Advanced company searchLink opens in new window

J M OPTICS LIMITED

Company number 05028852

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jan 2025 CS01 Confirmation statement made on 28 January 2025 with no updates
29 Oct 2024 AA Unaudited abridged accounts made up to 31 January 2024
28 Jan 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
26 Oct 2023 AA Unaudited abridged accounts made up to 31 January 2023
30 Jan 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
26 Oct 2022 AA Unaudited abridged accounts made up to 31 January 2022
28 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
21 Oct 2021 AA Unaudited abridged accounts made up to 31 January 2021
28 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
02 Nov 2020 AA Unaudited abridged accounts made up to 31 January 2020
28 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
23 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
28 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
25 Oct 2018 AA Unaudited abridged accounts made up to 31 January 2018
30 Jan 2018 CS01 Confirmation statement made on 28 January 2018 with updates
30 Jan 2018 PSC01 Notification of Brian Christopher Baker as a person with significant control on 23 January 2018
30 Jan 2018 PSC07 Cessation of Patricia Mary Sokell as a person with significant control on 5 June 2017
30 Jan 2018 PSC07 Cessation of Jeanette Baker as a person with significant control on 23 January 2018
30 Jan 2018 TM01 Termination of appointment of Jeanette Baker as a director on 23 January 2018
14 Jun 2017 AA Total exemption full accounts made up to 31 January 2017
06 Jun 2017 AP01 Appointment of Mr Brian Christopher Baker as a director on 6 June 2017
06 Jun 2017 AD01 Registered office address changed from Deb House 19 Middlewoods Way Wharncliffe Business Park Carlton Barnsley South Yorkshire S71 3HR to 103 Haugh Green Upper Haugh Rotherham South Yorkshire S62 7FB on 6 June 2017
08 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
14 Jun 2016 AP01 Appointment of Mrs Jeanette Baker as a director on 13 May 2016
14 Jun 2016 TM01 Termination of appointment of Patricia Mary Sokell as a director on 16 May 2016