ANDREW JELLEY OPTOMETRIST LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-09-05 with updates

View Document

05/09/255 September 2025 NewCessation of Andrew Christopher Jelley as a person with significant control on 2023-04-17

View Document

11/07/2511 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

10/06/2510 June 2025 Appointment of Mrs Rebecca Lane as a director on 2025-06-05

View Document

10/06/2510 June 2025 Termination of appointment of Andrew Christopher Jelley as a director on 2025-06-05

View Document

09/05/259 May 2025 Registered office address changed from 34 High Street Bromyard Herefordshire HR7 4AE to 34 - 36 High Street Bromyard Herefordshire HR7 4AE on 2025-05-09

View Document

09/05/259 May 2025 Confirmation statement made on 2025-04-28 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-28 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/08/2317 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-04-28 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/05/2111 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES

View Document

22/04/2122 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA LANE

View Document

22/04/2122 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX NICHOLAS LANE

View Document

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/09/2023 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/11/1921 November 2019 SECRETARY APPOINTED MRS REBECCA LANE

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER JELLEY / 18/11/2019

View Document

18/11/1918 November 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER JELLEY / 18/11/2019

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER JELLEY / 06/04/2019

View Document

01/07/191 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CESSATION OF THE ESTATE OF LOUISE MARY JELLEY AS A PSC

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER JELLEY / 01/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/11/1730 November 2017 PSC'S CHANGE OF PARTICULARS / LOUISE MARY JELLEY / 19/09/2017

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, SECRETARY LOUISE JELLEY

View Document

14/08/1714 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/04/1615 April 2016 SUB-DIVISION 31/12/15

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR ALEX NICHOLAS LANE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM 34 HIGH STREET BROMYARD HERTFORDSHIRE HR7 4AE

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/12/144 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/12/1323 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/12/1210 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/11/1130 November 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/11/1030 November 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JELLEY / 01/12/2009

View Document

01/12/091 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/12/077 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 COMPANY NAME CHANGED ANDREW JELLY OPTOMETRIST LTD CERTIFICATE ISSUED ON 17/12/02

View Document

17/12/0217 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

17/12/0217 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0217 December 2002 REGISTERED OFFICE CHANGED ON 17/12/02 FROM: 109 COURT ROAD MALVERN WORCESTERSHIRE WR14 3EF

View Document

11/12/0211 December 2002 SECRETARY RESIGNED

View Document

11/12/0211 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company