J & J HYMAN PHARMACY LIMITED
WARWICK

Hellopages » Warwickshire » Warwick » CV34 5YA

Company number 03670322
Status Active
Incorporation Date 13 November 1998
Company Type Private Limited Company
Address TAYLOR GROUP HOUSE, WEDGNOCK LANE, WARWICK, WARWICKSHIRE, CV34 5YA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 3 November 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of J & J HYMAN PHARMACY LIMITED are www.jjhymanpharmacy.co.uk, and www.j-j-hyman-pharmacy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Warwick Rail Station is 0.9 miles; to Tile Hill Rail Station is 6.9 miles; to Berkswell Rail Station is 7.2 miles; to Coventry Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J J Hyman Pharmacy Limited is a Private Limited Company. The company registration number is 03670322. J J Hyman Pharmacy Limited has been working since 13 November 1998. The present status of the company is Active. The registered address of J J Hyman Pharmacy Limited is Taylor Group House Wedgnock Lane Warwick Warwickshire Cv34 5ya. . TAYLOR, Christopher John is a Secretary of the company. TAYLOR, Michael James is a Director of the company. Secretary HYMAN, Jane has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HYMAN, Jane has been resigned. Director HYMAN, John has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TAYLOR, Christopher John
Appointed Date: 01 June 2006

Director
TAYLOR, Michael James
Appointed Date: 01 June 2006
68 years old

Resigned Directors

Secretary
HYMAN, Jane
Resigned: 01 June 2006
Appointed Date: 13 November 1998

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 November 1998
Appointed Date: 13 November 1998

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 13 November 1998
Appointed Date: 13 November 1998
35 years old

Director
HYMAN, Jane
Resigned: 01 June 2006
Appointed Date: 13 November 1998
69 years old

Director
HYMAN, John
Resigned: 01 June 2006
Appointed Date: 13 November 1998
77 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 November 1998
Appointed Date: 13 November 1998

Persons With Significant Control

Mr Michael James Taylor
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher John Taylor
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J & J HYMAN PHARMACY LIMITED Events

20 Dec 2016
Accounts for a small company made up to 31 March 2016
11 Nov 2016
Confirmation statement made on 3 November 2016 with updates
03 Jan 2016
Accounts for a small company made up to 31 March 2015
04 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2

09 Jan 2015
Accounts for a small company made up to 31 March 2014
...
... and 45 more events
18 Nov 1998
New secretary appointed;new director appointed
18 Nov 1998
Secretary resigned;director resigned
18 Nov 1998
Director resigned
18 Nov 1998
Registered office changed on 18/11/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
13 Nov 1998
Incorporation

J & J HYMAN PHARMACY LIMITED Charges

16 December 1998
Legal charge
Delivered: 23 December 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 26 belle vue bude cornwall EX23. By way of fixed charge the…
21 November 1998
Debenture
Delivered: 28 November 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…