Background WavePink WaveYellow Wave

J.K.B. HEALTHCARE LIMITED (06303829)

J.K.B. HEALTHCARE LIMITED (06303829) is an active UK company. incorporated on 5 July 2007. with registered office in Redditch. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. J.K.B. HEALTHCARE LIMITED has been registered for 18 years. Current directors include SODHA, Meena, SODHA, Nitin Trembaklal.

Company Number
06303829
Status
active
Type
ltd
Incorporated
5 July 2007
Age
18 years
Address
9 Palmers Road, Redditch, B98 0RF
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
SODHA, Meena, SODHA, Nitin Trembaklal
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.K.B. HEALTHCARE LIMITED

J.K.B. HEALTHCARE LIMITED is an active company incorporated on 5 July 2007 with the registered office located in Redditch. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. J.K.B. HEALTHCARE LIMITED was registered 18 years ago.(SIC: 47730)

Status

active

Active since 18 years ago

Company No

06303829

LTD Company

Age

18 Years

Incorporated 5 July 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

9 Palmers Road Palmers Road Redditch, B98 0RF,

Previous Addresses

Ipsley Barn Berrington Close Ipsley Redditch Worcestershire B98 0TD England
From: 3 August 2017To: 6 June 2024
Thev Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL
From: 27 December 2012To: 3 August 2017
Prebend House, 72 London Road Leicester Leicestershire LE2 0QR
From: 5 July 2007To: 27 December 2012
Timeline

12 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Jun 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
New Owner
Aug 18
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

SODHA, Meena

Active
Palmers Road, RedditchB98 0RF
Secretary
Appointed 31 Jul 2017

SODHA, Meena

Active
Palmers Road, RedditchB98 0RF
Born May 1959
Director
Appointed 31 Jul 2017

SODHA, Nitin Trembaklal

Active
Palmers Road, RedditchB98 0RF
Born November 1955
Director
Appointed 31 Jul 2017

BATAVIA, Shilpa

Resigned
Berrington Close, RedditchB98 0TD
Secretary
Appointed 05 Jul 2007
Resigned 31 Jul 2017

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 05 Jul 2007
Resigned 05 Jul 2007

BATAVIA, Jitesh

Resigned
Berrington Close, RedditchB98 0TD
Born December 1971
Director
Appointed 05 Jul 2007
Resigned 31 Jul 2017

BATAVIA, Shilpa

Resigned
Berrington Close, RedditchB98 0TD
Born September 1973
Director
Appointed 01 Oct 2009
Resigned 31 Jul 2017

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 05 Jul 2007
Resigned 05 Jul 2007

Persons with significant control

4

2 Active
2 Ceased

Mr Nitin Trembaklal Sodha

Active
Abbey Park, RedditchB98 9AZ
Born November 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Jul 2018
Berrington Close, RedditchB98 0TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2017

Mr Jitesh Batavia

Ceased
Berrington Close, RedditchB98 0TD
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jul 2017

Mrs Shilpa Batavia

Ceased
Berrington Close, RedditchB98 0TD
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jul 2017
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Dormant
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
15 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
6 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
30 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
15 August 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 May 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 August 2017
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
3 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 August 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 August 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 August 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Change Person Secretary Company With Change Date
9 June 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Change Person Director Company
22 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
10 July 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
27 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 August 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Legacy
10 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 April 2008
AAAnnual Accounts
Legacy
16 April 2008
225Change of Accounting Reference Date
Legacy
14 March 2008
395Particulars of Mortgage or Charge
Legacy
14 March 2008
395Particulars of Mortgage or Charge
Legacy
26 October 2007
395Particulars of Mortgage or Charge
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
88(2)R88(2)R
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
288bResignation of Director or Secretary
Incorporation Company
5 July 2007
NEWINCIncorporation