UKBizDB.co.uk

IJS PUBLISHING GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ijs Publishing Group Limited. The company was founded 20 years ago and was given the registration number 04839130. The firm's registered office is in ILFORD. You can find them at 24 Windermere Gardens, , Ilford, Essex. This company's SIC code is 58141 - Publishing of learned journals.

Company Information

Name:IJS PUBLISHING GROUP LIMITED
Company Number:04839130
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58141 - Publishing of learned journals
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:24 Windermere Gardens, Ilford, Essex, IG4 5BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
145, London Road, Kingston Upon Thames, England, KT2 6SR

Secretary25 April 2023Active
145 London Road, Kingston Upon Thames, United Kingdom, KT2 6SR

Director31 January 2024Active
145 London Road, Kingston Upon Thames, United Kingdom, KT2 6SR

Director31 January 2024Active
Zuidpoolsingel 2, 2408 Ze, Alphen Aan Den Rijn, Netherlands,

Director25 April 2023Active
145, London Road, Kingston Upon Thames, England, KT2 6SR

Director25 April 2023Active
145, London Road, Kingston Upon Thames, England, KT2 6SR

Secretary01 June 2007Active
24 Windermere Gardens, Redbridge, IG4 5BZ

Secretary01 April 2005Active
Zuidpoolsingel 2, 2400 Ba Alphen Aan Den Rijn, Alphen Aan Den Rijn, Netherlands,

Secretary30 September 2022Active
37 Walerand Road, Lewisham, London, SE13 7PQ

Secretary23 July 2003Active
376 Euston Road, London, NW1 3BL

Corporate Nominee Secretary21 July 2003Active
145, London Road, Kingston Upon Thames, England, KT2 6SR

Director11 August 2014Active
145, London Road, Kingston Upon Thames, England, KT2 6SR

Director23 July 2003Active
230, 3rd Avenue, Waltham, United States, MA 02451

Director30 September 2022Active
376 Euston Road, London, NW1 3BL

Corporate Nominee Director21 July 2003Active

People with Significant Control

Wolters Kluwer Health (Europe) Limited
Notified on:30 September 2022
Status:Active
Country of residence:England
Address:Croner House, 145, London Road, Kingston Upon Thames, England, KT2 6SR
Nature of control:
  • Ownership of shares 75 to 100 percent
Wolters Kluwer Health (Europe) Limited
Notified on:30 September 2022
Status:Active
Country of residence:England
Address:145, London Road, Kingston Upon Thames, England, KT2 6SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Wolters Kluwer Health (Medical Research) Limited
Notified on:30 September 2022
Status:Active
Country of residence:England
Address:145, London Road, Kingston Upon Thames, England, KT2 6SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fortress International Holdings Ltd
Notified on:21 July 2021
Status:Active
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Dr Riaz Ahmed Agha
Notified on:06 April 2016
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:First Floor, 85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mrs Maliha Agha
Notified on:06 April 2016
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:First Floor, 85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Officers

Termination director company with name termination date.

Download
2024-02-02Officers

Appoint person director company with name date.

Download
2024-02-02Officers

Appoint person director company with name date.

Download
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2024-01-03Gazette

Gazette filings brought up to date.

Download
2024-01-02Accounts

Accounts with accounts type full.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2023-11-17Persons with significant control

Cessation of a person with significant control.

Download
2023-11-08Persons with significant control

Notification of a person with significant control.

Download
2023-05-02Officers

Termination secretary company with name termination date.

Download
2023-04-28Officers

Appoint person secretary company with name date.

Download
2023-04-27Accounts

Change account reference date company previous shortened.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-03-20Officers

Change person director company with change date.

Download
2022-12-28Persons with significant control

Change to a person with significant control.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Persons with significant control

Notification of a person with significant control.

Download
2022-12-23Persons with significant control

Cessation of a person with significant control.

Download
2022-12-23Persons with significant control

Cessation of a person with significant control.

Download
2022-12-13Persons with significant control

Notification of a person with significant control.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-11-18Officers

Appoint person director company with name date.

Download
2022-11-18Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.