You are here: bizstats.co.uk > a-z index > J list

J. & J. Whittaker (chemist) Limited NEWCASTLE UPON TYNE


Founded in 1989, J. & J. Whittaker (chemist), classified under reg no. 02382955 is an active company. Currently registered at 32 Wansbeck Road South NE3 3HQ, Newcastle Upon Tyne the company has been in the business for 35 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 2022/10/31.

Currently there are 2 directors in the the firm, namely Sunil M. and Bhavna P.. In addition one secretary - Sunil M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

J. & J. Whittaker (chemist) Limited Address / Contact

Office Address 32 Wansbeck Road South
Office Address2 Gosforth
Town Newcastle Upon Tyne
Post code NE3 3HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02382955
Date of Incorporation Fri, 12th May 1989
Industry Dispensing chemist in specialised stores
Industry Other retail sale in non-specialised stores
End of financial Year 31st October
Company age 35 years old
Account next due date Wed, 31st Jul 2024 (81 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 8th Jul 2023 (2023-07-08)
Last confirmation statement dated Fri, 24th Jun 2022

Company staff

Sunil M.

Position: Director

Appointed: 31 October 2006

Bhavna P.

Position: Director

Appointed: 31 October 2006

Sunil M.

Position: Secretary

Appointed: 31 October 2006

Mary W.

Position: Secretary

Appointed: 01 August 1994

Resigned: 31 October 2006

Peter C.

Position: Secretary

Appointed: 03 August 1991

Resigned: 01 August 1994

Mary W.

Position: Director

Appointed: 03 August 1991

Resigned: 31 October 2006

David W.

Position: Director

Appointed: 03 August 1991

Resigned: 31 October 2006

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is Horsley Properties Limited from Newcastle Upon Tyne, United Kingdom. The abovementioned PSC is categorised as "a 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.

Horsley Properties Limited

32 Wansbeck Road South, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 3HQ, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 04180456
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-31
Net Worth1 661 9531 867 2801 717 518
Balance Sheet
Cash Bank In Hand12 51842 88451 827
Current Assets1 799 4382 002 1911 860 719
Debtors1 741 4171 913 9311 765 291
Intangible Fixed Assets111
Stocks Inventory45 50345 37643 601
Tangible Fixed Assets4 6973 2501 997
Reserves/Capital
Called Up Share Capital10 00010 00010 000
Profit Loss Account Reserve1 651 9531 857 2801 707 518
Shareholder Funds1 661 9531 867 2801 717 518
Other
Creditors Due Within One Year141 629137 828145 056
Deferred Tax Liability554334143
Fixed Assets4 6983 2511 998
Intangible Fixed Assets Aggregate Amortisation Impairment 99 60999 609
Intangible Fixed Assets Cost Or Valuation 99 61099 610
Net Assets Liability Excluding Pension Asset Liability1 661 9531 867 2801 717 518
Net Current Assets Liabilities1 657 8091 864 3631 715 663
Number Shares Allotted 5 0005 000
Par Value Share 11
Share Capital Allotted Called Up Paid5 0005 0005 000
Tangible Fixed Assets Cost Or Valuation 61 16361 163
Tangible Fixed Assets Depreciation56 46657 91359 166
Tangible Fixed Assets Depreciation Charged In Period 1 4471 253
Total Assets Less Current Liabilities1 662 5071 867 6141 717 661

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 31st, July 2023
Free Download (9 pages)

Company search

Advertisements