Company NameJANE Smellie Opticians (Wrexham) Limited
DirectorJane Marie Smellie
Company StatusActive
Company Number08423546
CategoryPrivate Limited Company
Incorporation Date28 February 2013(11 years, 1 month ago)

Business Activity

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

Director

Director NameMrs Jane Marie Smellie
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2013(same day as company formation)
RoleOptician
Country of ResidenceWales
Correspondence AddressC/O My Tax Medic 12 Nicholas Street
Chester
CH1 2NX
Wales

Contact

Telephone01978 263710
Telephone regionWrexham

Location

Registered AddressCholmondeley House
Dee Hills Park
Chester
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Jane Marie Smellie
66.67%
Ordinary
25 at £1Angus Smellie
33.33%
Ordinary B

Financials

Year2014
Net Worth£27,654
Cash£4,089
Current Liabilities£56,653

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 February 2024 (4 weeks ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Charges

7 November 2019Delivered on: 8 November 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Ground floor, caxton place, regent street, wrexham, LL11 1PA registered at hm land registry under title number: CYM430126.
Outstanding
18 September 2019Delivered on: 23 September 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

16 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
10 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
8 November 2019Registration of charge 084235460002, created on 7 November 2019 (7 pages)
23 September 2019Registration of charge 084235460001, created on 18 September 2019 (9 pages)
4 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
21 August 2019Change of details for Mrs Jane Marie Smellie as a person with significant control on 21 August 2019 (2 pages)
13 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 July 2018Registered office address changed from C/O My Tax Medic 43 White Friars Chester CH1 1NZ to C/O My Tax Medic 12 Nicholas Street Chester CH1 2NX on 9 July 2018 (1 page)
15 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 75
(4 pages)
16 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 75
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 April 2015Director's details changed for Mrs Jane Marie Smellie on 23 April 2015 (2 pages)
23 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 75
(4 pages)
23 April 2015Director's details changed for Mrs Jane Marie Smellie on 23 April 2015 (2 pages)
23 April 2015Registered office address changed from C/O My Tax Point Friars Court 43 White Friars Chester Cheshire CH1 1NZ to C/O My Tax Medic 43 White Friars Chester CH1 1NZ on 23 April 2015 (1 page)
23 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 75
(4 pages)
23 April 2015Registered office address changed from C/O My Tax Point Friars Court 43 White Friars Chester Cheshire CH1 1NZ to C/O My Tax Medic 43 White Friars Chester CH1 1NZ on 23 April 2015 (1 page)
22 April 2015Registered office address changed from C/O Mclintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to C/O My Tax Point Friars Court 43 White Friars Chester Cheshire CH1 1NZ on 22 April 2015 (2 pages)
22 April 2015Registered office address changed from C/O Mclintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to C/O My Tax Point Friars Court 43 White Friars Chester Cheshire CH1 1NZ on 22 April 2015 (2 pages)
27 November 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 75
(3 pages)
27 November 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 75
(3 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 May 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
15 May 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
11 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 50
(3 pages)
11 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 50
(3 pages)
28 February 2013Incorporation (22 pages)
28 February 2013Incorporation (22 pages)