J&S HEALTHCARE LIMITED
UPMINSTER

Hellopages » Essex » Thurrock » RM14 3TU
Company number 06289997
Status Active
Incorporation Date 22 June 2007
Company Type Private Limited Company
Address 10 CHURCH LANE, BULPHAN, UPMINSTER, ESSEX, RM14 3TU
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Satisfaction of charge 062899970006 in full; Satisfaction of charge 062899970005 in full; Satisfaction of charge 062899970004 in full. The most likely internet sites of J&S HEALTHCARE LIMITED are www.jshealthcare.co.uk, and www.j-s-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Grays Rail Station is 5.2 miles; to Brentwood Rail Station is 5.3 miles; to Billericay Rail Station is 6.2 miles; to Farningham Road Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J S Healthcare Limited is a Private Limited Company. The company registration number is 06289997. J S Healthcare Limited has been working since 22 June 2007. The present status of the company is Active. The registered address of J S Healthcare Limited is 10 Church Lane Bulphan Upminster Essex Rm14 3tu. . DHAMI, Sharn is a Director of the company. SINGH, Jaspal is a Director of the company. Secretary PARKASH, Krishan has been resigned. Director J&S HEALTHCARE LTD has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Director
DHAMI, Sharn
Appointed Date: 26 February 2008
44 years old

Director
SINGH, Jaspal
Appointed Date: 22 June 2007
46 years old

Resigned Directors

Secretary
PARKASH, Krishan
Resigned: 01 March 2014
Appointed Date: 22 June 2007

Director
J&S HEALTHCARE LTD
Resigned: 26 February 2008
Appointed Date: 22 June 2007

J&S HEALTHCARE LIMITED Events

24 Sep 2016
Satisfaction of charge 062899970006 in full
24 Sep 2016
Satisfaction of charge 062899970005 in full
24 Sep 2016
Satisfaction of charge 062899970004 in full
06 Aug 2016
Registration of charge 062899970010, created on 5 August 2016
27 Jul 2016
Registration of charge 062899970009, created on 26 July 2016
...
... and 32 more events
20 Mar 2008
Particulars of a mortgage or charge / charge no: 1
07 Mar 2008
Return made up to 07/03/08; full list of members
28 Feb 2008
Appointment terminated director j&s healthcare LTD
28 Feb 2008
Director appointed mrs. Sharn sohal
22 Jun 2007
Incorporation

J&S HEALTHCARE LIMITED Charges

5 August 2016
Charge code 0628 9997 0010
Delivered: 6 August 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H at 94 lincoln road deeping gate peterborough…
26 July 2016
Charge code 0628 9997 0009
Delivered: 27 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land of maxey house 88 lincoln road eeping gate…
26 July 2016
Charge code 0628 9997 0008
Delivered: 27 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property at 58 high road trimley st mary…
20 July 2016
Charge code 0628 9997 0007
Delivered: 20 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
2 July 2014
Charge code 0628 9997 0006
Delivered: 11 July 2014
Status: Satisfied on 24 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Brierfield care home 58 high road trimley st. Mary t/n…
2 July 2014
Charge code 0628 9997 0005
Delivered: 11 July 2014
Status: Satisfied on 24 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 88 lincoln road deeping gate peterborough t/n CB380258…
24 June 2014
Charge code 0628 9997 0004
Delivered: 25 June 2014
Status: Satisfied on 24 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
7 June 2013
Charge code 0628 9997 0003
Delivered: 8 June 2013
Status: Satisfied on 3 July 2014
Persons entitled: Barclays Bank PLC
Description: Part of f/h property k/a maxey house, deeping gate…
4 April 2008
Legal charge
Delivered: 5 April 2008
Status: Satisfied on 3 July 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a brierfield 58 high road timley st mary…
12 March 2008
Debenture
Delivered: 20 March 2008
Status: Satisfied on 3 July 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…