Company NameKAJJ Medical Services Limited
DirectorsAndrea Cupidore and Lindsay Cupidore
Company StatusActive
Company Number06061574
CategoryPrivate Limited Company
Incorporation Date23 January 2007(17 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameDr Andrea Cupidore
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2007(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address39 Stoneleigh Road
Clayhall
Ilford
Essex
IG5 0JB
Director NameMr Lindsay Cupidore
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2007(same day as company formation)
RoleIT Professional
Country of ResidenceUnited Kingdom
Correspondence Address39 Stoneleigh Road
Clayhall
Ilford
Essex
IG5 0JB
Secretary NameDr Andrea Cupidore
NationalityBritish
StatusCurrent
Appointed23 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Stoneleigh Road
Clayhall
Ilford
Essex
IG5 0JB

Location

Registered Address22 Bracken Drive
Chigwell
Essex
IG7 5RF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London

Shareholders

100 at £1Andrea Cupidore
100.00%
Ordinary

Financials

Year2014
Net Worth£67,135
Cash£73,363
Current Liabilities£7,222

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return23 January 2024 (3 months, 1 week ago)
Next Return Due6 February 2025 (9 months from now)

Filing History

31 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
3 March 2023Confirmation statement made on 23 January 2023 with updates (4 pages)
2 March 2023Change of details for Dr Andrea Cupidore as a person with significant control on 23 January 2023 (2 pages)
1 March 2023Change of details for Dr Andrea Cupidore as a person with significant control on 23 January 2023 (2 pages)
1 March 2023Director's details changed for Mr Lindsay Cupidore on 23 January 2023 (2 pages)
1 March 2023Director's details changed for Dr Andrea Cupidore on 23 January 2023 (2 pages)
23 February 2023Registered office address changed from 22 Bracken Drive Chigwell Essex IG7 5RF England to 22 Bracken Drive Chigwell Essex IG7 5RF on 23 February 2023 (1 page)
8 February 2023Registered office address changed from 39 Stoneleigh Road Clayhall Ilford Essex IG5 0JB to 22 Bracken Drive Chigwell Essex IG7 5RF on 8 February 2023 (1 page)
28 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
13 April 2022Compulsory strike-off action has been discontinued (1 page)
12 April 2022First Gazette notice for compulsory strike-off (1 page)
7 April 2022Confirmation statement made on 23 January 2022 with updates (4 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
8 March 2021Confirmation statement made on 23 January 2021 with updates (4 pages)
29 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
6 April 2020Confirmation statement made on 23 January 2020 with updates (4 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
26 February 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
5 October 2018Change of details for Dr Andrea Cupidore as a person with significant control on 5 October 2018 (2 pages)
5 October 2018Director's details changed for Ms Andrea Cupidore on 5 October 2018 (2 pages)
26 February 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
15 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
25 January 2017Director's details changed for Ms Andrea Cupidore on 24 January 2017 (2 pages)
25 January 2017Director's details changed for Ms Andrea Cupidore on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Lindsay Cupidore on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Lindsay Cupidore on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Lindsay Cupidore on 24 January 2017 (2 pages)
24 January 2017Secretary's details changed for Ms Andrea Cupidore on 24 January 2017 (1 page)
24 January 2017Secretary's details changed for Ms Andrea Cupidore on 24 January 2017 (1 page)
24 January 2017Director's details changed for Ms Andrea Cupidore on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Ms Andrea Cupidore on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Lindsay Cupidore on 24 January 2017 (2 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
15 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(5 pages)
15 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(5 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
10 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
10 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
5 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
14 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
16 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
14 April 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Andrea Cupidore on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Lindsay Cupidore on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Lindsay Cupidore on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Lindsay Cupidore on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Andrea Cupidore on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Andrea Cupidore on 1 October 2009 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
16 April 2009Return made up to 23/01/09; full list of members (3 pages)
16 April 2009Return made up to 23/01/09; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
17 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
14 October 2008Return made up to 23/01/08; full list of members (3 pages)
14 October 2008Director's change of particulars / lindsay cupidore / 10/10/2008 (1 page)
14 October 2008Location of debenture register (1 page)
14 October 2008Registered office changed on 14/10/2008 from 44 adelaide gardens chadwell heath essex RM6 6SU (1 page)
14 October 2008Location of register of members (1 page)
14 October 2008Director's change of particulars / lindsay cupidore / 10/10/2008 (1 page)
14 October 2008Registered office changed on 14/10/2008 from 44 adelaide gardens chadwell heath essex RM6 6SU (1 page)
14 October 2008Director and secretary's change of particulars / andrea cupidore / 01/10/2008 (1 page)
14 October 2008Director and secretary's change of particulars / andrea cupidore / 01/10/2008 (1 page)
14 October 2008Location of register of members (1 page)
14 October 2008Return made up to 23/01/08; full list of members (3 pages)
14 October 2008Location of debenture register (1 page)
23 January 2007Incorporation (17 pages)
23 January 2007Incorporation (17 pages)