Company NameJudd's (Chemists) Limited
DirectorRamesh Mavji Patel
Company StatusActive
Company Number00460098
CategoryPrivate Limited Company
Incorporation Date16 October 1948(75 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Secretary NameMavji W Patel
NationalityBritish
StatusCurrent
Appointed18 February 2002(53 years, 4 months after company formation)
Appointment Duration22 years, 2 months
RoleRetired
Correspondence AddressAlpha House 296 Kenton Road
Harrow
HA3 8DD
Director NameMr Ramesh Mavji Patel
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2002(53 years, 4 months after company formation)
Appointment Duration22 years, 2 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House 296 Kenton Road
Harrow
HA3 8DD
Director NameMr Philip O'Reilly
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(42 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1992)
RoleChemist
Correspondence Address48 Charmian Avenue
Stanmore
Middlesex
HA7 1LJ
Director NameMrs Roish O'Reilly
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(42 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1992)
RoleCompany Director
Correspondence Address48 Charmian Avenue
Stanmore
Middlesex
HA7 1LJ
Secretary NameMrs Roish O'Reilly
NationalityBritish
StatusResigned
Appointed30 June 1991(42 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1992)
RoleCompany Director
Correspondence Address48 Charmian Avenue
Stanmore
Middlesex
HA7 1LJ
Director NameMr Philip Leo O'Reilly
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(43 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 28 February 2002)
RoleChemist
Correspondence Address106 Queens Walk
South Ruislip
Ruislip
Middlesex
HA4 0NS
Director NameMrs Maxine Rachel O'Reilly
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(43 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Queens Walk
South Ruislip
Ruislip
Middlesex
HA4 0NS
Secretary NameMr Philip Leo O'Reilly
NationalityBritish
StatusResigned
Appointed31 August 1992(43 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 28 February 2002)
RoleChemist
Correspondence Address106 Queens Walk
South Ruislip
Ruislip
Middlesex
HA4 0NS
Director NameMr Chandrakant Mawji Patel
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(57 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Morland Road
Kenton
Harrow
Middlesex
HA3 9LU

Contact

Websitenumarkpharmacists.com
Telephone01827 841200
Telephone regionTamworth

Location

Registered AddressAlpha House
296 Kenton Road
Harrow
HA3 8DD
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

510 at £1Ramesh Patel & Minaxi Patel
51.00%
Ordinary
490 at £1Jesani LTD
49.00%
Ordinary

Financials

Year2014
Net Worth£4,723
Cash£164,907
Current Liabilities£406,767

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

7 August 2013Delivered on: 13 August 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

6 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 October 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(3 pages)
21 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
9 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
(3 pages)
13 August 2013Registration of charge 004600980001 (17 pages)
5 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
30 June 2011Secretary's details changed for Mavji W Patel on 1 July 2010 (1 page)
30 June 2011Secretary's details changed for Mavji W Patel on 1 July 2010 (1 page)
29 June 2011Director's details changed for Mr Ramesh Mavji Patel on 1 July 2010 (2 pages)
29 June 2011Director's details changed for Mr Ramesh Mavji Patel on 1 July 2010 (2 pages)
20 October 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 July 2009Return made up to 30/06/09; full list of members (3 pages)
20 July 2009Appointment terminated director chandrakant patel (1 page)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 July 2008Return made up to 30/06/08; full list of members (3 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 August 2007Return made up to 30/06/07; full list of members (2 pages)
21 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 September 2006Registered office changed on 13/09/06 from: alpha house 646C kingsbury road london NW9 9HN (1 page)
13 September 2006Return made up to 30/06/06; full list of members (2 pages)
12 May 2006New director appointed (1 page)
5 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
19 July 2005Return made up to 30/06/05; full list of members (2 pages)
16 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
1 July 2004Return made up to 30/06/04; full list of members (6 pages)
28 November 2003Return made up to 30/06/03; full list of members (6 pages)
5 September 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
11 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New secretary appointed (2 pages)
20 March 2002Registered office changed on 20/03/02 from: 151 sparrows herne bushey heath herts WD23 1AQ (1 page)
20 March 2002Secretary resigned;director resigned (1 page)
20 March 2002Director resigned (1 page)
4 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 January 2002Return made up to 30/06/01; full list of members (6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 September 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 14/09/00
(6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 July 1999Return made up to 30/06/99; no change of members (4 pages)
25 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
10 July 1998Return made up to 30/06/98; full list of members (6 pages)
10 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
4 July 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
16 October 1948Certificate of incorporation (1 page)
16 October 1948Incorporation (16 pages)