You are here: bizstats.co.uk > a-z index > J list > JR list

Jri Orthopaedics Limited SHEFFIELD


Jri Orthopaedics started in year 1970 as Private Limited Company with registration number 00976297. The Jri Orthopaedics company has been functioning successfully for 54 years now and its status is active. The firm's office is based in Sheffield at 18 Churchill Way, 35A Business Park. Postal code: S35 2PY. Since October 21, 2011 Jri Orthopaedics Limited is no longer carrying the name Joint Replacement Instrumentation.

The company has 5 directors, namely Teck C., Li Z. and Wang G. and others. Of them, Jeremy A. has been with the company the longest, being appointed on 1 January 2015 and Teck C. has been with the company for the least time - from 23 October 2019. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Ciaran C. who worked with the the company until 31 March 2006.

Jri Orthopaedics Limited Address / Contact

Office Address 18 Churchill Way, 35A Business Park
Office Address2 Chapeltown
Town Sheffield
Post code S35 2PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00976297
Date of Incorporation Mon, 6th Apr 1970
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 31st December
Company age 54 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Teck C.

Position: Director

Appointed: 23 October 2019

Li Z.

Position: Director

Appointed: 10 April 2018

Wang G.

Position: Director

Appointed: 10 April 2018

Zhao X.

Position: Director

Appointed: 10 April 2018

Jeremy A.

Position: Director

Appointed: 01 January 2015

Anthony E.

Position: Director

Appointed: 19 September 2016

Resigned: 10 April 2018

Frank C.

Position: Director

Appointed: 01 April 2016

Resigned: 10 April 2018

Stephen A.

Position: Director

Appointed: 02 February 2015

Resigned: 16 August 2019

Sarah H.

Position: Director

Appointed: 01 March 2011

Resigned: 31 August 2017

Dean F.

Position: Director

Appointed: 05 April 2010

Resigned: 05 April 2016

Clifford F.

Position: Director

Appointed: 22 January 2009

Resigned: 05 December 2014

Howard W.

Position: Director

Appointed: 22 January 2009

Resigned: 31 March 2016

Cargil Management Services Limited

Position: Corporate Secretary

Appointed: 31 March 2006

Resigned: 07 November 2014

Henry H.

Position: Director

Appointed: 30 September 2004

Resigned: 19 December 2009

Ciaran C.

Position: Director

Appointed: 02 September 2003

Resigned: 31 March 2009

Ciaran C.

Position: Secretary

Appointed: 02 September 2003

Resigned: 31 March 2006

Keith J.

Position: Director

Appointed: 01 April 2003

Resigned: 20 February 2017

Brian J.

Position: Director

Appointed: 21 August 2002

Resigned: 31 March 2016

Kenneth W.

Position: Director

Appointed: 20 September 1991

Resigned: 31 March 2010

Geoffrey P.

Position: Director

Appointed: 20 September 1991

Resigned: 30 September 2004

Ronald F.

Position: Director

Appointed: 20 September 1991

Resigned: 12 August 2002

Eileen F.

Position: Director

Appointed: 20 September 1991

Resigned: 25 August 2003

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As BizStats discovered, there is Zhijiang L. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Ak Medical Overseas Limited that put Tortola Vg1110, Virgin Islands, British as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Zhijiang L., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Zhijiang L.

Notified on 10 April 2018
Ceased on 25 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Ak Medical Overseas Limited

Vistra Corporate Service Center Wickhams Cay Ii, Road Town, Tortola Vg1110, Virgin Islands, British

Legal authority Virgin Islands, British
Legal form Limited
Country registered Virgin Islands, British
Place registered Virgin Islands, British
Registration number 1969582
Notified on 30 April 2020
Ceased on 30 April 2020
Nature of control: 75,01-100% shares

Zhijiang L.

Notified on 10 April 2018
Ceased on 30 April 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Orthopaedic Research Uk

First Floor 5 Park Court, Pyrford Road, West Byfleet, KT14 6SD, England

Legal authority Uk
Legal form Limited By Guarantee
Country registered England
Place registered Uk
Registration number 5585452
Notified on 6 April 2016
Ceased on 10 April 2018
Nature of control: 75,01-100% shares

Company previous names

Joint Replacement Instrumentation October 21, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 16th, May 2023
Free Download (29 pages)

Company search

Advertisements