Company NameJ C Medics Limited
Company StatusDissolved
Company Number07204226
CategoryPrivate Limited Company
Incorporation Date26 March 2010(14 years, 1 month ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameJaveria Chattha
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityIrish
StatusClosed
Appointed26 March 2010(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address9 Keats Avenue
Rochdale
OL12 7PZ
Director NameMr Riaz Mahmood
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address9 Keats Avenue
Roachdale
OL12 7PZ

Location

Registered Address4 Gorse Bank Road
Hale Barns
Altrincham
WA15 0AL
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Javeria Chattha
100.00%
Ordinary

Financials

Year2014
Net Worth£4,923
Cash£14,263

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

20 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 April 2016Registered office address changed from 35 Hawthorn Road Rochdale Rochdale Lancashire OL11 5JQ to 38 Ash Lane Hale Altrincham Cheshire WA15 8PD on 18 April 2016 (2 pages)
7 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 July 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 100
(3 pages)
9 June 2015Registered office address changed from 9 Keats Avenue Roachdale OL12 7PZ to 35 Hawthorn Road Rochdale Rochdale Lancashire OL11 5JQ on 9 June 2015 (2 pages)
9 June 2015Registered office address changed from 9 Keats Avenue Roachdale OL12 7PZ to 35 Hawthorn Road Rochdale Rochdale Lancashire OL11 5JQ on 9 June 2015 (2 pages)
8 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 April 2014Termination of appointment of Riaz Mahmood as a director (1 page)
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
12 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
11 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
15 June 2011Appointment of Mr Riaz Mahmood as a director (2 pages)
15 April 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
26 March 2010Incorporation (35 pages)