Company NameJ.C. Gillie & Partners Limited
DirectorZagham Sharif
Company StatusActive
Company Number00842330
CategoryPrivate Limited Company
Incorporation Date23 March 1965(59 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Zagham Sharif
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2023(58 years, 3 months after company formation)
Appointment Duration10 months
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence AddressFrensham Fencer Hill Park
Gosforth
Newcastle Upon Tyne
NE3 2EA
Director NameMr Zagham Sharif
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2023(58 years, 7 months after company formation)
Appointment Duration6 months, 1 week
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence AddressFrensham Fencer Hill Park
Gosforth
Newcastle-Upon-Tyne
NE3 2EA
Director NameJulia Mary Dyer
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(26 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 February 2005)
RoleHousewife
Correspondence Address20 The Drive
Tynemouth
North Shields
Tyne & Wear
NE30 4JP
Director NameElizabeth Anne Hayes
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(26 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 February 2005)
RoleHousewife
Correspondence Address134 Western Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9LY
Director NameJohn David Hayes
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(26 years, 5 months after company formation)
Appointment Duration26 years, 7 months (resigned 31 March 2018)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address134 Western Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9LY
Director NameMr Michael Richard Dyer
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(26 years, 5 months after company formation)
Appointment Duration30 years, 5 months (resigned 09 February 2022)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address20 The Drive
Tynemouth
North Shields
Tyne & Wear
NE30 4JP
Secretary NameJohn David Hayes
NationalityBritish
StatusResigned
Appointed31 August 1991(26 years, 5 months after company formation)
Appointment Duration16 years, 1 month (resigned 02 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Western Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9LY
Secretary NameElizabeth Anne Hayes
NationalityBritish
StatusResigned
Appointed02 October 2007(42 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 August 2017)
RoleCompany Director
Correspondence Address134 Western Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9LY
Secretary NameMrs Julia Mary Dyer
StatusResigned
Appointed31 August 2017(52 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 February 2022)
RoleCompany Director
Correspondence Address5 Northumberland Place
North Shields
Tyne And Wear
NE30 1QP
Director NameMrs Sarah Jane Alexander
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityEnglish
StatusResigned
Appointed09 February 2022(56 years, 11 months after company formation)
Appointment Duration6 months (resigned 11 August 2022)
RoleHead Of Business Development
Country of ResidenceEngland
Correspondence Address108 Wansbeck Road
Jarrow
NE32 5SR
Director NameMr Matthew Peter James Craft
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2022(57 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 June 2023)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence AddressFrensham Fencer Hill Park
Gosforth
Newcastle Upon Tyne
NE3 2EA
Secretary NameMr Zagham Sharif
StatusResigned
Appointed11 August 2022(57 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 June 2023)
RoleCompany Director
Correspondence AddressFrensham Fencer Hill Park
Gosforth
Newcastle Upon Tyne
NE3 2EA

Contact

Websitenw3nutrition.com
Telephone024 97425848
Telephone regionCoventry

Location

Registered Address5 Northumberland Place
North Shields
Tyne And Wear
NE30 1QP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Shareholders

351 at £1Elizabeth Anne Hayes
5.24%
Ordinary
351 at £1Julia Mary Dyer
5.24%
Ordinary
3k at £1John David Hayes
44.76%
Ordinary
3k at £1Michael Richard Dyer
44.76%
Ordinary

Financials

Year2014
Net Worth£23,255
Cash£11,911
Current Liabilities£37,431

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

14 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
11 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
3 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
31 August 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
17 April 2018Termination of appointment of John David Hayes as a director on 31 March 2018 (1 page)
4 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
31 August 2017Appointment of Mrs Julia Mary Dyer as a secretary on 31 August 2017 (2 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 August 2017Termination of appointment of Elizabeth Anne Hayes as a secretary on 31 August 2017 (1 page)
31 August 2017Termination of appointment of Elizabeth Anne Hayes as a secretary on 31 August 2017 (1 page)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 August 2017Appointment of Mrs Julia Mary Dyer as a secretary on 31 August 2017 (2 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 6,702
(5 pages)
2 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 6,702
(5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 6,702
(5 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 6,702
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 6,702
(5 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 6,702
(5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 October 2010Director's details changed for Michael Richard Dyer on 31 August 2010 (2 pages)
18 October 2010Director's details changed for John David Hayes on 31 August 2010 (2 pages)
18 October 2010Director's details changed for John David Hayes on 31 August 2010 (2 pages)
18 October 2010Director's details changed for Michael Richard Dyer on 31 August 2010 (2 pages)
18 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 September 2009Return made up to 31/08/09; full list of members (4 pages)
25 September 2009Return made up to 31/08/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 September 2008Return made up to 31/08/08; full list of members (4 pages)
26 September 2008Return made up to 31/08/08; full list of members (4 pages)
21 February 2008Secretary resigned (1 page)
21 February 2008New secretary appointed (2 pages)
21 February 2008Secretary resigned (1 page)
21 February 2008New secretary appointed (2 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 October 2007Return made up to 31/08/07; no change of members (7 pages)
4 October 2007Return made up to 31/08/07; no change of members (7 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 October 2005Return made up to 31/08/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
6 October 2005Return made up to 31/08/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 September 2004Return made up to 31/08/04; full list of members (9 pages)
7 September 2004Return made up to 31/08/04; full list of members (9 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 September 2003Return made up to 31/08/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 September 2003Return made up to 31/08/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 October 2002Return made up to 31/08/02; full list of members (8 pages)
30 October 2002Return made up to 31/08/02; full list of members (8 pages)
17 October 2001Return made up to 31/08/01; full list of members (7 pages)
17 October 2001Return made up to 31/08/01; full list of members (7 pages)
21 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
16 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 September 2000Return made up to 31/08/00; full list of members (7 pages)
12 September 2000Return made up to 31/08/00; full list of members (7 pages)
10 September 1999Return made up to 31/08/99; full list of members (6 pages)
10 September 1999Return made up to 31/08/99; full list of members (6 pages)
25 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 September 1998Return made up to 31/08/98; no change of members (4 pages)
15 September 1998Return made up to 31/08/98; no change of members (4 pages)
4 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
19 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
19 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
10 September 1997Return made up to 31/08/97; no change of members (4 pages)
10 September 1997Return made up to 31/08/97; no change of members (4 pages)
23 September 1996Return made up to 31/08/96; full list of members
  • 363(287) ‐ Registered office changed on 23/09/96
(6 pages)
23 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
23 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
23 September 1996Return made up to 31/08/96; full list of members
  • 363(287) ‐ Registered office changed on 23/09/96
(6 pages)
3 October 1995Full accounts made up to 31 March 1995 (11 pages)
3 October 1995Full accounts made up to 31 March 1995 (11 pages)
30 August 1995Return made up to 31/08/95; no change of members (4 pages)
30 August 1995Return made up to 31/08/95; no change of members (4 pages)