JS OPTICAL - History of Changes


DateDescription
2025-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/25, WITH UPDATES
2025-03-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LUCY CAROLINE GREEN / 31/03/2025
2025-01-30 update statutory_documents 30/04/24 UNAUDITED ABRIDGED
2024-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-01-30 update statutory_documents 30/04/23 UNAUDITED ABRIDGED
2023-10-13 insert email ph..@jsoptical.co
2023-10-13 insert person Phil Sherne
2023-10-13 insert phone 07780 914398
2023-08-06 delete personal_emails ja..@jsoptical.co
2023-08-06 delete about_pages_linkeddomain elegantthemes.com
2023-08-06 delete about_pages_linkeddomain twitter.com
2023-08-06 delete about_pages_linkeddomain wordpress.org
2023-08-06 delete contact_pages_linkeddomain elegantthemes.com
2023-08-06 delete contact_pages_linkeddomain twitter.com
2023-08-06 delete contact_pages_linkeddomain wordpress.org
2023-08-06 delete email ja..@jsoptical.co
2023-08-06 delete email lu..@jsoptical.co
2023-08-06 delete email ph..@jsoptical.co
2023-08-06 delete index_pages_linkeddomain elegantthemes.com
2023-08-06 delete index_pages_linkeddomain twitter.com
2023-08-06 delete index_pages_linkeddomain wordpress.org
2023-08-06 delete person Andy Hitch
2023-08-06 delete person Lucy Green
2023-08-06 delete person Luke Betton
2023-08-06 delete person Phil Sherne
2023-08-06 delete product_pages_linkeddomain elegantthemes.com
2023-08-06 delete product_pages_linkeddomain twitter.com
2023-08-06 delete product_pages_linkeddomain wordpress.org
2023-08-06 delete service_pages_linkeddomain elegantthemes.com
2023-08-06 delete service_pages_linkeddomain twitter.com
2023-08-06 delete service_pages_linkeddomain wordpress.org
2023-08-06 insert about_pages_linkeddomain pixeldesign.co
2023-08-06 insert contact_pages_linkeddomain pixeldesign.co
2023-08-06 insert index_pages_linkeddomain pixeldesign.co
2023-08-06 insert product_pages_linkeddomain pixeldesign.co
2023-08-06 insert service_pages_linkeddomain pixeldesign.co
2023-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-31 update statutory_documents 30/04/22 UNAUDITED ABRIDGED
2022-10-06 delete email em..@jsoptical.co
2022-10-06 delete person Emma Hinton
2022-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-30 update statutory_documents 30/04/21 UNAUDITED ABRIDGED
2021-12-23 delete about_pages_linkeddomain plus.google.com
2021-12-23 delete contact_pages_linkeddomain plus.google.com
2021-12-23 delete index_pages_linkeddomain plus.google.com
2021-12-23 delete product_pages_linkeddomain plus.google.com
2021-12-23 delete service_pages_linkeddomain plus.google.com
2021-12-23 delete terms_pages_linkeddomain plus.google.com
2021-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-02-26 update statutory_documents 30/04/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-31 update statutory_documents 30/04/19 UNAUDITED ABRIDGED
2019-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-31 update statutory_documents 30/04/18 UNAUDITED ABRIDGED
2019-01-22 delete index_pages_linkeddomain 100percentoptical.com
2018-12-12 delete email do..@jsoptical.co
2018-12-12 delete person Donna Griffiths
2018-12-12 insert index_pages_linkeddomain 100percentoptical.com
2018-08-06 insert about_pages_linkeddomain solenzara.co.uk
2018-08-06 insert email ow..@jsoptical.co
2018-08-06 insert index_pages_linkeddomain solenzara.co.uk
2018-08-06 insert person Owen Tabley-Barke
2018-08-06 insert product_pages_linkeddomain solenzara.co.uk
2018-08-06 insert terms_pages_linkeddomain solenzara.co.uk
2018-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES
2018-04-30 update statutory_documents CESSATION OF LUCY GREEN AS A PSC
2018-03-15 delete index_pages_linkeddomain 100percentoptical.com
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-30 update statutory_documents 30/04/17 UNAUDITED ABRIDGED
2018-01-29 delete index_pages_linkeddomain solenzara.co.uk
2018-01-29 insert index_pages_linkeddomain 100percentoptical.com
2017-12-21 insert personal_emails ja..@jsoptical.co
2017-12-21 insert email do..@jsoptical.co
2017-12-21 insert email em..@jsoptical.co
2017-12-21 insert email ja..@jsoptical.co
2017-12-21 insert email lu..@jsoptical.co
2017-12-21 insert email ph..@jsoptical.co
2017-12-21 insert email sc..@jsoptical.co
2017-12-21 insert person Donna Griffiths
2017-12-21 insert person Scott Shipley
2017-07-17 update statutory_documents SOLVENCY STATEMENT DATED 20/06/17
2017-07-17 update statutory_documents REDUCE ISSUED CAPITAL 20/06/2017
2017-07-17 update statutory_documents 17/07/17 STATEMENT OF CAPITAL GBP 101
2017-07-17 update statutory_documents STATEMENT BY DIRECTORS
2017-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-31 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-04-14 => 2016-04-14
2016-05-13 update returns_next_due_date 2016-05-12 => 2017-05-12
2016-04-22 update statutory_documents 14/04/16 FULL LIST
2016-02-10 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-10 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-29 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-04-14 => 2015-04-14
2015-06-07 update returns_next_due_date 2015-05-12 => 2016-05-12
2015-05-07 update statutory_documents 14/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-29 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 3 FREDERICK ROAD HOO FARM INDUSTRIAL ESTATE KIDDERMINSTER WORCESTERSHIRE ENGLAND DY11 7RA
2014-06-07 insert address 3 FREDERICK ROAD HOO FARM INDUSTRIAL ESTATE KIDDERMINSTER WORCESTERSHIRE DY11 7RA
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-14 => 2014-04-14
2014-06-07 update returns_next_due_date 2014-05-12 => 2015-05-12
2014-05-06 update statutory_documents 14/04/14 FULL LIST
2014-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMIE LEE SAWYER / 06/05/2014
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-31 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-14 => 2013-04-14
2013-06-26 update returns_next_due_date 2013-05-12 => 2014-05-12
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-02 update statutory_documents 14/04/13 FULL LIST
2013-01-30 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2012 FROM CHESTER HOUSE LLOYD DRIVE CHESHIRE OAKS BUSINESS PARK ELLESMERE PORT CHESHIRE CH65 9HQ ENGLAND
2012-05-10 update statutory_documents 14/04/12 FULL LIST
2012-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMIE LEE SAWYER / 09/05/2012
2012-01-12 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-07-01 update statutory_documents 14/04/11 FULL LIST
2011-01-20 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2010 FROM ASHTON HOUSE CHADWICK STREET MORETON WIRRAL CH46 7TE
2010-06-15 update statutory_documents 14/04/10 FULL LIST
2010-01-31 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-05 update statutory_documents RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2009-03-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-07 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-07-01 update statutory_documents RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2008-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMIE SAWYER / 01/04/2008
2007-11-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-30 update statutory_documents RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
2006-10-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-06-13 update statutory_documents RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2006-01-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-11-30 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-04-26 update statutory_documents RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2005-02-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-07-28 update statutory_documents RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2004-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/04 FROM: THE GATE HOUSE, DIXON STREET KIDDERMINSTER WORCESTERSHIRE DY10 1HJ
2004-05-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-12-03 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-10 update statutory_documents RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2002-06-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-04-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION