Company NameJEFF Houston Optometrist Limited
DirectorJeffrey Houston
Company StatusActive
Company Number07900829
CategoryPrivate Limited Company
Incorporation Date6 January 2012(12 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 Jeffrey Houston
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Blandford Place
Seaham
County Durham
SR7 7EL
Secretary NameLynne Houston
StatusCurrent
Appointed06 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address10 Blandford Place
Seaham
County Durham
SR7 7EL

Contact

Websiteseahamoptical.com

Location

Registered Address10 Blandford Place
Seaham
County Durham
SR7 7EL
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaham
WardDawdon
Built Up AreaSeaham

Shareholders

80 at £1Jeffrey Houston
80.00%
Ordinary
20 at £1Lynne Houston
20.00%
Ordinary

Financials

Year2014
Net Worth-£50,053
Cash£3,345
Current Liabilities£14,691

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 January 2024 (3 months, 4 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Charges

12 March 2012Delivered on: 20 March 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

16 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
10 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
6 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
8 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
20 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
15 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
15 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 May 2013Registered office address changed from 7 Briar Mews Blackhill Consett County Durham DH8 0AT United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 7 Briar Mews Blackhill Consett County Durham DH8 0AT United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 7 Briar Mews Blackhill Consett County Durham DH8 0AT United Kingdom on 8 May 2013 (1 page)
11 February 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
11 February 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
16 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
16 January 2013Register(s) moved to registered inspection location (1 page)
16 January 2013Director's details changed for Jeffrey Houston on 16 January 2013 (2 pages)
16 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
16 January 2013Register inspection address has been changed (1 page)
16 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
16 January 2013Secretary's details changed for Lynne Houston on 16 January 2013 (1 page)
16 January 2013Register(s) moved to registered inspection location (1 page)
16 January 2013Register inspection address has been changed (1 page)
16 January 2013Secretary's details changed for Lynne Houston on 16 January 2013 (1 page)
16 January 2013Director's details changed for Jeffrey Houston on 16 January 2013 (2 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
6 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)