Company NameJohnson And Johnson Medical (2004) Limited
Company StatusDissolved
Company NumberSC073230
CategoryPrivate Limited Company
Incorporation Date25 November 1980(43 years, 5 months ago)
Dissolution Date28 December 2015 (8 years, 4 months ago)
Previous NamesSurgikos Limited and Johnson & Johnson Medical Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameAbraham Andries Faber
Date of BirthOctober 1956 (Born 67 years ago)
NationalityDutch
StatusClosed
Appointed01 January 2006(25 years, 1 month after company formation)
Appointment Duration9 years, 12 months (closed 28 December 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressJohnson & Johnson Medical Ltd. Pinewood Campus
Nine Mile Ride
Wokingham
Berkshire
RG40 3EW
Secretary NameAbraham Andries Faber
NationalityDutch
StatusClosed
Appointed01 January 2006(25 years, 1 month after company formation)
Appointment Duration9 years, 12 months (closed 28 December 2015)
RoleFinance Director
Correspondence AddressJohnson & Johnson Medical Ltd. Pinewood Campus
Nine Mile Ride
Wokingham
Berkshire
RG40 3EW
Director NameWilliam Craig Strachan
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1989(8 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 19 October 2001)
RoleCompany Executive
Correspondence AddressThe Gate House
Shrubbs Hill
Chobham
Surrey
GU24 8ST
Director NameDr Angus Campbell Mair
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1989(8 years, 11 months after company formation)
Appointment Duration6 years (resigned 24 November 1995)
RoleIndustrial Pharmacist
Correspondence Address96 Ravelston Dykes
Edinburgh
Midlothian
EH12 6HB
Scotland
Director NameThomas Mercer Lane
NationalityAmerican
StatusResigned
Appointed30 October 1989(8 years, 11 months after company formation)
Appointment Duration5 months (resigned 01 April 1990)
RoleCompany Director
Correspondence Address150 Seney Drive
Bernardsville
Foreign
Secretary NameWilliam David Doran
NationalityBritish
StatusResigned
Appointed30 October 1989(8 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 August 1991)
RoleCompany Director
Correspondence Address3 Barnton Park
Edinburgh
Midlothian
EH4 6JF
Scotland
Director NameAthol Cameron Grieve
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1990(9 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 12 July 1999)
RoleExecutive
Correspondence Address58 Avenue Lequime
Brussels
Foreign
Secretary NameKeith Darvill
NationalityBritish
StatusResigned
Appointed23 August 1991(10 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 1993)
RoleCompany Director
Correspondence Address16 Bobmore Lane
Marlow
Buckinghamshire
SL7 1JD
Director NameKeith Darvill
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(11 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 March 1993)
RoleCo Director
Correspondence Address16 Bobmore Lane
Marlow
Buckinghamshire
SL7 1JD
Director NameMr Ewan Collee Drummond
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(11 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 November 1995)
RoleCo Director
Correspondence Address6 Badgers Copse
Camberley
Surrey
GU15 1HW
Director NameJohn Anthony Gilbert
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(11 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 November 1995)
RoleTechnical Director
Correspondence Address49 St Marks Road
Henley
Henley On Thames
Oxfordshire
RG9 1LP
Secretary NameFrederick Platt
NationalityBritish
StatusResigned
Appointed01 March 1993(12 years, 3 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 January 2007)
RoleCompany Director
Correspondence AddressThe Braccans
London Road
Bracknell
Berkshire
RG12 2AT
Director NameKeith Darvill
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(15 years after company formation)
Appointment Duration3 years, 7 months (resigned 12 July 1999)
RoleChartered Accountant
Correspondence Address6 Walsingham Gate
School Close
High Wycombe
Buckinghamshire
HP11 1PA
Director NamePaul Graham Donald
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(15 years after company formation)
Appointment Duration3 years, 7 months (resigned 12 July 1999)
RoleMarketing Executive
Correspondence AddressLower Stonehams Pangbourne Hill
Pangbourne
Reading
Berkshire
RG8 8JS
Director NameMr Diogo Moreira-Rato
Date of BirthOctober 1960 (Born 63 years ago)
NationalityPortuguese
StatusResigned
Appointed24 November 1995(15 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1997)
RoleMarketing Executive
Correspondence Address4 Muirfield House Cross Road
Ascot
Berkshire
SL5 9RU
Director NameMr David Cooper Jackson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(17 years, 7 months after company formation)
Appointment Duration1 year (resigned 12 July 1999)
RoleVp Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressMelverley Brownswood Road
Beaconsfield
Buckinghamshire
HP9 2NU
Director NameMrs Rosemary Grant
Date of BirthNovember 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed12 July 1999(18 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 July 2010)
RoleGeneral Mgr
Country of ResidenceUnited Kingdom
Correspondence AddressBurleigh Pines
Burleigh Road
Ablot
Berkshire
SL5 7PA
Director NameFrederick Platt
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(18 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 January 2007)
RoleAccountant
Correspondence AddressThe Braccans
London Road
Bracknell
Berkshire
RG12 2AT
Director NameMr Christopher Paul Lee
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(20 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 2003)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood
Hoe Lane
Peaslake Guildford
Surrey
GU5 9SW
Director NameDavid Mark Follows
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(22 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 June 2007)
RoleManaging Director
Correspondence AddressThe Braccans
London Road
Bracknell
Berkshire
RG12 2AT

Location

Registered AddressG1 5 George Square
Glasgow
G2 1DY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Johnson & Johnson Medical LTD
100.00%
Ordinary

Accounts

Latest Accounts30 December 2012 (11 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 December 2015Final Gazette dissolved following liquidation (1 page)
28 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2015Return of final meeting of voluntary winding up (3 pages)
2 July 2014Registered office address changed from Po Box 1988 Simpson Parkway Kirkton Campus Livingston West Lothian EH54 0AB on 2 July 2014 (2 pages)
2 July 2014Registered office address changed from Po Box 1988 Simpson Parkway Kirkton Campus Livingston West Lothian EH54 0AB on 2 July 2014 (2 pages)
1 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(4 pages)
1 August 2013Full accounts made up to 30 December 2012 (11 pages)
10 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
23 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 May 2012Statement by directors (1 page)
23 May 2012Statement of capital on 23 May 2012
  • GBP 100
(4 pages)
23 May 2012Solvency statement dated 14/05/12 (1 page)
1 February 2012Accounts for a dormant company made up to 1 January 2012 (7 pages)
1 February 2012Accounts for a dormant company made up to 1 January 2012 (7 pages)
28 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
28 November 2011Registered office address changed from Po Box 1988Se, Simpson Parkway Kirkton Campus Livingston West Lothian EH54 0AB on 28 November 2011 (1 page)
10 March 2011Accounts for a dormant company made up to 2 January 2011 (7 pages)
10 March 2011Accounts for a dormant company made up to 2 January 2011 (7 pages)
15 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
24 August 2010Termination of appointment of Rosemary Grant as a director (1 page)
17 June 2010Accounts for a dormant company made up to 3 January 2010 (7 pages)
17 June 2010Accounts for a dormant company made up to 3 January 2010 (7 pages)
3 March 2010Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
2 March 2010Secretary's details changed for Abraham Andries Faber on 26 November 2009 (1 page)
2 March 2010Director's details changed for Abraham Andries Faber on 26 November 2009 (2 pages)
2 September 2009Accounts for a dormant company made up to 28 December 2008 (7 pages)
22 December 2008Return made up to 26/11/08; full list of members (3 pages)
11 July 2008Accounts for a dormant company made up to 30 December 2007 (7 pages)
11 December 2007Return made up to 26/11/07; full list of members (2 pages)
10 December 2007Location of debenture register (1 page)
10 December 2007Location of register of members (1 page)
10 December 2007Registered office changed on 10/12/07 from: po box 1988SE simpson parkway livingston west lothian EH54 0AB (1 page)
7 December 2007Director resigned (1 page)
3 December 2007Director resigned (1 page)
3 December 2007Secretary resigned (1 page)
10 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
13 February 2007Return made up to 26/11/06; full list of members (8 pages)
31 October 2006Full accounts made up to 1 January 2006 (11 pages)
31 October 2006Full accounts made up to 1 January 2006 (11 pages)
13 April 2006Return made up to 26/11/05; no change of members
  • 363(287) ‐ Registered office changed on 13/04/06
(6 pages)
2 March 2006New secretary appointed;new director appointed (2 pages)
31 January 2006Full accounts made up to 2 January 2005 (16 pages)
31 January 2006Full accounts made up to 2 January 2005 (16 pages)
28 October 2005Delivery ext'd 3 mth 02/01/05 (1 page)
22 February 2005Return made up to 26/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2005Full accounts made up to 28 December 2003 (22 pages)
22 October 2004Delivery ext'd 3 mth 28/12/03 (1 page)
15 March 2004Company name changed johnson & johnson medical limite d\certificate issued on 15/03/04 (2 pages)
31 December 2003Return made up to 26/11/03; full list of members (7 pages)
28 October 2003Full accounts made up to 29 December 2002 (22 pages)
29 May 2003Director resigned (2 pages)
29 May 2003New director appointed (2 pages)
4 February 2003Auditor's resignation (1 page)
2 January 2003Return made up to 26/11/02; full list of members (7 pages)
31 October 2002Full accounts made up to 30 December 2001 (20 pages)
31 December 2001Return made up to 26/11/01; full list of members (7 pages)
14 December 2001Full accounts made up to 31 December 2000 (20 pages)
22 October 2001Director resigned (2 pages)
22 October 2001New director appointed (2 pages)
15 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
21 December 2000Return made up to 26/11/00; full list of members (7 pages)
28 October 2000Full accounts made up to 2 January 2000 (18 pages)
28 October 2000Full accounts made up to 2 January 2000 (18 pages)
20 January 2000Return made up to 26/11/99; full list of members (7 pages)
1 November 1999Full accounts made up to 3 January 1999 (23 pages)
1 November 1999Full accounts made up to 3 January 1999 (23 pages)
13 September 1999New director appointed (2 pages)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999New director appointed (2 pages)
13 September 1999Director resigned (1 page)
13 January 1999Full accounts made up to 28 December 1997 (22 pages)
30 December 1998Return made up to 26/11/98; full list of members (6 pages)
12 December 1998New director appointed (2 pages)
15 April 1998Return made up to 26/11/96; full list of members; amend (7 pages)
3 March 1998Return made up to 26/11/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
16 January 1998Full accounts made up to 29 December 1996 (25 pages)
30 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
27 January 1997Return made up to 26/11/96; full list of members (8 pages)
20 January 1997Full accounts made up to 31 December 1995 (25 pages)
9 August 1996Ad 01/07/96--------- £ si 725000@1=725000 £ ic 14271910/14996910 (2 pages)
9 August 1996£ nc 40000000/40170000 01/07/96 (1 page)
15 January 1996New director appointed (2 pages)
5 January 1996New director appointed (2 pages)
5 January 1996Return made up to 26/11/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 January 1996New director appointed (2 pages)
6 November 1995Full accounts made up to 1 January 1995 (24 pages)
6 November 1995Full accounts made up to 1 January 1995 (24 pages)
27 October 1994Full accounts made up to 2 January 1994 (23 pages)
27 October 1994Full accounts made up to 2 January 1994 (23 pages)
4 November 1993Full accounts made up to 3 January 1993 (22 pages)
4 November 1993Full accounts made up to 3 January 1993 (22 pages)
12 October 1992Full accounts made up to 29 December 1991 (20 pages)
30 June 1992Company name changed surgikos LIMITED\certificate issued on 30/06/92 (2 pages)
15 January 1992Full accounts made up to 30 December 1990 (23 pages)
30 October 1990Full accounts made up to 31 December 1989 (19 pages)
15 December 1980Company name changed\certificate issued on 15/12/80 (2 pages)
25 November 1980Incorporation (13 pages)