About

Registered Number: 06455188
Date of Incorporation: 17/12/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: JHOOTS GROUP, INTERNATIONAL HOUSE, 20 Hatherton Street, Walsall, West Midlands, WS4 2LA

 

Jhoots Pharmacy Ltd was setup in 2007, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. There are 2 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERBERT, Roger Paul 01 January 2014 08 January 2019 1
Secretary Name Appointed Resigned Total Appointments
KAUR, Jasbir 17 December 2007 - 1

Filing History

Document Type Date
MR04 - N/A 25 January 2020
CS01 - N/A 08 January 2020
TM01 - Termination of appointment of director 27 September 2019
TM01 - Termination of appointment of director 27 September 2019
TM01 - Termination of appointment of director 27 September 2019
TM01 - Termination of appointment of director 27 September 2019
TM01 - Termination of appointment of director 13 August 2019
AA - Annual Accounts 04 July 2019
AA01 - Change of accounting reference date 07 February 2019
CS01 - N/A 07 February 2019
TM01 - Termination of appointment of director 16 January 2019
TM01 - Termination of appointment of director 03 January 2019
AA - Annual Accounts 31 May 2018
TM01 - Termination of appointment of director 31 May 2018
CS01 - N/A 22 December 2017
TM01 - Termination of appointment of director 21 September 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 26 May 2016
CERTNM - Change of name certificate 03 May 2016
RESOLUTIONS - N/A 08 April 2016
CONNOT - N/A 08 April 2016
AR01 - Annual Return 27 January 2016
AD01 - Change of registered office address 27 January 2016
CH03 - Change of particulars for secretary 12 January 2016
CH01 - Change of particulars for director 11 January 2016
CH01 - Change of particulars for director 11 January 2016
CH01 - Change of particulars for director 11 January 2016
CH01 - Change of particulars for director 11 January 2016
CH01 - Change of particulars for director 11 January 2016
CH01 - Change of particulars for director 11 January 2016
CH01 - Change of particulars for director 11 January 2016
CH01 - Change of particulars for director 11 January 2016
CH01 - Change of particulars for director 11 January 2016
AD01 - Change of registered office address 20 November 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 24 December 2014
MR01 - N/A 08 September 2014
AP01 - Appointment of director 13 March 2014
AA - Annual Accounts 28 February 2014
AP01 - Appointment of director 07 February 2014
AP01 - Appointment of director 07 February 2014
AP01 - Appointment of director 07 February 2014
AP01 - Appointment of director 07 February 2014
AP01 - Appointment of director 07 February 2014
AP01 - Appointment of director 07 February 2014
AP01 - Appointment of director 07 February 2014
AP01 - Appointment of director 07 February 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 20 December 2012
MG01 - Particulars of a mortgage or charge 07 September 2012
MG01 - Particulars of a mortgage or charge 25 April 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 27 September 2010
AA01 - Change of accounting reference date 25 August 2010
CERTNM - Change of name certificate 14 July 2010
CONNOT - N/A 14 July 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 01 October 2009
395 - Particulars of a mortgage or charge 05 August 2009
395 - Particulars of a mortgage or charge 31 July 2009
287 - Change in situation or address of Registered Office 07 July 2009
CERTNM - Change of name certificate 17 February 2009
395 - Particulars of a mortgage or charge 24 January 2009
363a - Annual Return 23 December 2008
287 - Change in situation or address of Registered Office 23 December 2008
287 - Change in situation or address of Registered Office 29 October 2008
287 - Change in situation or address of Registered Office 25 July 2008
NEWINC - New incorporation documents 17 December 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 September 2014 Outstanding

N/A

Mortgage deed 06 September 2012 Outstanding

N/A

Rent deposit deed 04 April 2012 Outstanding

N/A

Legal charge 31 July 2009 Outstanding

N/A

Debenture 29 July 2009 Fully Satisfied

N/A

Debenture 21 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.