About

Registered Number: 03936112
Date of Incorporation: 29/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Brook House, Moss Grove, Kingswinford, West Midlands, DY6 9HS,

 

Established in 2000, Jointmedica Ltd are based in Kingswinford in West Midlands, it's status at Companies House is "Active". We don't currently know the number of employees at Jointmedica Ltd. There are 8 directors listed as Ashton, Roger William Frank, Mcminn, Andrew Wesley Frank, Mcminn, Derek James Wallace, Smith, Terence Luke, Treacy, Ronan Barry Conal, Kimbells Llp, Foley, Andrew John, Hatton, John Leonard for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHTON, Roger William Frank 05 June 2017 - 1
MCMINN, Andrew Wesley Frank 11 December 2018 - 1
MCMINN, Derek James Wallace 18 June 2001 - 1
SMITH, Terence Luke 05 July 2016 - 1
TREACY, Ronan Barry Conal 11 December 2018 - 1
FOLEY, Andrew John 01 January 2013 02 September 2014 1
HATTON, John Leonard 18 May 2011 04 July 2016 1
Secretary Name Appointed Resigned Total Appointments
KIMBELLS LLP 03 December 2004 23 May 2011 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 16 December 2019
PSC01 - N/A 20 August 2019
PSC07 - N/A 20 August 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 18 December 2018
AP01 - Appointment of director 11 December 2018
AP01 - Appointment of director 11 December 2018
AD01 - Change of registered office address 09 July 2018
AD01 - Change of registered office address 03 May 2018
CS01 - N/A 15 March 2018
CH01 - Change of particulars for director 15 March 2018
AA - Annual Accounts 18 December 2017
AP01 - Appointment of director 05 June 2017
CS01 - N/A 16 March 2017
CH01 - Change of particulars for director 16 March 2017
AA - Annual Accounts 11 November 2016
AP01 - Appointment of director 11 July 2016
TM01 - Termination of appointment of director 08 July 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 07 April 2015
TM01 - Termination of appointment of director 08 September 2014
AA - Annual Accounts 19 August 2014
AD01 - Change of registered office address 08 April 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 22 March 2013
AP01 - Appointment of director 04 February 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 22 December 2011
AP01 - Appointment of director 27 June 2011
TM02 - Termination of appointment of secretary 22 June 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 12 November 2010
AD01 - Change of registered office address 12 August 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH04 - Change of particulars for corporate secretary 24 March 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 04 May 2007
RESOLUTIONS - N/A 24 November 2006
RESOLUTIONS - N/A 24 November 2006
RESOLUTIONS - N/A 24 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2006
123 - Notice of increase in nominal capital 24 November 2006
AA - Annual Accounts 02 October 2006
363a - Annual Return 21 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 March 2006
353 - Register of members 21 March 2006
287 - Change in situation or address of Registered Office 21 March 2006
AA - Annual Accounts 08 December 2005
225 - Change of Accounting Reference Date 04 July 2005
363s - Annual Return 16 March 2005
RESOLUTIONS - N/A 18 January 2005
RESOLUTIONS - N/A 18 January 2005
353a - Register of members in non-legible form 16 December 2004
287 - Change in situation or address of Registered Office 16 December 2004
288b - Notice of resignation of directors or secretaries 16 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
AA - Annual Accounts 25 June 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 28 October 2003
363a - Annual Return 08 March 2003
AA - Annual Accounts 11 June 2002
353 - Register of members 24 May 2002
363a - Annual Return 24 May 2002
363(353) - N/A 24 May 2002
AA - Annual Accounts 14 December 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
363a - Annual Return 06 June 2001
NEWINC - New incorporation documents 29 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.