JPEN MEDICAL LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF15 9SS

Company number 05298680
Status Active
Incorporation Date 29 November 2004
Company Type Private Limited Company
Address DOYLE DAVIES 6 6 YNYS BRIDGE COURT, GWAELOD-Y-GARTH, CARDIFF, WALES, CF15 9SS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to Doyle Davies 6 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 31 January 2017; Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 29 November 2016 with updates. The most likely internet sites of JPEN MEDICAL LIMITED are www.jpenmedical.co.uk, and www.jpen-medical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Cardiff Queen Street Rail Station is 5.3 miles; to Cardiff Central Rail Station is 5.4 miles; to Barry Docks Rail Station is 9.1 miles; to Barry Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jpen Medical Limited is a Private Limited Company. The company registration number is 05298680. Jpen Medical Limited has been working since 29 November 2004. The present status of the company is Active. The registered address of Jpen Medical Limited is Doyle Davies 6 6 Ynys Bridge Court Gwaelod Y Garth Cardiff Wales Cf15 9ss. . WOODS, Simon Alasdair is a Director of the company. Secretary PATRICK, Jonathan has been resigned. Secretary SKIDMORE, John Fletcher has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AVERILL, Peter William has been resigned. Director COHEN, Peter James has been resigned. Director PATRICK, John has been resigned. Director PATRICK, Jonathan has been resigned. Director SKIDMORE, John Fletcher has been resigned. The company operates in "Dormant Company".


Current Directors

Director
WOODS, Simon Alasdair
Appointed Date: 07 December 2012
56 years old

Resigned Directors

Secretary
PATRICK, Jonathan
Resigned: 13 March 2008
Appointed Date: 29 November 2004

Secretary
SKIDMORE, John Fletcher
Resigned: 23 November 2012
Appointed Date: 13 March 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 November 2004
Appointed Date: 29 November 2004

Director
AVERILL, Peter William
Resigned: 13 March 2008
Appointed Date: 13 December 2006
62 years old

Director
COHEN, Peter James
Resigned: 19 June 2012
Appointed Date: 13 March 2008
73 years old

Director
PATRICK, John
Resigned: 13 March 2008
Appointed Date: 29 November 2004
80 years old

Director
PATRICK, Jonathan
Resigned: 13 March 2008
Appointed Date: 29 November 2004
52 years old

Director
SKIDMORE, John Fletcher
Resigned: 07 December 2012
Appointed Date: 13 March 2008
58 years old

Persons With Significant Control

Personnel Hygiene Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JPEN MEDICAL LIMITED Events

31 Jan 2017
Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to Doyle Davies 6 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 31 January 2017
03 Jan 2017
Accounts for a dormant company made up to 31 March 2016
08 Dec 2016
Confirmation statement made on 29 November 2016 with updates
20 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-20
  • GBP 1,100

16 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 45 more events
06 May 2005
Particulars of mortgage/charge
07 Jan 2005
Ad 29/12/04--------- £ si 1049@1=1049 £ ic 1/1050
07 Jan 2005
Accounting reference date extended from 30/11/05 to 31/12/05
30 Nov 2004
Secretary resigned
29 Nov 2004
Incorporation

JPEN MEDICAL LIMITED Charges

27 April 2005
Debenture
Delivered: 6 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…