EJ PHARM LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA4 8TL

Company number 05829514
Status Active
Incorporation Date 25 May 2006
Company Type Private Limited Company
Address VILLAGE PHARMACY, STATION ROAD, PONTARDDULAIS, SWANSEA, WEST GLAMORGAN, SA4 8TL
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 6 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 25 May 2015 with full list of shareholders Statement of capital on 2015-06-22 GBP 6 . The most likely internet sites of EJ PHARM LIMITED are www.ejpharm.co.uk, and www.ej-pharm.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Ej Pharm Limited is a Private Limited Company. The company registration number is 05829514. Ej Pharm Limited has been working since 25 May 2006. The present status of the company is Active. The registered address of Ej Pharm Limited is Village Pharmacy Station Road Pontarddulais Swansea West Glamorgan Sa4 8tl. . EVANS, Helen Claire is a Secretary of the company. EVANS, Alyn Huw is a Director of the company. EVANS, Derian is a Director of the company. EVANS, Helen Claire is a Director of the company. JONES, Julie Marie is a Director of the company. JONES, Simon Mark is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
EVANS, Helen Claire
Appointed Date: 25 May 2006

Director
EVANS, Alyn Huw
Appointed Date: 01 March 2014
59 years old

Director
EVANS, Derian
Appointed Date: 25 May 2006
49 years old

Director
EVANS, Helen Claire
Appointed Date: 25 May 2006
58 years old

Director
JONES, Julie Marie
Appointed Date: 06 April 2014
57 years old

Director
JONES, Simon Mark
Appointed Date: 25 May 2006
57 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 25 May 2006
Appointed Date: 25 May 2006

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 25 May 2006
Appointed Date: 25 May 2006

EJ PHARM LIMITED Events

05 Jul 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 6

03 May 2016
Total exemption small company accounts made up to 31 August 2015
22 Jun 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 6

26 May 2015
Total exemption small company accounts made up to 31 August 2014
12 Jun 2014
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 6

...
... and 29 more events
19 Jun 2006
New director appointed
19 Jun 2006
New secretary appointed;new director appointed
19 Jun 2006
Secretary resigned
19 Jun 2006
Director resigned
25 May 2006
Incorporation

EJ PHARM LIMITED Charges

1 April 2014
Charge code 0582 9514 0004
Delivered: 4 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 37 newton road, mumbles, swansea…
1 April 2014
Charge code 0582 9514 0003
Delivered: 4 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 35 newton road, mumbles, swansea…
8 August 2006
Legal charge
Delivered: 10 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a situate at unit 1, station road…
14 July 2006
Debenture
Delivered: 18 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…