Company Information for JOHNSON & JOHNSON MEDICAL LIMITED
BAIRD HOUSE, 4, LOWER GILMORE BANK, EDINBURGH, EH3 9QP,
|
Company Registration Number
SC132162
Private Limited Company
Active |
Company Name | ||
---|---|---|
JOHNSON & JOHNSON MEDICAL LIMITED | ||
Legal Registered Office | ||
BAIRD HOUSE, 4 LOWER GILMORE BANK EDINBURGH EH3 9QP Other companies in EH54 | ||
Previous Names | ||
|
Company Number | SC132162 | |
---|---|---|
Company ID Number | SC132162 | |
Date formed | 1991-05-31 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 01/01/2023 | |
Account next due | 30/09/2024 | |
Latest return | 31/05/2016 | |
Return next due | 28/06/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB592926302 |
Last Datalog update: | 2024-04-06 11:33:04 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JOHNSON & JOHNSON MEDICAL COMPANIES | Prince Edward Island | Unknown | Company formed on the 2011-07-06 | |
JOHNSON & JOHNSON MEDICAL PRODUCTS | Prince Edward Island | Unknown | Company formed on the 2002-08-05 | |
JOHNSON & JOHNSON MEDICAL PTY LTD | NSW 2113 | Active | Company formed on the 1955-08-19 | |
JOHNSON & JOHNSON MEDICAL | SCIENCE PARK DRIVE Singapore 118222 | Active | Company formed on the 2008-09-10 | |
JOHNSON & JOHNSON MEDICAL ASIA PACIFIC | SCIENCE PARK DRIVE Singapore 118222 | Active | Company formed on the 2008-09-13 | |
JOHNSON & JOHNSON MEDICAL DEVICES & DIAGNOSTICS GROUP - LATIN AMERICA, L.L.C. | 1200 SOUTH PINE ISLAND ROAD PLANTATION FL 33324 | Active | Company formed on the 2005-02-03 |
Officer | Role | Date Appointed |
---|---|---|
GIOVANNI ABRUZZINI |
||
STEPHEN EUGENE BARREAU |
||
THOMAS ROBIN LAVERY |
||
FIONNUALA MARIA TIGHE |
||
IAN BLYTH LATHANGIE WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOUGLAS ALFRED PETER ROSE |
Company Secretary | ||
VICTORIA POTARINA |
Director | ||
GEORGE MOORE BLAIR |
Director | ||
SOPHIE JEANNE DUTILLOY |
Director | ||
ABRAHAM ANDRIES FABER |
Director | ||
COLIN STEEL MORGAN |
Director | ||
CHRISTOPHER KEITH NORMAN |
Director | ||
ABRAHAM ANDRIES FABER |
Company Secretary | ||
DAVID MARK FOLLOWS |
Director | ||
ROSEMARY GRANT |
Director | ||
DAVID MARK FOLLOWS |
Director | ||
FREDERICK PLATT |
Company Secretary | ||
FREDERICK PLATT |
Director | ||
ROBERT PAYNE |
Company Secretary | ||
WILLIAM JOHN PRINTIE |
Director | ||
DAVID MARK FOLLOWS |
Director | ||
GEORGE COOPER BORTHWICK |
Director | ||
JAMES JONATHAN BROWNING |
Director | ||
IAN RONALD BUCKINGHAM |
Director | ||
PHILIP CARNE |
Director | ||
DAVID ORR SMITH BINNIE |
Director | ||
BRUCE CHARLES COLLINGS |
Director | ||
GRAEME GILMOUR CRAWFORD |
Director | ||
ANNE JENNIFER THOM |
Director | ||
DEREK SINCLAIR MCCRACKEN |
Director | ||
GERARD FAGAN |
Director | ||
IAN CAPPERAULD |
Director | ||
COLIN STEEL MORGAN |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASSOCIATION OF BRITISH HEALTHTECH INDUSTRIES LIMITED | Director | 2014-07-07 | CURRENT | 1979-12-28 | Active | |
SYNTHES LIMITED | Director | 2013-07-01 | CURRENT | 1975-10-31 | Dissolved 2016-07-25 | |
INTERNATIONAL HEALTH PARTNERS (UK) LIMITED | Director | 2015-04-18 | CURRENT | 2004-02-16 | Active | |
KIRKTON CARES | Director | 2014-12-16 | CURRENT | 2009-08-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR JAKOB SVEEN | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW CLEWORTH | ||
DIRECTOR APPOINTED MS BARBARA LANTZ | ||
APPOINTMENT TERMINATED, DIRECTOR SANDRA EASTON | ||
CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 02/01/22 | ||
DIRECTOR APPOINTED MR ANDREW MALCOLM DALTON | ||
DIRECTOR APPOINTED MR ANDREW CLEWORTH | ||
AA | FULL ACCOUNTS MADE UP TO 03/01/21 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MS SANDRA EASTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ANGUS MCLEAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JAMES ANGUS MCLEAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FIONNUALA MARIA TIGHE | |
AA | FULL ACCOUNTS MADE UP TO 29/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN EUGENE BARREAU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES HOUSE | |
AP01 | DIRECTOR APPOINTED MR JAKOB SVEEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR HUGO BREDA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GIOVANNI ABRUZZINI | |
AA | FULL ACCOUNTS MADE UP TO 30/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS ROBIN LAVERY | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Douglas Alfred Peter Rose on 2018-06-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/18 FROM PO Box 1988 Simpson Parkway Livingston West Lothian EH54 0AB | |
PSC02 | Notification of Johnson & Johnson Management Limited as a person with significant control on 2016-04-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA POTARINA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE MOORE BLAIR | |
AA | FULL ACCOUNTS MADE UP TO 01/01/17 | |
AP01 | DIRECTOR APPOINTED MRS VICTORIA POTARINA | |
LATEST SOC | 07/07/17 STATEMENT OF CAPITAL;GBP 17922230 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR STEPHEN EUGENE BARREAU | |
AP01 | DIRECTOR APPOINTED MR GIOVANNI ABRUZZINI | |
AA | FULL ACCOUNTS MADE UP TO 03/01/16 | |
CH01 | Director's details changed for Mrs Fionnuala Maria Tighe on 2016-07-18 | |
LATEST SOC | 03/06/16 STATEMENT OF CAPITAL;GBP 17922230 | |
AR01 | 31/05/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GEORGE MOORE BLAIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SOPHIE JEANNE DUTILLOY | |
AA | FULL ACCOUNTS MADE UP TO 28/12/14 | |
LATEST SOC | 12/06/15 STATEMENT OF CAPITAL;GBP 17922230 | |
AR01 | 31/05/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BLYTH LATHANGIE WALKER / 12/06/2015 | |
RES01 | ADOPT ARTICLES 12/11/2014 | |
AA | FULL ACCOUNTS MADE UP TO 29/12/13 | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 17922230 | |
AR01 | 31/05/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS FIONNUALA MARIA TIGHE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABRAHAM FABER | |
AA | FULL ACCOUNTS MADE UP TO 30/12/12 | |
AR01 | 31/05/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN MORGAN | |
AP01 | DIRECTOR APPOINTED MR THOMAS ROBIN LAVERY | |
AP01 | DIRECTOR APPOINTED MR IAN BLYTH LATHANGIE WALKER | |
AP01 | DIRECTOR APPOINTED MRS SOPHIE JEANNE DUTILLOY | |
AA | FULL ACCOUNTS MADE UP TO 01/01/12 | |
AR01 | 31/05/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NORMAN | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER KEITH NORMAN | |
AP03 | SECRETARY APPOINTED MR DOUGLAS ALFRED PETER ROSE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ABRAHAM FABER | |
AA | FULL ACCOUNTS MADE UP TO 02/01/11 | |
AR01 | 31/05/11 FULL LIST | |
RP04 | SECOND FILING FOR FORM TM01 | |
ANNOTATION | Clarification | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID FOLLOWS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSEMARY GRANT | |
AP01 | DIRECTOR APPOINTED MR DAVID MARK FOLLOWS | |
AA | FULL ACCOUNTS MADE UP TO 03/01/10 | |
AR01 | 31/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY GRANT / 31/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN STEEL MORGAN / 08/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 28/12/08 | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY GRANT / 02/03/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ABRAHAM FABER / 02/03/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/12/07 | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID FOLLOWS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 01/01/06 | |
363s | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 02/01/05 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 02/01/05 | |
287 | REGISTERED OFFICE CHANGED ON 04/07/05 FROM: SIMPSON PARKWAY KIRKTON CAMPUS LIVINGSTON WEST LOTHIAN, EH54 7AT | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 28/12/03 | |
288b | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 28/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED JOHNSON AND JOHNSON MEDICAL LIMI TED CERTIFICATE ISSUED ON 25/05/04 | |
287 | REGISTERED OFFICE CHANGED ON 16/03/04 FROM: PO BOX 408 BANKHEAD AVENUE EDINBURGH EH11 4HE | |
CERTNM | COMPANY NAME CHANGED ETHICON LIMITED CERTIFICATE ISSUED ON 15/03/04 | |
AA | FULL ACCOUNTS MADE UP TO 29/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS |
Court | Judge | Date | Case Number | Case Title | ||||
---|---|---|---|---|---|---|---|---|
QUEEN’S BENCH MASTERS | MASTER COOK | Rammell v Johnson & Johnson Medical Ltd | ||||||
|
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.48 | 9 |
MortgagesNumMortOutstanding | 0.74 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.74 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 32500 - Manufacture of medical and dental instruments and supplies
GB2389794 , GB2348136 , GB2375537 , GB2402882 , GB2414021 , GB2393120 , GB2386899 , GB2350280 , GB2399289 , GB2354708 , GB2392836 , GB2410748 , GB2371490 , GB2373724 , GB2350565 , GB2393655 , GB2370508 , GB2377939 , GB2362652 , GB2386900 , GB2393656 , GB2381452 , GB2375485 , GB2405343 , GB2340235 , GB2410707 , GB2406069 , GB2394418 , GB2336367 , GB2344052 ,
The top companies supplying to UK government with the same SIC code (32500 - Manufacture of medical and dental instruments and supplies) as JOHNSON & JOHNSON MEDICAL LIMITED are:
Customer | Description | Contract award date | Value |
---|---|---|---|
Royal Brompton and Harefield NHS Trust | Diagnostic supplies | 2014/3/11 | |
Diagnostic supplies. Diagnostic supplies. The Royal Brompton and Harefield Foundation Trust are inviting suppliers to expess their interest to provide various paediatric and adult diagnostic products and associated consumables (that may include but not limited to; introducers, guidewires, diagnostic catheters, transeptal needles and sheaths, valvouloplastry balloons, etc.). | |||
NHS Supply Chain acting as agent for NHS Business Services Authority | condoms | 2012/08/28 | |
A non-exclusive framework agreement compromising the supply of sexual health promotion family planning products including male and female condoms, lubricants and contraceptive jelly both sterile and non sterile lubricants which are suitable for general hospital procedures such as ultrasounds and instrument examinations. Lubricants must be condom and diaphragm compatible and not harmful to human tissue, latex or medical instruments and be available in various sized sachets/ tubes / bottles probe covers sterile, latex which create a sterile field during ultrasound, probe covers which create a sterile field during ultrasound examinations, dams for use in the practice of safe oral sex, diaphragms, teaching aids associated with the education and promotion of sexual health such as but not limited to diaphragm demonstrators, condom demonstrators, breast models used to teach people how to check their breasts for irregularities, testicular models used to teach people how to check their testicles for irregularities, IUD models and any other accessories or associated products used / required with sexual health promotion family planning such as but not limited to condom cases or wallets, key rings, condom holders, mugs, educational literature. | |||
Royal Brompton and Harefield NHS Trust | Catheters | 2012/12/27 | |
Catheters. Catheter accessories. Electrocardiography devices. The Royal Brompton & Harefield NHS Foundation Trust is advertising for the supply of EP Diagnostic, Ablation Catheters and Accessories. | |||
West Midlands Procurement Alliance | Surgical staples | 2013/05/28 | |
University Hospital Birmingham NHS Foundation Trust, as the lead Trust within the West Midlands Procurement Alliance (WMPA), are seeking expressions of interest from suppliers for the supply of Laparoscopic Products which will include but aren't limited to: | |||
University Hospitals Birmingham | Absorbable haemostatics | 2013/4/29 | |
University Hospital's Birmingham NHS Foundation Trust (lead Trust for the West Midlands Procurement Alliance) are wishing to tender for a range of Haemostatic products which are typically used in theatre to control bleeding. A list of the products being tendered can be located within the MOI document published on the Trust's e-procurement portal "Due North, ProContract" | |||
Blackpool Teaching Hospitals NHS Foundation Trust | Cardiac support devices | ||
Cardiac support devices. |
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. |