Edgware
Middlesex
HA8 7TT
Secretary Name | Ruth Hopcroft |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2008(7 years, 3 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Correspondence Address | Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT |
Director Name | Mr Roy Gillman |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 October 2008) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 3 The Mews Gilston Park Gilston Harlow Essex CM20 2RG |
Secretary Name | Jacqueline Ann Gillman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 October 2008) |
Role | Company Director |
Correspondence Address | 3 The Mews Gilston Park Gilston Harlow Essex CM20 2RG |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Ajc Pharmacy Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £491,391 |
Cash | £417,939 |
Current Liabilities | £97,656 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (4 months from now) |
6 January 2006 | Delivered on: 10 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor premises 64 fore street hereford t/no HD245096. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
12 October 2001 | Delivered on: 19 October 2001 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
20 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 August 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 August 2017 | Notification of Ajc Pharmacy Holdings Limited as a person with significant control on 24 August 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 13 July 2017 with updates (5 pages) |
24 August 2017 | Notification of Ajc Pharmacy Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Confirmation statement made on 13 July 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 September 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 September 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
15 January 2015 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
27 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
11 June 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
11 June 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
7 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 September 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
18 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Secretary's details changed for Ruth Hopcroft on 30 July 2010 (1 page) |
17 August 2010 | Secretary's details changed for Ruth Hopcroft on 30 July 2010 (1 page) |
17 August 2010 | Director's details changed for Ashley Cristal on 30 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Ashley Cristal on 30 July 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
18 August 2009 | Return made up to 13/07/09; full list of members (3 pages) |
18 August 2009 | Return made up to 13/07/09; full list of members (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
19 December 2008 | Registered office changed on 19/12/2008 from equity house 128-136 high street edgware middlesex HA8 7TT (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from equity house 128-136 high street edgware middlesex HA8 7TT (1 page) |
12 November 2008 | Secretary appointed ruth hopcroft (2 pages) |
12 November 2008 | Appointment terminated director roy gillman (1 page) |
12 November 2008 | Appointment terminated director roy gillman (1 page) |
12 November 2008 | Secretary appointed ruth hopcroft (2 pages) |
12 November 2008 | Appointment terminated secretary jacqueline gillman (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from 64 fore street hertford hertfordshire SG14 1BT (1 page) |
12 November 2008 | Appointment terminated secretary jacqueline gillman (1 page) |
12 November 2008 | Director appointed ashley cristal (2 pages) |
12 November 2008 | Director appointed ashley cristal (2 pages) |
12 November 2008 | Registered office changed on 12/11/2008 from 64 fore street hertford hertfordshire SG14 1BT (1 page) |
11 August 2008 | Return made up to 13/07/08; full list of members (3 pages) |
11 August 2008 | Return made up to 13/07/08; full list of members (3 pages) |
11 August 2008 | Secretary's change of particulars / jacqueline gillman / 13/07/2008 (1 page) |
11 August 2008 | Secretary's change of particulars / jacqueline gillman / 13/07/2008 (1 page) |
26 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
7 August 2007 | Return made up to 13/07/07; full list of members (2 pages) |
7 August 2007 | Secretary's particulars changed (1 page) |
7 August 2007 | Return made up to 13/07/07; full list of members (2 pages) |
7 August 2007 | Secretary's particulars changed (1 page) |
19 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
30 August 2006 | Secretary's particulars changed (1 page) |
30 August 2006 | Director's particulars changed (1 page) |
30 August 2006 | Return made up to 13/07/06; full list of members (2 pages) |
30 August 2006 | Return made up to 13/07/06; full list of members (2 pages) |
30 August 2006 | Secretary's particulars changed (1 page) |
30 August 2006 | Director's particulars changed (1 page) |
17 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
10 January 2006 | Particulars of mortgage/charge (3 pages) |
10 January 2006 | Particulars of mortgage/charge (3 pages) |
20 July 2005 | Return made up to 13/07/05; full list of members
|
20 July 2005 | Return made up to 13/07/05; full list of members
|
13 May 2005 | Total exemption full accounts made up to 31 July 2004 (14 pages) |
13 May 2005 | Total exemption full accounts made up to 31 July 2004 (14 pages) |
13 August 2004 | Return made up to 13/07/04; full list of members
|
13 August 2004 | Return made up to 13/07/04; full list of members
|
23 March 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
23 March 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
6 August 2003 | Return made up to 13/07/03; full list of members
|
6 August 2003 | Return made up to 13/07/03; full list of members
|
10 February 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
10 February 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
8 August 2002 | Return made up to 13/07/02; full list of members (6 pages) |
8 August 2002 | Return made up to 13/07/02; full list of members (6 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New secretary appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New secretary appointed (2 pages) |
16 August 2001 | Ad 23/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 August 2001 | Registered office changed on 16/08/01 from: 64 fore street hertford hertfordshire (1 page) |
16 August 2001 | Registered office changed on 16/08/01 from: 64 fore street hertford hertfordshire (1 page) |
16 August 2001 | Ad 23/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 August 2001 | Registered office changed on 10/08/01 from: 200 west end lane london NW6 1SG (1 page) |
10 August 2001 | Registered office changed on 10/08/01 from: 200 west end lane london NW6 1SG (1 page) |
1 August 2001 | Secretary resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Registered office changed on 01/08/01 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
1 August 2001 | Secretary resigned (1 page) |
1 August 2001 | Registered office changed on 01/08/01 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
1 August 2001 | Director resigned (1 page) |
13 July 2001 | Incorporation (11 pages) |
13 July 2001 | Incorporation (11 pages) |