Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Mead Johnson Nutrition (UK) Ltd
Mead Johnson Nutrition (UK) Ltd is a dissolved company incorporated on 24 October 2008 with the registered office located in London, Greater London. Mead Johnson Nutrition (UK) Ltd was registered 17 years ago.
Watch Company
Status
Dissolved
Dissolved on
25 June 2022
(3 years ago)
Was
13 years old
at the time of dissolution
Following
liquidation
Company No
06732808
Private limited company
Age
17 years
Incorporated
24 October 2008
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Mead Johnson Nutrition (UK) Ltd
Contact
Update Details
Address
30 Finsbury Square
London
EC2A 1AG
Address changed on
3 Feb 2022
(3 years ago)
Previous address was
1020 Eskdale Road Winnersh Wokingham RG41 5TS
Companies in EC2A 1AG
Telephone
01895230575
Email
Available in Endole App
Website
Meadjohnson.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr John Charles Dixon
Director • SVP Tax • British • Lives in UK • Born in May 1956
Susan Egstrand
Director • Regional General Manager UK & Ireland • British • Lives in England • Born in Jul 1969
Harminder Singh Virdi
Director • Finance Director • British • Lives in England • Born in Mar 1978
James Edward Hodges
Secretary
RB UK Commercial Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Heston Community Academy Trust
Harminder Singh Virdi is a mutual person.
Active
Se London Consultancy Limited
Susan Egstrand is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Dec 2018
For period
31 Dec
⟶
31 Dec 2018
Traded for
12 months
Cash in Bank
£4.49M
Increased by £1.95M (+77%)
Turnover
£15.18M
Decreased by £3.44M (-18%)
Employees
26
Decreased by 7 (-21%)
Total Assets
£5.48M
Increased by £563K (+11%)
Total Liabilities
-£3.06M
Increased by £318K (+12%)
Net Assets
£2.42M
Increased by £245K (+11%)
Debt Ratio (%)
56%
Increased by 0.08% (0%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
3 Years Ago on 25 Jun 2022
Registered Address Changed
3 Years Ago on 3 Feb 2022
Registered Address Changed
4 Years Ago on 28 Oct 2021
Mr John Dixon Details Changed
4 Years Ago on 25 May 2021
Declaration of Solvency
4 Years Ago on 2 Mar 2021
Inspection Address Changed
4 Years Ago on 8 Jan 2021
Registered Address Changed
4 Years Ago on 4 Jan 2021
Voluntary Liquidator Appointed
4 Years Ago on 31 Dec 2020
Confirmation Submitted
5 Years Ago on 3 Aug 2020
James Edward Hodges Appointed
5 Years Ago on 8 Jun 2020
Get Alerts
Get Credit Report
Discover Mead Johnson Nutrition (UK) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 25 Jun 2022
Return of final meeting in a members' voluntary winding up
Submitted on 25 Mar 2022
Registered office address changed from 1020 Eskdale Road Winnersh Wokingham RG41 5TS to 30 Finsbury Square London EC2A 1AG on 3 February 2022
Submitted on 3 Feb 2022
Liquidators' statement of receipts and payments to 9 December 2021
Submitted on 27 Jan 2022
Registered office address changed from 1020 Eskdale Road Winnersh Wokingham RG41 5TS to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 28 October 2021
Submitted on 28 Oct 2021
Director's details changed for Mr John Dixon on 25 May 2021
Submitted on 28 May 2021
Declaration of solvency
Submitted on 2 Mar 2021
Register inspection address has been changed to 103-105 Bath Road Slough Berkshire SL1 3UH
Submitted on 8 Jan 2021
Registered office address changed from 103-105 Bath Road Slough Berkshire SL1 3UH United Kingdom to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 4 January 2021
Submitted on 4 Jan 2021
Resolutions
Submitted on 31 Dec 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs