Company NameJ.E. Dickinson Limited
DirectorJanice Greener
Company StatusActive
Company Number00740857
CategoryPrivate Limited Company
Incorporation Date14 November 1962(61 years, 5 months ago)
Previous NameJ.E.Dickinson(Opticians)Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameMrs Janice Greener
NationalityBritish
StatusCurrent
Appointed19 June 1997(34 years, 7 months after company formation)
Appointment Duration26 years, 10 months
RoleManageress
Country of ResidenceEngland
Correspondence Address37-38 Market Street
Ferryhill
County Durham
DL17 8JH
Director NameMrs Janice Greener
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2021(58 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37-38 Market Street
Ferryhill
County Durham
DL17 8JH
Director NameMr Peter Cresswell Birtwisle
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(28 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 June 1997)
RoleOptician
Country of ResidenceEngland
Correspondence AddressMayfield Blackboy Road
Chilton Moor
Houghton Le Spring
Tyne & Wear
DH4 6LY
Director NameMr Kenneth Charles Haikings
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(28 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 June 1997)
RoleOptician
Country of ResidenceEngland
Correspondence AddressChilton Moor House Blackboy Road
Fence Houses
Houghton Le Spring
Tyne & Wear
DH4 6LY
Director NameMrs Mollie Haikings
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(28 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 June 1997)
RoleCompany Director
Correspondence AddressChilton Moor House Blackboy Road
Fence Houses
Houghton Le Spring
Tyne & Wear
DH4 6LY
Secretary NameMrs Mollie Haikings
NationalityBritish
StatusResigned
Appointed30 September 1991(28 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 June 1997)
RoleCompany Director
Correspondence AddressFence Houses
Houghton Le Spring
Tyne And Wear
DH4 6LY
Director NameMrs Janice Greener
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(34 years, 7 months after company formation)
Appointment Duration23 years, 2 months (resigned 21 August 2020)
RoleManageress
Country of ResidenceEngland
Correspondence Address37-38 Market Street
Ferryhill
County Durham
DL17 8JH
Director NameMs Janet Clare Jackson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(34 years, 7 months after company formation)
Appointment Duration24 years, 6 months (resigned 31 December 2021)
RoleOptometrist
Country of ResidenceEngland
Correspondence Address37-38 Market Street
Ferryhill
County Durham
DL17 8JH

Contact

Telephone0191 4162730
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address37-38 Market Street
Ferryhill
County Durham
DL17 8JH
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishFerryhill
WardFerryhill
Built Up AreaFerryhill
Address MatchesOver 200 other UK companies use this postal address

Shareholders

110 at £1Janet Clare Jackson
9.40%
Ordinary Non Voting
1000 at £1J.j. Optical LTD
85.47%
Ordinary
60 at £1Janice Greener
5.13%
Ordinary Non Voting

Financials

Year2014
Net Worth£149,014
Cash£100
Current Liabilities£69,124

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

4 July 1997Delivered on: 17 July 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 7 front street concorde washington tyne and wear.t/no.TY12337. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
4 July 1997Delivered on: 17 July 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 27 darlington road ferryhill co.durham t/no.DU88447. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
4 July 1997Delivered on: 17 July 1997
Persons entitled: Lloyds 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.
Outstanding
29 January 1970Delivered on: 12 February 1970
Satisfied on: 23 July 1997
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4, okehampton court, law fell, gateshead, dursham.
Fully Satisfied

Filing History

12 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
1 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
21 August 2020Termination of appointment of Janice Greener as a director on 21 August 2020 (1 page)
20 August 2020Director's details changed for Mrs Janice Greener on 6 August 2020 (2 pages)
20 August 2020Secretary's details changed for Mrs Janice Greener on 6 August 2020 (1 page)
20 August 2020Director's details changed for Mrs Janet Clare Charlton on 6 August 2020 (2 pages)
7 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
2 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
26 July 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
26 July 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
25 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
5 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,170
(6 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,170
(6 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,170
(6 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,170
(6 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 October 2013Director's details changed for Janet Clare Jackson on 25 May 2013 (2 pages)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,170
(6 pages)
16 October 2013Director's details changed for Janet Clare Jackson on 25 May 2013 (3 pages)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,170
(6 pages)
16 October 2013Director's details changed for Mrs Janet Clare Charlton on 25 May 2013 (3 pages)
16 October 2013Director's details changed for Janet Clare Jackson on 25 May 2013 (3 pages)
16 October 2013Director's details changed for Janet Clare Jackson on 25 May 2013 (2 pages)
16 October 2013Director's details changed for Mrs Janet Clare Charlton on 25 May 2013 (3 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
26 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
26 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
8 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
31 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 October 2008Return made up to 30/09/08; full list of members (4 pages)
1 October 2008Return made up to 30/09/08; full list of members (4 pages)
6 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 October 2007Return made up to 30/09/07; full list of members (3 pages)
1 October 2007Return made up to 30/09/07; full list of members (3 pages)
10 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 October 2006Return made up to 30/09/06; full list of members (3 pages)
25 October 2006Return made up to 30/09/06; full list of members (3 pages)
8 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
30 September 2005Registered office changed on 30/09/05 from: 37 market street ferryhill county durham DL17 8JH (1 page)
30 September 2005Return made up to 30/09/05; full list of members (3 pages)
30 September 2005Return made up to 30/09/05; full list of members (3 pages)
30 September 2005Registered office changed on 30/09/05 from: 37 market street ferryhill county durham DL17 8JH (1 page)
4 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
18 October 2004Return made up to 30/09/04; full list of members (7 pages)
18 October 2004Return made up to 30/09/04; full list of members (7 pages)
28 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
28 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
7 October 2003Return made up to 30/09/03; full list of members (7 pages)
7 October 2003Return made up to 30/09/03; full list of members (7 pages)
18 March 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
18 March 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
30 September 2002Return made up to 30/09/02; full list of members (7 pages)
30 September 2002Return made up to 30/09/02; full list of members (7 pages)
20 March 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
20 March 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
11 October 2001Return made up to 30/09/01; full list of members (6 pages)
11 October 2001Return made up to 30/09/01; full list of members (6 pages)
15 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
15 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
22 September 2000Return made up to 30/09/00; full list of members (6 pages)
22 September 2000Return made up to 30/09/00; full list of members (6 pages)
11 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 May 2000£ nc 1000/1500 30/03/00 (1 page)
11 May 2000Ad 30/03/00--------- £ si 170@1=170 £ ic 1000/1170 (2 pages)
11 May 2000Ad 30/03/00--------- £ si 170@1=170 £ ic 1000/1170 (2 pages)
11 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 May 2000£ nc 1000/1500 30/03/00 (1 page)
16 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
16 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 September 1999Return made up to 30/09/99; full list of members (6 pages)
24 September 1999Return made up to 30/09/99; full list of members (6 pages)
1 October 1998Return made up to 30/09/98; no change of members (4 pages)
1 October 1998Return made up to 30/09/98; no change of members (4 pages)
7 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
7 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 October 1997Director resigned (1 page)
24 October 1997New director appointed (2 pages)
24 October 1997Director resigned (1 page)
24 October 1997Director resigned (2 pages)
24 October 1997Registered office changed on 24/10/97 from: 3 sunderland street houghton le spring tyne and wear DH4 4BQ (1 page)
24 October 1997Registered office changed on 24/10/97 from: 3 sunderland street houghton le spring tyne and wear DH4 4BQ (1 page)
24 October 1997Director resigned (2 pages)
24 October 1997Return made up to 30/09/97; full list of members (6 pages)
24 October 1997New secretary appointed;new director appointed (2 pages)
24 October 1997New secretary appointed;new director appointed (2 pages)
24 October 1997Return made up to 30/09/97; full list of members (6 pages)
24 October 1997Secretary resigned;director resigned (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997Secretary resigned;director resigned (2 pages)
23 July 1997Declaration of satisfaction of mortgage/charge (1 page)
23 July 1997Declaration of satisfaction of mortgage/charge (1 page)
17 July 1997Particulars of mortgage/charge (4 pages)
17 July 1997Particulars of mortgage/charge (6 pages)
17 July 1997Particulars of mortgage/charge (4 pages)
17 July 1997Particulars of mortgage/charge (6 pages)
17 July 1997Particulars of mortgage/charge (4 pages)
17 July 1997Particulars of mortgage/charge (4 pages)
18 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
18 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
21 October 1996Return made up to 30/09/96; full list of members (6 pages)
21 October 1996Return made up to 30/09/96; full list of members (6 pages)
1 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
1 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
10 October 1995Return made up to 30/09/95; no change of members (4 pages)
10 October 1995Return made up to 30/09/95; no change of members (4 pages)
28 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
28 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)