Company NameJennings Opticians Limited
DirectorNisar Khan
Company StatusActive
Company Number05371679
CategoryPrivate Limited Company
Incorporation Date22 February 2005(19 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Nisar Khan
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(19 years after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Russell Street
Bolton
Greater Manchester
BL1 4BJ
Director NameMr Kishor Patel
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(same day as company formation)
RoleOptometrist
Country of ResidenceEngland
Correspondence Address3 The Warke
Worsley
Manchester
M28 2WX
Director NameAlan John Delaney
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(same day as company formation)
RoleOptometrist
Country of ResidenceEngland
Correspondence Address82 Swann Lane
Cheadle Hulme
Cheshire
SK8 7HU
Secretary NameClare Marie Delaney
NationalityBritish
StatusResigned
Appointed22 February 2005(same day as company formation)
RoleFinancial Paraplanner
Correspondence Address82 Swann Lane
Cheadle Hulme
Cheshire
SK8 7HU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address82 Russell Street
Bolton
BL1 4BJ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Alan John Delaney
50.00%
Ordinary
50 at £1Kishor Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£18,402
Cash£10,322
Current Liabilities£23,495

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Charges

22 August 2005Delivered on: 1 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 7 haletop wythenshawe shopping centre manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 April 2005Delivered on: 11 May 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 March 2023Confirmation statement made on 22 February 2023 with updates (5 pages)
24 June 2022Unaudited abridged accounts made up to 28 February 2022 (9 pages)
17 March 2022Confirmation statement made on 22 February 2022 with updates (5 pages)
12 November 2021Unaudited abridged accounts made up to 28 February 2021 (9 pages)
1 March 2021Confirmation statement made on 22 February 2021 with updates (5 pages)
11 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
7 December 2020Unaudited abridged accounts made up to 29 February 2020 (9 pages)
4 September 2020Termination of appointment of Kishor Patel as a director on 2 September 2020 (1 page)
9 March 2020Confirmation statement made on 22 February 2020 with updates (5 pages)
19 September 2019Unaudited abridged accounts made up to 28 February 2019 (9 pages)
1 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 28 February 2018 (9 pages)
8 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
3 November 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
3 November 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
3 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
29 September 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
3 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
3 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
27 October 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
27 October 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
5 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
5 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
11 August 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
11 August 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
24 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
24 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
10 October 2013Total exemption small company accounts made up to 28 February 2013 (17 pages)
10 October 2013Total exemption small company accounts made up to 28 February 2013 (17 pages)
7 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
11 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
11 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
6 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
18 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
18 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
2 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
4 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
3 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Kishor Patel on 22 February 2010 (2 pages)
3 March 2010Director's details changed for Kishor Patel on 22 February 2010 (2 pages)
3 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
4 August 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
4 August 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
5 March 2009Return made up to 22/02/09; full list of members (4 pages)
5 March 2009Return made up to 22/02/09; full list of members (4 pages)
12 September 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
12 September 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
25 March 2008Registered office changed on 25/03/2008 from unit 7 hale top civic centre, wythenshawe manchester M22 5RN (1 page)
25 March 2008Registered office changed on 25/03/2008 from unit 7 hale top civic centre, wythenshawe manchester M22 5RN (1 page)
13 March 2008Secretary's change of particulars / clare delaney / 10/08/2007 (1 page)
13 March 2008Director's change of particulars / alan delaney / 10/08/2007 (1 page)
13 March 2008Secretary's change of particulars / clare delaney / 10/08/2007 (1 page)
13 March 2008Return made up to 22/02/08; full list of members (4 pages)
13 March 2008Director's change of particulars / alan delaney / 10/08/2007 (1 page)
13 March 2008Return made up to 22/02/08; full list of members (4 pages)
6 December 2007Registered office changed on 06/12/07 from: 45 union road new mills high peak SK22 3EL (1 page)
6 December 2007Registered office changed on 06/12/07 from: 45 union road new mills high peak SK22 3EL (1 page)
17 August 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
17 August 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
5 March 2007Return made up to 22/02/07; full list of members (2 pages)
5 March 2007Director's particulars changed (1 page)
5 March 2007Return made up to 22/02/07; full list of members (2 pages)
5 March 2007Director's particulars changed (1 page)
30 November 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
30 November 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
3 March 2006Return made up to 22/02/06; full list of members (2 pages)
3 March 2006Return made up to 22/02/06; full list of members (2 pages)
12 September 2005Registered office changed on 12/09/05 from: 45 union road new mills high peak SK22 3EL (1 page)
12 September 2005Registered office changed on 12/09/05 from: 45 union road new mills high peak SK22 3EL (1 page)
1 September 2005Particulars of mortgage/charge (3 pages)
1 September 2005Particulars of mortgage/charge (3 pages)
25 May 2005Registered office changed on 25/05/05 from: 16A berrycroft lane romiley cheshire SK6 3AU (1 page)
25 May 2005Registered office changed on 25/05/05 from: 16A berrycroft lane romiley cheshire SK6 3AU (1 page)
11 May 2005Particulars of mortgage/charge (3 pages)
11 May 2005Particulars of mortgage/charge (3 pages)
21 March 2005Ad 24/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 2005Ad 24/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2005Secretary resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005Director resigned (1 page)
22 February 2005Incorporation (16 pages)
22 February 2005Incorporation (16 pages)