Company NameJ. S. Lowry Eyecare Limited
DirectorZagham Sharif
Company StatusActive
Company Number07467548
CategoryPrivate Limited Company
Incorporation Date13 December 2010(13 years, 4 months 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
Appointed14 October 2023(12 years, 10 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 NameMrs Judith Sarah Lowry
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(same day as company formation)
RoleOphthalmic Optician
Country of ResidenceUnited Kingdom
Correspondence Address9 Grange Road West
Jarrow
Tyne & Wear
NE32 3JA
Secretary NameMr William Timothy Lowry
StatusResigned
Appointed13 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address9 Grange Road West
Jarrow
Tyne & Wear
NE32 3JA
Director NameMr Stephen William Lowry
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(1 year, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 July 2019)
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence Address9 Grange Road West
Jarrow
Tyne & Wear
NE32 3JA
Director NameMr William Timothy Lowry
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2016(5 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 July 2019)
RoleDispensing Optician
Country of ResidenceEngland
Correspondence Address9 Grange Road West
Jarrow
Tyne & Wear
NE32 3JA
Director NameMr Matthew Peter James Craft
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(8 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Grange Road West
Jarrow
Tyne & Wear
NE32 3JA

Contact

Websitejslowry.co.uk
Email address[email protected]
Telephone0191 4897822
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address9 Grange Road West
Jarrow
Tyne & Wear
NE32 3JA
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardPrimrose
Built Up AreaTyneside

Shareholders

60 at £1Judith Sarah Lowry
60.00%
Ordinary
30 at £1William Timothy Lowry
30.00%
Ordinary
10 at £1Stephen William Lowry
10.00%
Ordinary

Financials

Year2014
Net Worth-£46,453
Cash£11,795
Current Liabilities£106,490

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Filing History

19 February 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
6 January 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
31 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
11 July 2019Notification of Ilharia Holdings Limited as a person with significant control on 1 July 2019 (2 pages)
11 July 2019Termination of appointment of William Timothy Lowry as a director on 1 July 2019 (1 page)
11 July 2019Termination of appointment of William Timothy Lowry as a secretary on 1 July 2019 (1 page)
11 July 2019Termination of appointment of Stephen William Lowry as a director on 1 July 2019 (1 page)
11 July 2019Appointment of Mr Matthew Peter James Craft as a director on 1 July 2019 (2 pages)
11 July 2019Cessation of William Timothy Lowry as a person with significant control on 1 July 2019 (1 page)
11 July 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
18 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
13 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 July 2016Termination of appointment of Judith Sarah Lowry as a director on 17 June 2016 (1 page)
1 July 2016Termination of appointment of Judith Sarah Lowry as a director on 17 June 2016 (1 page)
1 July 2016Appointment of Mr William Timothy Lowry as a director on 17 June 2016 (2 pages)
1 July 2016Appointment of Mr William Timothy Lowry as a director on 17 June 2016 (2 pages)
14 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
14 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(5 pages)
13 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(5 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
5 November 2012Appointment of Mr Stephen William Lowry as a director (2 pages)
5 November 2012Appointment of Mr Stephen William Lowry as a director (2 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 August 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
10 August 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
16 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
13 December 2010Incorporation (16 pages)
13 December 2010Incorporation (16 pages)