Company NameJ M A Healthcare Limited
DirectorsTallat Farah Ahmed and Javed Mansoor Ahmed
Company StatusActive
Company Number05498460
CategoryPrivate Limited Company
Incorporation Date4 July 2005(18 years, 10 months ago)

Business Activity

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

Directors

Director NameDr Tallat Farah Ahmed
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Westwell Court
Castle Dene South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1YY
Director NameDr Javed Mansoor Ahmed
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(12 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressA6 Kingfisher House
Kingsway, Tvte
Gateshead
Tyne & Wear
NE11 0JQ
Director NameDr Javed Mansoor Ahmed
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Westwell Court
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1YY
Secretary NameMarjorie Cooper
NationalityBritish
StatusResigned
Appointed04 July 2005(same day as company formation)
RoleSecretary
Correspondence Address45 Chipchase
Oxclose Village
Washington
Tyne & Wear
NE38 0NG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed04 July 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed04 July 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.jmahealthcare.co.uk/
Telephone07 789435120
Telephone regionMobile

Location

Registered Address18 Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4AY
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

90 at £1Dr Tallat Farah Ahmed
90.00%
Ordinary
10 at £1Dr Javed Mansoor Ahmed
10.00%
Ordinary

Financials

Year2014
Net Worth£31,600
Cash£12,434
Current Liabilities£362,068

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

4 July 2011Delivered on: 20 July 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Elmfield surgery. 18 elmfield road. Gosforth. Newcastle upon tyne.
Outstanding
21 June 2011Delivered on: 29 June 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

20 August 2020Confirmation statement made on 1 August 2020 with updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (14 pages)
17 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
13 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
16 March 2018Appointment of Dr Javed Mansoor Ahmed as a director on 1 March 2018 (2 pages)
25 October 2017Termination of appointment of Javed Mansoor Ahmed as a director on 25 October 2017 (1 page)
25 October 2017Termination of appointment of Javed Mansoor Ahmed as a director on 25 October 2017 (1 page)
12 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
14 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
31 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
31 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
31 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
19 January 2015Termination of appointment of Marjorie Cooper as a secretary on 19 January 2014 (1 page)
19 January 2015Termination of appointment of Marjorie Cooper as a secretary on 19 January 2014 (1 page)
8 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
8 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
9 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(5 pages)
9 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(5 pages)
9 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(5 pages)
8 August 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
8 August 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
8 August 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
11 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 January 2010Annual return made up to 4 July 2009 (4 pages)
14 January 2010Total exemption small company accounts made up to 31 July 2008 (5 pages)
14 January 2010Annual return made up to 4 July 2009 (4 pages)
14 January 2010Annual return made up to 4 July 2009 (4 pages)
14 January 2010Total exemption small company accounts made up to 31 July 2008 (5 pages)
12 January 2010Administrative restoration application (3 pages)
12 January 2010Administrative restoration application (3 pages)
8 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
14 August 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
14 August 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
25 July 2008Return made up to 04/07/08; full list of members (4 pages)
25 July 2008Return made up to 04/07/08; full list of members (4 pages)
17 July 2007Return made up to 04/07/07; full list of members (2 pages)
17 July 2007Return made up to 04/07/07; full list of members (2 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
14 May 2007Registered office changed on 14/05/07 from: r m t, gosforth park avenue, newcastle upon tyne, NE12 8EG (1 page)
14 May 2007Registered office changed on 14/05/07 from: r m t, gosforth park avenue, newcastle upon tyne, NE12 8EG (1 page)
2 August 2006Return made up to 04/07/06; full list of members (2 pages)
2 August 2006Return made up to 04/07/06; full list of members (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005Secretary resigned (1 page)
30 August 2005Director resigned (1 page)
30 August 2005Ad 06/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 August 2005Director resigned (1 page)
30 August 2005Registered office changed on 30/08/05 from: 1 saville chambers, north street, newcastle upon tyne, NE1 8DF (1 page)
30 August 2005New secretary appointed (2 pages)
30 August 2005Registered office changed on 30/08/05 from: 1 saville chambers, north street, newcastle upon tyne, NE1 8DF (1 page)
30 August 2005New secretary appointed (2 pages)
30 August 2005Ad 06/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005Secretary resigned (1 page)
4 July 2005Incorporation (16 pages)
4 July 2005Incorporation (16 pages)