Company NameJ.E.Rainford Limited
Company StatusDissolved
Company Number00457786
CategoryPrivate Limited Company
Incorporation Date11 August 1948(75 years, 9 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Director NameMrs Gretta Marian Rainford
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1991(42 years, 8 months after company formation)
Appointment Duration28 years, 10 months (closed 18 February 2020)
RoleOphthalmic Optician
Country of ResidenceUnited Kingdom
Correspondence Address23 Fairlyn Drive
Over Hulton
Bolton
Lancashire
BL5 1HJ
Director NameMr Thomas James Rainford
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1991(42 years, 8 months after company formation)
Appointment Duration28 years, 10 months (closed 18 February 2020)
RoleOphthalmic Optician
Country of ResidenceUnited Kingdom
Correspondence Address23 Fairlyn Drive
Over Hulton
Bolton
Lancashire
BL5 1HJ
Secretary NameMr Thomas James Rainford
NationalityBritish
StatusClosed
Appointed10 April 1996(47 years, 8 months after company formation)
Appointment Duration23 years, 10 months (closed 18 February 2020)
RoleOpthalmic Optician
Country of ResidenceUnited Kingdom
Correspondence Address23 Fairlyn Drive
Over Hulton
Bolton
Lancashire
BL5 1HJ
Director NameDorothy Daisy Rainford
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(42 years, 8 months after company formation)
Appointment Duration17 years, 6 months (resigned 30 September 2008)
RoleSecretary
Correspondence Address633 Chorley New Road
Horwich
Bolton
Lancashire
BL6 6LH
Director NameJames Elmsley Rainford
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(42 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 July 1998)
RoleOphthalmic Optician
Correspondence Address633 Chorley New Road
Horwich
Bolton
Lancashire
BL6 6LH
Secretary NameDorothy Daisy Rainford
NationalityBritish
StatusResigned
Appointed08 April 1991(42 years, 8 months after company formation)
Appointment Duration5 years (resigned 10 April 1996)
RoleCompany Director
Correspondence Address633 Chorley New Road
Horwich
Bolton
Lancashire
BL6 6LH

Contact

Telephone01204 660406
Telephone regionBolton

Location

Registered AddressGrafton House
Chorley Old Road
Bolton
BL1 3AJ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

101 at £1T.j. Rainford
50.50%
Ordinary
99 at £1G.m. Rainford
49.50%
Ordinary

Financials

Year2014
Net Worth£109,886
Cash£170,169
Current Liabilities£89,038

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

7 June 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
25 May 2017Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page)
22 May 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
6 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 200
(5 pages)
10 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 200
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
6 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 200
(5 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
16 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
3 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
3 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
5 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Gretta Marian Rainford on 10 April 2010 (2 pages)
4 May 2010Director's details changed for Thomas James Rainford on 10 April 2010 (2 pages)
28 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
18 May 2009Return made up to 10/04/09; full list of members (4 pages)
18 May 2009Appointment terminated director dorothy rainford (1 page)
9 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
11 April 2008Return made up to 10/04/08; full list of members (4 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
16 April 2007Return made up to 10/04/07; full list of members (3 pages)
22 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
16 May 2006Return made up to 10/04/06; full list of members (3 pages)
1 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
3 May 2005Return made up to 10/04/05; full list of members (3 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
26 April 2004Return made up to 10/04/04; full list of members (7 pages)
25 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
3 June 2003Return made up to 10/04/03; full list of members (7 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
8 May 2002Return made up to 10/04/02; full list of members (7 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
6 June 2001Return made up to 10/04/01; full list of members (7 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (4 pages)
8 May 2000Return made up to 10/04/00; full list of members (7 pages)
25 June 1999Accounts for a small company made up to 31 August 1998 (4 pages)
4 June 1999Return made up to 10/04/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 June 1998Accounts for a small company made up to 31 August 1997 (4 pages)
22 June 1998Return made up to 10/04/98; no change of members (4 pages)
24 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
4 June 1997Return made up to 10/04/97; no change of members (4 pages)
26 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
24 April 1996New secretary appointed (2 pages)
24 April 1996Return made up to 10/04/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
12 April 1995Return made up to 10/04/95; no change of members (4 pages)