About

Registered Number: 03305973
Date of Incorporation: 22/01/1997 (27 years and 5 months ago)
Company Status: Active
Registered Address: 37-38 Market Street, Ferryhill, County Durham, DL17 8JH

 

Founded in 1997, J.J. Optical Ltd have registered office in County Durham, it's status is listed as "Active". There are no directors listed for J.J. Optical Ltd in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 10 January 2020
AA - Annual Accounts 22 May 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 26 July 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 05 June 2016
AR01 - Annual Return 24 January 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 29 January 2015
CH01 - Change of particulars for director 29 January 2015
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 27 January 2014
CH01 - Change of particulars for director 27 January 2014
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 31 March 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 06 June 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 10 May 2007
363a - Annual Return 26 January 2007
AA - Annual Accounts 08 March 2006
363a - Annual Return 24 January 2006
287 - Change in situation or address of Registered Office 24 January 2006
AA - Annual Accounts 04 May 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 28 April 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 18 March 2003
363s - Annual Return 25 January 2003
AA - Annual Accounts 20 March 2002
363s - Annual Return 14 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2001
RESOLUTIONS - N/A 16 March 2001
123 - Notice of increase in nominal capital 16 March 2001
AA - Annual Accounts 15 March 2001
363s - Annual Return 26 February 2001
AA - Annual Accounts 16 April 2000
363s - Annual Return 23 January 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 26 January 1999
AA - Annual Accounts 07 April 1998
225 - Change of Accounting Reference Date 05 March 1998
363s - Annual Return 10 February 1998
395 - Particulars of a mortgage or charge 17 July 1997
RESOLUTIONS - N/A 13 February 1997
RESOLUTIONS - N/A 13 February 1997
123 - Notice of increase in nominal capital 13 February 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
287 - Change in situation or address of Registered Office 13 February 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
288b - Notice of resignation of directors or secretaries 13 February 1997
288b - Notice of resignation of directors or secretaries 13 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 1997
NEWINC - New incorporation documents 22 January 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 04 July 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.