Company NameJ H Gains Opticians Limited
Company StatusDissolved
Company Number04484781
CategoryPrivate Limited Company
Incorporation Date12 July 2002(21 years, 9 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)

Business Activity

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

Directors

Director NameJonathan Howard Gains
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2002(same day as company formation)
RoleOptician
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Secretary NameIngrid Gains
NationalityBritish
StatusClosed
Appointed12 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director NameIngrid Gains
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2008(6 years, 4 months after company formation)
Appointment Duration10 years, 7 months (closed 23 July 2019)
RoleCompany Director
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director NameBenjamin Lee Gains
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(1 year, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address18 Hamilton Road
Whitefield
M45 6QW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWhitby
Built Up AreaBirkenhead
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Ingrid Janice Gains
50.00%
Ordinary
50 at £1Jonathan Howard Gains
50.00%
Ordinary

Financials

Year2014
Net Worth£29,920
Cash£2,001
Current Liabilities£14,722

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

17 September 2002Delivered on: 24 September 2002
Satisfied on: 29 October 2010
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.
Fully Satisfied

Filing History

23 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2019First Gazette notice for voluntary strike-off (1 page)
26 April 2019Application to strike the company off the register (3 pages)
12 April 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
13 June 2018Confirmation statement made on 1 June 2018 with updates (5 pages)
2 February 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
16 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
16 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
3 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
3 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
11 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
11 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
22 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
22 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
7 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
7 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
8 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
8 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
3 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
11 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
11 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
25 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
14 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 July 2010Secretary's details changed for Ingrid Gains on 14 July 2010 (1 page)
14 July 2010Director's details changed for Ingrid Gains on 14 July 2010 (2 pages)
14 July 2010Registered office address changed from Ashton House Chadwick Street Moreton Wirral CH46 7TE on 14 July 2010 (1 page)
14 July 2010Director's details changed for Jonathan Howard Gains on 14 July 2010 (2 pages)
14 July 2010Secretary's details changed for Ingrid Gains on 14 July 2010 (1 page)
14 July 2010Director's details changed for Jonathan Howard Gains on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Ingrid Gains on 14 July 2010 (2 pages)
14 July 2010Registered office address changed from Ashton House Chadwick Street Moreton Wirral CH46 7TE on 14 July 2010 (1 page)
24 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
23 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
8 October 2009Secretary's details changed for Ingrid Gains on 8 October 2009 (1 page)
8 October 2009Director's details changed for Jonathan Howard Gains on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Jonathan Howard Gains on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Jonathan Howard Gains on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Ingrid Gains on 8 October 2009 (1 page)
8 October 2009Secretary's details changed for Ingrid Gains on 8 October 2009 (1 page)
24 June 2009Return made up to 17/06/09; full list of members (3 pages)
24 June 2009Return made up to 17/06/09; full list of members (3 pages)
27 December 2008Director appointed ingrid gains (1 page)
27 December 2008Director appointed ingrid gains (1 page)
21 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
21 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
22 July 2008Registered office changed on 22/07/2008 from 6TH floor cardinal house 20 st marys parsonage manchester M3 2LG (1 page)
22 July 2008Registered office changed on 22/07/2008 from 6TH floor cardinal house 20 st marys parsonage manchester M3 2LG (1 page)
9 July 2008Return made up to 17/06/08; full list of members (3 pages)
9 July 2008Return made up to 17/06/08; full list of members (3 pages)
12 May 2008Appointment terminated director benjamin gains (1 page)
12 May 2008Appointment terminated director benjamin gains (1 page)
7 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
7 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
19 July 2007Return made up to 17/06/07; full list of members (7 pages)
19 July 2007Return made up to 17/06/07; full list of members (7 pages)
7 December 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
7 December 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
24 August 2006Return made up to 17/06/06; full list of members (7 pages)
24 August 2006Return made up to 17/06/06; full list of members (7 pages)
6 April 2006Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
6 April 2006Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
29 June 2005Return made up to 17/06/05; full list of members (7 pages)
29 June 2005Return made up to 17/06/05; full list of members (7 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
9 July 2004Return made up to 30/06/04; full list of members
  • 363(287) ‐ Registered office changed on 09/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 July 2004Return made up to 30/06/04; full list of members
  • 363(287) ‐ Registered office changed on 09/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
18 September 2003Return made up to 12/07/03; full list of members (6 pages)
18 September 2003Return made up to 12/07/03; full list of members (6 pages)
24 September 2002Particulars of mortgage/charge (3 pages)
24 September 2002Particulars of mortgage/charge (3 pages)
7 August 2002Ad 12/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 August 2002Ad 12/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 July 2002Director resigned (1 page)
31 July 2002New secretary appointed (2 pages)
31 July 2002Secretary resigned (1 page)
31 July 2002Secretary resigned (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002Director resigned (1 page)
31 July 2002New secretary appointed (2 pages)
31 July 2002New director appointed (2 pages)
12 July 2002Incorporation (15 pages)
12 July 2002Incorporation (15 pages)