Gosforth
Newcastle-Upon-Tyne
NE3 2EA
Director Name | Mrs Judith Sarah Lowry |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(same day as company formation) |
Role | Ophthalmic Optician |
Country of Residence | United Kingdom |
Correspondence Address | 9 Grange Road West Jarrow Tyne & Wear NE32 3JA |
Secretary Name | Mr William Timothy Lowry |
---|---|
Status | Resigned |
Appointed | 13 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Grange Road West Jarrow Tyne & Wear NE32 3JA |
Director Name | Mr Stephen William Lowry |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2012(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 July 2019) |
Role | Electronics Engineer |
Country of Residence | England |
Correspondence Address | 9 Grange Road West Jarrow Tyne & Wear NE32 3JA |
Director Name | Mr William Timothy Lowry |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2016(5 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 2019) |
Role | Dispensing Optician |
Country of Residence | England |
Correspondence Address | 9 Grange Road West Jarrow Tyne & Wear NE32 3JA |
Director Name | Mr Matthew Peter James Craft |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Grange Road West Jarrow Tyne & Wear NE32 3JA |
Website | jslowry.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4897822 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 9 Grange Road West Jarrow Tyne & Wear NE32 3JA |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Primrose |
Built Up Area | Tyneside |
60 at £1 | Judith Sarah Lowry 60.00% Ordinary |
---|---|
30 at £1 | William Timothy Lowry 30.00% Ordinary |
10 at £1 | Stephen William Lowry 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£46,453 |
Cash | £11,795 |
Current Liabilities | £106,490 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 9 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (3 months from now) |
19 February 2021 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
---|---|
6 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
31 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
11 July 2019 | Notification of Ilharia Holdings Limited as a person with significant control on 1 July 2019 (2 pages) |
11 July 2019 | Termination of appointment of William Timothy Lowry as a director on 1 July 2019 (1 page) |
11 July 2019 | Termination of appointment of William Timothy Lowry as a secretary on 1 July 2019 (1 page) |
11 July 2019 | Termination of appointment of Stephen William Lowry as a director on 1 July 2019 (1 page) |
11 July 2019 | Appointment of Mr Matthew Peter James Craft as a director on 1 July 2019 (2 pages) |
11 July 2019 | Cessation of William Timothy Lowry as a person with significant control on 1 July 2019 (1 page) |
11 July 2019 | Confirmation statement made on 11 July 2019 with updates (4 pages) |
18 June 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
13 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
24 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
18 December 2017 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
18 December 2017 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 July 2016 | Termination of appointment of Judith Sarah Lowry as a director on 17 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Judith Sarah Lowry as a director on 17 June 2016 (1 page) |
1 July 2016 | Appointment of Mr William Timothy Lowry as a director on 17 June 2016 (2 pages) |
1 July 2016 | Appointment of Mr William Timothy Lowry as a director on 17 June 2016 (2 pages) |
14 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Appointment of Mr Stephen William Lowry as a director (2 pages) |
5 November 2012 | Appointment of Mr Stephen William Lowry as a director (2 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 August 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
10 August 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
16 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Incorporation (16 pages) |
13 December 2010 | Incorporation (16 pages) |