J M OPTICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewDirector's details changed for Mr Brian Christopher Baker on 2025-09-29

View Document

29/09/2529 September 2025 NewChange of details for Mr Brian Christopher Baker as a person with significant control on 2025-09-29

View Document

24/09/2524 September 2025 NewRegistered office address changed from 103 Haugh Green Upper Haugh Rotherham South Yorkshire S62 7FB England to Unit 20 Fall Bank Industrial Estate Dodworth Barnsley S75 3LS on 2025-09-24

View Document

28/08/2528 August 2025 NewUnaudited abridged accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

29/10/2429 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/01/2428 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

26/10/2326 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

26/10/2226 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

21/10/2121 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/10/1923 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

25/10/1825 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN CHRISTOPHER BAKER

View Document

30/01/1830 January 2018 CESSATION OF PATRICIA MARY SOKELL AS A PSC

View Document

30/01/1830 January 2018 CESSATION OF JEANETTE BAKER AS A PSC

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR JEANETTE BAKER

View Document

14/06/1714 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM DEB HOUSE 19 MIDDLEWOODS WAY WHARNCLIFFE BUSINESS PARK CARLTON BARNSLEY SOUTH YORKSHIRE S71 3HR

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR BRIAN CHRISTOPHER BAKER

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/06/1614 June 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICIA SOKELL

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MRS JEANETTE BAKER

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/02/1626 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/02/1516 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOCELYN HEPWORTH

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER HEPWORTH

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, SECRETARY ROGER HEPWORTH

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MRS PATRICIA MARY SOKELL

View Document

27/02/1427 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/02/126 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/01/1131 January 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/02/109 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MICHAEL HEPWORTH / 28/01/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOCELYN MARY HEPWORTH / 28/01/2010

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/02/086 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

10/03/0710 March 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 REGISTERED OFFICE CHANGED ON 07/12/06 FROM: 6 HIGH STREET ROYSTON BARNSLEY S71 4RA

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/04/067 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/01/0429 January 2004 SECRETARY RESIGNED

View Document

28/01/0428 January 2004 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