Company NameJohnson & Johnson Medical Limited
Company StatusActive
Company NumberSC132162
CategoryPrivate Limited Company
Incorporation Date31 May 1991(32 years, 11 months ago)
Previous NameJohnson And Johnson Medical Limited

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Ian Blyth Lathangie Walker
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2012(21 years, 4 months after company formation)
Appointment Duration11 years, 6 months
RoleCorporate Citizenship Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaird House, 4 Lower Gilmore Bank
Edinburgh
EH3 9QP
Scotland
Director NameMr Hugo Breda
Date of BirthApril 1972 (Born 52 years ago)
NationalityBelgian
StatusCurrent
Appointed05 April 2019(27 years, 10 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaird House, 4 Lower Gilmore Bank
Edinburgh
EH3 9QP
Scotland
Director NameMr Andrew Malcolm Dalton
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2022(31 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressBaird House, 4 Lower Gilmore Bank
Edinburgh
EH3 9QP
Scotland
Director NameMs Barbara Lantz
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed01 September 2023(32 years, 3 months after company formation)
Appointment Duration8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBaird House, 4 Lower Gilmore Bank
Edinburgh
EH3 9QP
Scotland
Director NameJennifer Marie Nagy
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed01 November 2023(32 years, 5 months after company formation)
Appointment Duration6 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressBaird House, 4 Lower Gilmore Bank
Edinburgh
EH3 9QP
Scotland
Director NameDavid Orr Smith Binnie
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(2 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 1997)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressLanglands Lodge 48 Eskbank Road
Dalkeith
Midlothian
EH22 3BX
Scotland
Director NameIan Capperauld
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 1994)
RoleResearch Director
Correspondence AddressOld Mill House
Dalkeith
Midlothian
EH22 2AQ
Scotland
Director NameGraeme Gilmour Crawford
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(2 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 1997)
RolePersonnel Director
Correspondence Address144/9 Whitehouse Loan
Edinburgh
EH9 2AN
Scotland
Director NameGerard Fagan
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(2 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 June 1997)
RoleOperations Director
Correspondence Address19 Tennent Park
Mid Calder
Livingston
West Lothian
EH53 0RF
Scotland
Secretary NameRobert Payne
NationalityBritish
StatusResigned
Appointed05 August 1991(2 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressC/O Johnson & Johnson Medical Ltd
Simpson Parkway Kirkton Campus
Livingston
West Lothian
EH54 0AB
Scotland
Director NameProf George Cooper Borthwick
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(2 months, 4 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 31 March 2002)
RoleVice President
Country of ResidenceScotland
Correspondence AddressHillside 28 St Johns Road
Edinburgh
Midlothian
EH12 6NZ
Scotland
Director NamePhilip Carne
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(2 months, 4 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 01 March 1999)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address10 Fleet Place
London
EC4M 7SB
Director NameDerek Sinclair McCracken
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(2 months, 4 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 1997)
RoleMarketing Director
Correspondence Address25 Cargil Terrace
Edinburgh
Midlothian
EH5 3NF
Scotland
Director NameIan Ronald Buckingham
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(1 year, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 01 January 2000)
RoleMarketing Director
Correspondence Address5 South Park West
Peebles
Peeblesshire
EH45 9EF
Scotland
Director NameBruce Charles Collings
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(1 year, 7 months after company formation)
Appointment Duration5 years (resigned 31 December 1997)
RoleGeneral Manager - Ethicon Endo Surgery
Correspondence Address31 Sturges Road
Wokingham
Berkshire
RG40 2HG
Director NameMr James Jonathan Browning
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(3 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 June 2000)
RoleDirector Of New Products
Country of ResidenceUnited Kingdom
Correspondence Address12 Sherbrooke Gardens
Glasgow
G41 4HU
Scotland
Director NameDavid Mark Follows
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(8 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 December 2002)
RoleSales Director
Correspondence AddressHazeldene Mackenzie Gardens
Dolphinton
West Linton
Peeblesshire
EH46 7HS
Scotland
Director NameDavid Mark Follows
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(13 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 28 June 2007)
RoleCompany Director
Correspondence AddressJohnson & Johnson Medical Ltd
The Braccans, London Road
Bracknell
Berks
EH54 7AT
Scotland
Secretary NameFrederick Platt
NationalityBritish
StatusResigned
Appointed01 April 2005(13 years, 10 months after company formation)
Appointment Duration9 months (resigned 31 December 2005)
RoleAccountant
Correspondence AddressSimpson Parkway
Kirkton Campus
Livingston
West Lothian
EH54 7AT
Scotland
Director NameAbraham Andries Faber
Date of BirthOctober 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2006(14 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 04 March 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPinewood Campus Johnson & Johnson Medical Ltd.
Nine Mile Ride
Wokingham
Berkshire
RG40 3EW
Secretary NameAbraham Andries Faber
NationalityDutch
StatusResigned
Appointed01 January 2006(14 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 June 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPinewood Campus Johnson & Johnson Medical Ltd.
Nine Mile Ride
Wokingham
Berkshire
RG40 3EW
Director NameRosemary Grant
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(16 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 2010)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressPinewood Campus Johnson & Johnson Medical Ltd
Nine Mile Ride
Wokingham
Berks
RG40 3EW
Director NameMr David Mark Follows
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(19 years, 1 month after company formation)
Appointment Duration9 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinewood Campus Nine Mile Ride
Wokingham
Berkshire
RG40 3EW
Secretary NameMr Douglas Alfred Peter Rose
StatusResigned
Appointed29 June 2011(20 years, 1 month after company formation)
Appointment Duration7 years (resigned 29 June 2018)
RoleCompany Director
Correspondence AddressBaird House, 4 Lower Gilmore Bank
Edinburgh
EH3 9QP
Scotland
Director NameMr Thomas Robin Lavery
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(21 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 March 2019)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressBaird House, 4 Lower Gilmore Bank
Edinburgh
EH3 9QP
Scotland
Director NameMrs Sophie Jeanne Dutilloy
Date of BirthDecember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed08 October 2012(21 years, 4 months after company formation)
Appointment Duration3 years (resigned 02 November 2015)
RoleRegional Vice President
Country of ResidenceEngland
Correspondence AddressPinewood Campus Nine Mile Ride
Wokingham
Berkshire
RG40 3EW
Director NameMr George Moore Blair
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(24 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 November 2017)
RolePlant Director
Country of ResidenceScotland
Correspondence AddressPO Box 1988
Simpson Parkway
Livingston
West Lothian
EH54 0AB
Scotland
Director NameMr Giovanni Abruzzini
Date of BirthJuly 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed05 June 2017(26 years after company formation)
Appointment Duration2 years (resigned 18 June 2019)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressPinewood Campus Nine Mile Ride
Wokingham
RG40 3EW
Director NameMr Stephen Eugene Barreau
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2017(26 years after company formation)
Appointment Duration3 years, 4 months (resigned 02 November 2020)
RoleDirector Emea Supply Chain Vision Care
Country of ResidenceEngland
Correspondence Address8 Hanworth Road
Sunbury-On-Thames
TW16 5LN
Director NameMr Timothy James House
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2019(28 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaird House, 4 Lower Gilmore Bank
Edinburgh
EH3 9QP
Scotland
Director NameMr James Angus McLean
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(29 years, 9 months after company formation)
Appointment Duration4 months (resigned 05 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaird House, 4 Lower Gilmore Bank
Edinburgh
EH3 9QP
Scotland
Director NameMs Sandra Easton
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2021(30 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBaird House, 4 Lower Gilmore Bank
Edinburgh
EH3 9QP
Scotland
Director NameMr Andrew Cleworth
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2022(31 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 August 2023)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressBaird House, 4 Lower Gilmore Bank
Edinburgh
EH3 9QP
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed31 May 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed31 May 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitejnj.com

Location

Registered AddressBaird House, 4
Lower Gilmore Bank
Edinburgh
EH3 9QP
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

17.9m at £1Johnson & Johnson Management LTD
100.00%
Ordinary

Financials

Year2014
Turnover£610,581,000
Gross Profit£191,911,000
Net Worth£166,474,000
Cash£5,724,000
Current Liabilities£969,485,000

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (4 weeks, 1 day from now)

Filing History

1 March 2021Termination of appointment of Fionnuala Maria Tighe as a director on 1 March 2021 (1 page)
11 January 2021Full accounts made up to 29 December 2019 (53 pages)
10 December 2020Termination of appointment of Stephen Eugene Barreau as a director on 2 November 2020 (1 page)
30 November 2020Termination of appointment of Timothy James House as a director on 30 November 2020 (1 page)
9 July 2020Appointment of Mr Jakob Sveen as a director on 1 January 2020 (2 pages)
2 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
17 March 2020Appointment of Mr Timothy James House as a director on 27 September 2019 (2 pages)
17 March 2020Appointment of Mr Hugo Breda as a director on 5 April 2019 (2 pages)
19 December 2019Termination of appointment of Giovanni Abruzzini as a director on 18 June 2019 (1 page)
7 October 2019Full accounts made up to 30 December 2018 (53 pages)
19 June 2019Termination of appointment of Thomas Robin Lavery as a director on 1 March 2019 (1 page)
17 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
28 September 2018Full accounts made up to 31 December 2017 (51 pages)
5 July 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
30 June 2018Termination of appointment of Douglas Alfred Peter Rose as a secretary on 29 June 2018 (1 page)
14 June 2018Registered office address changed from PO Box 1988 Simpson Parkway Livingston West Lothian EH54 0AB to Baird House, 4 Lower Gilmore Bank Edinburgh EH3 9QP on 14 June 2018 (1 page)
30 January 2018Notification of Johnson & Johnson Management Limited as a person with significant control on 6 April 2016 (2 pages)
18 January 2018Termination of appointment of Victoria Potarina as a director on 8 January 2018 (1 page)
17 November 2017Termination of appointment of George Moore Blair as a director on 6 November 2017 (1 page)
17 November 2017Termination of appointment of George Moore Blair as a director on 6 November 2017 (1 page)
28 September 2017Full accounts made up to 1 January 2017 (55 pages)
28 September 2017Full accounts made up to 1 January 2017 (55 pages)
17 August 2017Appointment of Mrs Victoria Potarina as a director on 4 August 2017 (2 pages)
17 August 2017Appointment of Mrs Victoria Potarina as a director on 4 August 2017 (2 pages)
7 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
22 June 2017Appointment of Mr Giovanni Abruzzini as a director on 5 June 2017 (2 pages)
22 June 2017Appointment of Mr Stephen Eugene Barreau as a director on 12 June 2017 (2 pages)
22 June 2017Appointment of Mr Stephen Eugene Barreau as a director on 12 June 2017 (2 pages)
22 June 2017Appointment of Mr Giovanni Abruzzini as a director on 5 June 2017 (2 pages)
31 August 2016Full accounts made up to 3 January 2016 (38 pages)
31 August 2016Full accounts made up to 3 January 2016 (38 pages)
18 July 2016Director's details changed for Mrs Fionnuala Maria Tighe on 18 July 2016 (2 pages)
18 July 2016Director's details changed for Mrs Fionnuala Maria Tighe on 18 July 2016 (2 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 17,922,230
(6 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 17,922,230
(6 pages)
8 April 2016Appointment of Mr George Moore Blair as a director on 6 April 2016 (2 pages)
8 April 2016Appointment of Mr George Moore Blair as a director on 6 April 2016 (2 pages)
18 November 2015Termination of appointment of Sophie Jeanne Dutilloy as a director on 2 November 2015 (1 page)
18 November 2015Termination of appointment of Sophie Jeanne Dutilloy as a director on 2 November 2015 (1 page)
18 November 2015Termination of appointment of Sophie Jeanne Dutilloy as a director on 2 November 2015 (1 page)
12 August 2015Full accounts made up to 28 December 2014 (38 pages)
12 August 2015Full accounts made up to 28 December 2014 (38 pages)
12 June 2015Director's details changed for Mr Ian Blyth Lathangie Walker on 12 June 2015 (2 pages)
12 June 2015Director's details changed for Mr Ian Blyth Lathangie Walker on 12 June 2015 (2 pages)
12 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 17,922,230
(6 pages)
12 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 17,922,230
(6 pages)
15 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
15 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
8 August 2014Full accounts made up to 29 December 2013 (39 pages)
8 August 2014Full accounts made up to 29 December 2013 (39 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 17,922,230
(6 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 17,922,230
(6 pages)
5 March 2014Termination of appointment of Abraham Faber as a director (1 page)
5 March 2014Appointment of Mrs Fionnuala Maria Tighe as a director (2 pages)
5 March 2014Termination of appointment of Abraham Faber as a director (1 page)
5 March 2014Appointment of Mrs Fionnuala Maria Tighe as a director (2 pages)
1 August 2013Full accounts made up to 30 December 2012 (38 pages)
1 August 2013Full accounts made up to 30 December 2012 (38 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
4 December 2012Termination of appointment of Colin Morgan as a director (1 page)
4 December 2012Termination of appointment of Colin Morgan as a director (1 page)
19 November 2012Appointment of Mr Thomas Robin Lavery as a director (2 pages)
19 November 2012Appointment of Mr Thomas Robin Lavery as a director (2 pages)
26 October 2012Appointment of Mr Ian Blyth Lathangie Walker as a director (2 pages)
26 October 2012Appointment of Mr Ian Blyth Lathangie Walker as a director (2 pages)
25 October 2012Appointment of Mrs Sophie Jeanne Dutilloy as a director (2 pages)
25 October 2012Appointment of Mrs Sophie Jeanne Dutilloy as a director (2 pages)
12 June 2012Full accounts made up to 1 January 2012 (34 pages)
12 June 2012Full accounts made up to 1 January 2012 (34 pages)
12 June 2012Full accounts made up to 1 January 2012 (34 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
9 December 2011Termination of appointment of Christopher Norman as a director (1 page)
9 December 2011Termination of appointment of Christopher Norman as a director (1 page)
26 July 2011Appointment of Mr Christopher Keith Norman as a director (2 pages)
26 July 2011Appointment of Mr Christopher Keith Norman as a director (2 pages)
22 July 2011Appointment of Mr Douglas Alfred Peter Rose as a secretary (1 page)
22 July 2011Appointment of Mr Douglas Alfred Peter Rose as a secretary (1 page)
21 July 2011Termination of appointment of Abraham Faber as a secretary (1 page)
21 July 2011Termination of appointment of Abraham Faber as a secretary (1 page)
29 June 2011Full accounts made up to 2 January 2011 (33 pages)
29 June 2011Full accounts made up to 2 January 2011 (33 pages)
29 June 2011Full accounts made up to 2 January 2011 (33 pages)
22 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
4 May 2011Second filing of TM01 previously delivered to Companies House (4 pages)
4 May 2011Second filing of TM01 previously delivered to Companies House (4 pages)
4 April 2011Termination of appointment of David Follows as a director
  • ANNOTATION A second filed TM01 was registered on 04/05/2011
(2 pages)
4 April 2011Termination of appointment of David Follows as a director
  • ANNOTATION A second filed TM01 was registered on 04/05/2011
(2 pages)
14 July 2010Termination of appointment of Rosemary Grant as a director (1 page)
14 July 2010Appointment of Mr David Mark Follows as a director (2 pages)
14 July 2010Termination of appointment of Rosemary Grant as a director (1 page)
14 July 2010Appointment of Mr David Mark Follows as a director (2 pages)
17 June 2010Full accounts made up to 3 January 2010 (34 pages)
17 June 2010Full accounts made up to 3 January 2010 (34 pages)
17 June 2010Full accounts made up to 3 January 2010 (34 pages)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Rosemary Grant on 31 May 2010 (2 pages)
10 June 2010Director's details changed for Rosemary Grant on 31 May 2010 (2 pages)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Colin Steel Morgan on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Colin Steel Morgan on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Colin Steel Morgan on 8 December 2009 (2 pages)
1 October 2009Full accounts made up to 28 December 2008 (33 pages)
1 October 2009Full accounts made up to 28 December 2008 (33 pages)
3 July 2009Director and secretary's change of particulars / abraham faber / 02/03/2009 (1 page)
3 July 2009Return made up to 31/05/09; full list of members (4 pages)
3 July 2009Director's change of particulars / rosemary grant / 02/03/2009 (1 page)
3 July 2009Director and secretary's change of particulars / abraham faber / 02/03/2009 (1 page)
3 July 2009Return made up to 31/05/09; full list of members (4 pages)
3 July 2009Director's change of particulars / rosemary grant / 02/03/2009 (1 page)
17 September 2008Full accounts made up to 30 December 2007 (34 pages)
17 September 2008Full accounts made up to 30 December 2007 (34 pages)
13 June 2008Return made up to 31/05/08; full list of members (4 pages)
13 June 2008Return made up to 31/05/08; full list of members (4 pages)
12 June 2008Appointment terminated director david follows (1 page)
12 June 2008Appointment terminated director david follows (1 page)
10 October 2007Full accounts made up to 31 December 2006 (33 pages)
10 October 2007Full accounts made up to 31 December 2006 (33 pages)
26 September 2007New director appointed (2 pages)
26 September 2007New director appointed (2 pages)
18 July 2007Return made up to 31/05/07; no change of members (7 pages)
18 July 2007Return made up to 31/05/07; no change of members (7 pages)
31 October 2006Full accounts made up to 1 January 2006 (29 pages)
31 October 2006Full accounts made up to 1 January 2006 (29 pages)
31 October 2006Full accounts made up to 1 January 2006 (29 pages)
26 June 2006Return made up to 31/05/06; full list of members (7 pages)
26 June 2006Return made up to 31/05/06; full list of members (7 pages)
16 June 2006Secretary's particulars changed;director's particulars changed (1 page)
16 June 2006Secretary's particulars changed;director's particulars changed (1 page)
6 March 2006New secretary appointed;new director appointed (2 pages)
6 March 2006New secretary appointed;new director appointed (2 pages)
31 January 2006Full accounts made up to 2 January 2005 (26 pages)
31 January 2006Full accounts made up to 2 January 2005 (26 pages)
31 January 2006Secretary resigned;director resigned (1 page)
31 January 2006Secretary resigned;director resigned (1 page)
31 January 2006Full accounts made up to 2 January 2005 (26 pages)
31 January 2006Secretary resigned;director resigned (1 page)
31 January 2006Secretary resigned;director resigned (1 page)
24 October 2005Delivery ext'd 3 mth 02/01/05 (1 page)
24 October 2005Delivery ext'd 3 mth 02/01/05 (1 page)
4 July 2005Registered office changed on 04/07/05 from: simpson parkway kirkton campus livingston west lothian, EH54 7AT (1 page)
4 July 2005Registered office changed on 04/07/05 from: simpson parkway kirkton campus livingston west lothian, EH54 7AT (1 page)
30 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2005Secretary's particulars changed;director's particulars changed (1 page)
26 May 2005Secretary's particulars changed;director's particulars changed (1 page)
12 April 2005New secretary appointed (1 page)
12 April 2005New secretary appointed (1 page)
4 April 2005Secretary resigned (2 pages)
4 April 2005Secretary resigned (2 pages)
10 March 2005Full accounts made up to 28 December 2003 (27 pages)
10 March 2005Full accounts made up to 28 December 2003 (27 pages)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
27 October 2004Delivery ext'd 3 mth 28/12/03 (2 pages)
27 October 2004Delivery ext'd 3 mth 28/12/03 (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
4 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 May 2004Company name changed johnson and johnson medical limi ted\certificate issued on 25/05/04 (2 pages)
25 May 2004Company name changed johnson and johnson medical limi ted\certificate issued on 25/05/04 (2 pages)
16 March 2004Registered office changed on 16/03/04 from: po box 408 bankhead avenue edinburgh EH11 4HE (1 page)
16 March 2004Registered office changed on 16/03/04 from: po box 408 bankhead avenue edinburgh EH11 4HE (1 page)
15 March 2004Company name changed ethicon LIMITED\certificate issued on 15/03/04 (2 pages)
15 March 2004Company name changed ethicon LIMITED\certificate issued on 15/03/04 (2 pages)
30 October 2003Full accounts made up to 29 December 2002 (22 pages)
30 October 2003Full accounts made up to 29 December 2002 (22 pages)
18 August 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 August 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 August 2003Director's particulars changed (1 page)
9 August 2003Director's particulars changed (1 page)
4 August 2003Secretary's particulars changed (1 page)
4 August 2003Secretary's particulars changed (1 page)
1 August 2003Director's particulars changed (1 page)
1 August 2003Director's particulars changed (1 page)
13 March 2003Auditor's resignation (1 page)
13 March 2003Auditor's resignation (1 page)
16 January 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
12 November 2002Amended full accounts made up to 30 December 2001 (17 pages)
12 November 2002Amended full accounts made up to 30 December 2001 (17 pages)
31 October 2002Full accounts made up to 30 December 2001 (17 pages)
31 October 2002Full accounts made up to 30 December 2001 (17 pages)
24 May 2002Return made up to 31/05/02; full list of members (8 pages)
24 May 2002Return made up to 31/05/02; full list of members (8 pages)
9 November 2001Full accounts made up to 31 December 2000 (17 pages)
9 November 2001Full accounts made up to 31 December 2000 (17 pages)
25 May 2001Return made up to 31/05/01; full list of members (7 pages)
25 May 2001Return made up to 31/05/01; full list of members (7 pages)
20 October 2000Full accounts made up to 2 January 2000 (20 pages)
20 October 2000Full accounts made up to 2 January 2000 (20 pages)
20 October 2000Full accounts made up to 2 January 2000 (20 pages)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
1 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2000Director resigned (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000Director resigned (1 page)
25 January 2000New director appointed (2 pages)
17 December 1999Full accounts made up to 3 January 1999 (20 pages)
17 December 1999Full accounts made up to 3 January 1999 (20 pages)
17 December 1999Full accounts made up to 3 January 1999 (20 pages)
22 September 1999Nc inc already adjusted 23/07/99 (2 pages)
22 September 1999Ad 03/08/99--------- £ si 125000@1=125000 £ ic 17797230/17922230 (2 pages)
22 September 1999Ad 03/08/99--------- £ si 125000@1=125000 £ ic 17797230/17922230 (2 pages)
22 September 1999Nc inc already adjusted 23/07/99 (2 pages)
14 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 July 1999Return made up to 31/05/99; full list of members (6 pages)
8 July 1999Return made up to 31/05/99; full list of members (6 pages)
30 March 1999Director resigned (2 pages)
30 March 1999Director resigned (2 pages)
27 October 1998Full accounts made up to 28 December 1997 (18 pages)
27 October 1998Full accounts made up to 28 December 1997 (18 pages)
10 August 1998Auditor's resignation (1 page)
10 August 1998Auditor's resignation (1 page)
2 June 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
2 June 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
6 February 1998Statement of affairs (8 pages)
6 February 1998Statement of affairs (8 pages)
20 January 1998Ad 23/12/97--------- £ si 15997230@1=15997230 £ ic 1800000/17797230 (2 pages)
20 January 1998Ad 23/12/97--------- £ si 15997230@1=15997230 £ ic 1800000/17797230 (2 pages)
8 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
8 January 1998£ nc 1800000/17797230 23/12/97 (1 page)
8 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
8 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
8 January 1998£ nc 1800000/17797230 23/12/97 (1 page)
30 September 1997Full accounts made up to 29 December 1996 (19 pages)
30 September 1997Full accounts made up to 29 December 1996 (19 pages)
11 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 1996Full accounts made up to 31 December 1995 (19 pages)
12 June 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 1996Full accounts made up to 31 December 1995 (19 pages)
9 October 1995New director appointed (2 pages)
9 October 1995New director appointed (2 pages)
20 July 1995New director appointed (2 pages)
20 July 1995New director appointed (2 pages)
6 June 1994Return made up to 31/05/94; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
6 June 1994Return made up to 31/05/94; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
9 July 1993Full accounts made up to 3 January 1993 (20 pages)
9 July 1993Full accounts made up to 3 January 1993 (20 pages)
9 July 1993Full accounts made up to 3 January 1993 (20 pages)
25 March 1992Ad 26/12/91--------- £ si 1799998@1=1799998 £ ic 2/1800000 (2 pages)
25 March 1992Ad 26/12/91--------- £ si 1799998@1=1799998 £ ic 2/1800000 (2 pages)
2 January 1992£ nc 1000/1800000 23/12/91 (1 page)
2 January 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
2 January 1992£ nc 1000/1800000 23/12/91 (1 page)
2 January 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
17 September 1991Memorandum and Articles of Association (6 pages)
17 September 1991Memorandum and Articles of Association (6 pages)
5 September 1991Company name changed arrivedeal LIMITED\certificate issued on 06/09/91 (2 pages)
5 September 1991Company name changed arrivedeal LIMITED\certificate issued on 06/09/91 (2 pages)
17 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
17 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
31 May 1991Incorporation (10 pages)
31 May 1991Incorporation (10 pages)