Company NameJames Of Rotherhithe Limited
Company StatusDissolved
Company Number01165110
CategoryPrivate Limited Company
Incorporation Date1 April 1974(50 years ago)
Dissolution Date25 September 2019 (4 years, 6 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

Director NameMr Ian Warren Schlazer
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(17 years, 2 months after company formation)
Appointment Duration28 years, 3 months (closed 25 September 2019)
RoleChemist
Country of ResidenceEngland
Correspondence Address36 Giles Coppice
London
SE19 1XF
Director NameMrs Rosemary Josephine Schlazer
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(17 years, 2 months after company formation)
Appointment Duration28 years, 3 months (closed 25 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Giles Coppice
London
SE19 1XF
Secretary NameRosemary Josephine Schlazer
NationalityBritish
StatusClosed
Appointed21 June 1991(17 years, 2 months after company formation)
Appointment Duration28 years, 3 months (closed 25 September 2019)
RoleCompany Director
Correspondence Address36 Giles Coppice
London
SE19 1XF
Director NameBrenda Slovick
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(17 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 November 1992)
RoleCompany Director
Correspondence Address143 Sydenham Hill
London
SE23 3PH
Director NameBarrie Smith
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(17 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 November 1996)
RolePharmacist
Correspondence Address848 Sidcup Road
New Eltham
London
SE9 3PN

Contact

Telephone020 86921341
Telephone regionLondon

Location

Registered AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

500 at £1Ian Warren Schlazer
50.00%
Ordinary
500 at £1Mrs Rosemary Josephine Schlazer
50.00%
Ordinary

Financials

Year2014
Net Worth£358,045
Cash£102,829
Current Liabilities£93,056

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

3 November 1986Delivered on: 19 November 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold - property known as 182 and 184 lower road, rotherhithe, london title no. Ln 52531 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

25 September 2019Final Gazette dissolved following liquidation (1 page)
25 June 2019Return of final meeting in a members' voluntary winding up (13 pages)
3 April 2019Liquidators' statement of receipts and payments to 4 February 2019 (13 pages)
16 March 2018Appointment of a voluntary liquidator (4 pages)
22 February 2018Registered office address changed from 250 Hendon Way London NW4 3NL to Pearl Assurance House 319 Ballards Lane London N12 8LY on 22 February 2018 (2 pages)
20 February 2018Declaration of solvency (5 pages)
20 February 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-05
(1 page)
17 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 June 2017Notification of Rosemary Josephine Schlazer as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
27 June 2017Notification of Ian Warren Schlazer as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Rosemary Josephine Schlazer as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Ian Warren Schlazer as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(5 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(5 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(5 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(5 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(5 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 September 2012Director's details changed for Rosemary Josephine Schiazer on 24 September 2012 (2 pages)
24 September 2012Director's details changed for Rosemary Josephine Schiazer on 24 September 2012 (2 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 June 2010Director's details changed for Ian Warren Schlazer on 21 June 2010 (2 pages)
21 June 2010Director's details changed for Rosemary Josephine Schiazer on 21 June 2010 (2 pages)
21 June 2010Director's details changed for Ian Warren Schlazer on 21 June 2010 (2 pages)
21 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Rosemary Josephine Schiazer on 21 June 2010 (2 pages)
18 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 June 2009Return made up to 21/06/09; full list of members (4 pages)
22 June 2009Return made up to 21/06/09; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 June 2008Return made up to 21/06/08; full list of members (4 pages)
23 June 2008Return made up to 21/06/08; full list of members (4 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 July 2007Return made up to 21/06/07; no change of members (7 pages)
14 July 2007Return made up to 21/06/07; no change of members (7 pages)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 June 2006Return made up to 21/06/06; full list of members (7 pages)
29 June 2006Return made up to 21/06/06; full list of members (7 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 July 2005Return made up to 21/06/05; full list of members (7 pages)
2 July 2005Return made up to 21/06/05; full list of members (7 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 June 2004Return made up to 21/06/04; full list of members (7 pages)
29 June 2004Return made up to 21/06/04; full list of members (7 pages)
15 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 June 2003Return made up to 21/06/03; full list of members (8 pages)
17 June 2003Return made up to 21/06/03; full list of members (8 pages)
30 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 June 2002Return made up to 21/06/02; full list of members (7 pages)
27 June 2002Return made up to 21/06/02; full list of members (7 pages)
11 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 June 2001Return made up to 21/06/01; full list of members (6 pages)
25 June 2001Return made up to 21/06/01; full list of members (6 pages)
29 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
29 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
5 July 2000Return made up to 21/06/00; full list of members (6 pages)
5 July 2000Return made up to 21/06/00; full list of members (6 pages)
19 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
19 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
2 July 1999Return made up to 21/06/99; full list of members (6 pages)
2 July 1999Return made up to 21/06/99; full list of members (6 pages)
18 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
18 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 July 1998Return made up to 21/06/98; full list of members (6 pages)
17 July 1998Return made up to 21/06/98; full list of members (6 pages)
3 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
3 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
23 June 1997Return made up to 21/06/97; no change of members (4 pages)
23 June 1997Return made up to 21/06/97; no change of members (4 pages)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
3 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
3 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
18 June 1996Return made up to 21/06/96; no change of members (4 pages)
18 June 1996Return made up to 21/06/96; no change of members (4 pages)
25 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
25 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
4 July 1995Return made up to 21/06/95; full list of members (6 pages)
4 July 1995Return made up to 21/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)