J.J. OPTICAL LIMITED
COUNTY DURHAM

Hellopages » County Durham » County Durham » DL17 8JH
Company number 03305973
Status Active
Incorporation Date 22 January 1997
Company Type Private Limited Company
Address 37-38 MARKET STREET, FERRYHILL, COUNTY DURHAM, DL17 8JH
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-01-24 GBP 10,100 . The most likely internet sites of J.J. OPTICAL LIMITED are www.jjoptical.co.uk, and www.j-j-optical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Newton Aycliffe Rail Station is 5.4 miles; to Shildon Rail Station is 5.5 miles; to Durham Rail Station is 6.3 miles; to Heighington Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J J Optical Limited is a Private Limited Company. The company registration number is 03305973. J J Optical Limited has been working since 22 January 1997. The present status of the company is Active. The registered address of J J Optical Limited is 37 38 Market Street Ferryhill County Durham Dl17 8jh. . GREENER, Janice is a Secretary of the company. CHARLTON, Janet Clare is a Director of the company. GREENER, Janice is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
GREENER, Janice
Appointed Date: 06 February 1997

Director
CHARLTON, Janet Clare
Appointed Date: 06 February 1997
69 years old

Director
GREENER, Janice
Appointed Date: 06 February 1997
61 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 06 February 1997
Appointed Date: 22 January 1997

Nominee Director
BUYVIEW LTD
Resigned: 06 February 1997
Appointed Date: 22 January 1997

Persons With Significant Control

Mrs Janice Greener
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janet Clare Charlton
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

J.J. OPTICAL LIMITED Events

23 Jan 2017
Confirmation statement made on 22 January 2017 with updates
05 Jun 2016
Total exemption small company accounts made up to 31 December 2015
24 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-24
  • GBP 10,100

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
29 Jan 2015
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 10,100

...
... and 49 more events
13 Feb 1997
Director resigned
13 Feb 1997
Ad 06/02/97--------- £ si 9998@1=9998 £ ic 2/10000
13 Feb 1997
Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Feb 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

22 Jan 1997
Incorporation

J.J. OPTICAL LIMITED Charges

4 July 1997
Debenture
Delivered: 17 July 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…