JOHNSON & JOHNSON LIMITED

50-100 Holmers Farm Way, High Wycombe, HP12 4EG, England
StatusACTIVE
Company No.02175750
CategoryPrivate Limited Company
Incorporated08 Oct 1987
Age36 years, 7 months, 7 days
JurisdictionEngland Wales

SUMMARY

JOHNSON & JOHNSON LIMITED is an active private limited company with number 02175750. It was incorporated 36 years, 7 months, 7 days ago, on 08 October 1987. The company address is 50-100 Holmers Farm Way, High Wycombe, HP12 4EG, England.



Company Fillings

Accounts with accounts type full

Date: 22 Feb 2024

Action Date: 01 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-02

Officer name: Charmaine England

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Jntl (Uk) Holdco Limited

Change date: 2023-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2023

Action Date: 02 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-02

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Sep 2022

Action Date: 30 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-30

Psc name: Johnson & Johnson Management Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2022

Action Date: 30 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-06-30

Psc name: Jntl (Uk) Holdco Limited

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2022

Action Date: 03 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-03

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Charmaine England

Appointment date: 2021-08-03

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2021

Action Date: 29 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2021

Action Date: 02 Apr 2021

Category: Address

Type: AD01

New address: 50-100 Holmers Farm Way High Wycombe HP12 4EG

Change date: 2021-04-02

Old address: Foundation Park Roxborough Way Maidenhead Berks. SL6 3UG

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-18

Officer name: Carlton Michael Lawson

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Peirce

Termination date: 2019-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-04

Officer name: Mr Adrian Peirce

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Ronald Thorne

Termination date: 2019-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carlton Michael Lawson

Appointment date: 2019-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luc Huys

Termination date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Rice

Appointment date: 2019-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Crossley

Termination date: 2019-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2017

Action Date: 01 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-01

Officer name: Mr Luc Huys

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Smallcombe

Termination date: 2017-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2016

Action Date: 03 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-11

Officer name: Mr Andrew Crossley

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Aug 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vanessa Jayne Dawkins

Termination date: 2016-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-10

Officer name: Vanessa Jayne Dawkins

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark James Robinson

Termination date: 2016-05-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2015

Action Date: 28 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Accounts with made up date

Date: 15 Aug 2013

Action Date: 30 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-30

Documents

View document PDF

Appoint person director company with name

Date: 30 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patrick Smallcombe

Documents

View document PDF

Termination director company with name

Date: 30 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Juan Gonzalez

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Accounts with made up date

Date: 20 Jun 2012

Action Date: 01 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2011

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Accounts with made up date

Date: 07 Apr 2011

Action Date: 02 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-02

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Pearson

Documents

View document PDF

Termination secretary company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jeffrey Pearson

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark James Robinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2010

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Accounts with made up date

Date: 14 Jun 2010

Action Date: 03 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-03

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vincent Pender

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Juan Jose Gonzalez

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2009

Action Date: 31 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jeffrey Pearson

Change date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-31

Officer name: Vincent Patrick Pender

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Ronald Thorne

Change date: 2009-10-31

Documents

View document PDF

Accounts with made up date

Date: 20 Aug 2009

Action Date: 28 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-28

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with made up date

Date: 02 Oct 2008

Action Date: 30 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-30

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed jeffrey pearson

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 Nov 2006

Action Date: 01 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-01

Documents

View document PDF

Accounts with made up date

Date: 02 Feb 2006

Action Date: 02 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-02

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 Nov 2004

Action Date: 28 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-28

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Accounts with made up date

Date: 04 Feb 2004

Action Date: 29 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-29

Documents

View document PDF

Legacy

Date: 30 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/03; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/12/02

Documents

View document PDF

Legacy

Date: 28 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 May 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 May 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 02 May 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Auditors resignation company

Date: 02 Apr 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 02 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 29 Oct 2002

Action Date: 30 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-30

Documents

View document PDF

Legacy

Date: 14 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 12 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 27 Oct 2000

Action Date: 02 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-02

Documents

View document PDF

Legacy

Date: 17 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/99; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 29 Oct 1999

Action Date: 03 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-03

Documents

View document PDF

Legacy

Date: 25 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/98; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Nov 1998

Action Date: 28 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-28

Documents

View document PDF

Accounts with made up date

Date: 30 Oct 1997

Action Date: 29 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-29

Documents

View document PDF


Some Companies

BLUE JAM MEDIA LIMITED

GROUND FLOOR,LONDON,W1H 7JG

Number:09637988
Status:ACTIVE
Category:Private Limited Company

C L R K LIMITED

4A ROMAN ROAD,LONDON,E6 3RX

Number:09424135
Status:ACTIVE
Category:Private Limited Company

CLARE TIBBS LTD

CALYX HOUSE,TAUNTON,TA1 3DU

Number:11575509
Status:ACTIVE
Category:Private Limited Company

MTW ELECTRICAL CONTRACTORS LIMITED

96 REDEWOOD CLOSE,NEWCASTLE UPON TYNE,NE5 2NZ

Number:08329537
Status:ACTIVE
Category:Private Limited Company

SIMPLIFY GROUP LIMITED

THE OLD FREE SCHOOL,WATFORD,WD18 0BX

Number:10003481
Status:ACTIVE
Category:Private Limited Company

THE SECOND WORLD WAR EXPERIENCE CENTRE

1A RUDGATE COURT,WETHERBY,LS23 7BF

Number:03613847
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source