About

Registered Number: 03105822
Date of Incorporation: 22/09/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: 12,Chatsworth Parade, Queensway, Pettswood, Kent, BR5 1DF

 

Based in Pettswood in Kent, J M Llewellyn (Optical) Ltd was established in 1995, it's status is listed as "Active". There is one director listed for this business in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLEWELLYN, Joan Monica 26 September 1995 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 23 September 2019
PSC01 - N/A 18 September 2019
PSC07 - N/A 17 September 2019
PSC02 - N/A 16 September 2019
AA - Annual Accounts 08 July 2019
MR04 - N/A 26 February 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 16 July 2018
AA - Annual Accounts 02 January 2018
PSC01 - N/A 02 October 2017
PSC09 - N/A 02 October 2017
CS01 - N/A 02 October 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 08 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 October 2013
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 16 August 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 October 2010
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 20 October 2010
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 05 September 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 02 July 2007
363a - Annual Return 26 January 2007
AA - Annual Accounts 05 July 2006
363a - Annual Return 29 November 2005
AA - Annual Accounts 23 July 2005
363a - Annual Return 06 December 2004
AA - Annual Accounts 28 June 2004
363a - Annual Return 17 September 2003
AA - Annual Accounts 18 July 2003
363a - Annual Return 27 September 2002
AA - Annual Accounts 08 July 2002
363a - Annual Return 12 December 2001
AA - Annual Accounts 13 July 2001
363a - Annual Return 04 October 2000
AA - Annual Accounts 21 July 2000
395 - Particulars of a mortgage or charge 20 October 1999
363a - Annual Return 28 September 1999
AA - Annual Accounts 02 July 1999
363a - Annual Return 21 September 1998
AA - Annual Accounts 07 July 1998
353 - Register of members 19 September 1997
363a - Annual Return 19 September 1997
AA - Annual Accounts 13 July 1997
AA - Annual Accounts 27 December 1996
363a - Annual Return 22 October 1996
287 - Change in situation or address of Registered Office 31 January 1996
RESOLUTIONS - N/A 08 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 October 1995
RESOLUTIONS - N/A 20 October 1995
RESOLUTIONS - N/A 20 October 1995
288 - N/A 20 October 1995
288 - N/A 20 October 1995
123 - Notice of increase in nominal capital 20 October 1995
CERTNM - Change of name certificate 09 October 1995
287 - Change in situation or address of Registered Office 04 October 1995
NEWINC - New incorporation documents 22 September 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 11 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.