Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SKILBECK & JONES (OPTICIANS) LIMITED
Company Information for

SKILBECK & JONES (OPTICIANS) LIMITED

INDIAMILL BUSINESS CENTRE INDIA MILL BUSINESS CENTRE, UNIT 317 BOLTON RD, DARWEN, BB3 1AE,
Company Registration Number
01443409
Private Limited Company
Active

Company Overview

About Skilbeck & Jones (opticians) Ltd
SKILBECK & JONES (OPTICIANS) LIMITED was founded on 1979-08-13 and has its registered office in Darwen. The organisation's status is listed as "Active". Skilbeck & Jones (opticians) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SKILBECK & JONES (OPTICIANS) LIMITED
 
Legal Registered Office
INDIAMILL BUSINESS CENTRE INDIA MILL BUSINESS CENTRE
UNIT 317 BOLTON RD
DARWEN
BB3 1AE
Other companies in CH65
 
Filing Information
Company Number 01443409
Company ID Number 01443409
Date formed 1979-08-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB482330067  
Last Datalog update: 2024-04-07 04:30:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SKILBECK & JONES (OPTICIANS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SKILBECK & JONES (OPTICIANS) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE SERENA HARM
Company Secretary 2008-06-30
IMRAN HAKIM
Director 2018-03-14
CHRISTINE SERENA HARM
Director 2008-06-30
JOHN KIMBALL HARM
Director 2008-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL DAVID GRIFFITHS
Director 2008-06-30 2018-03-14
BARBARA MARGARET SKILBECK
Company Secretary 1991-03-01 2008-06-30
GLYN JONES
Director 1991-03-01 2008-06-30
PETER DRISCOLL SKILBECK
Director 1991-03-01 2008-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE SERENA HARM ELLESMERE OPTICAL LIMITED Company Secretary 2003-08-01 CURRENT 1999-10-27 Active
IMRAN HAKIM SIMON BROWNING OPTICAL LTD Director 2018-06-11 CURRENT 2018-06-11 Active
IMRAN HAKIM SECOND SIGHT CL LIMITED Director 2018-06-01 CURRENT 1985-11-14 Active
IMRAN HAKIM PETER BOWERS OPTICAL LTD Director 2018-06-01 CURRENT 2018-06-01 Active
IMRAN HAKIM HEATH OPTOMETRIC LIMITED Director 2018-05-09 CURRENT 2018-02-22 Active
IMRAN HAKIM EYE2EYE OPTICAL BIRKENHEAD LTD Director 2018-04-03 CURRENT 2018-04-03 Active
IMRAN HAKIM EYE2EYE OPTICAL HESWALL LTD Director 2018-03-27 CURRENT 2018-03-27 Active
IMRAN HAKIM EYE2EYE OPTICAL UPTON LTD Director 2018-03-27 CURRENT 2018-03-27 Active
IMRAN HAKIM ELLESMERE OPTICAL LIMITED Director 2018-03-12 CURRENT 1999-10-27 Active
IMRAN HAKIM ANNE IRVING OPTOMETRIST LIMITED Director 2018-03-01 CURRENT 2005-02-22 Active
IMRAN HAKIM RICHARD HAYNES LIMITED Director 2018-03-01 CURRENT 2003-09-12 Active
IMRAN HAKIM EYESITE PRACTICES LIMITED Director 2018-02-16 CURRENT 1988-04-25 Active
IMRAN HAKIM EYESITE WOKING LIMITED Director 2018-02-16 CURRENT 1992-03-04 Active
IMRAN HAKIM EYESITE WEYBRIDGE LIMITED Director 2018-02-16 CURRENT 1995-04-18 Active
IMRAN HAKIM R4 ENTERPRISE LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active
IMRAN HAKIM RYDE OPTICAL LTD Director 2017-12-21 CURRENT 2017-12-21 Active
IMRAN HAKIM BARROW OPTICAL LTD Director 2017-12-21 CURRENT 2017-12-21 Active
IMRAN HAKIM HELSTON OPTICAL LTD Director 2017-12-21 CURRENT 2017-12-21 Active
IMRAN HAKIM HG KITHUB LTD Director 2017-12-07 CURRENT 2017-12-07 Active
IMRAN HAKIM HARRIS OPTICIANS (HESWALL) LIMITED Director 2017-09-01 CURRENT 2017-07-13 Active
IMRAN HAKIM HARRIS OPTICIANS LIMITED Director 2017-09-01 CURRENT 2007-11-08 Active
IMRAN HAKIM DR STELLA GRIFFITHS LIMITED Director 2017-08-11 CURRENT 2003-10-07 Active
IMRAN HAKIM SMITH & SWEPSON OPTICIANS LIMITED Director 2017-08-01 CURRENT 2007-01-15 Active
IMRAN HAKIM DAVID WOOD OPTICAL LTD Director 2017-07-31 CURRENT 2017-07-31 Active
IMRAN HAKIM JAMES BRYAN OPTICIANS LIMITED Director 2017-07-27 CURRENT 1998-05-08 Active
IMRAN HAKIM COLUMBO LIMITED Director 2017-07-03 CURRENT 2002-03-04 Active
IMRAN HAKIM TROPIA LIMITED Director 2017-05-01 CURRENT 2005-01-05 Active
IMRAN HAKIM SEEDERBY LTD Director 2017-05-01 CURRENT 2012-03-09 Active
IMRAN HAKIM ELLERKER EYEWEAR LIMITED Director 2017-02-06 CURRENT 2009-06-16 Active
IMRAN HAKIM PREMIER OPTICS LIMITED Director 2016-11-15 CURRENT 2002-02-18 Active
IMRAN HAKIM MILLICANS OPTICAL LTD Director 2016-11-08 CURRENT 2016-11-08 Active
IMRAN HAKIM AMPLIFY HEARING LTD Director 2016-10-26 CURRENT 2016-10-26 Active
IMRAN HAKIM GOOD LOOKING OPTICS LIMITED Director 2016-08-31 CURRENT 2004-07-23 Active - Proposal to Strike off
IMRAN HAKIM H W WILLIAMS (OPTOMETRISTS) LIMITED Director 2016-08-02 CURRENT 2007-03-28 Active
IMRAN HAKIM DAVID HENDERSON OPTICAL LTD Director 2016-07-14 CURRENT 2016-07-14 Active
IMRAN HAKIM JAMES KIDNER OPTICIANS LIMITED Director 2016-06-23 CURRENT 2004-07-12 Active
IMRAN HAKIM ENFIELD OPTICAL LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active
IMRAN HAKIM HG ESTATES LTD Director 2016-04-08 CURRENT 2016-04-08 Active
IMRAN HAKIM V. J. HUGHES LIMITED Director 2016-04-01 CURRENT 2003-01-27 Active
IMRAN HAKIM WENDY DIDDAMS LIMITED Director 2016-04-01 CURRENT 2006-03-27 Active
IMRAN HAKIM BRIDGNORTH OPTICAL LTD Director 2016-03-31 CURRENT 2016-03-31 Active
IMRAN HAKIM EVINGTON EYECARE LTD Director 2016-03-01 CURRENT 2002-02-27 Active
IMRAN HAKIM RM OPTICAL LTD Director 2016-02-05 CURRENT 2016-02-05 Dissolved 2017-07-11
IMRAN HAKIM NEWBOLD OPTICAL LTD Director 2015-11-19 CURRENT 2015-11-19 Active
IMRAN HAKIM MADELEY OPTICAL LTD Director 2015-11-03 CURRENT 2015-11-03 Active
IMRAN HAKIM EYESENTIALS LIMITED Director 2015-11-01 CURRENT 2002-02-22 Active
IMRAN HAKIM HG H.O LIMITED Director 2015-10-20 CURRENT 2015-10-20 Dissolved 2017-02-28
IMRAN HAKIM HG HEAD OFFICE LIMITED Director 2015-10-20 CURRENT 2015-10-20 Dissolved 2017-02-28
IMRAN HAKIM WALSH OPTICAL LTD Director 2015-08-14 CURRENT 2015-08-14 Active
IMRAN HAKIM MORANS OPTICAL LTD Director 2015-08-14 CURRENT 2015-08-14 Active
IMRAN HAKIM PAUL CHEETHAM OPTICAL LTD Director 2015-08-14 CURRENT 2015-08-14 Active
IMRAN HAKIM SUZANNE DENNIS OPTOMETRIST LIMITED Director 2015-07-03 CURRENT 2005-01-06 Active
IMRAN HAKIM ROBERT & QUINN OPTICAL LTD Director 2015-07-03 CURRENT 2015-07-03 Active
IMRAN HAKIM PETERS OPTICAL NEWMARKET LTD Director 2015-05-08 CURRENT 2015-05-08 Active
IMRAN HAKIM NETHERTON EYE CENTRE LIMITED Director 2015-04-15 CURRENT 1996-01-29 Active
IMRAN HAKIM BIDDLE OPTICAL LTD Director 2015-03-19 CURRENT 2015-03-19 Active
IMRAN HAKIM CLAMP OPTOMETRISTS LIMITED Director 2015-03-05 CURRENT 2006-03-02 Active
IMRAN HAKIM HALSEY OPTICAL LTD Director 2015-01-08 CURRENT 2015-01-08 Active
IMRAN HAKIM MAKERFIELD OPTICAL LIMITED Director 2014-10-01 CURRENT 2014-10-01 Active
IMRAN HAKIM STOKERS OPTICAL LTD Director 2014-10-01 CURRENT 2014-10-01 Active
IMRAN HAKIM SELBIE OPTICAL LTD Director 2014-09-17 CURRENT 2014-09-17 Dissolved 2016-03-15
IMRAN HAKIM ADLAM AND COOMBER OPTOMETRISTS LIMITED Director 2014-09-02 CURRENT 2010-02-11 Active
IMRAN HAKIM TYRRELLS & EMBERY LTD Director 2014-07-29 CURRENT 2014-07-29 Active
IMRAN HAKIM BB OPTICAL LTD Director 2013-07-03 CURRENT 2013-07-03 Active
IMRAN HAKIM SIMPLY WORLD STORES LTD Director 2013-02-26 CURRENT 2013-01-18 Dissolved 2017-01-17
IMRAN HAKIM NEW BRIGHTON OPTICAL LTD Director 2012-10-01 CURRENT 2011-10-05 Active
IMRAN HAKIM IN STORE OPTICAL LTD Director 2012-03-12 CURRENT 2012-03-12 Dissolved 2013-10-29
IMRAN HAKIM TPI (UK) LTD Director 2011-09-21 CURRENT 2011-09-21 Active - Proposal to Strike off
IMRAN HAKIM TERRY AND ASSOCIATES LIMITED Director 2011-08-01 CURRENT 2010-08-10 Active
IMRAN HAKIM I TEDDY.CO.UK LTD Director 2006-12-20 CURRENT 2006-12-20 Active
IMRAN HAKIM MIKAH EYEWEAR LTD Director 2005-10-14 CURRENT 2005-10-14 Dissolved 2017-02-14
IMRAN HAKIM HO2 MANAGEMENT LIMITED Director 2005-07-10 CURRENT 2005-06-09 Active
IMRAN HAKIM OLIVE ESTATES LIMITED Director 2005-05-10 CURRENT 2005-03-02 Active
CHRISTINE SERENA HARM CHESTER OPTICAL LIMITED Director 2015-07-24 CURRENT 2015-07-24 Active - Proposal to Strike off
CHRISTINE SERENA HARM ELLESMERE OPTICAL LIMITED Director 1999-10-27 CURRENT 1999-10-27 Active
JOHN KIMBALL HARM CHESTER OPTICAL LIMITED Director 2015-07-24 CURRENT 2015-07-24 Active - Proposal to Strike off
JOHN KIMBALL HARM ELLESMERE OPTICAL LIMITED Director 1999-10-27 CURRENT 1999-10-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-10-14Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-14Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-14Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-07CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2023-01-09Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-09Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-09Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-0931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2022-01-25Director's details changed for Mr Imran Hakim on 2022-01-16
2022-01-25CH01Director's details changed for Mr Imran Hakim on 2022-01-16
2021-12-22Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-22Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-22Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-22Audit exemption subsidiary accounts made up to 2020-12-31
2021-12-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-09AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-10-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES
2019-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2019-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-04-15AA01Previous accounting period shortened from 31/01/19 TO 31/12/18
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2019-01-14PSC07CESSATION OF CHRISTINE HARM AS A PERSON OF SIGNIFICANT CONTROL
2019-01-14PSC02Notification of Ellesmere Optical Limited as a person with significant control on 2016-04-06
2018-09-21AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID GRIFFITHS
2018-03-14AP01DIRECTOR APPOINTED MR IMRAN HAKIM
2018-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/18 FROM 229 Whitby Road Ellesmere Port South Wirral CH65 6RT
2018-02-21AA01Previous accounting period extended from 31/12/17 TO 31/01/18
2017-08-24AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 14000
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-06-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 14000
2016-04-26AR0101/03/16 ANNUAL RETURN FULL LIST
2015-08-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 14000
2015-05-18AR0101/03/15 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 14000
2014-03-31AR0101/03/14 ANNUAL RETURN FULL LIST
2013-09-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-06AR0101/03/13 ANNUAL RETURN FULL LIST
2013-03-06AD04Register(s) moved to registered office address
2012-04-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-19AR0101/03/12 ANNUAL RETURN FULL LIST
2011-06-22AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-19AR0101/03/11 FULL LIST
2010-09-17AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-26AR0101/03/10 FULL LIST
2010-04-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-04-26AD02SAIL ADDRESS CREATED
2009-12-31AA01PREVSHO FROM 30/06/2010 TO 31/12/2009
2009-12-22AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-01AA30/06/08 TOTAL EXEMPTION SMALL
2009-04-28287REGISTERED OFFICE CHANGED ON 28/04/2009 FROM 24 NICHOLAS STREET CHESTER CHESHIRE CH1 2AU
2009-04-24363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-08-06391NOTICE OF RES REMOVING AUDITOR
2008-08-01288aDIRECTOR APPOINTED PAUL GRIFFITHS
2008-08-01288aDIRECTOR APPOINTED JOHN KIMBALL HARM
2008-08-01288aDIRECTOR AND SECRETARY APPOINTED CHRISTINE SERENA HARM
2008-08-01288bAPPOINTMENT TERMINATED DIRECTOR GLYN JONES
2008-08-01288bAPPOINTMENT TERMINATED DIRECTOR PETER SKILBECK
2008-08-01288bAPPOINTMENT TERMINATED SECRETARY BARBARA SKILBECK
2008-03-03363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2007-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-03-08363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-01-16287REGISTERED OFFICE CHANGED ON 16/01/07 FROM: 12 NICHOLAS STREET CHESTER CH1 2NX
2006-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-03-09363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2005-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-04-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-03-08363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2004-04-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-04-05363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2003-03-06363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2002-12-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-03-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-03-19363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2001-03-08AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-03-07363sRETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2000-03-20AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-03-20363sRETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS
1999-03-22363sRETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS
1999-03-22AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-03-30AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-03-20363sRETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS
1997-03-14AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-03-07363sRETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS
1996-04-30AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-03-01363sRETURN MADE UP TO 01/03/96; NO CHANGE OF MEMBERS
1995-03-07363sRETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS
1994-12-15AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-05-04AAFULL ACCOUNTS MADE UP TO 30/06/93
1994-05-04363aRETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS
1994-05-04363aRETURN MADE UP TO 01/03/93; NO CHANGE OF MEMBERS
1994-05-04287REGISTERED OFFICE CHANGED ON 04/05/94 FROM: 8 NICHOLAS STREET CHESTER CH1 2NX
1994-05-04AAFULL ACCOUNTS MADE UP TO 30/06/92
1994-04-29AC92ORDER OF COURT - RESTORATION 28/04/94
1994-03-22GAZ2STRUCK OFF AND DISSOLVED
1993-11-16GAZ1FIRST GAZETTE
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47782 - Retail sale by opticians

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities



Licences & Regulatory approval
We could not find any licences issued to SKILBECK & JONES (OPTICIANS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1993-11-16
Fines / Sanctions
No fines or sanctions have been issued against SKILBECK & JONES (OPTICIANS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SKILBECK & JONES (OPTICIANS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.749
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 47782 - Retail sale by opticians

Creditors
Creditors Due Within One Year 2012-01-01 £ 17,624
Provisions For Liabilities Charges 2012-01-01 £ 4,430

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SKILBECK & JONES (OPTICIANS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 14,000
Cash Bank In Hand 2012-01-01 £ 17,738
Current Assets 2012-01-01 £ 103,901
Debtors 2012-01-01 £ 47,099
Fixed Assets 2012-01-01 £ 23,161
Shareholder Funds 2012-01-01 £ 105,008
Stocks Inventory 2012-01-01 £ 39,064
Tangible Fixed Assets 2012-01-01 £ 23,161

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SKILBECK & JONES (OPTICIANS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SKILBECK & JONES (OPTICIANS) LIMITED
Trademarks
We have not found any records of SKILBECK & JONES (OPTICIANS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SKILBECK & JONES (OPTICIANS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47782 - Retail sale by opticians) as SKILBECK & JONES (OPTICIANS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SKILBECK & JONES (OPTICIANS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySKILBECK & JONES (OPTICIANS) LIMITEDEvent Date1993-11-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SKILBECK & JONES (OPTICIANS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SKILBECK & JONES (OPTICIANS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.