Company NameJ.M.K.Chemists Limited
Company StatusDissolved
Company Number00964102
CategoryPrivate Limited Company
Incorporation Date16 October 1969(54 years, 6 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(35 years, 3 months after company formation)
Appointment Duration10 years, 11 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameMichael Peter Blakeman
StatusClosed
Appointed18 August 2015(45 years, 10 months after company formation)
Appointment Duration5 months (closed 19 January 2016)
RoleCompany Director
Correspondence AddressRivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameJagdish Dahyabhai Patel
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(21 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 February 2005)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address5 St. Michael's Close
Halton Village
Aylesbury
Buckinghamshire
HP22 5NW
Director NameManjulaben Jagdish Patel
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(21 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 February 2005)
RolePharmacist
Correspondence Address5 St Michaels Close
Halton
Aylesbury
Buckinghamshire
HP22 5NW
Secretary NameManjulaben Jagdish Patel
NationalityBritish
StatusResigned
Appointed30 September 1991(21 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 February 2005)
RoleCompany Director
Correspondence Address5 St Michaels Close
Halton
Aylesbury
Buckinghamshire
HP22 5NW
Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(35 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 18 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusResigned
Appointed01 February 2005(35 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 18 August 2015)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales

Location

Registered AddressL Rowland & Co (Retail) Ltd
Rivington Road
Whitehouse Ind Est, Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Financials

Year2014
Net Worth£2,221,690

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End01 February

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
22 October 2015Application to strike the company off the register (3 pages)
22 October 2015Application to strike the company off the register (3 pages)
8 September 2015Appointment of Michael Peter Blakeman as a secretary on 18 August 2015 (3 pages)
8 September 2015Termination of appointment of Joseph Jonathan Penn as a director on 18 August 2015 (2 pages)
8 September 2015Termination of appointment of Joseph Jonathan Penn as a director on 18 August 2015 (2 pages)
8 September 2015Termination of appointment of David Alexander Goult as a secretary on 18 August 2015 (2 pages)
8 September 2015Termination of appointment of David Alexander Goult as a secretary on 18 August 2015 (2 pages)
8 September 2015Appointment of Michael Peter Blakeman as a secretary on 18 August 2015 (3 pages)
8 April 2015Restoration by order of the court (3 pages)
8 April 2015Restoration by order of the court (3 pages)
21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2007First Gazette notice for voluntary strike-off (1 page)
8 May 2007First Gazette notice for voluntary strike-off (1 page)
27 March 2007Application for striking-off (1 page)
27 March 2007Application for striking-off (1 page)
5 December 2006Full accounts made up to 31 January 2006 (16 pages)
5 December 2006Full accounts made up to 31 January 2006 (16 pages)
26 October 2006Return made up to 30/09/06; full list of members (2 pages)
26 October 2006Return made up to 30/09/06; full list of members (2 pages)
29 June 2006Accounts for a small company made up to 31 January 2005 (7 pages)
29 June 2006Accounts for a small company made up to 31 January 2005 (7 pages)
12 October 2005Registered office changed on 12/10/05 from: c/o l rowland & co retail LTD rivington road whitehouse industrial estate preston brook runcorn cheshire WA7 3DJ (1 page)
12 October 2005Return made up to 30/09/05; full list of members (3 pages)
12 October 2005Return made up to 30/09/05; full list of members (3 pages)
12 October 2005Registered office changed on 12/10/05 from: c/o l rowland & co retail LTD rivington road whitehouse industrial estate preston brook runcorn cheshire WA7 3DJ (1 page)
11 October 2005Location of register of members (1 page)
11 October 2005Location of register of members (1 page)
1 July 2005Accounts for a small company made up to 31 August 2004 (7 pages)
1 July 2005Accounts for a small company made up to 31 August 2004 (7 pages)
10 February 2005Secretary resigned;director resigned (1 page)
10 February 2005New director appointed (17 pages)
10 February 2005Director resigned (1 page)
10 February 2005Registered office changed on 10/02/05 from: elmhurst road, aylesbury, bucks HP20 2AE (1 page)
10 February 2005New secretary appointed (2 pages)
10 February 2005Director resigned (1 page)
10 February 2005New secretary appointed (2 pages)
10 February 2005Registered office changed on 10/02/05 from: elmhurst road, aylesbury, bucks HP20 2AE (1 page)
10 February 2005Accounting reference date shortened from 31/08/05 to 01/02/05 (1 page)
10 February 2005Accounting reference date shortened from 31/08/05 to 01/02/05 (1 page)
10 February 2005Secretary resigned;director resigned (1 page)
10 February 2005New director appointed (16 pages)
10 February 2005New director appointed (16 pages)
10 February 2005New director appointed (17 pages)
5 January 2005Accounts for a small company made up to 31 August 2003 (7 pages)
5 January 2005Accounts for a small company made up to 31 August 2003 (7 pages)
25 November 2004Return made up to 30/09/04; full list of members (7 pages)
25 November 2004Return made up to 30/09/04; full list of members (7 pages)
18 March 2004Return made up to 30/09/03; full list of members (7 pages)
18 March 2004Return made up to 30/09/03; full list of members (7 pages)
17 March 2004Accounts for a small company made up to 31 August 2002 (7 pages)
17 March 2004Accounts for a small company made up to 31 August 2002 (7 pages)
27 June 2003Return made up to 30/09/02; full list of members (7 pages)
27 June 2003Accounts for a small company made up to 31 August 2001 (7 pages)
27 June 2003Return made up to 30/09/02; full list of members (7 pages)
27 June 2003Accounts for a small company made up to 31 August 2001 (7 pages)
25 April 2002Total exemption small company accounts made up to 31 August 2000 (6 pages)
25 April 2002Total exemption small company accounts made up to 31 August 2000 (6 pages)
9 April 2002Return made up to 30/09/01; full list of members (6 pages)
9 April 2002Return made up to 30/09/01; full list of members (6 pages)
29 July 2001Return made up to 30/09/99; full list of members (6 pages)
29 July 2001Return made up to 30/09/99; full list of members (6 pages)
29 July 2001Return made up to 30/09/00; full list of members (6 pages)
16 March 2001Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
16 March 2001Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
3 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (8 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (8 pages)
16 December 1998Return made up to 30/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 December 1998Return made up to 30/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
27 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
3 February 1998Return made up to 30/09/97; no change of members (4 pages)
3 February 1998Return made up to 30/09/97; no change of members (4 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (5 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (5 pages)
20 November 1996Return made up to 30/09/96; no change of members (4 pages)
20 November 1996Return made up to 30/09/96; no change of members (4 pages)
3 May 1996Accounts for a small company made up to 31 May 1995 (4 pages)
3 May 1996Accounts for a small company made up to 31 May 1995 (4 pages)
29 November 1995Return made up to 30/09/95; full list of members (6 pages)
29 November 1995Return made up to 30/09/95; full list of members (6 pages)
2 May 1995Return made up to 30/09/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 May 1995Return made up to 30/09/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)
29 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
23 December 1986Return made up to 30/10/86; full list of members (4 pages)
23 December 1986Accounts for a small company made up to 31 May 1985 (3 pages)
23 December 1986Return made up to 30/10/86; full list of members (4 pages)
23 December 1986Accounts for a small company made up to 31 May 1985 (3 pages)
16 July 1984Accounts made up to 31 May 1983 (3 pages)
16 July 1984Accounts made up to 31 May 1983 (3 pages)
9 August 1983Accounts made up to 31 May 1982 (3 pages)
9 August 1983Accounts made up to 31 May 1982 (3 pages)
8 August 1983Accounts made up to 31 May 1981 (3 pages)
8 August 1983Accounts made up to 31 May 1981 (3 pages)
16 October 1969Incorporation (13 pages)
16 October 1969Incorporation (13 pages)