Company NameKJG Medical Ltd
DirectorsKim John Gupta and Sally Lorraine Gupta
Company StatusActive
Company Number08623061
CategoryPrivate Limited Company
Incorporation Date24 July 2013(10 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Kim John Gupta
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2013(same day as company formation)
RoleConsultant Anaesthetist
Country of ResidenceEngland
Correspondence AddressC/O Sandison Easson & Co Rex Buildings
Alderley Road
Wilmslow
Cheshire
SK9 1HY
Director NameMrs Sally Lorraine Gupta
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sandison Easson & Co Rex Buildings
Alderley Road
Wilmslow
Cheshire
SK9 1HY

Location

Registered AddressC/O Sandison Easson & Co
Rex Buildings
Alderley Road
Wilmslow
Cheshire
SK9 1HY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

51 at £1Kim John Gupta
51.00%
Ordinary
49 at £1Sally Lorraine Gupta
49.00%
Ordinary

Financials

Year2014
Net Worth£718
Cash£18,212
Current Liabilities£28,319

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 2 weeks from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
9 August 2023Confirmation statement made on 23 July 2023 with updates (4 pages)
3 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
25 July 2022Confirmation statement made on 23 July 2022 with updates (4 pages)
15 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
28 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
6 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
24 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
5 January 2020Change of share class name or designation (2 pages)
5 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
17 December 2019Second filing of Confirmation Statement dated 24/07/2019 (9 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
25 July 2019Confirmation statement made on 24 July 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Change to trading status of shares and exemption from keeping a register of people with significant control (psc) change, Shareholder information change) was registered on 17/12/2019.
(4 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
25 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
27 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
24 July 2017Change of details for Dr Kim John Gupta as a person with significant control on 24 July 2016 (2 pages)
24 July 2017Change of details for Dr Kim John Gupta as a person with significant control on 24 July 2016 (2 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 July 201624/07/16 Statement of Capital gbp 100 (6 pages)
26 July 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
16 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
23 December 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
22 December 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
22 December 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
22 December 2014Current accounting period shortened from 31 March 2014 to 31 August 2013 (1 page)
22 December 2014Current accounting period shortened from 31 March 2014 to 31 August 2013 (1 page)
28 August 2014Registered office address changed from C/O Sanidison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY United Kingdom to C/O C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY on 28 August 2014 (1 page)
28 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Registered office address changed from C/O Sanidison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY United Kingdom to C/O C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY on 28 August 2014 (1 page)
28 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
12 September 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages)
12 September 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages)
24 July 2013Incorporation
Statement of capital on 2013-07-24
  • GBP 100
(29 pages)
24 July 2013Incorporation
Statement of capital on 2013-07-24
  • GBP 100
(29 pages)