J England Pharmacy Limited WIGAN


J England Pharmacy started in year 2011 as Private Limited Company with registration number 07687342. The J England Pharmacy company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Wigan at 280 Gidlow Lane. Postal code: WN6 7PG.

The company has one director. Stuart E., appointed on 5 December 2023. There are currently no secretaries appointed. As of 27 April 2024, there were 4 ex directors - Charlotte E., John E. and others listed below. There were no ex secretaries.

J England Pharmacy Limited Address / Contact

Office Address 280 Gidlow Lane
Town Wigan
Post code WN6 7PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07687342
Date of Incorporation Wed, 29th Jun 2011
Industry Dispensing chemist in specialised stores
End of financial Year 30th September
Company age 13 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Stuart E.

Position: Director

Appointed: 05 December 2023

Charlotte E.

Position: Director

Appointed: 29 June 2011

Resigned: 05 December 2023

John E.

Position: Director

Appointed: 29 June 2011

Resigned: 07 November 2022

John E.

Position: Director

Appointed: 29 June 2011

Resigned: 05 December 2023

Katherine H.

Position: Director

Appointed: 29 June 2011

Resigned: 05 December 2023

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As we researched, there is St Helens Healthcare Limited from Chester, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is John E. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Charlotte E., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

St Helens Healthcare Limited

St Johns Chambers Love Street, Chester, CH1 1QN, England

Legal authority England And Wales
Legal form Private Limited Company
Notified on 5 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

John E.

Notified on 6 April 2016
Ceased on 5 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Charlotte E.

Notified on 6 April 2016
Ceased on 5 December 2023
Nature of control: 25-50% voting rights
25-50% shares

John E.

Notified on 6 April 2016
Ceased on 7 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand419 992334 602289 751298 826462 320532 309611 520
Current Assets764 241649 084761 911776 623927 111956 378910 998
Debtors273 467238 585401 136409 459399 220360 319236 735
Net Assets Liabilities187 867135 65476 443136 827244 623358 809412 156
Other Debtors56 54955 14750 31547 88550 23053 20760 410
Property Plant Equipment109 311112 529107 946103 762100 24593 35086 510
Total Inventories70 78275 89771 02468 33865 57163 75062 743
Other
Accumulated Amortisation Impairment Intangible Assets1 277 0101 532 4121 787 8141 883 5901 979 3662 075 1422 170 918
Accumulated Depreciation Impairment Property Plant Equipment21 29623 25728 40332 98635 74742 64248 792
Average Number Employees During Period   18181717
Creditors1 325 1891 097 2901 097 346996 157752 093650 570574 425
Dividends Paid On Shares  766 205670 429   
Dividends Paid On Shares Interim  4 0004 0005 2004 0005 600
Fixed Assets 1 134 136874 151774 191674 898572 227469 611
Future Minimum Lease Payments Under Non-cancellable Operating Leases     581 000 
Increase From Amortisation Charge For Year Intangible Assets 255 402255 40295 77695 77695 77695 776
Increase From Depreciation Charge For Year Property Plant Equipment 5 8525 1464 5834 1936 8956 538
Intangible Assets1 277 0091 021 607766 205670 429574 653478 877383 101
Intangible Assets Gross Cost2 554 0192 554 0192 554 0192 554 0192 554 0192 554 019 
Net Current Assets Liabilities127 670101 153301 585360 410323 384438 824518 268
Number Shares Issued Fully Paid 100100    
Other Creditors1 325 1891 097 2901 097 346996 157752 093650 570574 425
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 891  1 432 388
Other Disposals Property Plant Equipment 5 101  2 995 690
Other Taxation Social Security Payable80 18353 35550 88940 89252 07855 50439 447
Par Value Share 11    
Property Plant Equipment Gross Cost130 607135 786136 349136 748135 992135 992135 302
Provisions For Liabilities Balance Sheet Subtotal9342 3451 9471 6171 5661 6721 298
Total Additions Including From Business Combinations Property Plant Equipment 10 2805633992 239  
Total Assets Less Current Liabilities1 513 9901 235 2891 175 7361 134 601998 2821 011 051987 879
Trade Creditors Trade Payables267 958208 628239 582230 280233 104223 796205 719
Trade Debtors Trade Receivables216 918183 438350 821361 574348 990307 112176 325

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Cessation of a person with significant control December 5, 2023
filed on: 7th, December 2023
Free Download (1 page)

Company search

Advertisements