JANSSEN-CILAG LIMITED
Status | ACTIVE |
Company No. | 01027904 |
Category | Private Limited Company |
Incorporated | 19 Oct 1971 |
Age | 52 years, 7 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
JANSSEN-CILAG LIMITED is an active private limited company with number 01027904. It was incorporated 52 years, 7 months, 17 days ago, on 19 October 1971. The company address is 50-100 Holmers Farm Way 50-100 Holmers Farm Way, Buckinghamshire, HP12 4EG.
Company Fillings
Appoint person director company with name date
Date: 19 Mar 2024
Action Date: 15 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr John David Fleming
Appointment date: 2024-03-15
Documents
Termination director company with name termination date
Date: 19 Mar 2024
Action Date: 15 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-15
Officer name: Shona Fraser
Documents
Confirmation statement with no updates
Date: 19 Jan 2024
Action Date: 10 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-10
Documents
Termination director company with name termination date
Date: 13 Dec 2023
Action Date: 29 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vinay Patroe
Termination date: 2023-09-29
Documents
Accounts with accounts type full
Date: 23 Oct 2023
Action Date: 01 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-01
Documents
Termination director company with name termination date
Date: 12 Apr 2023
Action Date: 29 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gaetan Leblay
Termination date: 2023-03-29
Documents
Appoint person director company with name date
Date: 12 Apr 2023
Action Date: 29 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-29
Officer name: Ms Rozlyn Bekker
Documents
Confirmation statement with no updates
Date: 10 Jan 2023
Action Date: 10 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-10
Documents
Accounts with accounts type full
Date: 24 Oct 2022
Action Date: 02 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-02
Documents
Termination director company with name termination date
Date: 05 Oct 2022
Action Date: 10 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-10
Officer name: Liesbeth Aerts
Documents
Appoint person director company with name date
Date: 05 Oct 2022
Action Date: 10 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Geelan
Appointment date: 2022-06-10
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 10 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-10
Documents
Accounts with accounts type full
Date: 25 Nov 2021
Action Date: 03 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-03
Documents
Confirmation statement with no updates
Date: 11 Jan 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Accounts with accounts type full
Date: 25 Nov 2020
Action Date: 29 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-29
Documents
Appoint person director company with name date
Date: 08 Oct 2020
Action Date: 06 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-06
Officer name: Mr Vinay Patroe
Documents
Termination director company with name termination date
Date: 20 May 2020
Action Date: 09 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-09
Officer name: Bernardo Soares
Documents
Appoint person director company with name date
Date: 05 Feb 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Shona Fraser
Appointment date: 2020-01-01
Documents
Appoint person director company with name date
Date: 05 Feb 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-01
Officer name: Mr Robin John Ilbert
Documents
Termination director company with name termination date
Date: 04 Feb 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas George Hodges
Termination date: 2020-01-01
Documents
Termination director company with name termination date
Date: 04 Feb 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clare Sicklen
Termination date: 2020-01-01
Documents
Confirmation statement with no updates
Date: 10 Jan 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Accounts with accounts type full
Date: 10 Oct 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-30
Documents
Second filing of annual return with made up date
Date: 10 Jul 2019
Action Date: 10 Jan 2016
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2016-01-10
Documents
Change to a person with significant control
Date: 21 May 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Johnson & Johnson
Change date: 2016-04-06
Documents
Appoint person director company with name date
Date: 02 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-01
Officer name: Mr Gaetan Leblay
Documents
Termination director company with name termination date
Date: 02 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-01
Officer name: Mark Iain Hicken
Documents
Resolution
Date: 28 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 28 Mar 2019
Category: Change-of-constitution
Type: CC04
Documents
Appoint person director company with name date
Date: 05 Mar 2019
Action Date: 10 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-10
Officer name: Bernardo Soares
Documents
Termination director company with name termination date
Date: 05 Mar 2019
Action Date: 04 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rozlyn Cooper
Termination date: 2019-01-04
Documents
Confirmation statement with no updates
Date: 22 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Accounts with accounts type full
Date: 02 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 12 Sep 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-01
Officer name: Liesbeth Aerts
Documents
Termination director company with name termination date
Date: 12 Sep 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frank Wiegand
Termination date: 2018-08-01
Documents
Termination secretary company with name termination date
Date: 30 Jun 2018
Action Date: 29 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-06-29
Officer name: Douglas Alfred Peter Rose
Documents
Termination director company with name termination date
Date: 01 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-01
Officer name: Dominique Christelle Inghelbrecht
Documents
Appoint person director company with name date
Date: 22 Feb 2018
Action Date: 19 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-19
Officer name: Mr Nicholas George Hodges
Documents
Confirmation statement with no updates
Date: 18 Jan 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Termination director company with name termination date
Date: 30 Nov 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-30
Officer name: Logesvaran Yogendran
Documents
Appoint person director company with name date
Date: 23 Nov 2017
Action Date: 13 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-13
Officer name: Mr Frank Wiegand
Documents
Accounts with accounts type full
Date: 28 Sep 2017
Action Date: 01 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-01
Documents
Appoint person director company with name date
Date: 09 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-01
Officer name: Clare Sicklen
Documents
Termination director company with name termination date
Date: 01 Mar 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-28
Officer name: Angela June Hamlin
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 10 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-10
Documents
Accounts with accounts type full
Date: 14 Sep 2016
Action Date: 03 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-03
Documents
Change person director company with change date
Date: 11 Jul 2016
Action Date: 08 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Dominique Christelle Inghelbrecht
Change date: 2016-07-08
Documents
Appoint person director company with name date
Date: 27 May 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-01
Officer name: Ms Dominique Christelle Inghelbrecht
Documents
Termination director company with name termination date
Date: 27 May 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frank Lambrechts
Termination date: 2016-05-01
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2016
Action Date: 10 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-10
Documents
Move registers to registered office company with new address
Date: 14 Jan 2016
Category: Address
Type: AD04
New address: 50-100 Holmers Farm Way High Wycombe Buckinghamshire HP12 4EG
Documents
Appoint person director company with name date
Date: 08 Jan 2016
Action Date: 07 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-07
Officer name: Mrs Rozlyn Cooper
Documents
Appoint person director company with name date
Date: 07 Jan 2016
Action Date: 15 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Logesvaran Yogendran
Appointment date: 2015-12-15
Documents
Appoint person director company with name date
Date: 06 Jan 2016
Action Date: 15 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Shelagh Mary Anderson
Appointment date: 2015-12-15
Documents
Appoint person secretary company with name date
Date: 16 Nov 2015
Action Date: 09 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-11-09
Officer name: Mr Douglas Alfred Peter Rose
Documents
Change person director company with change date
Date: 16 Oct 2015
Action Date: 16 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-16
Officer name: Mr Frank Lambrechts
Documents
Accounts with accounts type full
Date: 10 Sep 2015
Action Date: 28 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-28
Documents
Termination secretary company with name termination date
Date: 28 Aug 2015
Action Date: 28 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-08-28
Officer name: Barbara Susan Butterworth
Documents
Termination director company with name termination date
Date: 27 Mar 2015
Action Date: 17 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-17
Officer name: Peter Mark Fraser Barnes
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2015
Action Date: 10 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-10
Documents
Accounts with accounts type full
Date: 15 Aug 2014
Action Date: 29 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-29
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2014
Action Date: 10 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-10
Documents
Move registers to sail company
Date: 20 Jan 2014
Category: Address
Type: AD03
Documents
Appoint person director company with name
Date: 02 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Iain Hicken
Documents
Termination director company with name
Date: 02 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: César Rodriguez Valdajos
Documents
Accounts with accounts type full
Date: 01 Aug 2013
Action Date: 30 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2013
Action Date: 10 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-10
Documents
Termination director company with name
Date: 04 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harjinder Nijjar
Documents
Appoint person director company with name
Date: 11 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Frank Lambrechts
Documents
Appoint person director company with name
Date: 20 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Angela June Hamlin
Documents
Accounts with accounts type full
Date: 18 Jul 2012
Action Date: 01 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-01
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2012
Action Date: 10 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-10
Documents
Change person secretary company with change date
Date: 06 Feb 2012
Action Date: 06 Feb 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-02-06
Officer name: Mrs Barbara Susan Butterworth
Documents
Change person director company with change date
Date: 06 Feb 2012
Action Date: 06 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-06
Officer name: Harjinder Nijjar
Documents
Appoint person director company with name
Date: 21 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr César Rodriguez Valdajos
Documents
Accounts with accounts type full
Date: 18 Jul 2011
Action Date: 02 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-02
Documents
Termination director company with name
Date: 30 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rodrigo San Martin
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2011
Action Date: 10 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-10
Documents
Accounts with accounts type full
Date: 08 Jul 2010
Action Date: 03 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-03
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2010
Action Date: 10 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-10
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 02 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-02
Officer name: Harjinder Nijjar
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 02 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-02
Officer name: Dr Peter Mark Fraser Barnes
Documents
Appoint person director company with name
Date: 14 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rodrigo San Martin
Documents
Termination director company with name
Date: 23 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Wooding
Documents
Accounts with accounts type full
Date: 01 Oct 2009
Action Date: 28 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-28
Documents
Legacy
Date: 30 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/09; full list of members
Documents
Legacy
Date: 27 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed dr stephen james wooding
Documents
Legacy
Date: 14 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john mcdonald
Documents
Accounts with accounts type full
Date: 15 Sep 2008
Action Date: 30 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-30
Documents
Legacy
Date: 31 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 31 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/08; full list of members
Documents
Legacy
Date: 15 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 15/01/08 from: saunderton, high wycombe, buckinghamshire, HP14 4HJ
Documents
Accounts with accounts type full
Date: 31 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 01 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/07; full list of members
Documents
Accounts with accounts type full
Date: 08 Nov 2006
Action Date: 01 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-01
Documents
Some Companies
3 WAY BUILDING SERVICES LIMITED
HOLLINWOOD BUSINESS CENTRE,OLDHAM,OL8 3QL
Number: | 04173366 |
Status: | VOLUNTARY ARRANGEMENT |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC566190 |
Status: | ACTIVE |
Category: | Private Limited Company |
5/28 GMH 33 HORSEFERRY ROAD,LONDON,SW1P 4DR
Number: | 07963188 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 QUEEN STREET,LONDON,EC4R 1BB
Number: | 11526338 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 THE PLANES THE PLANES,BEDFORD,MK42 7JT
Number: | 11366308 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WARNERS MILL,BRAINTREE,CM7 3GB
Number: | 08984096 |
Status: | ACTIVE |
Category: | Private Limited Company |