About

Registered Number: 02382955
Date of Incorporation: 12/05/1989 (34 years and 10 months ago)
Company Status: Active
Registered Address: 32 Wansbeck Road South, Gosforth, Newcastle Upon Tyne, NE3 3HQ

 

Based in Newcastle Upon Tyne, J. & J. Whittaker (Chemist) Ltd was established in 1989, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. The companies directors are Maini, Sunil, Patel, Bhavna, Caris, Peter Lloyd, Company Secretary, Whittaker, David John, Whittaker, Mary Julie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAINI, Sunil 31 October 2006 - 1
PATEL, Bhavna 31 October 2006 - 1
WHITTAKER, David John N/A 31 October 2006 1
WHITTAKER, Mary Julie N/A 31 October 2006 1
Secretary Name Appointed Resigned Total Appointments
CARIS, Peter Lloyd, Company Secretary N/A 01 August 1994 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 13 July 2018
CS01 - N/A 03 August 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 09 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 August 2016
AD04 - Change of location of company records to the registered office 09 August 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 01 July 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 04 August 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 15 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 April 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 22 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 August 2010
AR01 - Annual Return 16 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 August 2010
AA - Annual Accounts 14 June 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 22 May 2009
363s - Annual Return 28 August 2008
AA - Annual Accounts 16 July 2008
287 - Change in situation or address of Registered Office 11 July 2008
AA - Annual Accounts 17 March 2008
363s - Annual Return 01 October 2007
225 - Change of Accounting Reference Date 04 June 2007
395 - Particulars of a mortgage or charge 16 November 2006
287 - Change in situation or address of Registered Office 16 November 2006
288b - Notice of resignation of directors or secretaries 11 November 2006
288b - Notice of resignation of directors or secretaries 11 November 2006
288a - Notice of appointment of directors or secretaries 11 November 2006
288a - Notice of appointment of directors or secretaries 11 November 2006
AUD - Auditor's letter of resignation 31 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2006
363s - Annual Return 15 September 2006
287 - Change in situation or address of Registered Office 13 July 2006
AA - Annual Accounts 12 July 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 21 July 2004
363s - Annual Return 08 September 2003
AA - Annual Accounts 17 June 2003
RESOLUTIONS - N/A 13 November 2002
RESOLUTIONS - N/A 13 November 2002
363s - Annual Return 20 August 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 08 August 2001
AA - Annual Accounts 10 May 2001
363s - Annual Return 02 October 2000
AA - Annual Accounts 30 June 2000
363s - Annual Return 11 August 1999
AA - Annual Accounts 26 July 1999
287 - Change in situation or address of Registered Office 17 April 1999
363s - Annual Return 20 August 1998
AA - Annual Accounts 30 July 1998
363s - Annual Return 24 November 1997
AA - Annual Accounts 25 July 1997
287 - Change in situation or address of Registered Office 08 January 1997
395 - Particulars of a mortgage or charge 02 January 1997
363s - Annual Return 15 August 1996
AA - Annual Accounts 31 July 1996
363s - Annual Return 26 September 1995
AA - Annual Accounts 27 July 1995
288 - N/A 22 August 1994
287 - Change in situation or address of Registered Office 22 August 1994
363s - Annual Return 28 July 1994
AA - Annual Accounts 25 July 1994
363s - Annual Return 05 August 1993
AA - Annual Accounts 25 July 1993
AA - Annual Accounts 10 August 1992
363s - Annual Return 31 July 1992
RESOLUTIONS - N/A 10 September 1991
RESOLUTIONS - N/A 10 September 1991
363b - Annual Return 20 August 1991
AA - Annual Accounts 30 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 January 1991
363 - Annual Return 21 September 1990
395 - Particulars of a mortgage or charge 27 October 1989
395 - Particulars of a mortgage or charge 27 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 1989
MEM/ARTS - N/A 24 August 1989
CERTNM - Change of name certificate 16 August 1989
288 - N/A 17 July 1989
288 - N/A 17 July 1989
287 - Change in situation or address of Registered Office 17 July 1989
RESOLUTIONS - N/A 13 July 1989
RESOLUTIONS - N/A 13 July 1989
RESOLUTIONS - N/A 13 July 1989
RESOLUTIONS - N/A 13 July 1989
123 - Notice of increase in nominal capital 13 July 1989
NEWINC - New incorporation documents 12 May 1989

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 31 October 2006 Outstanding

N/A

Legal mortgage 23 December 1996 Fully Satisfied

N/A

Legal mortgage 17 October 1989 Fully Satisfied

N/A

Mortgage debenture 17 October 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.