IJB HEALTHCARE LTD.

63-65 Butts Green Road, Hornchurch, RM11 2JS, England
StatusACTIVE
Company No.10784973
CategoryPrivate Limited Company
Incorporated23 May 2017
Age7 years, 26 days
JurisdictionEngland Wales

SUMMARY

IJB HEALTHCARE LTD. is an active private limited company with number 10784973. It was incorporated 7 years, 26 days ago, on 23 May 2017. The company address is 63-65 Butts Green Road, Hornchurch, RM11 2JS, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Jun 2024

Action Date: 22 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Address

Type: AD01

Old address: 164 Church Road Church Road Harold Wood Romford RM3 0SA England

Change date: 2023-12-20

New address: 63-65 Butts Green Road Hornchurch RM11 2JS

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2023

Action Date: 22 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 22 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2022

Action Date: 15 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chiedozie Onuorah Christopher Udenka

Termination date: 2022-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Address

Type: AD01

New address: 164 Church Road Church Road Harold Wood Romford RM3 0SA

Change date: 2021-12-07

Old address: 7 Western Road 7 Western Road Romford RM1 3LD England

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2021

Action Date: 22 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Address

Type: AD01

Old address: 1-3 Western Road Romford RM1 3LD England

New address: 7 Western Road 7 Western Road Romford RM1 3LD

Change date: 2020-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2020

Action Date: 07 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chiedozie Onuorah Christopher Udenka

Appointment date: 2020-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Address

Type: AD01

New address: 1-3 Western Road Romford RM1 3LD

Change date: 2019-06-04

Old address: 15 Foxglove Road Romford RM7 0YW United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jun 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Samuel Azodo

Termination date: 2017-06-29

Documents

View document PDF

Incorporation company

Date: 23 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAZDA PROPERTIES LIMITED

68 BRUNSWICK STREET,SWANSEA,SA1 4JR

Number:10348331
Status:ACTIVE
Category:Private Limited Company

CHERAN LTD

SUITE 2 10A RIDGEWAY,DALGETY BAY,KY11 9JN

Number:SC496994
Status:ACTIVE
Category:Private Limited Company

GASCO SERVICES LTD

FLAT 8 PARCHMORE COURT,THORNTON HEATH,CR7 8NB

Number:11193371
Status:ACTIVE
Category:Private Limited Company

JL GABBS LTD.

FLAT 7 CLYDESDALE PATH,BOREHAMWOOD,WD6 2SE

Number:08822577
Status:ACTIVE
Category:Private Limited Company

NOIRAM LIMITED

UNIT A3, GATEWAY TOWER,LONDON,E16 1YL

Number:09210570
Status:ACTIVE
Category:Private Limited Company

ST JOHN SMITH & CO LIMITED

VICTORIA HOUSE,HIGH WYCOMBE,HP11 2NF

Number:02005527
Status:ACTIVE
Category:Private Limited Company

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