Company NameMJG Medic Limited
DirectorYvonne Patsanza
Company StatusActive
Company Number08258511
CategoryPrivate Limited Company
Incorporation Date18 October 2012(11 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameMiss Yvonne Patsanza
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityZimbabwean
StatusCurrent
Appointed18 October 2012(same day as company formation)
RoleOdp
Country of ResidenceUnited Kingdom
Correspondence Address41 Ulting Way
Wickford
Essex
SS11 8ND

Location

Registered Address41 Ulting Way
Wickford
Essex
SS11 8ND
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Shareholders

1 at £1Chidochemoyo Yvonne Patsanza
100.00%
Ordinary

Financials

Year2014
Net Worth£1,829
Cash£23
Current Liabilities£5,445

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Filing History

14 November 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
29 June 2023Micro company accounts made up to 31 October 2022 (3 pages)
22 May 2023Change of details for Yvonne Patsanza as a person with significant control on 22 May 2023 (2 pages)
11 November 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
26 July 2022Registered office address changed from Fortress House 301 High Road Benfleet SS7 5HA England to 41 Ulting Way Wickford Essex SS11 8nd on 26 July 2022 (1 page)
2 January 2022Registered office address changed from 4E Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW England to Fortress House 301 High Road Benfleet SS7 5HA on 2 January 2022 (1 page)
20 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
20 October 2021Change of details for Yvonne Patsanza as a person with significant control on 8 October 2020 (2 pages)
25 May 2021Micro company accounts made up to 31 October 2020 (4 pages)
2 November 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
23 July 2020Micro company accounts made up to 31 October 2019 (4 pages)
31 October 2019Confirmation statement made on 7 October 2019 with updates (4 pages)
31 October 2019Statement of capital following an allotment of shares on 1 January 2019
  • GBP 104
(4 pages)
26 July 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
10 October 2018Statement of capital following an allotment of shares on 8 October 2017
  • GBP 10
(3 pages)
10 October 2018Confirmation statement made on 7 October 2018 with updates (4 pages)
16 August 2018Total exemption full accounts made up to 31 October 2017 (4 pages)
12 August 2018Registered office address changed from 41 Ulting Way Wickford SS11 8nd England to 4E Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW on 12 August 2018 (1 page)
24 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
20 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
20 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
21 November 2016Registered office address changed from 66 Havengore Basildon SS13 1JT to 41 Ulting Way Wickford SS11 8nd on 21 November 2016 (1 page)
21 November 2016Registered office address changed from 66 Havengore Basildon SS13 1JT to 41 Ulting Way Wickford SS11 8nd on 21 November 2016 (1 page)
7 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
6 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
6 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(3 pages)
27 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(3 pages)
6 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
6 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
6 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
6 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
7 November 2013Director's details changed for Miss Yvonne Patsanza on 19 August 2013 (2 pages)
7 November 2013Director's details changed for Miss Yvonne Patsanza on 19 August 2013 (2 pages)
7 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(3 pages)
7 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(3 pages)
22 October 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 22 October 2013 (1 page)
22 October 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 22 October 2013 (1 page)
18 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)