J M OPTICS LIMITED
CARLTON BARNSLEY

Hellopages » South Yorkshire » Barnsley » S71 3HR

Company number 05028852
Status Active
Incorporation Date 28 January 2004
Company Type Private Limited Company
Address DEB HOUSE 19 MIDDLEWOODS WAY, WHARNCLIFFE BUSINESS PARK, CARLTON BARNSLEY, SOUTH YORKSHIRE, S71 3HR
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Appointment of Mrs Jeanette Baker as a director on 13 May 2016; Termination of appointment of Patricia Mary Sokell as a director on 16 May 2016. The most likely internet sites of J M OPTICS LIMITED are www.jmoptics.co.uk, and www.j-m-optics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. J M Optics Limited is a Private Limited Company. The company registration number is 05028852. J M Optics Limited has been working since 28 January 2004. The present status of the company is Active. The registered address of J M Optics Limited is Deb House 19 Middlewoods Way Wharncliffe Business Park Carlton Barnsley South Yorkshire S71 3hr. The company`s financial liabilities are £32.92k. It is £-2.56k against last year. And the total assets are £29.49k, which is £4.57k against last year. BAKER, Jeanette is a Director of the company. Secretary HEPWORTH, Roger Michael has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director HEPWORTH, Jocelyn Mary has been resigned. Director HEPWORTH, Roger Michael has been resigned. Director SOKELL, Patricia Mary has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


j m optics Key Finiance

LIABILITIES £32.92k
-8%
CASH n/a
TOTAL ASSETS £29.49k
+18%
All Financial Figures

Current Directors

Director
BAKER, Jeanette
Appointed Date: 13 May 2016
66 years old

Resigned Directors

Secretary
HEPWORTH, Roger Michael
Resigned: 26 March 2014
Appointed Date: 28 January 2004

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 28 January 2004
Appointed Date: 28 January 2004

Director
HEPWORTH, Jocelyn Mary
Resigned: 26 March 2014
Appointed Date: 28 January 2004
70 years old

Director
HEPWORTH, Roger Michael
Resigned: 26 March 2014
Appointed Date: 14 October 2004
77 years old

Director
SOKELL, Patricia Mary
Resigned: 16 May 2016
Appointed Date: 13 March 2014
66 years old

Persons With Significant Control

Mrs Patricia Mary Sokell
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jeanette Baker
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

J M OPTICS LIMITED Events

08 Feb 2017
Confirmation statement made on 28 January 2017 with updates
14 Jun 2016
Appointment of Mrs Jeanette Baker as a director on 13 May 2016
14 Jun 2016
Termination of appointment of Patricia Mary Sokell as a director on 16 May 2016
08 Jun 2016
Total exemption small company accounts made up to 31 January 2016
26 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1

...
... and 28 more events
15 Feb 2005
Return made up to 28/01/05; full list of members
22 Oct 2004
New director appointed
11 Feb 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

29 Jan 2004
Secretary resigned
28 Jan 2004
Incorporation