Company NameJ.J. Optical Limited
DirectorJanice Greener
Company StatusActive
Company Number03305973
CategoryPrivate Limited Company
Incorporation Date22 January 1997(27 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Janice Greener
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1997(2 weeks, 1 day after company formation)
Appointment Duration27 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence Address66 Dilston Close
Oxclose
Washington
Tyne & Wear
NE38 0HE
Secretary NameMrs Janice Greener
NationalityBritish
StatusCurrent
Appointed06 February 1997(2 weeks, 1 day after company formation)
Appointment Duration27 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence Address66 Dilston Close
Oxclose
Washington
Tyne & Wear
NE38 0HE
Director NameMrs Janet Clare Charlton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(2 weeks, 1 day after company formation)
Appointment Duration24 years, 11 months (resigned 31 December 2021)
RoleOptometrist
Country of ResidenceEngland
Correspondence AddressEbony Cottage Penny Lane
Satley
Bishop Auckland
County Durham
DL13 4BL
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed22 January 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed22 January 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

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

6.5k at £1Janet Clare Charlton
64.36%
Ordinary
3.5k at £1Janice Greener
34.65%
Ordinary
100 at £1Janice Greener
0.99%
Ordinary B Non Voting

Financials

Year2014
Net Worth£12,370
Current Liabilities£87,501

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Charges

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

Filing History

8 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
12 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
10 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
26 July 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
26 July 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
5 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 10,100
(6 pages)
24 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 10,100
(6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 10,100
(6 pages)
29 January 2015Director's details changed for Mrs Janet Clare Chalton on 8 April 2013 (2 pages)
29 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 10,100
(6 pages)
29 January 2015Director's details changed for Mrs Janet Clare Chalton on 8 April 2013 (2 pages)
29 January 2015Director's details changed for Mrs Janet Clare Chalton on 8 April 2013 (2 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 January 2014Director's details changed for Janet Clare Jackson on 8 April 2013 (3 pages)
27 January 2014Director's details changed for Janet Clare Jackson on 8 April 2013 (3 pages)
27 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10,100
(6 pages)
27 January 2014Director's details changed for Janet Clare Jackson on 8 April 2013 (3 pages)
27 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10,100
(6 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (6 pages)
26 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
26 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
8 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 January 2010Director's details changed for Janice Greener on 22 January 2010 (2 pages)
26 January 2010Director's details changed for Janet Clare Jackson on 22 January 2010 (2 pages)
26 January 2010Director's details changed for Janice Greener on 22 January 2010 (2 pages)
26 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Janet Clare Jackson on 22 January 2010 (2 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)
2 February 2009Return made up to 22/01/09; full list of members (4 pages)
2 February 2009Return made up to 22/01/09; 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)
28 January 2008Return made up to 22/01/08; full list of members (3 pages)
28 January 2008Return made up to 22/01/08; 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)
26 January 2007Return made up to 22/01/07; full list of members (3 pages)
26 January 2007Return made up to 22/01/07; 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)
24 January 2006Return made up to 22/01/06; full list of members (3 pages)
24 January 2006Return made up to 22/01/06; full list of members (3 pages)
24 January 2006Registered office changed on 24/01/06 from: 37 market street ferryhill county durham DL17 8JH (1 page)
24 January 2006Registered office changed on 24/01/06 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)
17 January 2005Return made up to 22/01/05; full list of members (7 pages)
17 January 2005Return made up to 22/01/05; full list of members (7 pages)
28 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
15 January 2004Return made up to 22/01/04; full list of members (7 pages)
15 January 2004Return made up to 22/01/04; 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)
25 January 2003Return made up to 22/01/03; full list of members (7 pages)
25 January 2003Return made up to 22/01/03; full list of members (7 pages)
20 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
20 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
14 February 2002Return made up to 22/01/02; full list of members (6 pages)
14 February 2002Return made up to 22/01/02; full list of members (6 pages)
23 March 2001Ad 01/12/00--------- £ si 100@1 (2 pages)
23 March 2001Ad 01/12/00--------- £ si 100@1 (2 pages)
16 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 March 2001£ nc 50000/51000 01/02/00 (1 page)
16 March 2001£ nc 50000/51000 01/02/00 (1 page)
16 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
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)
26 February 2001Return made up to 22/01/01; full list of members (6 pages)
26 February 2001Return made up to 22/01/01; full list of members (6 pages)
16 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 January 2000Return made up to 22/01/00; full list of members (6 pages)
23 January 2000Return made up to 22/01/00; full list of members (6 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 January 1999Return made up to 22/01/99; no change of members (5 pages)
26 January 1999Return made up to 22/01/99; no change of members (5 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)
5 March 1998Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
5 March 1998Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
10 February 1998Return made up to 22/01/98; full list of members (6 pages)
10 February 1998Return made up to 22/01/98; full list of members (6 pages)
17 July 1997Particulars of mortgage/charge (6 pages)
17 July 1997Particulars of mortgage/charge (6 pages)
13 February 1997Ad 06/02/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
13 February 1997Ad 06/02/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
13 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 February 1997Director resigned (1 page)
13 February 1997Registered office changed on 13/02/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
13 February 1997New secretary appointed;new director appointed (2 pages)
13 February 1997Secretary resigned (2 pages)
13 February 1997New director appointed (2 pages)
13 February 1997New secretary appointed;new director appointed (2 pages)
13 February 1997Nc inc already adjusted 31/01/97 (1 page)
13 February 1997Secretary resigned (2 pages)
13 February 1997New director appointed (2 pages)
13 February 1997Registered office changed on 13/02/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
13 February 1997Director resigned (1 page)
13 February 1997Nc inc already adjusted 31/01/97 (1 page)
22 January 1997Incorporation (12 pages)
22 January 1997Incorporation (12 pages)