UKBizDB.co.uk

JANSSEN-CILAG LIMITED

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

This company is commonly known as Janssen-cilag Limited. The company was founded 52 years ago and was given the registration number 01027904. The firm's registered office is in BUCKINGHAMSHIRE. You can find them at 50-100 Holmers Farm Way, High Wycombe, Buckinghamshire, . This company's SIC code is 21200 - Manufacture of pharmaceutical preparations.

Company Information

Name:JANSSEN-CILAG LIMITED
Company Number:01027904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1971
End of financial year:01 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 21200 - Manufacture of pharmaceutical preparations

Office Address & Contact

Registered Address:50-100 Holmers Farm Way, High Wycombe, Buckinghamshire, HP12 4EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50-100 Holmers Farm Way, High Wycombe, Buckinghamshire, HP12 4EG

Director15 December 2015Active
50-100 Holmers Farm Way, High Wycombe, Buckinghamshire, HP12 4EG

Director29 March 2023Active
50-100 Holmers Farm Way, High Wycombe, Buckinghamshire, HP12 4EG

Director15 March 2024Active
50-100 Holmers Farm Way, High Wycombe, Buckinghamshire, HP12 4EG

Director10 June 2022Active
50-100 Holmers Farm Way, High Wycombe, Buckinghamshire, HP12 4EG

Director01 January 2020Active
50-100 Holmers Farm Way, High Wycombe, Buckinghamshire, HP12 4EG

Secretary-Active
C/O Johnson & Johnson Medical Limited, Simpson Parkway, Kirkton Campus, Livingston, Scotland, EH54 7AT

Secretary09 November 2015Active
50-100 Holmers Farm Way, High Wycombe, Buckinghamshire, HP12 4EG

Director01 August 2018Active
50-100 Holmers Farm Way, High Wycombe, Buckinghamshire, HP12 4EG

Director05 February 2007Active
Marquesa Vda De Aldama 52, 28109 Madrid, Spain, FOREIGN

Director10 December 1992Active
6 The Oaks, West Byfleet, KT14 6RL

Director-Active
50-100 Holmers Farm Way, High Wycombe, Buckinghamshire, HP12 4EG

Director07 January 2016Active
14 Oakdene, Wilton Road, Beaconsfield, HP9 2BZ

Director12 January 1995Active
18 Magnolia Dene, Hazlemere, High Wycombe, HP15 7QE

Director07 July 1994Active
50-100 Holmers Farm Way, High Wycombe, Buckinghamshire, HP12 4EG

Director01 January 2020Active
Wood Lodge, Kiln Lane, Bourne End, SL8 5JE

Director01 February 2000Active
C/O Janssen-Cilag Ltd, Wycombe Road, Saunderton, High Wycombe, HP14 4HJ

Director09 June 2003Active
50-100 Holmers Farm Way, High Wycombe, Buckinghamshire, HP12 4EG

Director06 July 2012Active
50-100 Holmers Farm Way, High Wycombe, Buckinghamshire, HP12 4EG

Director02 January 2014Active
50-100 Holmers Farm Way, High Wycombe, Buckinghamshire, HP12 4EG

Director19 February 2018Active
50-100 Holmers Farm Way, High Wycombe, Buckinghamshire, HP12 4EG

Director01 May 2016Active
Melverley Brownswood Road, Beaconsfield, U.K., HP9 2NU

Director07 December 1994Active
Antwerpsesteenweg 20, B2350 Visselaar, Belgium, FOREIGN

Director-Active
30 Meadowbank, Ainger Road, London, NW3 3AY

Director10 June 1998Active
50-100, Holmers Farm Way, High Wycombe, England, HP12 4EG

Director02 January 2013Active
50-100 Holmers Farm Way, High Wycombe, Buckinghamshire, HP12 4EG

Director01 April 2019Active
50 -100 C/O Janssen-Cilag Ltd, Holmers Farm Way, High Wycombe, HP12 4EG

Director01 January 2000Active
50-100 Holmers Farm Way, High Wycombe, Buckinghamshire, HP12 4EG

Director28 April 2005Active
50-100 Holmers Farm Way, High Wycombe, Buckinghamshire, HP12 4EG

Director06 October 2020Active
50-100 Holmers Farm Way, High Wycombe, Buckinghamshire, HP12 4EG

Director15 August 2011Active
50-100 Holmers Farm Way, High Wycombe, Buckinghamshire, HP12 4EG

Director01 January 2010Active
119 Rajmahal Vilas Ext, Bangalore, India,

Director13 September 1995Active
50-100 Holmers Farm Way, High Wycombe, Buckinghamshire, HP12 4EG

Director01 March 2017Active
The Old Post House Ferry Lane, Medmenham, Marlow, SL7 2EZ

Director-Active
50-100 Holmers Farm Way, High Wycombe, Buckinghamshire, HP12 4EG

Director10 February 2019Active

People with Significant Control

Johnson & Johnson
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:PO BOX Nj08933, One Johnson & Johnson Plaza, New Jersey, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Officers

Appoint person director company with name date.

Download
2024-03-19Officers

Termination director company with name termination date.

Download
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-10-23Accounts

Accounts with accounts type full.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type full.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type full.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-07-10Annual return

Second filing of annual return with made up date.

Download
2019-05-21Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.