Liverpool
Merseyside
L17 9QD
Director Name | Mr John Michael Donoghue |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wrenfield Grove Liverpool Merseyside L17 9QD |
Secretary Name | Mr John Michael Donoghue |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wrenfield Grove Liverpool Merseyside L17 9QD |
Director Name | Mr Jack Donoghue |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2020(32 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Stanley Cort Stanley Road Old Trafford Manchester M16 9DL |
Registered Address | Bradburn & Co Victoria House Victoria Mount Prenton CH43 5TH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Oxton |
Built Up Area | Birkenhead |
Address Matches | Over 20 other UK companies use this postal address |
37.5k at £1 | Barbara Mary Donoghue 50.00% Ordinary |
---|---|
37.5k at £1 | John Michael Donoghue 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £151,600 |
Cash | £16,311 |
Current Liabilities | £51,864 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
5 January 2007 | Delivered on: 22 January 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £75,000.00 and all other monies due or to become due. Particulars: 164 ellerman road liverpool,. Fixed charge over all rental income and. Outstanding |
---|---|
22 October 1996 | Delivered on: 30 October 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a kirkham house shell hill robin hoods bay whitby north yorkshire and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
9 October 1996 | Delivered on: 16 October 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a hilda cottage shell hill robin hoods bay whitby north yorkshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
25 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 September 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
13 September 2016 | Registered office address changed from Juliand 2 Menlo Close Oxton Birkenhead Wirral CH43 9YD to C/O Bradburn & Co Victoria House Victoria Mount Prenton CH43 5th on 13 September 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Director's details changed for Barbara Mary Donoghue on 10 July 2013 (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 September 2010 | Director's details changed for Barbara Mary Donoghue on 1 January 2010 (2 pages) |
21 September 2010 | Director's details changed for Barbara Mary Donoghue on 1 January 2010 (2 pages) |
21 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 September 2008 | Return made up to 15/08/08; full list of members (4 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 December 2007 | Company name changed J.P. pharmacy LIMITED\certificate issued on 28/12/07 (2 pages) |
14 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
22 January 2007 | Particulars of mortgage/charge (4 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 September 2006 | Return made up to 15/08/06; full list of members (2 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 September 2005 | Return made up to 15/08/05; full list of members (3 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 September 2004 | Return made up to 15/08/04; full list of members (7 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
20 October 2003 | Return made up to 15/08/03; full list of members (7 pages) |
24 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
23 October 2002 | Return made up to 15/08/02; full list of members (7 pages) |
20 March 2002 | Registered office changed on 20/03/02 from: 4 wrenfield grove liverpool merseyside L17 9QD (1 page) |
20 March 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
13 March 2002 | Return made up to 15/08/01; full list of members (6 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 December 2000 | Return made up to 15/08/00; full list of members (6 pages) |
27 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 October 1999 | £ nc 100/100000 05/08/96 (1 page) |
29 October 1999 | Resolutions
|
28 September 1999 | Return made up to 15/08/99; no change of members (4 pages) |
7 May 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
29 September 1998 | Return made up to 15/08/98; full list of members (6 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
23 October 1997 | Return made up to 15/08/97; no change of members (8 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
30 October 1996 | Particulars of mortgage/charge (3 pages) |
16 October 1996 | Particulars of mortgage/charge (3 pages) |
8 October 1996 | Return made up to 15/08/96; no change of members (4 pages) |
26 September 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
26 September 1995 | Resolutions
|
1 September 1995 | Return made up to 15/08/95; full list of members (6 pages) |