JANSSEN-CILAG LIMITED - BUCKINGHAMSHIRE


Company Profile Company Filings

Overview

JANSSEN-CILAG LIMITED is a Private Limited Company from BUCKINGHAMSHIRE and has the status: Active.
JANSSEN-CILAG LIMITED was incorporated 52 years ago on 19/10/1971 and has the registered number: 01027904. The accounts status is FULL and accounts are next due on 30/09/2024.

JANSSEN-CILAG LIMITED - BUCKINGHAMSHIRE

This company is listed in the following categories:
21200 - Manufacture of pharmaceutical preparations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 01/01/2023 30/09/2024

Registered Office

50-100 HOLMERS FARM WAY
BUCKINGHAMSHIRE
HP12 4EG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/01/2024 24/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR SHELAGH MARY ANDERSON Feb 1960 British Director 2015-12-15 CURRENT
MS ROZLYN BEKKER Aug 1978 British,South African Director 2023-03-29 CURRENT
MISS SHONA FRASER Sep 1965 British Director 2020-01-01 CURRENT
DAVID GEELAN Feb 1969 Irish Director 2022-06-10 CURRENT
MR ROBIN JOHN ILBERT Nov 1972 British Director 2020-01-01 CURRENT
MR C??SAR RODRIGUEZ VALDAJOS Jan 1967 Spanish Director 2011-08-15 UNTIL 2013-12-27 RESIGNED
CHRISTIAN VERBEECK May 1952 Belgian Director 1999-01-28 UNTIL 2003-05-26 RESIGNED
MR SILVANO VALENTINO TANCA Nov 1941 Italian Director 1992-06-22 UNTIL 2001-12-20 RESIGNED
BERNARDO SOARES Nov 1974 Portuguese Director 2019-02-10 UNTIL 2020-03-09 RESIGNED
CLARE SICKLEN Sep 1971 British Director 2017-03-01 UNTIL 2020-01-01 RESIGNED
MR PHILIP HENRY KELLER Dec 1965 British Director 1998-06-10 UNTIL 2000-01-01 RESIGNED
MR MICHAEL EMMERSON SNAITH Jan 1942 British Director RESIGNED
MR RODRIGO RESENDE SAN MARTIN Dec 1965 Brazilian Director 2010-01-01 UNTIL 2011-06-15 RESIGNED
DR STEPHEN JAMES WOODING May 1959 British Director 2009-01-16 UNTIL 2009-12-23 RESIGNED
MR VINAY PATROE Aug 1969 British Director 2020-10-06 UNTIL 2023-09-29 RESIGNED
MR HARJINDER NIJJAR Apr 1970 Director 2005-04-28 UNTIL 2012-12-30 RESIGNED
JOHN MCDONALD Mar 1954 British Director 2000-01-01 UNTIL 2008-01-31 RESIGNED
MR GAETAN LEBLAY Jul 1973 French Director 2019-04-01 UNTIL 2023-03-29 RESIGNED
SUNANGAL AJIT SHETTY May 1946 Citizen Of India Director 1995-09-13 UNTIL 2003-05-26 RESIGNED
MRS BARBARA SUSAN BUTTERWORTH British Secretary RESIGNED
MR DOUGLAS ALFRED PETER ROSE Secretary 2015-11-09 UNTIL 2018-06-29 RESIGNED
MR NICHOLAS GEORGE HODGES Nov 1972 British Director 2018-02-19 UNTIL 2020-01-01 RESIGNED
JESUS CAINZOS FERNANDEZ Oct 1947 Spanish Director 1992-12-10 UNTIL 1999-01-28 RESIGNED
MS DOMINIQUE CHRISTELLE INGHELBRECHT Nov 1976 Belgian Director 2016-05-01 UNTIL 2018-06-01 RESIGNED
MR MARK IAIN HICKEN Mar 1971 British Director 2014-01-02 UNTIL 2019-04-01 RESIGNED
MS ANGELA JUNE HAMLIN Jun 1958 British Director 2012-07-06 UNTIL 2017-02-28 RESIGNED
THOMAS NICHOLAS GRANEY Dec 1964 American Director 2003-06-09 UNTIL 2005-04-28 RESIGNED
BRUCE MICHAEL GOODWIN Jan 1963 Australian Director 2000-02-01 UNTIL 2003-05-26 RESIGNED
DAVID JOHN DRICKWOOD May 1949 British Director 1994-07-07 UNTIL 1999-12-26 RESIGNED
DR ROBERT JOHN DONNELLY Mar 1952 British Director 1995-01-12 UNTIL 2006-05-05 RESIGNED
DR MAURICE COHEN Mar 1927 British Director RESIGNED
MR GUIDO ALICE GODFRIED VERCAUTEREN Sep 1946 Belgian Director RESIGNED
DR PETER MARK FRASER BARNES Nov 1960 Australian Director 2007-02-05 UNTIL 2015-03-17 RESIGNED
LIESBETH AERTS Nov 1979 Belgian Director 2018-08-01 UNTIL 2022-06-10 RESIGNED
MRS ROZLYN COOPER Aug 1978 British Director 2016-01-07 UNTIL 2019-01-04 RESIGNED
DR PAUL JANSSEN Sep 1926 Belgian Director RESIGNED
MR DAVID COOPER JACKSON Jun 1946 British Director 1994-12-07 UNTIL 1997-10-15 RESIGNED
MR FRANK LAMBRECHTS Jun 1971 Belgian Director 2013-01-02 UNTIL 2016-05-01 RESIGNED
DR LOGESVARAN YOGENDRAN May 1959 British Director 2015-12-15 UNTIL 2017-11-30 RESIGNED
MR FRANK WIEGAND Oct 1965 German & American Director 2017-11-13 UNTIL 2018-08-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Johnson & Johnson 2016-04-06 New Jersey   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JOHNSON & JOHNSON CONSUMER SERVICES EAME LTD HIGH WYCOMBE ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
J & J PENSION TRUSTEES LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
PHARMALAB LIMITED SLOUGH Active DORMANT 46460 - Wholesale of pharmaceutical goods
32 AND 33 ABERDEEN PLACE LIMITED MAIDENHEAD Active MICRO ENTITY 98000 - Residents property management
FLEXICARE MEDICAL LIMITED MOUNTAIN ASH UNITED KINGDOM Active FULL 32500 - Manufacture of medical and dental instruments and supplies
ACROMED UK LIMITED LONDON Dissolved... DORMANT 32500 - Manufacture of medical and dental instruments and supplies
DEPUY INTERNATIONAL LIMITED LEEDS WEST YORKSHIRE Active FULL 32500 - Manufacture of medical and dental instruments and supplies
DEPUY INTERNATIONAL (HOLDINGS) LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
LIVERPOOL DIRECT LIMITED LONDON Dissolved... FULL 62090 - Other information technology service activities
EAGLE 4 LIMITED LONDON Active FULL 70100 - Activities of head offices
EAGLE 5 LIMITED LONDON ENGLAND Dissolved... FULL 70100 - Activities of head offices
RESPIVERT LTD. HIGH WYCOMBE Active FULL 72190 - Other research and experimental development on natural sciences and engineering
DONNELLY PHARMA CONSULTING LTD LONDON Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
CRUCELL UK LIMITED LONDON Dissolved... FULL 21200 - Manufacture of pharmaceutical preparations
XO1 LIMITED HIGH WYCOMBE Active DORMANT 72110 - Research and experimental development on biotechnology
SHONA FRASER LIMITED CHALFONT ST. Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
THE ASSOCIATION OF THE BRITISH PHARMACEUTICAL INDUSTRY LONDON ENGLAND Active GROUP 94110 - Activities of business and employers membership organizations
BRIGHTSIDE COMMERCIAL LIMITED OXFORD Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
JOHNSON AND JOHNSON MEDICAL (2004) LIMITED GLASGOW Dissolved... FULL 20590 - Manufacture of other chemical products n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JOHNSON & JOHNSON CONSUMER SERVICES EAME LTD HIGH WYCOMBE ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
JOHNSON & JOHNSON LIMITED HIGH WYCOMBE ENGLAND Active FULL 46450 - Wholesale of perfume and cosmetics
MCNEIL PRODUCTS LIMITED HIGH WYCOMBE ENGLAND Active FULL 74990 - Non-trading company
MCNEIL HEALTHCARE (UK) LIMITED HIGH WYCOMBE ENGLAND Active FULL 46460 - Wholesale of pharmaceutical goods
RESPIVERT LTD. HIGH WYCOMBE Active FULL 72190 - Other research and experimental development on natural sciences and engineering
XO1 LIMITED HIGH WYCOMBE Active DORMANT 72110 - Research and experimental development on biotechnology
OGX BEAUTY LIMITED HIGH WYCOMBE ENGLAND Active DORMANT 47750 - Retail sale of cosmetic and toilet articles in specialised stores
JNTL (UK) HOLDCO LIMITED HIGH WYCOMBE ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.