Company NameNJM Ehl Limited
Company StatusDissolved
Company Number03969351
CategoryPrivate Limited Company
Incorporation Date11 April 2000(24 years ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)
Previous NameOphthalmic Store Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Alton Myers
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Witney Way
Boldon Business Park
Boldon
Tyne & Wear
NE35 9PE
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed11 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameKaren Louise Myers
NationalityBritish
StatusResigned
Appointed11 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 College Drive
South Shields
Tyne & Wear
NE33 3DX

Contact

Websitewww.ophthalmic-store.co.uk
Telephone0191 5190111
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address2 Witney Way
Boldon Business Park
Boldon
Tyne & Wear
NE35 9PE
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

13 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
21 August 2018Application to strike the company off the register (3 pages)
6 August 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
28 April 2018Change of name notice (2 pages)
28 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-20
(3 pages)
14 December 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
14 December 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
24 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
2 February 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
2 February 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
25 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
25 April 2016Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
25 April 2016Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
25 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
5 April 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
5 April 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
25 September 2015Director's details changed for Mr Peter Alton Myers on 25 September 2015 (2 pages)
25 September 2015Director's details changed for Mr Peter Alton Myers on 25 September 2015 (2 pages)
17 April 2015Director's details changed for Mr Peter Alton Myers on 11 April 2015 (2 pages)
17 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(4 pages)
17 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(4 pages)
17 April 2015Director's details changed for Mr Peter Alton Myers on 11 April 2015 (2 pages)
12 September 2014Accounts for a dormant company made up to 31 August 2014 (3 pages)
12 September 2014Accounts for a dormant company made up to 31 August 2014 (3 pages)
28 April 2014Termination of appointment of Karen Myers as a secretary (1 page)
28 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
28 April 2014Termination of appointment of Karen Myers as a secretary (1 page)
28 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
6 December 2013Accounts for a dormant company made up to 31 August 2013 (3 pages)
6 December 2013Accounts for a dormant company made up to 31 August 2013 (3 pages)
17 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
17 April 2013Director's details changed for Mr Peter Alton Myers on 19 March 2013 (2 pages)
17 April 2013Director's details changed for Mr Peter Alton Myers on 19 March 2013 (2 pages)
28 November 2012Accounts for a dormant company made up to 31 August 2012 (3 pages)
28 November 2012Accounts for a dormant company made up to 31 August 2012 (3 pages)
18 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
24 October 2011Accounts for a dormant company made up to 31 August 2011 (3 pages)
24 October 2011Accounts for a dormant company made up to 31 August 2011 (3 pages)
20 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
20 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
11 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
30 April 2010Register inspection address has been changed (1 page)
30 April 2010Register inspection address has been changed (1 page)
30 April 2010Register(s) moved to registered inspection location (1 page)
30 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
30 April 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
15 January 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
19 May 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
19 May 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
20 April 2009Return made up to 11/04/09; full list of members (3 pages)
20 April 2009Return made up to 11/04/09; full list of members (3 pages)
17 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
17 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
28 April 2008Return made up to 11/04/08; full list of members (3 pages)
28 April 2008Return made up to 11/04/08; full list of members (3 pages)
23 May 2007Return made up to 11/04/07; full list of members (6 pages)
23 May 2007Return made up to 11/04/07; full list of members (6 pages)
9 March 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
9 March 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
12 May 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
12 May 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
28 April 2006Return made up to 11/04/06; full list of members (6 pages)
28 April 2006Return made up to 11/04/06; full list of members (6 pages)
21 April 2005Return made up to 11/04/05; full list of members (6 pages)
21 April 2005Return made up to 11/04/05; full list of members (6 pages)
19 January 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
19 January 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
5 May 2004Return made up to 11/04/04; full list of members (6 pages)
5 May 2004Return made up to 11/04/04; full list of members (6 pages)
15 January 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
15 January 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
22 April 2003Return made up to 11/04/03; full list of members (6 pages)
22 April 2003Return made up to 11/04/03; full list of members (6 pages)
15 January 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
15 January 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
15 May 2002Resolutions
  • RES13 ‐ Share subst 08/05/02
(2 pages)
15 May 2002Registered office changed on 15/05/02 from: 11 witney way boldon business park boldon colliery tyne & wear NE35 9PE (1 page)
15 May 2002Registered office changed on 15/05/02 from: 11 witney way boldon business park boldon colliery tyne & wear NE35 9PE (1 page)
15 May 2002Resolutions
  • RES13 ‐ Share subst 08/05/02
(2 pages)
29 April 2002Return made up to 11/04/02; full list of members (6 pages)
29 April 2002Return made up to 11/04/02; full list of members (6 pages)
14 March 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
14 March 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
15 May 2001Return made up to 11/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 May 2001Return made up to 11/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 April 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
3 April 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
15 May 2000Accounting reference date shortened from 30/04/01 to 31/08/00 (1 page)
15 May 2000Accounting reference date shortened from 30/04/01 to 31/08/00 (1 page)
19 April 2000New director appointed (2 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000Registered office changed on 19/04/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
19 April 2000Director resigned (1 page)
19 April 2000Registered office changed on 19/04/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
19 April 2000New secretary appointed (2 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000New secretary appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000Director resigned (1 page)
11 April 2000Incorporation (18 pages)
11 April 2000Incorporation (18 pages)