
19
Emerson, Robert Derek
Director
23/01/2023 - Present
32

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

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

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

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

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About THE JORJA EMERSON CENTRE LTD

THE JORJA EMERSON CENTRE LTD is an(a) Liquidation company incorporated on 23/01/2023 with the registered office located at 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 THE JORJA EMERSON CENTRE LTD?

toggle

THE JORJA EMERSON CENTRE LTD is currently Liquidation. It was registered on 23/01/2023 .

Where is THE JORJA EMERSON CENTRE LTD located?

toggle

THE JORJA EMERSON CENTRE LTD is registered at 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ.

What does THE JORJA EMERSON CENTRE LTD do?

toggle

THE JORJA EMERSON CENTRE LTD operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for THE JORJA EMERSON CENTRE LTD?

toggle

The latest filing was on 01/04/2026: Resolutions.