Company NameS.W.Jackson(Ophthalmic Opticians)
Company StatusDissolved
Company Number00654640
CategoryPrivate Unlimited Company
Incorporation Date30 March 1960(64 years ago)
Dissolution Date11 December 2018 (5 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Stella Jackson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2007(47 years, 6 months after company formation)
Appointment Duration11 years, 2 months (closed 11 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Dunnillow Field
Stapeley
Nantwich
Cheshire
CW5 7GX
Secretary NameKirsten Jayne Hunt
NationalityBritish
StatusClosed
Appointed02 October 2007(47 years, 6 months after company formation)
Appointment Duration11 years, 2 months (closed 11 December 2018)
RoleCompany Director
Correspondence Address85 King Edward Road
Maidstone
Kent
ME15 6PW
Director NameMr Cameron Jackson
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(30 years, 9 months after company formation)
Appointment Duration16 years, 9 months (resigned 02 October 2007)
RoleOphthalmic Optician
Correspondence AddressPrimrose Cottage Welshmans Lane
Nantwich
Cheshire
CW5 6AB
Secretary NameMrs Stella Jackson
NationalityBritish
StatusResigned
Appointed04 January 1991(30 years, 9 months after company formation)
Appointment Duration16 years, 9 months (resigned 02 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrimrose Cottage Welshmans Lane
Nantwich
Cheshire
CW5 6AB

Contact

Telephone01782 782385
Telephone regionStoke-on-Trent

Location

Registered Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address MatchesOver 300 other UK companies use this postal address

Shareholders

668 at £1Mrs Stella Jackson
66.80%
Ordinary
42 at £1Mrs M. Helliwell
4.20%
Ordinary
42 at £1P. Jackson
4.20%
Ordinary
41 at £1M. Jackson
4.10%
Ordinary
41 at £1S.p. Gomez
4.10%
Ordinary
166 at £1Mrs B. Dewhurst
16.60%
Ordinary

Financials

Year2014
Net Worth£110,918
Cash£132,906
Current Liabilities£21,988

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2018First Gazette notice for voluntary strike-off (1 page)
13 September 2018Application to strike the company off the register (3 pages)
25 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
21 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(5 pages)
12 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(5 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(5 pages)
12 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(5 pages)
9 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 February 2011Director's details changed for Mrs Stella Jackson on 31 July 2010 (2 pages)
7 February 2011Registered office address changed from Afford Astbury Bond 31 Wellington Road Nantwich Cheshire CW5 7ED on 7 February 2011 (1 page)
7 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
7 February 2011Registered office address changed from Afford Astbury Bond 31 Wellington Road Nantwich Cheshire CW5 7ED on 7 February 2011 (1 page)
7 February 2011Director's details changed for Mrs Stella Jackson on 31 July 2010 (2 pages)
7 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
7 February 2011Registered office address changed from Afford Astbury Bond 31 Wellington Road Nantwich Cheshire CW5 7ED on 7 February 2011 (1 page)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2010Director's details changed for Mrs Stella Jackson on 2 October 2009 (2 pages)
7 January 2010Director's details changed for Mrs Stella Jackson on 2 October 2009 (2 pages)
7 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Mrs Stella Jackson on 2 October 2009 (2 pages)
7 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
1 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 January 2009Return made up to 20/12/08; full list of members (4 pages)
12 January 2009Return made up to 20/12/08; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 January 2008Return made up to 20/12/07; no change of members (6 pages)
14 January 2008Return made up to 20/12/07; no change of members (6 pages)
16 October 2007New director appointed (3 pages)
16 October 2007New director appointed (3 pages)
4 October 2007Secretary resigned (1 page)
4 October 2007New secretary appointed (2 pages)
4 October 2007New secretary appointed (2 pages)
4 October 2007Director resigned (1 page)
4 October 2007Secretary resigned (1 page)
4 October 2007Director resigned (1 page)
23 January 2007Return made up to 20/12/06; full list of members (7 pages)
23 January 2007Return made up to 20/12/06; full list of members (7 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 March 2006Return made up to 20/12/05; full list of members (7 pages)
6 March 2006Return made up to 20/12/05; full list of members (7 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 March 2005Return made up to 20/12/04; full list of members (7 pages)
9 March 2005Return made up to 20/12/04; full list of members (7 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 January 2004Return made up to 20/12/03; full list of members (8 pages)
5 January 2004Return made up to 20/12/03; full list of members (8 pages)
22 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 January 2003Return made up to 20/12/02; full list of members (8 pages)
7 January 2003Return made up to 20/12/02; full list of members (8 pages)
6 January 2003Total exemption small company accounts made up to 31 March 2002 (10 pages)
6 January 2003Total exemption small company accounts made up to 31 March 2002 (10 pages)
20 December 2001Return made up to 20/12/01; full list of members (7 pages)
20 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
20 December 2001Return made up to 20/12/01; full list of members (7 pages)
20 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
2 February 2001Return made up to 20/12/00; full list of members (7 pages)
2 February 2001Return made up to 20/12/00; full list of members (7 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
24 December 1999Return made up to 20/12/99; full list of members (8 pages)
24 December 1999Full accounts made up to 31 March 1999 (10 pages)
24 December 1999Full accounts made up to 31 March 1999 (10 pages)
24 December 1999Return made up to 20/12/99; full list of members (8 pages)
24 February 1999Return made up to 20/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/02/99
(6 pages)
24 February 1999Return made up to 20/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/02/99
(6 pages)
20 December 1998Registered office changed on 20/12/98 from: 14-16 first floor breedon house edleston road, crewe cheshire CW2 7EA (1 page)
20 December 1998Full accounts made up to 31 March 1998 (11 pages)
20 December 1998Registered office changed on 20/12/98 from: 14-16 first floor breedon house edleston road, crewe cheshire CW2 7EA (1 page)
20 December 1998Full accounts made up to 31 March 1998 (11 pages)
31 December 1997Return made up to 20/12/97; no change of members (4 pages)
31 December 1997Return made up to 20/12/97; no change of members (4 pages)
12 November 1997Full accounts made up to 31 March 1997 (6 pages)
12 November 1997Full accounts made up to 31 March 1997 (6 pages)
30 December 1996Return made up to 20/12/96; no change of members (4 pages)
30 December 1996Return made up to 20/12/96; no change of members (4 pages)
12 December 1996Full accounts made up to 31 March 1996 (7 pages)
12 December 1996Full accounts made up to 31 March 1996 (7 pages)
2 January 1996Return made up to 20/12/95; full list of members (6 pages)
2 January 1996Return made up to 20/12/95; full list of members (6 pages)
22 September 1995Full accounts made up to 31 March 1995 (7 pages)
22 September 1995Full accounts made up to 31 March 1995 (7 pages)
28 October 1968Certificate of re-registration from Limited to Unlimited (1 page)
28 October 1968Certificate of re-registration from Limited to Unlimited (1 page)