Company NameMedication Limited
DirectorsCarl Jason Jones and David Marc Angelo Jones
Company StatusActive
Company Number03119633
CategoryPrivate Limited Company
Incorporation Date30 October 1995(28 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameMr David Marc Angelo Jones
NationalityBritish
StatusCurrent
Appointed30 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House
Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Director NameMr Carl Jason Jones
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1997(1 year, 3 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House
Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Director NameMr David Marc Angelo Jones
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1997(1 year, 3 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House
Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Director NameGareth Taylor
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(same day as company formation)
RoleManager
Correspondence Address61 Oxford Road
Waterloo
Liverpool
Merseyside
L22 8QE
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed30 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN

Contact

Websitemedication.co.uk

Location

Registered AddressBarnston House
Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 30 other UK companies use this postal address

Shareholders

51 at £1David Mark Angelo Jones
51.00%
Ordinary
49 at £1Carl Jason Jones
49.00%
Ordinary

Financials

Year2014
Net Worth£6,593
Cash£17,709
Current Liabilities£23,523

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return30 October 2023 (5 months ago)
Next Return Due13 November 2024 (7 months, 2 weeks from now)

Filing History

31 October 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
12 December 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
12 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(5 pages)
21 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
5 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
19 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(5 pages)
17 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
9 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
8 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
10 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
19 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
19 November 2009Secretary's details changed for David Marc Angelo Jones on 30 October 2009 (1 page)
19 November 2009Director's details changed for Carl Jason Jones on 30 October 2009 (2 pages)
19 November 2009Director's details changed for David Marc Angelo Jones on 30 October 2009 (2 pages)
19 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
18 December 2008Return made up to 30/10/08; full list of members (4 pages)
7 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
5 November 2007Return made up to 30/10/07; full list of members (2 pages)
11 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
6 November 2006Return made up to 30/10/06; full list of members (2 pages)
7 April 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
1 December 2005Return made up to 30/10/05; full list of members (2 pages)
16 June 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
8 November 2004Return made up to 30/10/04; full list of members (7 pages)
27 August 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
24 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2004Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page)
7 November 2003Return made up to 30/10/03; full list of members (8 pages)
31 October 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
22 July 2003Registered office changed on 22/07/03 from: 4TH floor citrus house 40-46 dale street liverpool L2 5SF (1 page)
7 November 2002Return made up to 30/10/02; full list of members (7 pages)
19 September 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
4 August 2002Registered office changed on 04/08/02 from: 49A allerton road mossley hill liverpool L18 2DA (1 page)
6 November 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
3 November 2001Return made up to 30/10/01; full list of members (6 pages)
2 November 2000Return made up to 30/10/00; full list of members (6 pages)
25 August 2000Full accounts made up to 31 October 1999 (11 pages)
5 November 1999Return made up to 30/10/99; full list of members (6 pages)
1 September 1999Full accounts made up to 31 October 1998 (9 pages)
1 July 1999Return made up to 30/10/98; full list of members (5 pages)
30 June 1999Director's particulars changed (1 page)
1 April 1999Full accounts made up to 31 October 1997 (9 pages)
11 March 1999Registered office changed on 11/03/99 from: 59A bold street liverpool L1 4EZ (1 page)
13 October 1998Ad 01/10/98--------- £ si 98@1=98 £ ic 21/119 (2 pages)
12 January 1998Director resigned (2 pages)
7 November 1997Return made up to 30/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 September 1997Amended accounts made up to 31 October 1996 (4 pages)
27 August 1997Accounts for a small company made up to 31 October 1996 (4 pages)
19 March 1997Return made up to 30/10/96; full list of members (6 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
10 November 1995New secretary appointed (2 pages)
10 November 1995Secretary resigned (2 pages)
30 October 1995Incorporation (26 pages)