About

Registered Number: 03739830
Date of Incorporation: 24/03/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 30 Fortunes Field, Broad Hinton, Swindon, Wiltshire, SN4 9PW

 

Established in 1999, Jephson Pharmacy Ltd has its registered office in Swindon, Wiltshire, it's status at Companies House is "Active". There is one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEPHSON, Timothy 14 November 2008 - 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 12 March 2019
SH06 - Notice of cancellation of shares 10 December 2018
SH03 - Return of purchase of own shares 10 December 2018
PSC01 - N/A 03 December 2018
PSC01 - N/A 03 December 2018
PSC07 - N/A 03 December 2018
TM01 - Termination of appointment of director 03 December 2018
RESOLUTIONS - N/A 27 November 2018
AA - Annual Accounts 09 November 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 20 October 2015
MR01 - N/A 29 September 2015
CH01 - Change of particulars for director 31 March 2015
CH01 - Change of particulars for director 18 March 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 03 April 2013
TM01 - Termination of appointment of director 21 March 2013
TM02 - Termination of appointment of secretary 21 March 2013
RESOLUTIONS - N/A 08 February 2013
MEM/ARTS - N/A 08 February 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 21 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 04 April 2009
AA - Annual Accounts 09 January 2009
288a - Notice of appointment of directors or secretaries 14 November 2008
288a - Notice of appointment of directors or secretaries 14 November 2008
363a - Annual Return 25 April 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 25 April 2007
AA - Annual Accounts 19 January 2007
363s - Annual Return 07 April 2006
AA - Annual Accounts 02 February 2006
287 - Change in situation or address of Registered Office 17 May 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 05 March 2004
287 - Change in situation or address of Registered Office 18 December 2003
AA - Annual Accounts 16 September 2003
363s - Annual Return 21 March 2003
AA - Annual Accounts 13 December 2002
363s - Annual Return 16 April 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 09 May 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 24 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
NEWINC - New incorporation documents 24 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 September 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.