UKBizDB.co.uk

J & J STANLEY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J & J Stanley Limited. The company was founded 45 years ago and was given the registration number 01405928. The firm's registered office is in BLAYDON-ON-TYNE. You can find them at 1 Cowen Road, , Blaydon-on-tyne, Tyne And Wear. This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:J & J STANLEY LIMITED
Company Number:01405928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 1978
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:1 Cowen Road, Blaydon-on-tyne, Tyne And Wear, NE21 5TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Secretary31 October 2014Active
Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Director01 March 2014Active
Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Director31 August 2016Active
1, Cowen Road, Blaydon-On-Tyne, NE21 5TW

Secretary01 April 2014Active
Lintzgreen Farm, Lintzgreen, Rowlands Gill, NE39 1NL

Secretary05 September 2007Active
Lintzgreen Farm, Lintzgreen, Rowlands Gill, NE39 1NL

Secretary07 February 2002Active
31 Axwell Park Road, Blaydon,

Secretary-Active
1, Cowen Road, Blaydon-On-Tyne, NE21 5TW

Secretary01 October 2014Active
Lintzgreen Farm, Lintzgreen, Rowlands Gill, NE39 1NL

Secretary19 December 2006Active
12 Gillburn, Rowlands Gill, Gateshead, NE39 2PT

Secretary04 December 2001Active
School House, Shibdon Bank, Blaydon On Tyne, NE21 5AL

Director01 September 2002Active
1, Cowen Road, Blaydon-On-Tyne, NE21 5TW

Director01 March 2014Active
1, Cowen Road, Blaydon-On-Tyne, NE21 5TW

Director01 March 2014Active
1, Cowen Road, Blaydon-On-Tyne, NE21 5TW

Director01 March 2014Active
1, Cowen Road, Blaydon-On-Tyne, United Kingdom, NE21 5TW

Director01 October 2013Active
31 Axwell Park Road, Blaydon,

Director-Active
31 Axwell Park Road, Blaydon,

Director-Active
1, Cowen Road, Blaydon-On-Tyne, NE21 5TW

Director08 April 2015Active
1, Cowen Road, Blaydon-On-Tyne, United Kingdom, NE21 5TW

Director01 November 2013Active
Lintzgreen Farm, Lintzgreen, Rowlands Gill, NE39 1NL

Director-Active
31 Axwell Park Road, Blaydon,

Director-Active
The Barn, Axwell Hall Axwell Park, Blaydon On Tyne, NE21 6RN

Director21 June 1996Active

People with Significant Control

Mrs Frances Joan Stanley
Notified on:28 October 2016
Status:Active
Date of birth:December 1941
Nationality:British
Address:Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Gordon George Stanley
Notified on:28 October 2016
Status:Active
Date of birth:August 1967
Nationality:British
Address:Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Insolvency

Liquidation in administration progress report.

Download
2024-02-17Insolvency

Liquidation in administration extension of period.

Download
2023-09-30Insolvency

Liquidation in administration progress report.

Download
2023-04-08Insolvency

Liquidation in administration progress report.

Download
2023-02-16Insolvency

Liquidation in administration extension of period.

Download
2022-09-21Insolvency

Liquidation in administration progress report.

Download
2022-09-20Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-04-08Insolvency

Liquidation in administration progress report.

Download
2022-03-09Insolvency

Liquidation in administration extension of period.

Download
2022-02-28Mortgage

Mortgage satisfy charge full.

Download
2022-02-10Insolvency

Liquidation in administration proposals.

Download
2021-10-01Insolvency

Liquidation in administration progress report.

Download
2021-04-08Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2021-03-19Insolvency

Liquidation in administration proposals.

Download
2021-03-15Address

Change registered office address company with date old address new address.

Download
2021-03-13Insolvency

Liquidation in administration appointment of administrator.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Mortgage

Mortgage satisfy charge full.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Officers

Termination director company with name termination date.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.