JENNINGS OPTICIANS LIMITED
NEW MILLS

Hellopages » Derbyshire » High Peak » SK22 3EL

Company number 05371679
Status Active
Incorporation Date 22 February 2005
Company Type Private Limited Company
Address 45 UNION ROAD, NEW MILLS, HIGH PEAK, SK22 3EL
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 100 . The most likely internet sites of JENNINGS OPTICIANS LIMITED are www.jenningsopticians.co.uk, and www.jennings-opticians.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Buxton Rail Station is 8.1 miles; to Guide Bridge Rail Station is 8.9 miles; to Fairfield Rail Station is 9.5 miles; to Ashton-under-Lyne Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jennings Opticians Limited is a Private Limited Company. The company registration number is 05371679. Jennings Opticians Limited has been working since 22 February 2005. The present status of the company is Active. The registered address of Jennings Opticians Limited is 45 Union Road New Mills High Peak Sk22 3el. . DELANEY, Clare Marie is a Secretary of the company. DELANEY, Alan John is a Director of the company. PATEL, Kishor is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
DELANEY, Clare Marie
Appointed Date: 22 February 2005

Director
DELANEY, Alan John
Appointed Date: 22 February 2005
56 years old

Director
PATEL, Kishor
Appointed Date: 22 February 2005
54 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 February 2005
Appointed Date: 22 February 2005

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 February 2005
Appointed Date: 22 February 2005

Persons With Significant Control

Mr Kishor Patel
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan John Delaney
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JENNINGS OPTICIANS LIMITED Events

03 Mar 2017
Confirmation statement made on 22 February 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 29 February 2016
03 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100

27 Oct 2015
Total exemption small company accounts made up to 28 February 2015
05 Mar 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100

...
... and 30 more events
15 Mar 2005
New director appointed
15 Mar 2005
New director appointed
15 Mar 2005
Director resigned
15 Mar 2005
Secretary resigned
22 Feb 2005
Incorporation

JENNINGS OPTICIANS LIMITED Charges

22 August 2005
Legal charge
Delivered: 1 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 7 haletop wythenshawe shopping centre…
25 April 2005
Debenture
Delivered: 11 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…