GRAHAM JONES PHARMACY LIMITED
WANTAGE

Hellopages » Oxfordshire » Vale of White Horse » OX12 9JH

Company number 02541650
Status Active
Incorporation Date 21 September 1990
Company Type Private Limited Company
Address 7 COURT ROAD, LETCOMBE REGIS, WANTAGE, OXFORDSHIRE, OX12 9JH
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of GRAHAM JONES PHARMACY LIMITED are www.grahamjonespharmacy.co.uk, and www.graham-jones-pharmacy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. The distance to to Kintbury Rail Station is 12.1 miles; to Oxford Rail Station is 14.4 miles; to Thatcham Rail Station is 15.5 miles; to Charlbury Rail Station is 20.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Graham Jones Pharmacy Limited is a Private Limited Company. The company registration number is 02541650. Graham Jones Pharmacy Limited has been working since 21 September 1990. The present status of the company is Active. The registered address of Graham Jones Pharmacy Limited is 7 Court Road Letcombe Regis Wantage Oxfordshire Ox12 9jh. . JONES, Julie Elizabeth is a Secretary of the company. JONES, Arthur Graham Baylis is a Director of the company. JONES, Julie Elizabeth is a Director of the company. Director JONES, Margaret Louise has been resigned. Director JONES, Philip Baylis has been resigned. The company operates in "Other human health activities".


Current Directors


Director

Director

Resigned Directors

Director
JONES, Margaret Louise
Resigned: 04 June 2012
94 years old

Director
JONES, Philip Baylis
Resigned: 11 September 2005
96 years old

Persons With Significant Control

Mrs Julie Elizabeth Jones
Notified on: 21 September 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRAHAM JONES PHARMACY LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 30 September 2016
26 Sep 2016
Confirmation statement made on 21 September 2016 with updates
01 Jun 2016
Total exemption small company accounts made up to 30 September 2015
24 Sep 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000

31 Mar 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 68 more events
24 Jul 1992
Company name changed\certificate issued on 24/07/92
28 Apr 1992
First Gazette notice for compulsory strike-off

26 Sep 1990
Secretary resigned;new secretary appointed

21 Sep 1990
Incorporation

21 Sep 1990
Incorporation

GRAHAM JONES PHARMACY LIMITED Charges

4 April 2001
Mortgage debenture
Delivered: 11 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 December 2000
Legal mortgage
Delivered: 29 December 2000
Status: Satisfied on 30 January 2002
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 50A high street shriveham oxon. And…
23 November 2000
Mortgage debenture
Delivered: 29 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 June 1997
Debenture deed
Delivered: 26 June 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
17 August 1992
Legal mortgage
Delivered: 21 August 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a broadway pharmacy, lambourn, berkshire and…
9 August 1992
Mortgage debenture
Delivered: 14 August 1992
Status: Satisfied on 25 June 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…