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.
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 | : |
|
Registered Address | : | 1 Cowen Road, Blaydon-on-tyne, Tyne And Wear, NE21 5TW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS | Secretary | 31 October 2014 | Active |
Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS | Director | 01 March 2014 | Active |
Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS | Director | 31 August 2016 | Active |
1, Cowen Road, Blaydon-On-Tyne, NE21 5TW | Secretary | 01 April 2014 | Active |
Lintzgreen Farm, Lintzgreen, Rowlands Gill, NE39 1NL | Secretary | 05 September 2007 | Active |
Lintzgreen Farm, Lintzgreen, Rowlands Gill, NE39 1NL | Secretary | 07 February 2002 | Active |
31 Axwell Park Road, Blaydon, | Secretary | - | Active |
1, Cowen Road, Blaydon-On-Tyne, NE21 5TW | Secretary | 01 October 2014 | Active |
Lintzgreen Farm, Lintzgreen, Rowlands Gill, NE39 1NL | Secretary | 19 December 2006 | Active |
12 Gillburn, Rowlands Gill, Gateshead, NE39 2PT | Secretary | 04 December 2001 | Active |
School House, Shibdon Bank, Blaydon On Tyne, NE21 5AL | Director | 01 September 2002 | Active |
1, Cowen Road, Blaydon-On-Tyne, NE21 5TW | Director | 01 March 2014 | Active |
1, Cowen Road, Blaydon-On-Tyne, NE21 5TW | Director | 01 March 2014 | Active |
1, Cowen Road, Blaydon-On-Tyne, NE21 5TW | Director | 01 March 2014 | Active |
1, Cowen Road, Blaydon-On-Tyne, United Kingdom, NE21 5TW | Director | 01 October 2013 | Active |
31 Axwell Park Road, Blaydon, | Director | - | Active |
31 Axwell Park Road, Blaydon, | Director | - | Active |
1, Cowen Road, Blaydon-On-Tyne, NE21 5TW | Director | 08 April 2015 | Active |
1, Cowen Road, Blaydon-On-Tyne, United Kingdom, NE21 5TW | Director | 01 November 2013 | Active |
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 | Director | 21 June 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Insolvency | Liquidation in administration progress report. | Download |
2024-02-17 | Insolvency | Liquidation in administration extension of period. | Download |
2023-09-30 | Insolvency | Liquidation in administration progress report. | Download |
2023-04-08 | Insolvency | Liquidation in administration progress report. | Download |
2023-02-16 | Insolvency | Liquidation in administration extension of period. | Download |
2022-09-21 | Insolvency | Liquidation in administration progress report. | Download |
2022-09-20 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2022-04-08 | Insolvency | Liquidation in administration progress report. | Download |
2022-03-09 | Insolvency | Liquidation in administration extension of period. | Download |
2022-02-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-10 | Insolvency | Liquidation in administration proposals. | Download |
2021-10-01 | Insolvency | Liquidation in administration progress report. | Download |
2021-04-08 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2021-03-19 | Insolvency | Liquidation in administration proposals. | Download |
2021-03-15 | Address | Change registered office address company with date old address new address. | Download |
2021-03-13 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Officers | Termination director company with name termination date. | Download |
2017-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.