Company NameJapotheca Ltd
DirectorsJonathan William Cox and Alexia Cecile Cox
Company StatusActive
Company Number05017808
CategoryPrivate Limited Company
Incorporation Date16 January 2004(20 years, 3 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 Jonathan William Cox
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAustralian
StatusCurrent
Appointed21 January 2004(5 days after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 High Street, Hampton Hill
Hampton
Middlesex
TW12 1PD
Secretary NameMr Jonathan William Cox
NationalityAustralian
StatusCurrent
Appointed21 January 2004(5 days after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 High Street, Hampton Hill
Hampton
Middlesex
TW12 1PD
Director NameMrs Alexia Cecile Cox
Date of BirthMarch 1969 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed20 July 2004(6 months after company formation)
Appointment Duration19 years, 9 months
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address62 High Street, Hampton Hill
Hampton
Middlesex
TW12 1PD
Director NameHanif Nasser
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(5 days after company formation)
Appointment Duration5 months (resigned 24 June 2004)
RolePharmacist
Correspondence AddressFlat263
2 Lansdown Crescent
Bournemouth
Dorset
BH1 1SA
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Telephone020 89772539
Telephone regionLondon

Location

Registered Address62 High Street, Hampton Hill
Hampton
Middlesex
TW12 1PD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Shareholders

100 at £1Dr Jonathan William Cox
33.33%
Ordinary B
100 at £1Dr Jonathan William Cox
33.33%
Ordinary C
50 at £1Dr Alexia Cecile Cairol Cox
16.67%
Ordinary A
50 at £1Jonathan William Cox
16.67%
Ordinary A

Financials

Year2014
Net Worth-£70,100
Cash£50,349
Current Liabilities£347,174

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (3 weeks from now)

Charges

15 June 2004Delivered on: 6 July 2004
Persons entitled: Aah Pharmaceuticals Limited, Barclay Pharmaceuticals Limited and Farillon Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 173B hampton hill hampton middlesex. 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
7 June 2004Delivered on: 16 June 2004
Persons entitled: Medical Finance (Bristol) Limited

Classification: Debenture
Secured details: £300,000 due or to become due from the company to the chargee.
Particulars: Hampton hill pharmacy 173B high street hampton hill middlesex.
Outstanding

Filing History

27 February 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
16 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
27 June 2020Satisfaction of charge 1 in full (4 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
30 January 2020Director's details changed for Mr Jonathan William Cox on 7 September 2019 (2 pages)
30 January 2020Change of details for Mr Jonathan William Cox as a person with significant control on 7 September 2019 (2 pages)
30 January 2020Change of details for Mrs Alexia Cecile Cairol Cox as a person with significant control on 7 September 2019 (2 pages)
30 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
30 January 2020Director's details changed for Mrs Alexia Cecile Cairol Cox on 7 September 2019 (2 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
30 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
13 July 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
30 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
19 May 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
19 May 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
21 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
21 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
31 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
15 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 300
(5 pages)
15 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 300
(5 pages)
12 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 300
(5 pages)
12 February 2015Director's details changed for Mr Jonathan William Cox on 8 September 2014 (2 pages)
12 February 2015Director's details changed for Dr Alexia Cecile Cairol Cox on 8 September 2014 (2 pages)
12 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 300
(5 pages)
12 February 2015Director's details changed for Dr Alexia Cecile Cairol Cox on 8 September 2014 (2 pages)
12 February 2015Director's details changed for Mr Jonathan William Cox on 8 September 2014 (2 pages)
12 February 2015Director's details changed for Mr Jonathan William Cox on 8 September 2014 (2 pages)
12 February 2015Director's details changed for Dr Alexia Cecile Cairol Cox on 8 September 2014 (2 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
14 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 300
(5 pages)
14 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 300
(5 pages)
23 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
23 January 2013Director's details changed for Dr Alexia Cecile Cairol Cox on 1 September 2012 (2 pages)
23 January 2013Director's details changed for Mr Jonathan William Cox on 1 September 2012 (2 pages)
23 January 2013Director's details changed for Mr Jonathan William Cox on 1 September 2012 (2 pages)
23 January 2013Director's details changed for Dr Alexia Cecile Cairol Cox on 1 September 2012 (2 pages)
23 January 2013Director's details changed for Dr Alexia Cecile Cairol Cox on 1 September 2012 (2 pages)
23 January 2013Director's details changed for Mr Jonathan William Cox on 1 September 2012 (2 pages)
11 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
11 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
15 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
15 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
20 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
11 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
25 February 2010Director's details changed for Mr Jonathan William Cox on 1 January 2010 (2 pages)
25 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Mr Jonathan William Cox on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Dr Alexia Cecile Cairol Cox on 1 January 2010 (2 pages)
25 February 2010Secretary's details changed for Mr Jonathan William Cox on 1 January 2010 (1 page)
25 February 2010Director's details changed for Dr Alexia Cecile Cairol Cox on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Mr Jonathan William Cox on 1 January 2010 (2 pages)
25 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
25 February 2010Secretary's details changed for Mr Jonathan William Cox on 1 January 2010 (1 page)
25 February 2010Secretary's details changed for Mr Jonathan William Cox on 1 January 2010 (1 page)
25 February 2010Director's details changed for Dr Alexia Cecile Cairol Cox on 1 January 2010 (2 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
11 February 2009Return made up to 16/01/09; full list of members (4 pages)
11 February 2009Return made up to 16/01/09; full list of members (4 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
28 February 2008Return made up to 16/01/08; full list of members (4 pages)
28 February 2008Return made up to 16/01/08; full list of members (4 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
25 January 2007Return made up to 16/01/07; full list of members (3 pages)
25 January 2007Return made up to 16/01/07; full list of members (3 pages)
14 February 2006Location of register of members (1 page)
14 February 2006Registered office changed on 14/02/06 from: 1A stanbridge road london SW15 1DX (1 page)
14 February 2006Secretary's particulars changed;director's particulars changed (1 page)
14 February 2006Registered office changed on 14/02/06 from: 1A stanbridge road london SW15 1DX (1 page)
14 February 2006Return made up to 16/01/06; full list of members (3 pages)
14 February 2006Location of register of members (1 page)
14 February 2006Director's particulars changed (1 page)
14 February 2006Director's particulars changed (1 page)
14 February 2006Return made up to 16/01/06; full list of members (3 pages)
14 February 2006Location of debenture register (1 page)
14 February 2006Location of debenture register (1 page)
14 February 2006Secretary's particulars changed;director's particulars changed (1 page)
23 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
23 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
20 January 2005Return made up to 16/01/05; full list of members (7 pages)
20 January 2005Return made up to 16/01/05; full list of members (7 pages)
21 October 2004Registered office changed on 21/10/04 from: 10 bridge street christchurch dorset BH23 1EF (1 page)
21 October 2004Registered office changed on 21/10/04 from: 10 bridge street christchurch dorset BH23 1EF (1 page)
20 October 2004Accounting reference date extended from 31/01/05 to 31/05/05 (1 page)
20 October 2004Accounting reference date extended from 31/01/05 to 31/05/05 (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
6 July 2004Particulars of mortgage/charge (4 pages)
6 July 2004Particulars of mortgage/charge (4 pages)
16 June 2004Particulars of mortgage/charge (3 pages)
16 June 2004Particulars of mortgage/charge (3 pages)
12 March 2004Director's particulars changed (1 page)
12 March 2004Director's particulars changed (1 page)
10 February 2004New secretary appointed;new director appointed (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004Registered office changed on 10/02/04 from: 152-160 city road london EC1V 2NX (1 page)
10 February 2004New secretary appointed;new director appointed (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004Ad 22/01/04--------- £ si 299@1=299 £ ic 1/300 (2 pages)
10 February 2004Registered office changed on 10/02/04 from: 152-160 city road london EC1V 2NX (1 page)
10 February 2004Ad 22/01/04--------- £ si 299@1=299 £ ic 1/300 (2 pages)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
28 January 2004Secretary resigned (1 page)
28 January 2004Secretary resigned (1 page)
16 January 2004Incorporation (9 pages)
16 January 2004Incorporation (9 pages)