Jb Chemists Limited

General information

Name:

Jb Chemists Ltd

Office Address:

2nd Floor 40 Queen Square BS1 4QP Bristol

Number: 04160691

Incorporation date: 2001-02-15

Dissolution date: 2019-08-29

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 04160691 twenty three years ago, Jb Chemists Limited had been a private limited company until 2019/08/29 - the day it was formally closed. The firm's last known registration address was 2nd Floor, 40 Queen Square Bristol. The firm was known under the name Minipark Services up till 2001/03/28 at which point the name was changed.

As mentioned in this particular enterprise's executives data, there were two directors: Phillip P. and Susan P..

Executives who had significant control over the firm were: Phillip P. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Susan P. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Jb Chemists Limited 2001-03-28
  • Minipark Services Limited 2001-02-15

Financial data based on annual reports

Company staff

Phillip P.

Role: Secretary

Appointed: 05 March 2001

Latest update: 26 March 2023

Phillip P.

Role: Director

Appointed: 05 March 2001

Latest update: 26 March 2023

Susan P.

Role: Director

Appointed: 05 March 2001

Latest update: 26 March 2023

People with significant control

Phillip P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Susan P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 01 March 2019
Confirmation statement last made up date 15 February 2018
Annual Accounts 1 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 1 October 2014
Annual Accounts 1 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 1 October 2015
Annual Accounts 15 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017 (AA)
filed on: 8th, November 2017
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

Glebe House Harford Square Chew Magna

Post code:

BS40 8RA

City / Town:

Bristol

HQ address,
2015

Address:

Glebe House Harford Square Chew Magna

Post code:

BS40 8RA

City / Town:

Bristol

HQ address,
2016

Address:

Glebe House Harford Square Chew Magna

Post code:

BS40 8RA

City / Town:

Bristol

Accountant/Auditor,
2015 - 2016

Name:

Underwood Lamb Professional Services Ltd

Address:

Glebe House Harford Square Chew Magna

Post code:

BS40 8RA

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 47750 : Retail sale of cosmetic and toilet articles in specialised stores
18
Company Age

Similar companies nearby

Closest companies