J B Medical Limited LONDON


J B Medical started in year 1996 as Private Limited Company with registration number 03244912. The J B Medical company has been functioning successfully for 28 years now and its status is active. The firm's office is based in London at 47 47 Wilton Road. Postal code: N10 1LX.

Currently there are 2 directors in the the company, namely Patricia D. and Jonathan B.. In addition one secretary - Patricia D. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

J B Medical Limited Address / Contact

Office Address 47 47 Wilton Road
Town London
Post code N10 1LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03244912
Date of Incorporation Mon, 2nd Sep 1996
Industry Other human health activities
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Patricia D.

Position: Secretary

Appointed: 29 August 2017

Patricia D.

Position: Director

Appointed: 06 April 1998

Jonathan B.

Position: Director

Appointed: 02 September 1996

Sylvia B.

Position: Director

Appointed: 06 April 1998

Resigned: 31 August 2004

Hazel B.

Position: Director

Appointed: 06 April 1998

Resigned: 30 August 2006

Sylvia B.

Position: Secretary

Appointed: 23 October 1997

Resigned: 29 August 2017

Christopher T.

Position: Secretary

Appointed: 05 September 1996

Resigned: 23 October 1997

Christopher T.

Position: Director

Appointed: 05 September 1996

Resigned: 23 October 1997

Martin K.

Position: Director

Appointed: 05 September 1996

Resigned: 23 October 1997

Martin W.

Position: Secretary

Appointed: 02 September 1996

Resigned: 05 September 1996

London Law Services Limited

Position: Nominee Director

Appointed: 02 September 1996

Resigned: 02 September 1996

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 02 September 1996

Resigned: 02 September 1996

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats found, there is Patricia D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Jonathan B. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Patricia D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jonathan B.

Notified on 2 September 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand50 110112 14670 92347 597260 126407 623413 166410 044
Current Assets139 789195 089202 508172 648361 166615 466554 434541 295
Debtors68 83047 49493 90292 48268 940162 610100 00081 301
Net Assets Liabilities63 66194 239111 205111 684263 613422 665434 317449 380
Other Debtors437225  2722 3172 1782 065
Property Plant Equipment1 0137901 1831 9891 7189 3657 4565 158
Total Inventories20 84935 44937 68332 56932 10045 23341 268 
Other
Accumulated Depreciation Impairment Property Plant Equipment9 5786 3417 1568 0119 2474 8509 38014 246
Additions Other Than Through Business Combinations Property Plant Equipment  1 2081 6619659 8812 6212 568
Average Number Employees During Period 89108787
Corporation Tax Payable31 76562 946      
Creditors76 938101 48292 24962 55598 945200 387126 15696 093
Depreciation Expense Property Plant Equipment2 222223      
Depreciation Rate Used For Property Plant Equipment 33333333   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 460      
Disposals Property Plant Equipment 3 460      
Increase From Depreciation Charge For Year Property Plant Equipment 2238158551 2362 2344 5304 866
Net Current Assets Liabilities62 85193 607110 259110 093262 221415 079428 278445 202
Other Creditors18 7122 307  1 9161 7511 7281 811
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     6 631  
Other Disposals Property Plant Equipment     6 631  
Other Taxation Social Security Payable26 09535 441  96 476151 42777 01294 115
Property Plant Equipment Gross Cost10 5917 1318 33910 00010 96514 21516 83619 404
Provisions For Liabilities Balance Sheet Subtotal  2373983261 7791 417980
Taxation Including Deferred Taxation Balance Sheet Subtotal203158237     
Total Assets Less Current Liabilities63 86494 397111 442112 082263 939424 444435 734450 360
Trade Creditors Trade Payables366788  55347 20947 416167
Trade Debtors Trade Receivables68 39347 269  68 668160 29397 82279 236
Work In Progress20 84935 449      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 4th, January 2023
Free Download (9 pages)

Company search