About

Registered Number: 05952597
Date of Incorporation: 02/10/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 30 Meadow Gardens, Middx, HA8 9LJ

 

Having been setup in 2006, J Levin Locum Ltd are based in the United Kingdom, it's status is listed as "Active". The business has one director listed at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEVIN, Janice 02 October 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 December 2019
CS01 - N/A 02 October 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 02 October 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 02 October 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 22 September 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 02 October 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 01 September 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 22 December 2012
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 07 October 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 06 December 2009
395 - Particulars of a mortgage or charge 07 February 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 03 December 2008
AA - Annual Accounts 01 March 2008
395 - Particulars of a mortgage or charge 22 December 2007
395 - Particulars of a mortgage or charge 12 December 2007
363s - Annual Return 23 October 2007
225 - Change of Accounting Reference Date 12 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
RESOLUTIONS - N/A 08 March 2007
CERTNM - Change of name certificate 26 February 2007
288b - Notice of resignation of directors or secretaries 02 October 2006
NEWINC - New incorporation documents 02 October 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage 30 January 2009 Outstanding

N/A

Mortgage 20 December 2007 Outstanding

N/A

Debenture 05 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.