Company Information for MJS HEALTHCARE LIMITED
310-312 DALLOW ROAD, LUTON, BEDFORDSHIRE, LU1 1TD,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
MJS HEALTHCARE LIMITED | |
Legal Registered Office | |
310-312 DALLOW ROAD LUTON BEDFORDSHIRE LU1 1TD Other companies in MK45 | |
Company Number | 02217463 | |
---|---|---|
Company ID Number | 02217463 | |
Date formed | 1988-02-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 17/08/2015 | |
Return next due | 14/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB491191245 |
Last Datalog update: | 2025-01-05 13:19:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MJS HEALTHCARE SERVICES LIMITED | NAIRN HOUSE 1174 STRATFORD ROAD HALL GREEN BIRMINGHAM UNITED KINGDOM B28 8AQ | Dissolved | Company formed on the 2015-02-11 | |
MJS HEALTHCARE MANAGEMENT LTD | CAPABILITY HOUSE WREST PARK SILSOE BEDFORD MK45 4HR | Active | Company formed on the 2015-10-07 | |
MJS HEALTHCARE SERVICES (MIDLANDS) LIMITED | NAIRN HOUSE 1174 STRATFORD ROAD HALL GREEN BIRMINGHAM B28 8AQ | Active - Proposal to Strike off | Company formed on the 2017-03-03 | |
MJS HEALTHCARE CONSULTING LIMITED | PRESTON PARK HOUSE SOUTH ROAD BRIGHTON EAST SUSSEX BN1 6SB | Active | Company formed on the 2019-04-25 | |
MJS HEALTHCARE SOLUTIONS LIMITED | 36 SAFFLOWER LANE ROMFORD RM3 0LQ | Active | Company formed on the 2024-02-27 |
Officer | Role | Date Appointed |
---|---|---|
NORMA SAGGERS |
||
CHRISTOPHER JOHN SAGGERS |
||
MICHAEL JOHN SAGGERS |
||
NORMA SAGGERS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GIOCO LIMITED | Company Secretary | 2005-01-13 | CURRENT | 2005-01-13 | Active | |
BARTON MEDICAL LIMITED | Director | 2007-02-01 | CURRENT | 2007-02-01 | Active | |
GIOCO LIMITED | Director | 2005-02-01 | CURRENT | 2005-01-13 | Active | |
GIOCO LIMITED | Director | 2005-01-13 | CURRENT | 2005-01-13 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR NORMA SAGGERS | ||
Termination of appointment of Norma Saggers on 2025-01-28 | ||
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 17/08/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES | ||
Director's details changed for Mr Christopher John Saggers on 2022-08-24 | ||
Change of details for Mr Christopher John Saggers as a person with significant control on 2022-08-24 | ||
PSC04 | Change of details for Mr Christopher John Saggers as a person with significant control on 2022-08-24 | |
CH01 | Director's details changed for Mr Christopher John Saggers on 2022-08-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES | |
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORMA SAGGERS | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORMA SAGGERS | ||
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORMA SAGGERS | |
CESSATION OF MICHAEL JOHN SAGGERS AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN SAGGERS | ||
PSC07 | CESSATION OF MICHAEL JOHN SAGGERS AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN SAGGERS | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Christopher John Saggers as a person with significant control on 2017-10-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/16 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 17/08/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/15 FROM Barton Business Park Barton Le Clay Bedfordshire MK45 4RT | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/08/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 17/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/08/13 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/08/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Christopher John Saggers on 2011-12-20 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/08/11 ANNUAL RETURN FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 16/03/11 | |
AR01 | 17/08/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH01 | Director's details changed for Mrs Norma Saggers on 2010-08-16 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/07/2009 FROM BARTON ROAD INDUSTRIAL ESTATE BARTON LE CLAY BEDFORDSHIRE MK45 4RT | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
88(2) | AD 30/09/08 GBP SI 4900@1=4900 GBP IC 100/5000 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/10/02 | |
363s | RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01 | |
363s | RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 17/08/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/08/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 17/08/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/08/96; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 | |
363s | RETURN MADE UP TO 17/08/95; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 21/02/94 | |
ELRES | S386 DISP APP AUDS 21/02/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/08/94; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 | |
363s | RETURN MADE UP TO 17/08/93; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.48 | 9 |
MortgagesNumMortOutstanding | 0.74 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.74 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 32500 - Manufacture of medical and dental instruments and supplies
Creditors Due Within One Year | 2012-04-01 | £ 571,955 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-01 | £ 7,846 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MJS HEALTHCARE LIMITED
Called Up Share Capital | 2012-04-01 | £ 5,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 291,571 |
Current Assets | 2012-04-01 | £ 743,956 |
Debtors | 2012-04-01 | £ 232,196 |
Fixed Assets | 2012-04-01 | £ 111,796 |
Shareholder Funds | 2012-04-01 | £ 275,951 |
Stocks Inventory | 2012-04-01 | £ 220,189 |
Tangible Fixed Assets | 2012-04-01 | £ 109,313 |
Debtors and other cash assets
MJS HEALTHCARE LIMITED owns 1 domain names.
pulsepress.co.uk
The top companies supplying to UK government with the same SIC code (32500 - Manufacture of medical and dental instruments and supplies) as MJS HEALTHCARE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 85340090 | Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements) | ||
![]() | 85340090 | Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements) | ||
![]() | 74101100 | Refined copper foil, not backed, of a thickness of <= 0,15 mm (excl. stamping foils of heading 3212, metal yarns and metallised yarns and foil made up as christmas tree decorating material) | ||
![]() | 39206219 | Plates, sheets, film, foil and strip, of non-cellular poly"ethylene terephthalate", not reinforced, laminated, supported or similarly combined with other materials, without support, unworked or not further worked than surface-worked or merely cut into squares or rectangles, of a thickness of <= 0,35 mm (excl. such self-adhesive products, floor, wall and ceiling coverings of heading 3918, poly"ethylene terephthalate" film of a thickness of >= 100 but <= 150 micrometres for the manufacture of phot | ||
![]() | 90189010 | Instruments and apparatus for measuring blood-pressure | ||
![]() | 90213990 | Artificial parts of the body (excl. artificial teeth and dental fittings, artificial joints and ocular protheses) | ||
![]() | 39219060 | Plates, sheets, film, foil and strip, of addition polymerization products, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, floor, wall and ceiling coverings of heading 3918) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |