JUSTMEDI LIMITED
UPMINSTER FIRST LOCUMS LIMITED PHYSIO LOCUMS LIMITED

Hellopages » Greater London » Havering » RM14 2TR

Company number 05663227
Status Liquidation
Incorporation Date 28 December 2005
Company Type Private Limited Company
Address 40A STATION ROAD, UPMINSTER, ESSEX, RM14 2TR
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 40a Station Road Upminster Essex RM14 2TR on 7 February 2017; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of JUSTMEDI LIMITED are www.justmedi.co.uk, and www.justmedi.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Brentwood Rail Station is 4.4 miles; to Chadwell Heath Rail Station is 5.3 miles; to Grays Rail Station is 6.4 miles; to Bexleyheath Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Justmedi Limited is a Private Limited Company. The company registration number is 05663227. Justmedi Limited has been working since 28 December 2005. The present status of the company is Liquidation. The registered address of Justmedi Limited is 40a Station Road Upminster Essex Rm14 2tr. . WANDER, Timothy Richard is a Director of the company. Secretary MITCHELL, Ruth has been resigned. Secretary SMITH, Julie Dawn has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director SHAW, Brian Glen has been resigned. Director SIMPSON, Edward Clive has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Director
WANDER, Timothy Richard
Appointed Date: 02 January 2013
64 years old

Resigned Directors

Secretary
MITCHELL, Ruth
Resigned: 06 February 2007
Appointed Date: 09 January 2006

Secretary
SMITH, Julie Dawn
Resigned: 02 January 2013
Appointed Date: 07 February 2007

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 28 December 2005
Appointed Date: 28 December 2005

Director
SHAW, Brian Glen
Resigned: 07 February 2007
Appointed Date: 09 January 2006
78 years old

Director
SIMPSON, Edward Clive
Resigned: 02 January 2013
Appointed Date: 07 February 2007
53 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 28 December 2005
Appointed Date: 28 December 2005

Persons With Significant Control

Mr Tim Richard Wander
Notified on: 6 April 2016
64 years old
Nature of control: Right to appoint and remove directors

JUSTMEDI LIMITED Events

07 Feb 2017
Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 40a Station Road Upminster Essex RM14 2TR on 7 February 2017
02 Feb 2017
Statement of affairs with form 4.19
02 Feb 2017
Appointment of a voluntary liquidator
02 Feb 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-19

23 Dec 2016
Confirmation statement made on 23 December 2016 with updates
...
... and 38 more events
28 Apr 2006
Director resigned
28 Apr 2006
Secretary resigned
24 Feb 2006
New secretary appointed
24 Feb 2006
New director appointed
28 Dec 2005
Incorporation

JUSTMEDI LIMITED Charges

3 April 2008
All assets debenture
Delivered: 5 April 2008
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…