About

Registered Number: 05498460
Date of Incorporation: 04/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: A6 Kingfisher House, Kingsway, Tvte, Gateshead, Tyne & Wear, NE11 0JQ

 

J M A Healthcare Ltd was founded on 04 July 2005, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The current directors of the business are listed as Ahmed, Tallat Farah, Dr, Cooper, Marjorie, Ahmed, Javed Mansoor, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Tallat Farah, Dr 04 July 2005 - 1
AHMED, Javed Mansoor, Dr 04 July 2005 25 October 2017 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Marjorie 04 July 2005 19 January 2014 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 17 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 13 July 2018
AA - Annual Accounts 30 April 2018
AP01 - Appointment of director 16 March 2018
TM01 - Termination of appointment of director 25 October 2017
CS01 - N/A 12 July 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 14 July 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 31 July 2015
TM02 - Termination of appointment of secretary 19 January 2015
AA - Annual Accounts 08 December 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 09 July 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 31 May 2012
MG01 - Particulars of a mortgage or charge 20 July 2011
AR01 - Annual Return 05 July 2011
MG01 - Particulars of a mortgage or charge 29 June 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 01 May 2010
AA - Annual Accounts 14 January 2010
AR01 - Annual Return 14 January 2010
RT01 - Application for administrative restoration to the register 12 January 2010
GAZ2 - Second notification of strike-off action in London Gazette 08 December 2009
GAZ1 - First notification of strike-off action in London Gazette 25 August 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 25 July 2008
363a - Annual Return 17 July 2007
AA - Annual Accounts 01 June 2007
287 - Change in situation or address of Registered Office 14 May 2007
363a - Annual Return 02 August 2006
288a - Notice of appointment of directors or secretaries 08 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
287 - Change in situation or address of Registered Office 30 August 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
NEWINC - New incorporation documents 04 July 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 July 2011 Outstanding

N/A

Debenture 21 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.