Johnson & Johnson Limited HIGH WYCOMBE


Founded in 1987, Johnson & Johnson, classified under reg no. 02175750 is an active company. Currently registered at 50-100 Holmers Farm Way HP12 4EG, High Wycombe the company has been in the business for 37 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sun, 2nd Jan 2022.

The firm has one director. Graham R., appointed on 1 March 2019. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Johnson & Johnson Limited Address / Contact

Office Address 50-100 Holmers Farm Way
Town High Wycombe
Post code HP12 4EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02175750
Date of Incorporation Thu, 8th Oct 1987
Industry Wholesale of perfume and cosmetics
End of financial Year 31st December
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Sun, 2nd Jan 2022
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

Graham R.

Position: Director

Appointed: 01 March 2019

Vanessa D.

Position: Director

Resigned: 10 May 2016

Charmaine E.

Position: Director

Appointed: 03 August 2021

Resigned: 02 January 2024

Adrian P.

Position: Director

Appointed: 04 September 2019

Resigned: 04 September 2019

Carlton L.

Position: Director

Appointed: 02 September 2019

Resigned: 18 January 2021

Luc H.

Position: Director

Appointed: 01 June 2017

Resigned: 30 June 2019

Andrew C.

Position: Director

Appointed: 11 August 2016

Resigned: 01 March 2019

Patrick S.

Position: Director

Appointed: 01 May 2013

Resigned: 01 June 2017

Mark R.

Position: Director

Appointed: 10 January 2011

Resigned: 10 May 2016

Juan G.

Position: Director

Appointed: 04 January 2010

Resigned: 01 May 2013

Jeffrey P.

Position: Director

Appointed: 20 December 2007

Resigned: 21 January 2011

Jeffrey P.

Position: Secretary

Appointed: 20 December 2007

Resigned: 21 January 2011

Samantha H.

Position: Director

Appointed: 01 May 2003

Resigned: 20 December 2007

Vincent P.

Position: Director

Appointed: 01 January 2001

Resigned: 28 February 2010

Vanessa D.

Position: Secretary

Appointed: 01 December 1999

Resigned: 11 August 2016

Ignacio L.

Position: Director

Appointed: 01 September 1999

Resigned: 31 December 2000

Lindsay M.

Position: Director

Appointed: 01 April 1997

Resigned: 01 October 1997

Christopher T.

Position: Director

Appointed: 01 September 1996

Resigned: 04 September 2019

Barton W.

Position: Director

Appointed: 01 September 1996

Resigned: 01 October 1997

Carl D.

Position: Director

Appointed: 01 January 1996

Resigned: 01 October 1997

Michael H.

Position: Director

Appointed: 04 October 1995

Resigned: 01 September 1999

Daniel D.

Position: Director

Appointed: 07 October 1994

Resigned: 01 April 1997

Christopher T.

Position: Secretary

Appointed: 01 October 1994

Resigned: 15 October 1996

Thomas M.

Position: Director

Appointed: 01 February 1994

Resigned: 03 October 1995

Richard D.

Position: Director

Appointed: 01 February 1993

Resigned: 03 January 1997

Irwin H.

Position: Director

Appointed: 09 November 1992

Resigned: 31 January 1994

Valerie T.

Position: Director

Appointed: 09 November 1992

Resigned: 01 April 1997

Gary B.

Position: Director

Appointed: 09 November 1992

Resigned: 06 December 1995

John H.

Position: Director

Appointed: 09 November 1992

Resigned: 15 April 1995

John W.

Position: Director

Appointed: 09 November 1992

Resigned: 31 January 1994

Vincent P.

Position: Director

Appointed: 09 November 1992

Resigned: 31 December 1995

James C.

Position: Director

Appointed: 09 November 1992

Resigned: 31 August 1996

Barrie S.

Position: Secretary

Appointed: 09 November 1992

Resigned: 30 September 1994

Helge G.

Position: Director

Appointed: 09 November 1992

Resigned: 15 April 1995

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we identified, there is Jntl (Uk) Holdco Limited from High Wycombe, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Johnson & Johnson Management Ltd that entered Maidenhead, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Jntl (Uk) Holdco Limited

50 -100 Holmers Farm Way, High Wycombe, HP12 4EG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 13939838
Notified on 30 June 2022
Nature of control: 75,01-100% shares

Johnson & Johnson Management Ltd

Foundation Park Roxborough Way, Maidenhead, SL6 3UG, England

Legal authority Uk Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk Register Of Companies
Registration number 00203555
Notified on 6 April 2016
Ceased on 30 June 2022
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending Sun, 1st Jan 2023
filed on: 22nd, February 2024
Free Download (46 pages)

Company search