Company Information for JOHNSON & JOHNSON MANAGEMENT LIMITED
PINEWOOD CAMPUS, NINE MILE RIDE, WOKINGHAM, BERKSHIRE, RG40 3EW,
|
Company Registration Number
00203555
Private Limited Company
Active |
Company Name | |
---|---|
JOHNSON & JOHNSON MANAGEMENT LIMITED | |
Legal Registered Office | |
PINEWOOD CAMPUS NINE MILE RIDE WOKINGHAM BERKSHIRE RG40 3EW Other companies in SL6 | |
Company Number | 00203555 | |
---|---|---|
Company ID Number | 00203555 | |
Date formed | 1925-02-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 01/01/2023 | |
Account next due | 30/12/2024 | |
Latest return | 31/10/2015 | |
Return next due | 28/11/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2024-09-08 22:40:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JOHNSON & JOHNSON MANAGEMENT AND PROFESSIONAL SERVICES INC. | 11192 SUNSET BLVD WEST PALM BEACH FL 33411 | Active | Company formed on the 2010-02-26 | |
JOHNSON & JOHNSON MANAGEMENT SERVICES, INC. | FL | Inactive | Company formed on the 1973-05-18 | |
JOHNSON & JOHNSON MANAGEMENT SERVICES, L.L.C. | 100 LINCOLN ROAD, #344 MIAMI BEACH FL 33139 | Inactive | Company formed on the 2004-04-12 | |
JOHNSON & JOHNSON MANAGEMENT AND CONSULTING LLC | 441 JUSTICE ST CEDAR HILL TX 75104 | Forfeited | Company formed on the 2020-11-18 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER RONALD THORNE |
||
WARREN CHARLES EWART BOWLER |
||
GILIAN AMANDA DEVONSHIRE |
||
CHRISTOPHER RONALD THORNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICK SMALLCOMBE |
Director | ||
MARK JAMES ROBINSON |
Company Secretary | ||
VANESSA JAYNE DAWKINS |
Director | ||
MARK JAMES ROBINSON |
Director | ||
JUAN JOSE GONZALEZ |
Director | ||
JEFFREY PEARSON |
Company Secretary | ||
JEFFREY PEARSON |
Director | ||
VINCENT PATRICK PENDER |
Director | ||
SAMANTHA HORTON |
Director | ||
IGNACIO LARRACOECHEA JAUSORA |
Director | ||
MICHAEL SYDNEY HEAD |
Director | ||
JAMES STEWART FOULDS CUNNINGHAM |
Director | ||
THOMAS TERRENCE MCMANUS |
Director | ||
BARRIE MERVYN SCOONES |
Company Secretary | ||
JOHN MICHAEL WALE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JOHNSON & JOHNSON CONSUMER SERVICES EAME LTD | Company Secretary | 2001-11-27 | CURRENT | 1958-04-17 | Active | |
JJHC. INC. | Company Secretary | 1993-11-30 | CURRENT | 1988-07-11 | Active | |
JOHNSON & JOHNSON UK TREASURY COMPANY LIMITED | Director | 2015-12-10 | CURRENT | 2015-12-10 | Active | |
JOHNSON & JOHNSON FINANCE LIMITED | Director | 2013-11-01 | CURRENT | 1973-11-14 | Active | |
JOHNSON & JOHNSON UK TREASURY COMPANY LIMITED | Director | 2015-12-10 | CURRENT | 2015-12-10 | Active | |
JOHNSON & JOHNSON CONSUMER SERVICES EAME LTD | Director | 2001-11-27 | CURRENT | 1958-04-17 | Active | |
JOHNSON & JOHNSON LIMITED | Director | 1996-09-01 | CURRENT | 1987-10-08 | Active | |
JJHC. INC. | Director | 1993-11-30 | CURRENT | 1988-07-11 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR SANDRA EASTON | ||
DIRECTOR APPOINTED MARCEL LISANDRO GHEZZO | ||
AP01 | DIRECTOR APPOINTED MARCEL LISANDRO GHEZZO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDRA EASTON | |
FULL ACCOUNTS MADE UP TO 01/01/23 | ||
AA | FULL ACCOUNTS MADE UP TO 01/01/23 | |
RP04CS01 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/23, WITH UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR CANDACE CNAR HEUDECKER | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR CANDACE CNAR HEUDECKER | |
FULL ACCOUNTS MADE UP TO 02/01/22 | ||
AA | FULL ACCOUNTS MADE UP TO 02/01/22 | |
Resolutions passed:<ul><li>Resolution Re: the sum of gbp 15,000,000,000 be capitalised 25/01/2023</ul> | ||
Resolutions passed:<ul><li>Resolution Re: the sum of gbp 15,000,000,000 be capitalised 25/01/2023<li>Resolution Re: the directors are hereby authorised to appropriate the said sum to the sole member of the company / sum be applied on its behalf in paying | ||
RES14 | Resolutions passed:
| |
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 25/01/23 | ||
Statement by Directors | ||
Statement of capital on GBP 64,001 | ||
25/01/23 STATEMENT OF CAPITAL GBP 15022817339 | ||
SH01 | 25/01/23 STATEMENT OF CAPITAL GBP 15022817339 | |
SH19 | Statement of capital on 2023-01-26 GBP 64,001 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 25/01/23 | |
RES06 | Resolutions passed:
| |
APPOINTMENT TERMINATED, DIRECTOR STEPHANIE DIDIER | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE DIDIER | |
DIRECTOR APPOINTED SANDRA EASTON | ||
DIRECTOR APPOINTED HUGH MURPHY | ||
AP01 | DIRECTOR APPOINTED SANDRA EASTON | |
DIRECTOR APPOINTED CANDACE CNAR HEUDECKER | ||
APPOINTMENT TERMINATED, DIRECTOR CHARLES VAUGHAN-READ | ||
APPOINTMENT TERMINATED, DIRECTOR GILLIAN AMANDA DEVONSHIRE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES VAUGHAN-READ | |
AP01 | DIRECTOR APPOINTED CANDACE CNAR HEUDECKER | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 03/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES | |
CH01 | Director's details changed for Ms Stephanie Didier on 2021-08-08 | |
AP01 | DIRECTOR APPOINTED CHARLES VAUGHAN-READ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VANESSA DAWKINS | |
AP01 | DIRECTOR APPOINTED MS ELIZABETH KAY HASKELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATE SIDEY | |
AA | FULL ACCOUNTS MADE UP TO 29/12/19 | |
AP01 | DIRECTOR APPOINTED MS GILLIAN AMANDA DEVONSHIRE | |
RES10 | Resolutions passed:
| |
SH01 | 12/11/20 STATEMENT OF CAPITAL GBP 22817339 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WARREN CHARLES EWART BOWLER | |
TM02 | Termination of appointment of Warren Charles Ewart Bowler on 2020-11-24 | |
AP01 | DIRECTOR APPOINTED KATE SIDEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RONALD THORNE | |
TM02 | Termination of appointment of Christopher Ronald Thorne on 2019-03-29 | |
AP03 | Appointment of Mr Warren Charles Ewart Bowler as company secretary on 2019-03-29 | |
SH01 | 10/12/10 STATEMENT OF CAPITAL GBP 21817339 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/18 FROM Foundation Park Roxborough Way Maidenhead Berks SL6 3UG | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 01/01/17 | |
LATEST SOC | 10/01/17 STATEMENT OF CAPITAL;GBP 20817339 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 03/01/16 | |
AP01 | DIRECTOR APPOINTED MRS GILIAN AMANDA DEVONSHIRE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK SMALLCOMBE | |
AP01 | DIRECTOR APPOINTED MR WARREN CHARLES EWART BOWLER | |
TM02 | Termination of appointment of Mark James Robinson on 2016-08-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VANESSA DAWKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ROBINSON | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 20817339 | |
AR01 | 31/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/12/14 | |
LATEST SOC | 04/12/14 STATEMENT OF CAPITAL;GBP 20817339 | |
AR01 | 31/10/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 29/12/13 | |
LATEST SOC | 06/11/13 STATEMENT OF CAPITAL;GBP 20817339 | |
AR01 | 31/10/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/12/12 | |
AP01 | DIRECTOR APPOINTED PATRICK SMALLCOMBE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUAN GONZALEZ | |
AR01 | 31/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 01/01/12 | |
AR01 | 31/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 02/01/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY PEARSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JEFFREY PEARSON | |
AP03 | SECRETARY APPOINTED MARK JAMES ROBINSON | |
AP01 | DIRECTOR APPOINTED MARK JAMES ROBINSON | |
AR01 | 31/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 03/01/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINCENT PENDER | |
AP01 | DIRECTOR APPOINTED JUAN JOSE GONZALEZ | |
AR01 | 31/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY PEARSON / 31/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VANESSA JAYNE DAWKINS / 31/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 28/12/08 | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/12/07 | |
288a | DIRECTOR AND SECRETARY APPOINTED JEFFREY PEARSON | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 01/01/06 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/01/05 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/03 | |
363s | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
363s | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/12/01 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
244 | DELIVERY EXT'D 3 MTH 31/12/00 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 02/01/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 02/01/00 | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 21/06/00--------- £ SI 1777@1=1777 £ IC 20815562/20817339 | |
SA | SHARES AGREEMENT OTC | |
88(2)P | AD 30/11/99--------- £ SI 149000@1=149000 £ IC 20666562/20815562 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 03/01/99 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS | |
A selection of documents registered before 1 January 1995 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHNSON & JOHNSON MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as JOHNSON & JOHNSON MANAGEMENT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |