Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JESYEM MEDICARE LIMITED
Company Information for

JESYEM MEDICARE LIMITED

11-13 GROVE ROAD, SUTTON, SURREY, SM1 1DS,
Company Registration Number
02783453
Private Limited Company
Active

Company Overview

About Jesyem Medicare Ltd
JESYEM MEDICARE LIMITED was founded on 1993-01-25 and has its registered office in Sutton. The organisation's status is listed as "Active". Jesyem Medicare Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JESYEM MEDICARE LIMITED
 
Legal Registered Office
11-13 GROVE ROAD
SUTTON
SURREY
SM1 1DS
Other companies in KT1
 
Filing Information
Company Number 02783453
Company ID Number 02783453
Date formed 1993-01-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 23:20:04
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of JESYEM MEDICARE LIMITED

Current Directors
Officer Role Date Appointed
MARIA GNANAMATHY CHRISTOPHER
Company Secretary 1993-04-22
EMIL MAHENDRA KUMAR
Director 1993-04-22
MARY SYBILA SOTHESWARY KUMAR
Director 1993-04-22
ALAN KENNETH SKINNER
Director 2012-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
DIETMAR LORETZ
Director 2001-03-31 2012-07-01
ANDREAS REISCHAL
Director 1995-10-01 2001-04-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1993-01-25 1993-03-11
LONDON LAW SERVICES LIMITED
Nominated Director 1993-01-25 1993-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIA GNANAMATHY CHRISTOPHER LIMJE HOLDINGS LIMITED Company Secretary 1996-10-01 CURRENT 1996-09-30 Active
MARIA GNANAMATHY CHRISTOPHER HENDFORD NURSING HOME LIMITED Company Secretary 1995-05-01 CURRENT 1986-06-19 Active
MARIA GNANAMATHY CHRISTOPHER LIMJE INDUSTRIAL LIMITED Company Secretary 1992-04-11 CURRENT 1990-04-11 Active
EMIL MAHENDRA KUMAR LIMJE HOLDINGS LIMITED Director 1996-10-01 CURRENT 1996-09-30 Active
EMIL MAHENDRA KUMAR HENDFORD NURSING HOME LIMITED Director 1995-05-01 CURRENT 1986-06-19 Active
EMIL MAHENDRA KUMAR LIMJE INDUSTRIAL LIMITED Director 1992-04-11 CURRENT 1990-04-11 Active
MARY SYBILA SOTHESWARY KUMAR HENDFORD NURSING HOME LIMITED Director 1995-05-01 CURRENT 1986-06-19 Active
ALAN KENNETH SKINNER ASK ADVICE LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
ALAN KENNETH SKINNER FOREST ROAD (24C) LIMITED Director 2015-06-04 CURRENT 2015-06-04 Active
ALAN KENNETH SKINNER LIMJE INDUSTRIAL LIMITED Director 2012-07-01 CURRENT 1990-04-11 Active
ALAN KENNETH SKINNER LIMJE HOLDINGS LIMITED Director 2012-07-01 CURRENT 1996-09-30 Active
ALAN KENNETH SKINNER HOLMSHAW PROPERTY INVESTMENT LIMITED Director 2010-12-02 CURRENT 2010-12-02 Dissolved 2014-12-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2023-09-29Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-02-08CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-08CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2022-02-0731/12/21 STATEMENT OF CAPITAL GBP 1000000
2022-02-07SH0131/12/21 STATEMENT OF CAPITAL GBP 1000000
2022-01-26REGISTERED OFFICE CHANGED ON 26/01/22 FROM W H Mathews 19 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ
2022-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/22 FROM W H Mathews 19 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ
2021-12-31SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2020-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2019-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 200000
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 200000
2016-02-10AR0125/01/16 ANNUAL RETURN FULL LIST
2015-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 200000
2015-02-20AR0125/01/15 ANNUAL RETURN FULL LIST
2014-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 200000
2014-02-13AR0125/01/14 ANNUAL RETURN FULL LIST
2014-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/14 FROM 5 the Crescent Leatherhead Surrey KT22 8DY United Kingdom
2013-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-02-21AR0125/01/13 ANNUAL RETURN FULL LIST
2012-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DIETMAR LORETZ
2012-08-17AP01DIRECTOR APPOINTED MR ALAN KENNETH SKINNER
2012-07-23AUDAUDITOR'S RESIGNATION
2012-02-20AR0125/01/12 ANNUAL RETURN FULL LIST
2011-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/11 FROM 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG
2011-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-02-04AR0125/01/11 ANNUAL RETURN FULL LIST
2011-02-03CH01Director's details changed for Doctor Dietmar Loretz on 2011-01-05
2010-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-03-01AR0125/01/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR DIETMAR LORETZ / 25/01/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY SYBILA SOTHESWARY KUMAR / 25/01/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / EMIL MAHENDRA KUMAR / 25/01/2010
2010-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-06363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-14363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2008-04-11287REGISTERED OFFICE CHANGED ON 11/04/2008 FROM 5TH FLOOR NEVILLE HOUSE 55 EDEN STREET KINGSTON UPON THAMES SURREY KT1 1BW
2008-04-11288cSECRETARY'S CHANGE OF PARTICULARS / MARIA CHRISTOPHER / 25/04/2006
2008-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-21363aRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2007-01-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-20363aRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-09244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-17287REGISTERED OFFICE CHANGED ON 17/10/05 FROM: CHEAPSIDE 138 138 CHEAPSIDE LONDON EC2V 6BB
2005-01-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-01-29363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2004-10-25244DELIVERY EXT'D 3 MTH 31/12/03
2004-03-04363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-04363sRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-28244DELIVERY EXT'D 3 MTH 31/12/02
2003-08-23395PARTICULARS OF MORTGAGE/CHARGE
2003-02-07AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-02-07363sRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2002-10-29244DELIVERY EXT'D 3 MTH 31/12/01
2002-02-27363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-02-27363sRETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS
2002-02-21AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-02-13288aNEW DIRECTOR APPOINTED
2001-11-02244DELIVERY EXT'D 3 MTH 31/12/00
2001-07-31363sRETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS
2001-01-1188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2001-01-1188(2)RAD 22/12/00--------- £ SI 150000@1=150000 £ IC 50000/200000
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-07363sRETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-25363sRETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS
1998-12-1688(2)RAD 01/12/98--------- £ SI 49998@1=49998 £ IC 2/50000
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-23225ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97
1998-02-20363sRETURN MADE UP TO 25/01/98; FULL LIST OF MEMBERS
1998-02-02AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-03-04363sRETURN MADE UP TO 25/01/97; NO CHANGE OF MEMBERS
1996-12-16287REGISTERED OFFICE CHANGED ON 16/12/96 FROM: 61 CHARTERHOUSE STREET LONDON EC1M 6HA
1996-10-23288aNEW DIRECTOR APPOINTED
1996-08-04AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-01-31363sRETURN MADE UP TO 25/01/96; FULL LIST OF MEMBERS
1995-08-07AAFULL ACCOUNTS MADE UP TO 30/09/94
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to JESYEM MEDICARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JESYEM MEDICARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-08-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-08-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-08-04 Outstanding BARCLAYS BANK PLC
DEBENTURE 1995-06-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-05-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-05-11 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 JESYEM MEDICARE LIMITED

Intangible Assets
Patents
We have not found any records of JESYEM MEDICARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JESYEM MEDICARE LIMITED
Trademarks
We have not found any records of JESYEM MEDICARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JESYEM MEDICARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87300 - Residential care activities for the elderly and disabled) as JESYEM MEDICARE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JESYEM MEDICARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JESYEM MEDICARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JESYEM MEDICARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.