Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JUST HEALTH COMMUNICATIONS LTD
Company Information for

JUST HEALTH COMMUNICATIONS LTD

HAVAS HOUSE HERMITAGE COURT, HERMITAGE LANE, MAIDSTONE, KENT, ME16 9NT,
Company Registration Number
05678111
Private Limited Company
Active

Company Overview

About Just Health Communications Ltd
JUST HEALTH COMMUNICATIONS LTD was founded on 2006-01-17 and has its registered office in Maidstone. The organisation's status is listed as "Active". Just Health Communications Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
JUST HEALTH COMMUNICATIONS LTD
 
Legal Registered Office
HAVAS HOUSE HERMITAGE COURT
HERMITAGE LANE
MAIDSTONE
KENT
ME16 9NT
Other companies in SW18
 
Previous Names
JUST HEALTH PUBLIC RELATIONS LTD31/05/2013
Filing Information
Company Number 05678111
Company ID Number 05678111
Date formed 2006-01-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts MEDIUM
Last Datalog update: 2024-11-05 08:06:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JUST HEALTH COMMUNICATIONS LTD
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 JUST HEALTH COMMUNICATIONS LTD

Current Directors
Officer Role Date Appointed
ALLAN JOHN ROSS
Company Secretary 2015-06-23
DONNA MURPHY
Director 2015-06-23
NICHOLAS CHARLES ORME
Director 2015-06-23
JENNIE TALMAN
Director 2006-01-17
PAUL FRANCIS WOODHOUSE
Director 2015-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA LOUISE CROZIER
Director 2006-01-17 2018-01-23
EMMA CROZIER
Company Secretary 2006-01-17 2015-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONNA MURPHY M AND C CONSULTANCY LIMITED Director 2018-02-21 CURRENT 2007-03-06 Active
DONNA MURPHY MARCOMMS GROUP LIMITED Director 2015-02-12 CURRENT 2006-11-29 Active
DONNA MURPHY CREATIVE LYNX GROUP LTD Director 2012-05-24 CURRENT 2007-07-11 Active
DONNA MURPHY SOCIAL LYNX LIMITED Director 2012-05-24 CURRENT 2010-11-29 Active - Proposal to Strike off
DONNA MURPHY DIGITAL LYNX LIMITED Director 2012-05-24 CURRENT 2010-03-10 Active - Proposal to Strike off
DONNA MURPHY CREATIVE LYNX LIMITED Director 2012-05-24 CURRENT 2000-07-07 Active
NICHOLAS CHARLES ORME M AND C CONSULTANCY LIMITED Director 2018-02-21 CURRENT 2007-03-06 Active
NICHOLAS CHARLES ORME IRIS LIFE COMMUNICATIONS LIMITED Director 2017-06-19 CURRENT 2014-09-26 Active - Proposal to Strike off
NICHOLAS CHARLES ORME HAVAS SO GROUP LTD Director 2017-06-19 CURRENT 2015-01-29 Active
NICHOLAS CHARLES ORME MEDICOM GROUP LIMITED Director 2015-02-12 CURRENT 2003-02-24 Active
NICHOLAS CHARLES ORME SCITERION LIMITED Director 2015-02-12 CURRENT 2006-10-02 Active
NICHOLAS CHARLES ORME MARCOMMS GROUP LIMITED Director 2015-02-12 CURRENT 2006-11-29 Active
NICHOLAS CHARLES ORME H4B LONDON LIMITED Director 2012-09-11 CURRENT 1995-12-07 Active
NICHOLAS CHARLES ORME CREATIVE LYNX GROUP LTD Director 2012-08-08 CURRENT 2007-07-11 Active
NICHOLAS CHARLES ORME SOCIAL LYNX LIMITED Director 2012-08-08 CURRENT 2010-11-29 Active - Proposal to Strike off
NICHOLAS CHARLES ORME DIGITAL LYNX LIMITED Director 2012-08-08 CURRENT 2010-03-10 Active - Proposal to Strike off
NICHOLAS CHARLES ORME CREATIVE LYNX LIMITED Director 2012-08-08 CURRENT 2000-07-07 Active
PAUL FRANCIS WOODHOUSE M AND C CONSULTANCY LIMITED Director 2018-02-21 CURRENT 2007-03-06 Active
PAUL FRANCIS WOODHOUSE WORK CLUB LIMITED Director 2018-01-31 CURRENT 2007-03-30 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE IRIS LIFE COMMUNICATIONS LIMITED Director 2017-06-19 CURRENT 2014-09-26 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE HAVAS SO GROUP LTD Director 2017-06-19 CURRENT 2015-01-29 Active
PAUL FRANCIS WOODHOUSE AIS GROUP LIMITED Director 2017-05-10 CURRENT 1998-05-11 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE THE EDGE GLOBAL EVENTS LTD Director 2016-12-22 CURRENT 1991-06-28 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE MEDIBRAND LIMITED Director 2016-08-25 CURRENT 2006-03-10 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE TORCH CREATIVE LIMITED Director 2016-08-25 CURRENT 2006-03-22 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE MEDIDIGITAL LIMITED Director 2016-08-25 CURRENT 2008-10-22 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE MEDICOM (UK) LIMITED Director 2016-08-25 CURRENT 1980-11-10 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE MEDIPOLL LIMITED Director 2016-08-25 CURRENT 2006-10-02 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE ARNOLD KLP LIMITED Director 2016-02-29 CURRENT 1994-06-24 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE BTRME LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active
PAUL FRANCIS WOODHOUSE PROSE ON PIXELS UK LIMITED Director 2015-07-09 CURRENT 2015-07-09 Active
PAUL FRANCIS WOODHOUSE BLM TWO LIMITED Director 2015-07-01 CURRENT 2005-10-10 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE THREE BLUE DOTS LIMITED Director 2015-07-01 CURRENT 1998-07-03 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE BLM CLILVERD LIMITED Director 2015-07-01 CURRENT 1994-06-15 Active
PAUL FRANCIS WOODHOUSE BLM MEDIA LIMITED Director 2015-07-01 CURRENT 1994-08-12 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE ARCHIBALD INGALL STRETTON LIMITED Director 2015-07-01 CURRENT 1998-07-03 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE HAVAS BUSINESS LIMITED Director 2015-07-01 CURRENT 1998-10-13 Active
PAUL FRANCIS WOODHOUSE HAVAS LABS LIMITED Director 2015-07-01 CURRENT 1999-12-30 Active
PAUL FRANCIS WOODHOUSE ADCITY UK LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active
PAUL FRANCIS WOODHOUSE MEDICOM GROUP LIMITED Director 2015-02-12 CURRENT 2003-02-24 Active
PAUL FRANCIS WOODHOUSE SCITERION LIMITED Director 2015-02-12 CURRENT 2006-10-02 Active
PAUL FRANCIS WOODHOUSE MARCOMMS GROUP LIMITED Director 2015-02-12 CURRENT 2006-11-29 Active
PAUL FRANCIS WOODHOUSE ONE GREEN BEAN LONDON LIMITED Director 2015-01-28 CURRENT 2015-01-28 Active
PAUL FRANCIS WOODHOUSE FORWARD 1 UK LTD Director 2014-11-17 CURRENT 2014-11-17 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE ARNOLD WORLDWIDE PARTNERS LIMITED Director 2014-06-30 CURRENT 1995-11-02 Dissolved 2017-02-28
PAUL FRANCIS WOODHOUSE HAVAS PROGRAMMATIC HUB LIMITED Director 2014-06-04 CURRENT 2014-06-04 Active
PAUL FRANCIS WOODHOUSE BETC LONDON LIMITED Director 2011-05-19 CURRENT 2011-05-19 Active
PAUL FRANCIS WOODHOUSE HAVAS CONSUMER HEALTH LIMITED Director 2010-12-14 CURRENT 1995-11-01 Active
PAUL FRANCIS WOODHOUSE H4B LONDON LIMITED Director 2010-12-14 CURRENT 1995-12-07 Active
PAUL FRANCIS WOODHOUSE 35 COMMUNICATIONS LTD Director 2008-08-14 CURRENT 2003-06-25 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE 35 GROUP LIMITED Director 2008-08-14 CURRENT 2006-09-25 Active
PAUL FRANCIS WOODHOUSE SHEPPARD DAY CORPORATE LIMITED Director 2008-08-14 CURRENT 2004-09-07 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE ARNOLD LONDON LIMITED Director 2008-06-11 CURRENT 2008-06-11 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE SKYBRIDGE EVENTS LIMITED Director 2008-04-24 CURRENT 1986-11-11 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE CGI LONDON LIMITED Director 2007-11-20 CURRENT 1987-11-10 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE HR GARDENS LIMITED Director 2007-04-24 CURRENT 1960-04-12 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE HAVAS PEOPLE LIMITED Director 2007-03-16 CURRENT 1993-02-24 Active
PAUL FRANCIS WOODHOUSE CONRAN DESIGN GROUP LIMITED Director 2007-02-18 CURRENT 1971-02-18 Active
PAUL FRANCIS WOODHOUSE HAVAS CANADA HOLDINGS LIMITED Director 2006-12-04 CURRENT 2006-12-04 Active
PAUL FRANCIS WOODHOUSE BDDH GROUP LIMITED Director 2006-03-27 CURRENT 1990-05-08 Active
PAUL FRANCIS WOODHOUSE PARTNERS BDDH LIMITED Director 2006-03-27 CURRENT 1986-10-23 Active
PAUL FRANCIS WOODHOUSE HOLLANDER COMMUNICATIONS LIMITED Director 2006-02-28 CURRENT 1984-09-12 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE HAVAS HOLDINGS LIMITED Director 2005-12-15 CURRENT 2005-12-15 Active
PAUL FRANCIS WOODHOUSE MOON STREET LIMITED Director 2004-07-13 CURRENT 1987-01-20 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE EWDB LIMITED Director 2004-01-31 CURRENT 1987-09-02 Active
PAUL FRANCIS WOODHOUSE SNYDER COMMUNICATIONS HOLDINGS (UK) Director 2004-01-31 CURRENT 1997-06-18 Active
PAUL FRANCIS WOODHOUSE SNYDER GROUP LIMITED Director 2004-01-31 CURRENT 1998-09-24 Active
PAUL FRANCIS WOODHOUSE HAVAS UK LIMITED Director 2004-01-26 CURRENT 1993-05-25 Active
PAUL FRANCIS WOODHOUSE HAVAS FINANCIAL COMMUNICATIONS LIMITED Director 2002-02-06 CURRENT 1986-05-28 Active
PAUL FRANCIS WOODHOUSE MOTIVTRAVEL LIMITED Director 2002-02-06 CURRENT 1986-08-26 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE E. LEARNING 4 ALL LIMITED Director 2002-02-06 CURRENT 2000-06-14 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE HAVAS SHARED SERVICES LIMITED Director 2002-02-05 CURRENT 1901-08-30 Active
PAUL FRANCIS WOODHOUSE SNYDER DIRECT Director 2001-11-13 CURRENT 1999-07-23 Active
PAUL FRANCIS WOODHOUSE DIVERSIFIED AGENCIES COMMUNICATIONS LIMITED Director 2000-05-12 CURRENT 1986-10-23 Active
PAUL FRANCIS WOODHOUSE HAVAS LUXE LONDON LIMITED Director 1999-04-30 CURRENT 1997-04-29 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE LPE ORGANIZATION LIMITED(THE) Director 1992-05-12 CURRENT 1958-01-30 Active

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
2024-11-01CONFIRMATION STATEMENT MADE ON 31/10/24, WITH UPDATES
2024-09-25Full accounts made up to 2023-12-31
2024-09-05APPOINTMENT TERMINATED, DIRECTOR ELIZABETH VIVIENNE EGAN
2023-10-16CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES
2023-09-07Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-08-22Change of share class name or designation
2023-08-22Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-08-22Memorandum articles filed
2023-08-21Particulars of variation of rights attached to shares
2023-07-10CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2023-05-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-20DIRECTOR APPOINTED MRS STEPHANIE ANNE-CLAIRE BUNTEN
2023-04-19DIRECTOR APPOINTED MR SCOTT ALAN CLARK
2023-03-24DIRECTOR APPOINTED MS ELIZABETH VIVIENNE EGAN
2023-03-24DIRECTOR APPOINTED MS ELIZABETH VIVIENNE EGAN
2023-03-24DIRECTOR APPOINTED MR IAN EDWARD MOFFATT
2023-03-24DIRECTOR APPOINTED MR IAN EDWARD MOFFATT
2023-02-06APPOINTMENT TERMINATED, DIRECTOR JENNIE TALMAN
2022-09-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH UPDATES
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH UPDATES
2021-07-07PSC05Change of details for Havas Uk Limited as a person with significant control on 2020-07-30
2021-04-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2020-10-05TM02Termination of appointment of Allan John Ross on 2020-09-23
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN JOHN ROSS
2020-09-23AP01DIRECTOR APPOINTED MR ALLAN JOHN ROSS
2020-09-23AP03Appointment of Mrs Anna Louise Liberty Mcarthur as company secretary on 2020-09-23
2020-09-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS WOODHOUSE
2020-03-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-09-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2018-08-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-23TM01APPOINTMENT TERMINATED, DIRECTOR EMMA CROZIER
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2018-01-17PSC05Change of details for Havas Uk Limited as a person with significant control on 2017-04-01
2018-01-17PSC02Notification of Havas Uk Limited as a person with significant control on 2017-04-01
2018-01-17PSC07CESSATION OF HAVAS SHARED SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-05-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2017 FROM HAVAS HOUSE HERMITAGE COURT HERMITAGE LANE MAIDSTONE KENT ME16 9NT
2017-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2017 FROM HAVAS HOUSE HERMITAGE COURT HERMITAGE LANE MAIDSTONE KENT ME16 9NT
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 271
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-08-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 271
2016-01-22AR0117/01/16 ANNUAL RETURN FULL LIST
2016-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/16 FROM Havas House Hermitage House Hermitage Lane Maidstone Kent ME16 9NT England
2015-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/15 FROM Havas House Hermitage Lane Hermitage Lane Maidstone Kent ME16 9NT England
2015-07-20RES13RE-TRANSITIONAL PROVISIONS AND SAVINGS 23/06/2015
2015-07-20RES01ADOPT ARTICLES 20/07/15
2015-07-13RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-01-17
2015-07-13SH0123/06/15 STATEMENT OF CAPITAL GBP 271
2015-07-13ANNOTATIONClarification
2015-07-07SH10Particulars of variation of rights attached to shares
2015-07-07CC04Statement of company's objects
2015-07-02AP01DIRECTOR APPOINTED DONNA MURPHY
2015-07-01AP03Appointment of Allan John Ross as company secretary on 2015-06-23
2015-07-01AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES ORME
2015-07-01AP01DIRECTOR APPOINTED MR PAUL FRANCIS WOODHOUSE
2015-07-01TM02Termination of appointment of Emma Crozier on 2015-06-23
2015-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2015 FROM, RIVER HOUSE 37 POINT PLEASANT, LONDON, SW18 1NN
2015-06-29RES01ALTER ARTICLES 16/06/2015
2015-06-25AA31/12/14 TOTAL EXEMPTION SMALL
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-03AR0117/01/15 FULL LIST
2015-02-03AR0117/01/15 FULL LIST
2014-08-06AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 200
2014-05-12SH02SUB-DIVISION 28/02/14
2014-05-12RES13SUB-DIVIDED SHARES 28/02/2014
2014-05-12RES01ADOPT ARTICLES 28/02/2014
2014-05-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-05-12SH0128/02/14 STATEMENT OF CAPITAL GBP 200
2014-02-07AR0117/01/14 FULL LIST
2013-10-02AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-31RES15CHANGE OF NAME 21/05/2013
2013-05-31CERTNMCOMPANY NAME CHANGED JUST HEALTH PUBLIC RELATIONS LTD CERTIFICATE ISSUED ON 31/05/13
2013-01-30AR0117/01/13 FULL LIST
2012-08-10AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-02AR0117/01/12 FULL LIST
2011-09-26AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-08AR0117/01/11 FULL LIST
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA CROZIER / 08/03/2011
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIE TALMAN / 08/03/2011
2011-03-08CH03SECRETARY'S CHANGE OF PARTICULARS / MS EMMA CROZIER / 08/03/2011
2011-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2011 FROM 20-21 CLINTON PLACE SEAFORD EAST SUSSEX BN25 1NP
2011-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2011 FROM, 20-21 CLINTON PLACE, SEAFORD, EAST SUSSEX, BN25 1NP
2010-07-09AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-16AR0117/01/10 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIE TALMAN / 17/01/2010
2009-06-09AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-16363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2009-02-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EMMA CROZIER / 31/12/2008
2008-07-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-29363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-30287REGISTERED OFFICE CHANGED ON 30/04/07 FROM: 151 SELLINCOURT ROAD LONDON SW17 9RZ
2007-04-30287REGISTERED OFFICE CHANGED ON 30/04/07 FROM: 151 SELLINCOURT ROAD, LONDON, SW17 9RZ
2007-02-15363aRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-05-17225ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06
2006-01-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JUST HEALTH COMMUNICATIONS LTD 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 JUST HEALTH COMMUNICATIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JUST HEALTH COMMUNICATIONS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Intangible Assets
Patents
We have not found any records of JUST HEALTH COMMUNICATIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JUST HEALTH COMMUNICATIONS LTD
Trademarks
We have not found any records of JUST HEALTH COMMUNICATIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JUST HEALTH COMMUNICATIONS LTD. 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 (74909 - Other professional, scientific and technical activities n.e.c.) as JUST HEALTH COMMUNICATIONS LTD are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where JUST HEALTH COMMUNICATIONS LTD 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 JUST HEALTH COMMUNICATIONS LTD 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 JUST HEALTH COMMUNICATIONS LTD 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.