Company NameJenner's Pharmacy Limited
Company StatusDissolved
Company Number03965486
CategoryPrivate Limited Company
Incorporation Date6 April 2000(24 years ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Stephen William Anderson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2017(17 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Maximilian Martin Wachter
Date of BirthDecember 1986 (Born 37 years ago)
NationalityGerman
StatusClosed
Appointed01 December 2020(20 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 04 January 2022)
RoleFinance Director Designate
Country of ResidenceUnited Kingdom
Correspondence AddressRivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Secretary NameStephen John William Marks
StatusClosed
Appointed23 December 2020(20 years, 8 months after company formation)
Appointment Duration1 year (closed 04 January 2022)
RoleCompany Director
Correspondence AddressC/O Phoenix Medical Supplies Ltd Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NamePaul Laban Jenner
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address39 Jack Straws Lane
Headington
Oxford
Oxfordshire
OX3 0DL
Director NameMs Penny Frances Jenner
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Jack Straws Lane
Headington
Oxford
Oxfordshire
OX3 0DL
Secretary NameMs Penny Frances Jenner
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Jack Straws Lane
Headington
Oxford
Oxfordshire
OX3 0DL
Director NameDominic Garth Goodwin
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(6 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 July 2011)
RolePharmacist
Country of ResidenceEngland
Correspondence Address59 Stone Meadow
Oxford
Oxfordshire
OX2 6TD
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(11 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 October 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameJohn Kenneth Black
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(11 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 May 2019)
RolePharmacist
Country of ResidenceWales
Correspondence AddressRivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Secretary NameMichael Peter Blakeman
NationalityBritish
StatusResigned
Appointed01 July 2011(11 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 March 2019)
RoleCompany Director
Correspondence AddressRivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Secretary NameMrs Annabelle Burton
StatusResigned
Appointed13 May 2019(19 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 23 December 2020)
RoleCompany Director
Correspondence AddressRivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Kevin Robert Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(19 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiterowlandspharmacy.co.uk
Telephone07 407735132
Telephone regionMobile

Location

Registered AddressRivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn
Address Matches8 other UK companies use this postal address

Shareholders

156 at £0.01L. Rowland & Co (Retail) LTD
78.00%
Non-redeemable Preference
22 at £0.01L. Rowland & Co (Retail) LTD
11.00%
Ordinary A
22 at £0.01L. Rowland & Co (Retail) LTD
11.00%
Ordinary B

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

7 January 2010Delivered on: 8 January 2010
Persons entitled: Hsbc Bank Pension Trust (UK) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the deposit sum being £1,440.00 together with a sum of £252.00 representing vat see image for full details.
Outstanding
20 March 2007Delivered on: 22 March 2007
Satisfied on: 19 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 the pharmacy east oxford health care centre manzil way oxford.
Fully Satisfied
18 August 2000Delivered on: 23 August 2000
Satisfied on: 19 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2021First Gazette notice for voluntary strike-off (1 page)
30 September 2021Application to strike the company off the register (3 pages)
19 August 2021Cessation of Kevin Robert Hudson as a person with significant control on 31 July 2021 (1 page)
12 August 2021Termination of appointment of Kevin Robert Hudson as a director on 31 July 2021 (1 page)
8 August 2021Accounts for a dormant company made up to 31 January 2021 (3 pages)
6 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
4 January 2021Termination of appointment of Annabelle Burton as a secretary on 23 December 2020 (1 page)
4 January 2021Appointment of Stephen John William Marks as a secretary on 23 December 2020 (2 pages)
4 January 2021Appointment of Maximilian Martin Wachter as a director on 1 December 2020 (2 pages)
4 August 2020Accounts for a dormant company made up to 31 January 2020 (3 pages)
15 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
25 July 2019Accounts for a dormant company made up to 31 January 2019 (3 pages)
3 June 2019Termination of appointment of John Kenneth Black as a director on 31 May 2019 (1 page)
3 June 2019Appointment of Mr Kevin Robert Hudson as a director on 1 June 2019 (2 pages)
20 May 2019Appointment of Mrs Annabelle Burton as a secretary on 13 May 2019 (2 pages)
8 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
11 March 2019Termination of appointment of Michael Peter Blakeman as a secretary on 10 March 2019 (1 page)
18 February 2019Cessation of Ian Campbell Cowan as a person with significant control on 1 February 2019 (1 page)
9 May 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
9 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
9 April 2018Cessation of John Gerard Patrick D'arcy as a person with significant control on 31 January 2018 (1 page)
4 October 2017Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page)
4 October 2017Appointment of Mr Stephen William Anderson as a director on 1 October 2017 (2 pages)
4 October 2017Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page)
4 October 2017Appointment of Mr Stephen William Anderson as a director on 1 October 2017 (2 pages)
26 July 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
26 July 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
13 April 2017Confirmation statement made on 6 April 2017 with updates (9 pages)
13 April 2017Confirmation statement made on 6 April 2017 with updates (9 pages)
17 June 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
17 June 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
7 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(6 pages)
7 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(6 pages)
29 May 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
29 May 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
7 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(6 pages)
7 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(6 pages)
7 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(6 pages)
22 April 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
22 April 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(6 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(6 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(6 pages)
7 April 2014Director's details changed for John Kenneth Black on 1 April 2014 (2 pages)
7 April 2014Director's details changed for John Kenneth Black on 1 April 2014 (2 pages)
7 April 2014Director's details changed for John Kenneth Black on 1 April 2014 (2 pages)
29 April 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
29 April 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
10 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (7 pages)
10 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (7 pages)
10 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (7 pages)
15 November 2012Auditor's resignation (2 pages)
15 November 2012Auditor's resignation (2 pages)
14 November 2012Section 519 (2 pages)
14 November 2012Section 519 (2 pages)
22 October 2012Section 519 (2 pages)
22 October 2012Section 519 (2 pages)
10 October 2012Full accounts made up to 31 January 2012 (15 pages)
10 October 2012Full accounts made up to 31 January 2012 (15 pages)
22 May 2012Previous accounting period shortened from 30 June 2012 to 31 January 2012 (1 page)
22 May 2012Previous accounting period shortened from 30 June 2012 to 31 January 2012 (1 page)
17 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 July 2011Appointment of John Kenneth Black as a director (3 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 July 2011Appointment of John Kenneth Black as a director (3 pages)
12 July 2011Termination of appointment of Paul Jenner as a director (2 pages)
12 July 2011Termination of appointment of Dominic Goodwin as a director (2 pages)
12 July 2011Registered office address changed from 2 Manzil Way Oxford Oxfordshire OX4 1GE United Kingdom on 12 July 2011 (2 pages)
12 July 2011Previous accounting period extended from 30 April 2011 to 30 June 2011 (3 pages)
12 July 2011Termination of appointment of Dominic Goodwin as a director (2 pages)
12 July 2011Appointment of Mr Paul Jonathan Smith as a director (3 pages)
12 July 2011Appointment of Michael Peter Blakeman as a secretary (3 pages)
12 July 2011Termination of appointment of Penny Jenner as a secretary (2 pages)
12 July 2011Termination of appointment of Penny Jenner as a secretary (2 pages)
12 July 2011Termination of appointment of Paul Jenner as a director (2 pages)
12 July 2011Registered office address changed from 2 Manzil Way Oxford Oxfordshire OX4 1GE United Kingdom on 12 July 2011 (2 pages)
12 July 2011Appointment of Michael Peter Blakeman as a secretary (3 pages)
12 July 2011Appointment of Mr Paul Jonathan Smith as a director (3 pages)
12 July 2011Termination of appointment of Penny Jenner as a director (2 pages)
12 July 2011Termination of appointment of Penny Jenner as a director (2 pages)
12 July 2011Previous accounting period extended from 30 April 2011 to 30 June 2011 (3 pages)
20 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
20 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
20 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
15 February 2011Registered office address changed from 2 Manzil Way Oxford Oxfordshire EX31 3GE United Kingdom on 15 February 2011 (1 page)
15 February 2011Registered office address changed from 2 Manzil Way Oxford Oxfordshire EX31 3GE United Kingdom on 15 February 2011 (1 page)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (9 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (9 pages)
10 November 2010Amended accounts made up to 30 April 2008 (5 pages)
10 November 2010Amended accounts made up to 30 April 2009 (7 pages)
10 November 2010Amended accounts made up to 30 April 2009 (7 pages)
10 November 2010Amended accounts made up to 30 April 2008 (5 pages)
20 May 2010Director's details changed for Dominic Garth Goodwin on 6 April 2010 (2 pages)
20 May 2010Registered office address changed from 6 Manzil Way Oxford OX4 1GE on 20 May 2010 (1 page)
20 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
20 May 2010Director's details changed for Penny Frances Jenner on 6 April 2010 (2 pages)
20 May 2010Director's details changed for Dominic Garth Goodwin on 6 April 2010 (2 pages)
20 May 2010Director's details changed for Penny Frances Jenner on 6 April 2010 (2 pages)
20 May 2010Director's details changed for Paul Laban Jenner on 6 April 2010 (2 pages)
20 May 2010Director's details changed for Paul Laban Jenner on 6 April 2010 (2 pages)
20 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
20 May 2010Registered office address changed from 6 Manzil Way Oxford OX4 1GE on 20 May 2010 (1 page)
20 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
20 May 2010Director's details changed for Penny Frances Jenner on 6 April 2010 (2 pages)
20 May 2010Director's details changed for Paul Laban Jenner on 6 April 2010 (2 pages)
20 May 2010Director's details changed for Dominic Garth Goodwin on 6 April 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 June 2009Return made up to 06/04/09; full list of members (5 pages)
2 June 2009Return made up to 06/04/09; full list of members (5 pages)
27 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
29 April 2008Return made up to 06/04/08; full list of members (5 pages)
29 April 2008Return made up to 06/04/08; full list of members (5 pages)
1 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
19 September 2007Registered office changed on 19/09/07 from: 236-238 cowley road oxford oxfordshire OX4 1UH (1 page)
19 September 2007Registered office changed on 19/09/07 from: 236-238 cowley road oxford oxfordshire OX4 1UH (1 page)
15 May 2007Return made up to 06/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 May 2007Return made up to 06/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2007Particulars of mortgage/charge (5 pages)
22 March 2007Particulars of mortgage/charge (5 pages)
12 September 2006New director appointed (2 pages)
12 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
12 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
12 September 2006S-div 01/09/06 (1 page)
12 September 2006S-div 01/09/06 (1 page)
12 September 2006New director appointed (2 pages)
24 July 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
24 July 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
4 May 2006Return made up to 06/04/06; full list of members (7 pages)
4 May 2006Return made up to 06/04/06; full list of members (7 pages)
3 October 2005Total exemption full accounts made up to 30 April 2005 (14 pages)
3 October 2005Total exemption full accounts made up to 30 April 2005 (14 pages)
14 April 2005Return made up to 06/04/05; full list of members (8 pages)
14 April 2005Return made up to 06/04/05; full list of members (8 pages)
26 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
26 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
12 May 2004Return made up to 06/04/04; full list of members (7 pages)
12 May 2004Return made up to 06/04/04; full list of members (7 pages)
29 December 2003Accounts for a small company made up to 30 April 2003 (6 pages)
29 December 2003Accounts for a small company made up to 30 April 2003 (6 pages)
23 April 2003Registered office changed on 23/04/03 from: 2 langdale gate witney oxfordshire OX28 6RQ (1 page)
23 April 2003Return made up to 06/04/03; full list of members (7 pages)
23 April 2003Return made up to 06/04/03; full list of members (7 pages)
23 April 2003Registered office changed on 23/04/03 from: 2 langdale gate witney oxfordshire OX28 6RQ (1 page)
16 January 2003Accounts for a small company made up to 30 April 2002 (7 pages)
16 January 2003Accounts for a small company made up to 30 April 2002 (7 pages)
18 April 2002Return made up to 06/04/02; full list of members
  • 363(287) ‐ Registered office changed on 18/04/02
(6 pages)
18 April 2002Return made up to 06/04/02; full list of members
  • 363(287) ‐ Registered office changed on 18/04/02
(6 pages)
26 November 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
26 November 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
10 May 2001Return made up to 06/04/01; full list of members (6 pages)
10 May 2001Return made up to 06/04/01; full list of members (6 pages)
23 August 2000Particulars of mortgage/charge (7 pages)
23 August 2000Particulars of mortgage/charge (7 pages)
20 April 2000Nc inc already adjusted 06/04/00 (1 page)
20 April 2000Memorandum and Articles of Association (5 pages)
20 April 2000Nc inc already adjusted 06/04/00 (1 page)
20 April 2000Memorandum and Articles of Association (5 pages)
20 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 April 2000Secretary resigned (1 page)
6 April 2000Secretary resigned (1 page)
6 April 2000Incorporation (18 pages)
6 April 2000Incorporation (18 pages)