Company NameJS Chemists Limited
Company StatusDissolved
Company Number04707138
CategoryPrivate Limited Company
Incorporation Date21 March 2003(21 years, 1 month ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)
Previous NameJohn Smolaga Limited

Business Activity

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

Directors

Director NameMrs Heena Patel
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2015(12 years, 1 month after company formation)
Appointment Duration4 years (closed 14 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
Director NameMr Jayanti Chimanbhai Patel Junior
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2015(12 years, 1 month after company formation)
Appointment Duration4 years (closed 14 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
Director NameMr Kirit Chimanbhai Patel Junior
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2015(12 years, 1 month after company formation)
Appointment Duration4 years (closed 14 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
Secretary NameMr Ameetkumar Ramanbhai Patel
StatusClosed
Appointed01 May 2015(12 years, 1 month after company formation)
Appointment Duration4 years (closed 14 May 2019)
RoleCompany Director
Correspondence Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
Director NameMr Jerzy John Smolaga
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2003(1 month after company formation)
Appointment Duration12 years (resigned 01 May 2015)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address21 Leicester Road
Branksome Park
Poole
Dorset
BH13 6DA
Director NameMrs Mary Ellen Smolaga
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2003(1 month after company formation)
Appointment Duration12 years (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Leicester Road
Branksome Park
Poole
Dorset
BH13 6DA
Secretary NameMrs Mary Ellen Smolaga
NationalityBritish
StatusResigned
Appointed21 April 2003(1 month after company formation)
Appointment Duration12 years (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Leicester Road
Branksome Park
Poole
Dorset
BH13 6DA
Director NameMr Kirit Chimanbhai Patel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(12 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 16 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Jerzy John Smolaga
50.00%
Ordinary
50 at £1Mary Ellen Smolaga
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,070,581
Cash£32,503
Current Liabilities£255,408

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
23 December 2016Full accounts made up to 31 March 2016 (17 pages)
7 November 2016Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page)
17 June 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
23 March 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(5 pages)
3 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB England to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page)
23 December 2015Previous accounting period shortened from 30 November 2015 to 30 April 2015 (1 page)
5 May 2015Appointment of Mr Kirit Chimanbhai Patel as a director on 1 May 2015 (2 pages)
5 May 2015Termination of appointment of Mary Ellen Smolaga as a secretary on 1 May 2015 (1 page)
5 May 2015Termination of appointment of Mary Ellen Smolaga as a director on 1 May 2015 (1 page)
5 May 2015Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 May 2015 (2 pages)
5 May 2015Termination of appointment of Mary Ellen Smolaga as a secretary on 1 May 2015 (1 page)
5 May 2015Appointment of Mr Kirit Chimanbhai Patel as a director on 1 May 2015 (2 pages)
5 May 2015Appointment of Mrs Heena Patel as a director on 1 May 2015 (2 pages)
5 May 2015Appointment of Mr Kirit Chimanbhai Patel Junior as a director on 1 May 2015 (2 pages)
5 May 2015Termination of appointment of Jerzy John Smolaga as a director on 1 May 2015 (1 page)
5 May 2015Termination of appointment of Mary Ellen Smolaga as a director on 1 May 2015 (1 page)
5 May 2015Registered office address changed from 2 Mountside Stanmore Middx HA7 2DT to Lion House Red Lion Street London WC1R 4GB on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 2 Mountside Stanmore Middx HA7 2DT to Lion House Red Lion Street London WC1R 4GB on 5 May 2015 (1 page)
5 May 2015Appointment of Mrs Heena Patel as a director on 1 May 2015 (2 pages)
5 May 2015Appointment of Mr Ameetkumar Ramanbhai Patel as a secretary on 1 May 2015 (2 pages)
5 May 2015Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 May 2015 (2 pages)
5 May 2015Termination of appointment of Jerzy John Smolaga as a director on 1 May 2015 (1 page)
5 May 2015Appointment of Mr Kirit Chimanbhai Patel Junior as a director on 1 May 2015 (2 pages)
5 May 2015Appointment of Mr Ameetkumar Ramanbhai Patel as a secretary on 1 May 2015 (2 pages)
29 April 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
18 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
24 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
24 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
6 June 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
16 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
22 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
4 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
22 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
7 June 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
26 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Mary Ellen Smolaga on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Jerzy John Smolaga on 26 March 2010 (2 pages)
13 August 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
30 March 2009Return made up to 21/03/09; full list of members (4 pages)
13 February 2009Registered office changed on 13/02/2009 from lilliput pharmacy 6 salterns court 288 sandbanks road poole dorset BH14 8HU (1 page)
29 September 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
8 May 2008Accounting reference date shortened from 31/03/2008 to 30/11/2007 (1 page)
1 April 2008Return made up to 21/03/08; full list of members (3 pages)
28 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
15 November 2007Registered office changed on 15/11/07 from: 2 mountside stanmore middlesex HA7 2DT (1 page)
13 April 2007Return made up to 21/03/07; full list of members (7 pages)
24 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
24 March 2006Return made up to 21/03/06; full list of members (7 pages)
11 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
13 June 2005Return made up to 21/03/05; full list of members (7 pages)
13 June 2005Registered office changed on 13/06/05 from: 58 the terrace torquay TQ1 1DE (1 page)
18 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
16 June 2004Return made up to 21/03/04; full list of members (8 pages)
9 June 2004Director resigned (1 page)
9 June 2004Secretary resigned (1 page)
13 May 2003Company name changed john smolaga LIMITED\certificate issued on 13/05/03 (2 pages)
23 April 2003New director appointed (1 page)
23 April 2003New secretary appointed;new director appointed (1 page)
23 April 2003Ad 01/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 2003Incorporation (12 pages)