WATSON & JENKINS OPTICIANS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

18/04/2418 April 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

04/10/234 October 2023 Registered office address changed from 102 Saltergate Chesterfield Derbyshire S40 1NE England to Suite K Market Hall Chesterfield S40 1AR on 2023-10-04

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

14/07/2314 July 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

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

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

05/06/205 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREA JENKINS

View Document

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

View Document

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

View Accounts

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES

View Document

09/11/179 November 2017 SECRETARY APPOINTED MR STEPHEN RUSSELL PANNIERS JENKINS

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, SECRETARY CHARLES WATSON

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES WATSON

View Document

09/11/179 November 2017 CESSATION OF CHARLES STEWART WATSON AS A PSC

View Document

09/11/179 November 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN RUSSELL PANNIERS JENKINS / 28/10/2017

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

10/07/1710 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 115 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1NF

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MRS ANDREA MARGARET JENKINS

View Document

24/08/1524 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/09/144 September 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/08/1313 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/08/127 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

16/08/1116 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES STEWART WATSON / 29/07/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RUSSELL PANNIERS JENKINS / 29/07/2010

View Document

15/09/1015 September 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

18/05/1018 May 2010 ADOPT ARTICLES 27/04/2010

View Document

18/05/1018 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

18/05/1018 May 2010 CONFLICT OF INTEREST 27/04/2010

View Document

18/05/1018 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/08/073 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

06/08/036 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/0329 July 2003 SECRETARY RESIGNED

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