Ferryhill
County Durham
DL17 8JH
Director Name | Mrs Janice Greener |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2021(58 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37-38 Market Street Ferryhill County Durham DL17 8JH |
Director Name | Mr Peter Cresswell Birtwisle |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(28 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 June 1997) |
Role | Optician |
Country of Residence | England |
Correspondence Address | Mayfield Blackboy Road Chilton Moor Houghton Le Spring Tyne & Wear DH4 6LY |
Director Name | Mr Kenneth Charles Haikings |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(28 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 June 1997) |
Role | Optician |
Country of Residence | England |
Correspondence Address | Chilton Moor House Blackboy Road Fence Houses Houghton Le Spring Tyne & Wear DH4 6LY |
Director Name | Mrs Mollie Haikings |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(28 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 June 1997) |
Role | Company Director |
Correspondence Address | Chilton Moor House Blackboy Road Fence Houses Houghton Le Spring Tyne & Wear DH4 6LY |
Secretary Name | Mrs Mollie Haikings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(28 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 June 1997) |
Role | Company Director |
Correspondence Address | Fence Houses Houghton Le Spring Tyne And Wear DH4 6LY |
Director Name | Mrs Janice Greener |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(34 years, 7 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 21 August 2020) |
Role | Manageress |
Country of Residence | England |
Correspondence Address | 37-38 Market Street Ferryhill County Durham DL17 8JH |
Director Name | Ms Janet Clare Jackson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(34 years, 7 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 31 December 2021) |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | 37-38 Market Street Ferryhill County Durham DL17 8JH |
Telephone | 0191 4162730 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 37-38 Market Street Ferryhill County Durham DL17 8JH |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Ferryhill |
Ward | Ferryhill |
Built Up Area | Ferryhill |
Address Matches | Over 200 other UK companies use this postal address |
110 at £1 | Janet Clare Jackson 9.40% Ordinary Non Voting |
---|---|
1000 at £1 | J.j. Optical LTD 85.47% Ordinary |
60 at £1 | Janice Greener 5.13% Ordinary Non Voting |
Year | 2014 |
---|---|
Net Worth | £149,014 |
Cash | £100 |
Current Liabilities | £69,124 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
4 July 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1970 | Delivered 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 |
12 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
1 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
21 August 2020 | Termination of appointment of Janice Greener as a director on 21 August 2020 (1 page) |
20 August 2020 | Director's details changed for Mrs Janice Greener on 6 August 2020 (2 pages) |
20 August 2020 | Secretary's details changed for Mrs Janice Greener on 6 August 2020 (1 page) |
20 August 2020 | Director's details changed for Mrs Janet Clare Charlton on 6 August 2020 (2 pages) |
7 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
22 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
2 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
26 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
26 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
25 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
5 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
5 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
6 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 October 2013 | Director's details changed for Janet Clare Jackson on 25 May 2013 (2 pages) |
16 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Director's details changed for Janet Clare Jackson on 25 May 2013 (3 pages) |
16 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Director's details changed for Mrs Janet Clare Charlton on 25 May 2013 (3 pages) |
16 October 2013 | Director's details changed for Janet Clare Jackson on 25 May 2013 (3 pages) |
16 October 2013 | Director's details changed for Janet Clare Jackson on 25 May 2013 (2 pages) |
16 October 2013 | Director's details changed for Mrs Janet Clare Charlton on 25 May 2013 (3 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
1 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
1 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
25 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
30 September 2005 | Registered office changed on 30/09/05 from: 37 market street ferryhill county durham DL17 8JH (1 page) |
30 September 2005 | Return made up to 30/09/05; full list of members (3 pages) |
30 September 2005 | Return made up to 30/09/05; full list of members (3 pages) |
30 September 2005 | Registered office changed on 30/09/05 from: 37 market street ferryhill county durham DL17 8JH (1 page) |
4 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
18 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
18 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
7 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
7 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
30 September 2002 | Return made up to 30/09/02; full list of members (7 pages) |
30 September 2002 | Return made up to 30/09/02; full list of members (7 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
11 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
11 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
15 March 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
15 March 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
22 September 2000 | Return made up to 30/09/00; full list of members (6 pages) |
22 September 2000 | Return made up to 30/09/00; full list of members (6 pages) |
11 May 2000 | Resolutions
|
11 May 2000 | £ nc 1000/1500 30/03/00 (1 page) |
11 May 2000 | Ad 30/03/00--------- £ si 170@1=170 £ ic 1000/1170 (2 pages) |
11 May 2000 | Ad 30/03/00--------- £ si 170@1=170 £ ic 1000/1170 (2 pages) |
11 May 2000 | Resolutions
|
11 May 2000 | £ nc 1000/1500 30/03/00 (1 page) |
16 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
16 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
1 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
24 September 1999 | Return made up to 30/09/99; full list of members (6 pages) |
24 September 1999 | Return made up to 30/09/99; full list of members (6 pages) |
1 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
1 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
7 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
7 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | Director resigned (2 pages) |
24 October 1997 | Registered office changed on 24/10/97 from: 3 sunderland street houghton le spring tyne and wear DH4 4BQ (1 page) |
24 October 1997 | Registered office changed on 24/10/97 from: 3 sunderland street houghton le spring tyne and wear DH4 4BQ (1 page) |
24 October 1997 | Director resigned (2 pages) |
24 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
24 October 1997 | New secretary appointed;new director appointed (2 pages) |
24 October 1997 | New secretary appointed;new director appointed (2 pages) |
24 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
24 October 1997 | Secretary resigned;director resigned (2 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | Secretary resigned;director resigned (2 pages) |
23 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1997 | Particulars of mortgage/charge (4 pages) |
17 July 1997 | Particulars of mortgage/charge (6 pages) |
17 July 1997 | Particulars of mortgage/charge (4 pages) |
17 July 1997 | Particulars of mortgage/charge (6 pages) |
17 July 1997 | Particulars of mortgage/charge (4 pages) |
17 July 1997 | Particulars of mortgage/charge (4 pages) |
18 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
18 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
21 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
21 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
1 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
1 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
10 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
10 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
28 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
28 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |