About

Registered Number: 02541650
Date of Incorporation: 21/09/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: 7 Court Road, Letcombe Regis, Wantage, Oxfordshire, OX12 9JH

 

Having been setup in 1990, Graham Jones Pharmacy Ltd has its registered office in Wantage, Oxfordshire. We don't know the number of employees at Graham Jones Pharmacy Ltd. There are 4 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Arthur Graham Baylis N/A - 1
JONES, Julie Elizabeth N/A - 1
JONES, Margaret Louise N/A 04 June 2012 1
JONES, Philip Baylis N/A 11 September 2005 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 08 June 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 04 May 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 24 September 2012
TM01 - Termination of appointment of director 24 September 2012
TM01 - Termination of appointment of director 24 September 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 24 September 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 19 February 2010
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 01 April 2008
363s - Annual Return 31 October 2007
AA - Annual Accounts 15 February 2007
363s - Annual Return 11 November 2006
AA - Annual Accounts 12 May 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 08 May 2004
363s - Annual Return 28 September 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 09 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2002
363s - Annual Return 06 November 2001
395 - Particulars of a mortgage or charge 11 April 2001
AA - Annual Accounts 11 April 2001
395 - Particulars of a mortgage or charge 29 December 2000
395 - Particulars of a mortgage or charge 29 November 2000
363s - Annual Return 02 October 2000
AA - Annual Accounts 01 August 2000
363s - Annual Return 20 October 1999
AA - Annual Accounts 24 May 1999
363s - Annual Return 22 October 1998
AA - Annual Accounts 13 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 1998
363s - Annual Return 22 October 1997
395 - Particulars of a mortgage or charge 26 June 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 08 November 1996
287 - Change in situation or address of Registered Office 28 May 1996
AA - Annual Accounts 26 February 1996
363s - Annual Return 18 September 1995
AA - Annual Accounts 27 June 1995
363s - Annual Return 26 September 1994
AA - Annual Accounts 14 June 1994
363s - Annual Return 13 September 1993
AA - Annual Accounts 03 August 1993
363b - Annual Return 13 November 1992
MEM/ARTS - N/A 13 October 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 September 1992
395 - Particulars of a mortgage or charge 21 August 1992
395 - Particulars of a mortgage or charge 14 August 1992
RESOLUTIONS - N/A 30 July 1992
RESOLUTIONS - N/A 30 July 1992
DISS40 - Notice of striking-off action discontinued 30 July 1992
288 - N/A 30 July 1992
AA - Annual Accounts 30 July 1992
363a - Annual Return 30 July 1992
CERTNM - Change of name certificate 24 July 1992
CERTNM - Change of name certificate 24 July 1992
GAZ1 - First notification of strike-off action in London Gazette 28 April 1992
288 - N/A 26 September 1990
NEWINC - New incorporation documents 21 September 1990

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 04 April 2001 Outstanding

N/A

Legal mortgage 12 December 2000 Fully Satisfied

N/A

Mortgage debenture 23 November 2000 Outstanding

N/A

Debenture deed 22 June 1997 Outstanding

N/A

Legal mortgage 17 August 1992 Outstanding

N/A

Mortgage debenture 09 August 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.