J & J Stanley Limited

DataGardener
j & j stanley limited
dissolved
Unknown

J & J Stanley Limited

01405928Private Limited With Share Capital

Suite 5 2Nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne, NE33LS
Incorporated

18/12/1978

Company Age

47 years

Directors

4

Employees

SIC Code

38320

Risk

not scored

Company Overview

Registration, classification & business activity

J & J Stanley Limited (01405928) is a private limited with share capital incorporated on 18/12/1978 (47 years old) and registered in newcastle upon tyne, NE33LS. The company operates under SIC code 38320 - recovery of sorted materials.

J & j stanley limited is an utilities company based out of 1 cowen road, blaydon-on-tyne, united kingdom.

Private Limited With Share Capital
SIC: 38320
Unknown
Incorporated 18/12/1978
NE33LS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

2

Shareholders

5

CCJs

Board of Directors

3

Charges

14

Registered

1

Outstanding

0

Part Satisfied

13

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:11-05-2025
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:11-02-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:30-09-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:10-04-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:17-02-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:30-09-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:08-04-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:16-02-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:21-09-2022
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:20-09-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:08-04-2022
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:09-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-02-2022
Liquidation In Administration Proposals
Category:Insolvency
Date:10-02-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:01-10-2021
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:08-04-2021
Liquidation In Administration Proposals
Category:Insolvency
Date:19-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-03-2021
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:13-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-12-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:24-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:28-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:31-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:03-11-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-11-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-11-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-10-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:29-09-2014
Accounts With Accounts Type Medium
Category:Accounts
Date:16-06-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:03-06-2014
Termination Director Company With Name
Category:Officers
Date:03-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:19-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:07-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:07-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:07-03-2014
Termination Director Company With Name
Category:Officers
Date:28-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:15-11-2013
Termination Director Company With Name
Category:Officers
Date:15-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:15-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-08-2013
Termination Secretary Company With Name
Category:Officers
Date:06-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-05-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-05-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-05-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-05-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-05-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-05-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-05-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-05-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-05-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-05-2013
Accounts With Accounts Type Medium
Category:Accounts
Date:06-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2012
Accounts With Accounts Type Medium
Category:Accounts
Date:22-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2010
Accounts With Accounts Type Medium
Category:Accounts
Date:29-11-2010
Accounts With Accounts Type Medium
Category:Accounts
Date:01-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:23-11-2009
Legacy
Category:Annual Return
Date:21-08-2009
Accounts With Accounts Type Medium
Category:Accounts
Date:30-01-2009
Legacy
Category:Annual Return
Date:27-11-2008
Legacy
Category:Mortgage
Date:03-07-2008
Legacy
Category:Mortgage
Date:21-05-2008
Legacy
Category:Mortgage
Date:03-05-2008
Accounts With Accounts Type Medium
Category:Accounts
Date:27-12-2007
Legacy
Category:Annual Return
Date:21-11-2007
Legacy
Category:Officers
Date:13-09-2007
Legacy
Category:Officers
Date:13-09-2007
Legacy
Category:Officers
Date:13-09-2007
Legacy
Category:Officers
Date:05-01-2007
Legacy
Category:Officers
Date:05-01-2007
Legacy
Category:Annual Return
Date:11-11-2006
Accounts With Accounts Type Small
Category:Accounts
Date:17-07-2006
Legacy
Category:Annual Return
Date:25-11-2005
Accounts With Accounts Type Small
Category:Accounts
Date:05-09-2005
Legacy
Category:Annual Return
Date:11-11-2004
Accounts With Accounts Type Small
Category:Accounts
Date:27-07-2004

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2021
Filing Date23/12/2019
Latest Accounts31/03/2019

Trading Addresses

Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LSRegistered

Related Companies

2

Contact

01914887387
jjstanley.co.uk
Suite 5 2Nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne, NE33LS