J A Allister Opticians Limited NESTON


J A Allister Opticians started in year 1999 as Private Limited Company with registration number 03763103. The J A Allister Opticians company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Neston at 9 The Cross. Postal code: CH64 9UB.

The company has 2 directors, namely Mark S., Rebecca S.. Of them, Mark S., Rebecca S. have been with the company the longest, being appointed on 29 June 2018. Currenlty, the company lists one former director, whose name is Jeremy A. and who left the the company on 29 June 2018. In addition, there is one former secretary - Susan A. who worked with the the company until 29 June 2018.

J A Allister Opticians Limited Address / Contact

Office Address 9 The Cross
Town Neston
Post code CH64 9UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03763103
Date of Incorporation Thu, 29th Apr 1999
Industry Other human health activities
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Mark S.

Position: Director

Appointed: 29 June 2018

Rebecca S.

Position: Director

Appointed: 29 June 2018

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 29 April 1999

Resigned: 29 April 1999

London Law Services Limited

Position: Nominee Director

Appointed: 29 April 1999

Resigned: 29 April 1999

Susan A.

Position: Secretary

Appointed: 29 April 1999

Resigned: 29 June 2018

Jeremy A.

Position: Director

Appointed: 29 April 1999

Resigned: 29 June 2018

People with significant control

The list of PSCs who own or control the company consists of 4 names. As BizStats identified, there is Mark S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Rebecca S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jeremy A., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 50,01-75% shares.

Mark S.

Notified on 29 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Rebecca S.

Notified on 29 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Jeremy A.

Notified on 6 April 2016
Ceased on 29 June 2018
Nature of control: 50,01-75% shares

Susan A.

Notified on 6 April 2016
Ceased on 29 June 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand112 60015 07796 215136 835151 610184 463218 533
Current Assets138 82442 352130 039167 897194 448238 409287 197
Debtors13 77414 77518 82416 06226 08823 94628 664
Net Assets Liabilities   101 342136 998173 597259 384
Other Debtors1 6781 7982 7494 2116 9646 6407 592
Property Plant Equipment5 0557 32711 7079 25740 03938 62764 698
Total Inventories12 45012 50015 00015 00016 75030 000 
Other
Accumulated Depreciation Impairment Property Plant Equipment100 234102 698106 718110 850125 386136 648132 822
Additions Other Than Through Business Combinations Property Plant Equipment 4 7368 4001 68245 3189 85062 735
Amounts Owed To Group Undertakings3 8685 045     
Average Number Employees During Period  71010810
Corporation Tax Payable7 81367323 38525 67422 22727 67639 540
Creditors25 69929 41064 38775 81229 10796 25676 336
Increase From Depreciation Charge For Year Property Plant Equipment 2 4644 0204 13214 53611 26217 210
Net Current Assets Liabilities113 12512 94265 65292 085133 483142 153210 861
Other Creditors1 64618 56526 01248 25829 10753 52614 856
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      21 036
Other Disposals Property Plant Equipment      40 490
Other Taxation Social Security Payable1 8201 2521 423-911-1 4161043 226
Property Plant Equipment Gross Cost105 289110 025118 425120 107165 425175 275197 520
Provisions For Liabilities Balance Sheet Subtotal    7 4177 18316 175
Staff Costs Employee Benefits Expense 9     
Total Assets Less Current Liabilities118 18020 26977 359101 342173 522180 780275 559
Trade Creditors Trade Payables10 5528 92013 5672 79116 32314 95018 714
Trade Debtors Trade Receivables12 09612 97716 07511 85119 12417 30621 072

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-06-30
filed on: 23rd, February 2023
Free Download (9 pages)

Company search