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.
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 |
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 |
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 |