Background WavePink WaveYellow Wave

THE JOURNAL OF CHINESE MEDICINE PUBLICATIONS LTD (03495923)

THE JOURNAL OF CHINESE MEDICINE PUBLICATIONS LTD (03495923) is an active UK company. incorporated on 20 January 1998. with registered office in Worthing. The company operates in the Information and Communication sector, engaged in book publishing. THE JOURNAL OF CHINESE MEDICINE PUBLICATIONS LTD has been registered for 28 years. Current directors include AL KHAFAJI, Mazin Jawad, DEADMAN, Peter Jonathan.

Company Number
03495923
Status
active
Type
ltd
Incorporated
20 January 1998
Age
28 years
Address
Amelia House, Worthing, BN11 1RL
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
AL KHAFAJI, Mazin Jawad, DEADMAN, Peter Jonathan
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE JOURNAL OF CHINESE MEDICINE PUBLICATIONS LTD

THE JOURNAL OF CHINESE MEDICINE PUBLICATIONS LTD is an active company incorporated on 20 January 1998 with the registered office located in Worthing. The company operates in the Information and Communication sector, specifically engaged in book publishing. THE JOURNAL OF CHINESE MEDICINE PUBLICATIONS LTD was registered 28 years ago.(SIC: 58110)

Status

active

Active since 28 years ago

Company No

03495923

LTD Company

Age

28 Years

Incorporated 20 January 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

BRENLINK LIMITED
From: 20 January 1998To: 8 May 1998
Contact
Address

Amelia House Crescent Road Worthing, BN11 1RL,

Previous Addresses

Europa House Goldstone Villas Hove East Sussex BN3 3RQ
From: 20 January 1998To: 15 September 2025
Timeline

1 key events • 1998 - 1998

Funding Officers Ownership
Company Founded
Jan 98
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DEADMAN, Peter Jonathan

Active
22 Cromwell Road, HoveBN3 3EB
Secretary
Appointed 22 Jan 1998

AL KHAFAJI, Mazin Jawad

Active
91 Beaconsfield Villas, BrightonBN1 6HF
Born August 1959
Director
Appointed 22 Jan 1998

DEADMAN, Peter Jonathan

Active
22 Cromwell Road, HoveBN3 3EB
Born August 1948
Director
Appointed 22 Jan 1998

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 20 Jan 1998
Resigned 22 Jan 1998

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 20 Jan 1998
Resigned 22 Jan 1998

Persons with significant control

2

Mr Mazin Jawad Al Khafaji

Active
Beaconsfield Villas, BrightonBN1 6HF
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Peter Jonathan Deadman

Active
Cromwell Road, HoveBN3 3EB
Born August 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 March 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 April 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 February 2007
AAAnnual Accounts
Legacy
30 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 January 2006
AAAnnual Accounts
Legacy
31 January 2006
363sAnnual Return (shuttle)
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 January 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 April 2004
AAAnnual Accounts
Legacy
3 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2003
AAAnnual Accounts
Legacy
3 February 2003
363sAnnual Return (shuttle)
Legacy
8 December 2002
225Change of Accounting Reference Date
Memorandum Articles
13 May 2002
MEM/ARTSMEM/ARTS
Resolution
29 April 2002
RESOLUTIONSResolutions
Legacy
9 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 February 2002
AAAnnual Accounts
Legacy
28 August 2001
287Change of Registered Office
Legacy
3 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2001
AAAnnual Accounts
Legacy
8 February 2000
363sAnnual Return (shuttle)
Resolution
30 January 2000
RESOLUTIONSResolutions
Legacy
30 January 2000
88(2)R88(2)R
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Legacy
10 February 1999
225Change of Accounting Reference Date
Legacy
4 February 1999
363sAnnual Return (shuttle)
Resolution
11 May 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 May 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 February 1998
288aAppointment of Director or Secretary
Legacy
25 February 1998
288aAppointment of Director or Secretary
Legacy
25 February 1998
288bResignation of Director or Secretary
Legacy
25 February 1998
288bResignation of Director or Secretary
Legacy
27 January 1998
287Change of Registered Office
Incorporation Company
20 January 1998
NEWINCIncorporation