Company Information for JUSTMEDI LIMITED
40A STATION ROAD, UPMINSTER, ESSEX, RM14 2TR,
|
Company Registration Number
05663227
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
JUSTMEDI LIMITED | ||||
Legal Registered Office | ||||
40A STATION ROAD UPMINSTER ESSEX RM14 2TR Other companies in IG8 | ||||
Previous Names | ||||
|
Company Number | 05663227 | |
---|---|---|
Company ID Number | 05663227 | |
Date formed | 2005-12-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-12-31 | |
Account next due | 2017-09-30 | |
Latest return | 2016-12-23 | |
Return next due | 2018-01-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-22 08:06:14 |
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 | ||
---|---|---|---|---|
JUSTMEDIATION PLC | Michigan | UNKNOWN | ||
JustMedicine, Inc. | 2670 Glencoe St Denver CO 80207 | Voluntarily Dissolved | Company formed on the 2017-06-13 |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY RICHARD WANDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIE DAWN SMITH |
Company Secretary | ||
EDWARD CLIVE SIMPSON |
Director | ||
BRIAN GLEN SHAW |
Director | ||
RUTH MITCHELL |
Company Secretary | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2017 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 23/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY RICHARD WANDER / 06/12/2016 | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/12/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/12/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/12/13 FULL LIST | |
AR01 | 29/12/12 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CLIVE SIMPSON / 28/12/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/2013 FROM WELLINGTON HOUSE TRUST ROAD WALTHAM CROSS HERTFORDSHIRE EN8 7HF ENGLAND | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY RICHARD WANDER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIE SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD SIMPSON | |
AR01 | 28/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/2012 FROM ABILITY HOUSE 121 BROOKER ROAD WALTHAM ABBEY ESSEX EN9 1JH UNITED KINGDOM | |
AR01 | 28/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/12/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 13/05/2008 FROM 19-20 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN ESSEX IG8 8HD | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED FIRST LOCUMS LIMITED CERTIFICATE ISSUED ON 17/12/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
CERTNM | COMPANY NAME CHANGED PHYSIO LOCUMS LIMITED CERTIFICATE ISSUED ON 09/05/07 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-01-30 |
Appointment of Liquidators | 2017-01-30 |
Resolutions for Winding-up | 2017-01-30 |
Meetings of Creditors | 2017-01-11 |
Proposal to Strike Off | 2009-05-05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | VENTURE FINANCE PLC |
Creditors Due Within One Year | 2012-12-31 | £ 14,721 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 24,576 |
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 JUSTMEDI LIMITED
Current Assets | 2012-12-31 | £ 19,513 |
---|---|---|
Current Assets | 2011-12-31 | £ 32,807 |
Debtors | 2012-12-31 | £ 19,513 |
Debtors | 2011-12-31 | £ 31,991 |
Shareholder Funds | 2012-12-31 | £ 4,792 |
Shareholder Funds | 2011-12-31 | £ 8,231 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | JUSTMEDI LIMITED | Event Date | 2017-01-23 |
I, Darren Edwards of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR, give notice that I was appointed liquidator of the above named Company on 19 January 2017. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 6 March 2017 to prove their debts by sending to the undersigned, Darren Edwards of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR, the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Office Holder details: Darren Edwards (IP No: 10350), of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR. Further details contact: Terry Harington, Email: terry@aspectplus.co.uk Tel: 01708 300170. Ag EF102587 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JUSTMEDI LIMITED | Event Date | 2017-01-19 |
Liquidator's name and address: Darren Edwards , of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR . : Further details contact: Terry Harington, Email: terry@aspectplus.co.uk Tel: 01708 300170. Ag EF102587 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JUSTMEDI LIMITED | Event Date | 2017-01-19 |
At a General Meeting of the above named company duly convened and held at 40a Station Road, Upminster, Essex, RM14 2TR on 19 January 2017 the following resolutions were duly passed as a special and an ordinary resolution, respectively: That it has been resolved by special resolution that the company be wound up voluntarily and that Darren Edwards , of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR , (IP No: 10350) be appointed liquidator of the company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Darren Edwards as liquidator. Further details contact: Terry Harington, Email: terry@aspectplus.co.uk Tel: 01708 300170. Timothy Wander , Chairman : Ag EF102587 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | JUSTMEDI LIMITED | Event Date | 2017-01-06 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR on 19 January 2017 at 10.30 am for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Company's creditors will be available for inspection free of charge at the offices of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR , between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at the meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR no later than 12 noon on 18 January 2017. The resolutions that may be tabled at the meeting include an opportunity for creditors to form a committee and a resolution to approve Aspect Plus Limited's pre appointment costs. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, ('proof'), which clearly sets out the name and address of the creditor and the amount claimed has been lodged and admitted for voting purposes. Whilst such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The meeting may receive information about or be called upon to approve the costs of preparing the Statement of Affairs and convening the meeting. Name and address of Insolvency Practitioner calling the meeting: Darren Edwards, 40a Station Road, Upminster, Essex, RM14 2TR (IP No. 10350). For further details contact: Terry Harington, Email: terry@aspectplus.co.uk Tel: 01708 300170. Ag EF100606 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | JUSTMEDI LIMITED | Event Date | 2009-05-05 |
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. |