JUDD'S (CHEMISTS) LIMITED
LONDON

Hellopages » Greater London » Brent » NW9 9HN

Company number 00460098
Status Active
Incorporation Date 16 October 1948
Company Type Private Limited Company
Address ALPHA HOUSE, 646C KINGSBURY ROAD, KINGSBURY, LONDON, NW9 9HN
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of JUDD'S (CHEMISTS) LIMITED are www.juddschemists.co.uk, and www.judd-s-chemists.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and twelve months. Judd S Chemists Limited is a Private Limited Company. The company registration number is 00460098. Judd S Chemists Limited has been working since 16 October 1948. The present status of the company is Active. The registered address of Judd S Chemists Limited is Alpha House 646c Kingsbury Road Kingsbury London Nw9 9hn. . PATEL, Mavji W is a Secretary of the company. PATEL, Ramesh Mavji is a Director of the company. Secretary O'REILLY, Philip Leo has been resigned. Secretary O'REILLY, Roish has been resigned. Director O'REILLY, Maxine Rachel has been resigned. Director O'REILLY, Philip Leo has been resigned. Director O'REILLY, Philip has been resigned. Director O'REILLY, Roish has been resigned. Director PATEL, Chandrakant Mawji has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
PATEL, Mavji W
Appointed Date: 18 February 2002

Director
PATEL, Ramesh Mavji
Appointed Date: 28 February 2002
52 years old

Resigned Directors

Secretary
O'REILLY, Philip Leo
Resigned: 28 February 2002
Appointed Date: 31 August 1992

Secretary
O'REILLY, Roish
Resigned: 31 August 1992

Director
O'REILLY, Maxine Rachel
Resigned: 28 February 2002
Appointed Date: 31 August 1992
60 years old

Director
O'REILLY, Philip Leo
Resigned: 28 February 2002
Appointed Date: 31 August 1992
64 years old

Director
O'REILLY, Philip
Resigned: 31 August 1992
96 years old

Director
O'REILLY, Roish
Resigned: 31 August 1992
98 years old

Director
PATEL, Chandrakant Mawji
Resigned: 31 December 2008
Appointed Date: 25 April 2006
48 years old

Persons With Significant Control

Mrs Minaxi Patel
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ramesh Mavji Patel
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

JUDD'S (CHEMISTS) LIMITED Events

28 Oct 2016
Confirmation statement made on 31 August 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
08 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000

21 Oct 2014
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000

...
... and 68 more events
21 Jan 1988
Return made up to 25/09/87; full list of members

09 Mar 1987
Return made up to 26/06/86; full list of members

23 Jan 1987
Full accounts made up to 31 December 1985

16 Oct 1948
Incorporation
16 Oct 1948
Certificate of incorporation

JUDD'S (CHEMISTS) LIMITED Charges

7 August 2013
Charge code 0046 0098 0001
Delivered: 13 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…