Company NameJ A Allister Opticians Limited
DirectorsMark Christopher Simpson and Rebecca Claire Simpson
Company StatusActive
Company Number03763103
CategoryPrivate Limited Company
Incorporation Date29 April 1999(25 years ago)

Business Activity

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

Directors

Director NameMr Mark Christopher Simpson
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2018(19 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address9 The Cross
Neston
Cheshire
CH64 9UB
Wales
Director NameMrs Rebecca Claire Simpson
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2018(19 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address9 The Cross
Neston
Cheshire
CH64 9UB
Wales
Director NameMr Jeremy Alfred Allister
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(same day as company formation)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address9 The Cross The Cross
Neston
Cheshire
CH64 9UB
Wales
Secretary NameSusan Mary Allister
NationalityBritish
StatusResigned
Appointed29 April 1999(same day as company formation)
RoleOptician
Correspondence Address9 The Cross The Cross
Neston
Cheshire
CH64 9UB
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 April 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 April 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address9 The Cross
Neston
Cheshire
CH64 9UB
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardParkgate
Built Up AreaNeston

Shareholders

513 at £1Jeremy Alfred Allister
51.30%
Ordinary
439 at £1Susan Mary Allister
43.90%
Ordinary
16 at £1David James Allister
1.60%
Ordinary
16 at £1Geraldine Elizabeth Allister
1.60%
Ordinary
16 at £1Gregory Gerard Allister
1.60%
Ordinary

Financials

Year2014
Net Worth£145,738
Cash£139,942
Current Liabilities£31,725

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 May 2023 (12 months ago)
Next Return Due18 May 2024 (2 weeks, 2 days from now)

Charges

29 June 2018Delivered on: 5 July 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 May 2023Second filing for the notification of Mark Chrisotpher Simpson as a person with significant control (7 pages)
12 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
23 February 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
12 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
12 May 2022Registered office address changed from 9 the Cross the Cross Neston Cheshire CH64 9UB England to 9 the Cross Neston Cheshire CH64 9UB on 12 May 2022 (1 page)
9 December 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
26 May 2021Change of details for Mr Mark Christopher Simpson as a person with significant control on 24 May 2021 (2 pages)
26 May 2021Change of details for Mrs Rebecca Claire Simpson as a person with significant control on 24 May 2021 (2 pages)
26 May 2021Director's details changed for Mr Mark Christopher Simpson on 24 May 2021 (2 pages)
26 May 2021Director's details changed for Mrs Rebecca Claire Simpson on 26 May 2021 (2 pages)
11 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
11 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
4 May 2020Confirmation statement made on 4 May 2020 with updates (5 pages)
17 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
5 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Create new class of shares 05/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
4 April 2019Change of share class name or designation (2 pages)
5 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
4 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
5 July 2018Registration of charge 037631030001, created on 29 June 2018 (8 pages)
5 July 2018Cessation of Susan Mary Allister as a person with significant control on 29 June 2018 (1 page)
5 July 2018Termination of appointment of Susan Mary Allister as a secretary on 29 June 2018 (1 page)
5 July 2018Appointment of Mr Mark Christopher Simpson as a director on 29 June 2018 (2 pages)
5 July 2018Termination of appointment of Jeremy Alfred Allister as a director on 29 June 2018 (1 page)
5 July 2018Registered office address changed from 1-3 Chester Road Neston CH64 9PA to 9 the Cross the Cross Neston Cheshire CH64 9UB on 5 July 2018 (1 page)
5 July 2018Cessation of Jeremy Alfred Allister as a person with significant control on 29 June 2018 (1 page)
5 July 2018Termination of appointment of Jeremy Alfred Allister as a director on 29 June 2018 (1 page)
5 July 2018Notification of Mark Christopher Simpson as a person with significant control on 29 June 2018 (2 pages)
5 July 2018Notification of Mark Christopher Simpson as a person with significant control on 29 June 2018
  • ANNOTATION Clarification a second filed PSC01 was registered on 23/05/2023
(3 pages)
5 July 2018Appointment of Mrs Rebecca Claire Simpson as a director on 29 June 2018 (2 pages)
5 July 2018Notification of Rebecca Claire Simpson as a person with significant control on 29 June 2018 (2 pages)
10 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
9 May 2018Change of details for Mrs Susan Mary Allister as a person with significant control on 6 April 2016 (2 pages)
9 May 2018Change of details for Mr Jeremy Alfred Allister as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
24 August 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
20 June 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
6 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(4 pages)
16 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(4 pages)
8 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
(4 pages)
19 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
(4 pages)
2 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 July 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(4 pages)
11 July 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(4 pages)
29 August 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 August 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
3 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
10 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 May 2011Secretary's details changed for Susan Mary Allister on 29 April 2011 (1 page)
9 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
9 May 2011Director's details changed for Jeremy Alfred Allister on 29 April 2011 (2 pages)
9 May 2011Secretary's details changed for Susan Mary Allister on 29 April 2011 (1 page)
9 May 2011Director's details changed for Jeremy Alfred Allister on 29 April 2011 (2 pages)
13 August 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 August 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 May 2010Director's details changed for Jeremy Alfred Allister on 28 April 2010 (2 pages)
13 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Jeremy Alfred Allister on 28 April 2010 (2 pages)
13 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 May 2009Return made up to 29/04/09; full list of members (4 pages)
1 May 2009Return made up to 29/04/09; full list of members (4 pages)
7 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 May 2008Return made up to 29/04/08; full list of members (4 pages)
8 May 2008Return made up to 29/04/08; full list of members (4 pages)
13 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
13 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
15 May 2007Return made up to 29/04/07; full list of members (3 pages)
15 May 2007Return made up to 29/04/07; full list of members (3 pages)
6 September 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
6 September 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
2 May 2006Return made up to 29/04/06; full list of members (3 pages)
2 May 2006Return made up to 29/04/06; full list of members (3 pages)
23 December 2005Ad 13/12/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
23 December 2005Ad 13/12/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
17 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
17 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
29 April 2005Return made up to 29/04/05; full list of members (3 pages)
29 April 2005Return made up to 29/04/05; full list of members (3 pages)
16 September 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
16 September 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
7 May 2004Return made up to 29/04/04; full list of members (7 pages)
7 May 2004Return made up to 29/04/04; full list of members (7 pages)
25 November 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
25 November 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
14 May 2003Return made up to 29/04/03; full list of members (7 pages)
14 May 2003Return made up to 29/04/03; full list of members (7 pages)
2 October 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
2 October 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
10 May 2002Return made up to 29/04/02; full list of members
  • 363(287) ‐ Registered office changed on 10/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2002Return made up to 29/04/02; full list of members
  • 363(287) ‐ Registered office changed on 10/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
8 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
8 May 2001Return made up to 29/04/01; full list of members (4 pages)
8 May 2001Return made up to 29/04/01; full list of members (4 pages)
23 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
23 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
9 May 2000Return made up to 29/04/00; full list of members
  • 363(287) ‐ Registered office changed on 09/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2000Return made up to 29/04/00; full list of members
  • 363(287) ‐ Registered office changed on 09/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 June 1999Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
17 June 1999Ad 09/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 June 1999Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
17 June 1999Ad 09/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 May 1999Director resigned (1 page)
7 May 1999New director appointed (2 pages)
7 May 1999New secretary appointed (2 pages)
7 May 1999Registered office changed on 07/05/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 May 1999Secretary resigned (1 page)
7 May 1999Registered office changed on 07/05/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 May 1999Secretary resigned (1 page)
7 May 1999New secretary appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999Director resigned (1 page)
29 April 1999Incorporation (13 pages)
29 April 1999Incorporation (13 pages)