Company NameJ & J Stanley Limited
DirectorsPaul George Gray and Gordon George Stanley
Company StatusIn Administration
Company Number01405928
CategoryPrivate Limited Company
Incorporation Date18 December 1978(45 years, 4 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Paul George Gray
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed01 March 2014(35 years, 2 months after company formation)
Appointment Duration10 years, 1 month
RoleDirector Of Waste Operations
Country of ResidenceEngland
Correspondence AddressSuite 5 2nd Floor Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Secretary NameMrs Deborah Stanley
StatusCurrent
Appointed31 October 2014(35 years, 10 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence AddressSuite 5 2nd Floor Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Gordon George Stanley
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2016(37 years, 8 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 2nd Floor Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMiss Caroline Stanley
Date of BirthJune 1976 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed31 October 1991(12 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 07 February 2002)
RoleAdministrative Clerk
Correspondence Address31 Axwell Park Road
Blaydon
Tyne & Wear
Director NameMrs Frances Joan Stanley
Date of BirthDecember 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed31 October 1991(12 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 04 December 2001)
RoleAdministrative Clerk
Correspondence Address31 Axwell Park Road
Blaydon
Tyne & Wear
Director NameMr Gordon George Stanley
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(12 years, 10 months after company formation)
Appointment Duration21 years, 11 months (resigned 14 October 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLintzgreen Farm
Lintzgreen
Rowlands Gill
Tyne And Wear
NE39 1NL
Director NameMr James Stanley
Date of BirthAugust 1938 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed31 October 1991(12 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 August 1995)
RoleScrap Metal Merchant
Correspondence Address31 Axwell Park Road
Blaydon
Tyne & Wear
Secretary NameMrs Frances Joan Stanley
NationalityEnglish
StatusResigned
Appointed31 October 1991(12 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 04 December 2001)
RoleCompany Director
Correspondence Address31 Axwell Park Road
Blaydon
Tyne & Wear
Director NamePaul James Stanley
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(17 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 November 2000)
RoleExecutive Director
Correspondence AddressThe Barn
Axwell Hall Axwell Park
Blaydon On Tyne
Tyne & Wear
NE21 6RN
Secretary NameGordon George Stanley
NationalityBritish
StatusResigned
Appointed04 December 2001(22 years, 11 months after company formation)
Appointment Duration2 months (resigned 07 February 2002)
RoleCompany Director
Correspondence Address12 Gillburn
Rowlands Gill
Gateshead
Tyne & Wear
NE39 2PT
Director NameCraig Alderton
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(23 years, 8 months after company formation)
Appointment Duration5 years (resigned 01 September 2007)
RoleCommercial Manager
Correspondence AddressSchool House
Shibdon Bank
Blaydon On Tyne
Tyne & Wear
NE21 5AL
Secretary NameMr Gordon George Stanley
NationalityBritish
StatusResigned
Appointed19 December 2006(28 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLintzgreen Farm
Lintzgreen
Rowlands Gill
Tyne And Wear
NE39 1NL
Secretary NameDeborah Ann Stanley
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(28 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 May 2013)
RoleCompany Director
Correspondence AddressLintzgreen Farm
Lintzgreen
Rowlands Gill
Tyne & Wear
NE39 1NL
Secretary NameDeborah Ann Stanley
NationalityBritish
StatusResigned
Appointed05 September 2007(28 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 May 2013)
RoleCompany Director
Correspondence AddressLintzgreen Farm
Lintzgreen
Rowlands Gill
Tyne & Wear
NE39 1NL
Director NameMiss Caroline Joanne Stanley
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(34 years, 9 months after company formation)
Appointment Duration10 months (resigned 30 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cowen Road
Blaydon-On-Tyne
Tyne And Wear
NE21 5TW
Director NameMr Gordon Stanley
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(34 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cowen Road
Blaydon-On-Tyne
Tyne And Wear
NE21 5TW
Director NameMr Richard Charles Neesham
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(35 years, 2 months after company formation)
Appointment Duration3 months (resigned 02 June 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence Address1 Cowen Road
Blaydon-On-Tyne
Tyne And Wear
NE21 5TW
Director NameMr William Henry Hardy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(35 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address1 Cowen Road
Blaydon-On-Tyne
Tyne And Wear
NE21 5TW
Director NameMr David Hope
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(35 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cowen Road
Blaydon-On-Tyne
Tyne And Wear
NE21 5TW
Secretary NameMiss Caroline Joanne Stanley
StatusResigned
Appointed01 April 2014(35 years, 3 months after company formation)
Appointment Duration6 months (resigned 01 October 2014)
RoleCompany Director
Correspondence Address1 Cowen Road
Blaydon-On-Tyne
Tyne And Wear
NE21 5TW
Secretary NameMr Gordon George Stanley
StatusResigned
Appointed01 October 2014(35 years, 9 months after company formation)
Appointment Duration1 month (resigned 31 October 2014)
RoleCompany Director
Correspondence Address1 Cowen Road
Blaydon-On-Tyne
Tyne And Wear
NE21 5TW

Contact

Websitejjstanleynewcastleupontyne.co.uk

Location

Registered AddressSuite 5 2nd Floor Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

145.3k at £1Mrs Frances Joan Stanley
51.00%
Ordinary
139.6k at £1Gordon Stanley
49.00%
Ordinary

Financials

Year2014
Net Worth£599,746
Current Liabilities£999,513

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 October 2020 (3 years, 5 months ago)
Next Return Due11 November 2021 (overdue)

Charges

29 April 2008Delivered on: 3 May 2008
Satisfied on: 6 June 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
16 February 2000Delivered on: 19 February 2000
Satisfied on: 31 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fuchs loading machine s/n 35005/0008; lefort hyudralic shear; fuchs train s/n 34005/0004 (for details of further chattels please refer to form 395).
Fully Satisfied
24 March 1992Delivered on: 27 March 1992
Satisfied on: 31 May 2013
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h property k/a dial house, long rigg, swalwell, tyne and wear title no: TY70830 tog: with buildings and fixtures thereon also the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 March 1992Delivered on: 27 March 1992
Satisfied on: 31 May 2013
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h property k/a land to south west of adamsez cottages derwenthaugh title no: TY170637 tog: with all buildings and fixtures thereon also goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 March 1992Delivered on: 27 March 1992
Satisfied on: 31 May 2013
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h property k/a land and buildings on south east side of long rigg, swalwell tyne and wear title no: TY75064 tog: with all buildings and fixtures thereon also goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 March 1992Delivered on: 26 March 1992
Satisfied on: 31 May 2013
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Inc: all heritable property and assets in scotland also various named properties as listed on schedule attached to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 August 1986Delivered on: 21 August 1986
Satisfied on: 31 May 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lying to west of adamsez cottages, swalwell, tyne & wear.
Fully Satisfied
8 November 1985Delivered on: 12 November 1985
Satisfied on: 31 May 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being land & buildings on the north east side of fire brick works hannington works swalwell tyne & wear (title no ty 140145).
Fully Satisfied
1 July 2008Delivered on: 3 July 2008
Satisfied on: 31 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as or being land lying to the south of the A69, derwentlaugh, swalwell t/n TY157009.
Fully Satisfied
12 May 2008Delivered on: 21 May 2008
Satisfied on: 31 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as or being the land lying to the east of long rigg, swalwell t/n's ty 311236 & ty 315734 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
8 November 1985Delivered on: 12 November 1985
Satisfied on: 31 May 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings lying to west of swalwell bank whickham industrial estate swalwell, tyne & wear (title no ty 130886).
Fully Satisfied
20 December 2018Delivered on: 28 December 2018
Persons entitled: Fresh Thinking Capital Limited

Classification: A registered charge
Outstanding
14 December 2016Delivered on: 19 December 2016
Persons entitled: Gordon George Stanley

Classification: A registered charge
Particulars: All present and future right, title and interest of the company from time to time in freehold, leasehold or commonhold property (whether registered or unregistered). All of the company's intellectual property. For more details, please refer to the instrument.
Outstanding
22 April 2016Delivered on: 22 April 2016
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.
Outstanding

Filing History

30 September 2023Administrator's progress report (29 pages)
8 April 2023Administrator's progress report (32 pages)
16 February 2023Notice of extension of period of Administration (3 pages)
21 September 2022Administrator's progress report (30 pages)
20 September 2022Statement of affairs with form AM02SOA (12 pages)
8 April 2022Administrator's progress report (33 pages)
9 March 2022Notice of extension of period of Administration (3 pages)
28 February 2022Satisfaction of charge 014059280012 in full (1 page)
10 February 2022Statement of administrator's proposal (63 pages)
1 October 2021Administrator's progress report (34 pages)
8 April 2021Notice of deemed approval of proposals (3 pages)
19 March 2021Statement of administrator's proposal (64 pages)
15 March 2021Registered office address changed from 1 Cowen Road Blaydon-on-Tyne Tyne and Wear NE21 5TW to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 March 2021 (2 pages)
13 March 2021Appointment of an administrator (3 pages)
5 January 2021Confirmation statement made on 28 October 2020 with no updates (3 pages)
24 February 2020Satisfaction of charge 014059280014 in full (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
21 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
28 December 2018Registration of charge 014059280014, created on 20 December 2018 (35 pages)
24 December 2018Unaudited abridged accounts made up to 31 March 2018 (12 pages)
9 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
28 June 2018Termination of appointment of David Hope as a director on 28 June 2018 (1 page)
1 December 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
30 June 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
30 June 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
30 June 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Registration of charge 014059280013, created on 14 December 2016 (40 pages)
19 December 2016Registration of charge 014059280013, created on 14 December 2016 (40 pages)
3 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
31 August 2016Appointment of Mr Gordon George Stanley as a director on 31 August 2016 (2 pages)
31 August 2016Appointment of Mr Gordon George Stanley as a director on 31 August 2016 (2 pages)
22 April 2016Registration of charge 014059280012, created on 22 April 2016 (15 pages)
22 April 2016Registration of charge 014059280012, created on 22 April 2016 (15 pages)
29 January 2016Termination of appointment of Gordon George Stanley as a director on 29 January 2016 (1 page)
29 January 2016Termination of appointment of Gordon George Stanley as a director on 29 January 2016 (1 page)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 284,894
(4 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 284,894
(4 pages)
5 May 2015Appointment of Mr Gordon George Stanley as a director on 8 April 2015 (2 pages)
5 May 2015Appointment of Mr Gordon George Stanley as a director on 8 April 2015 (2 pages)
5 May 2015Appointment of Mr Gordon George Stanley as a director on 8 April 2015 (2 pages)
1 April 2015Termination of appointment of William Henry Hardy as a director on 1 April 2015 (1 page)
1 April 2015Termination of appointment of William Henry Hardy as a director on 1 April 2015 (1 page)
1 April 2015Termination of appointment of William Henry Hardy as a director on 1 April 2015 (1 page)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 284,894
(4 pages)
3 November 2014Termination of appointment of Gordon George Stanley as a secretary on 31 October 2014 (1 page)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 284,894
(4 pages)
3 November 2014Appointment of Mrs Deborah Stanley as a secretary (2 pages)
3 November 2014Termination of appointment of Gordon George Stanley as a secretary on 31 October 2014 (1 page)
3 November 2014Appointment of Mrs Deborah Stanley as a secretary on 31 October 2014 (2 pages)
3 November 2014Appointment of Mrs Deborah Stanley as a secretary (2 pages)
3 November 2014Appointment of Mrs Deborah Stanley as a secretary on 31 October 2014 (2 pages)
1 October 2014Appointment of Mr Gordon George Stanley as a secretary on 1 October 2014 (2 pages)
1 October 2014Termination of appointment of Caroline Joanne Stanley as a secretary on 1 October 2014 (1 page)
1 October 2014Termination of appointment of Caroline Joanne Stanley as a secretary on 1 October 2014 (1 page)
1 October 2014Termination of appointment of Caroline Joanne Stanley as a secretary on 1 October 2014 (1 page)
1 October 2014Appointment of Mr Gordon George Stanley as a secretary on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr Gordon George Stanley as a secretary on 1 October 2014 (2 pages)
29 September 2014Termination of appointment of Caroline Joanne Stanley as a director on 30 July 2014 (1 page)
29 September 2014Termination of appointment of Caroline Joanne Stanley as a director on 30 July 2014 (1 page)
16 June 2014Accounts for a medium company made up to 31 March 2013 (20 pages)
16 June 2014Accounts for a medium company made up to 31 March 2013 (20 pages)
3 June 2014Termination of appointment of Richard Neesham as a director (1 page)
3 June 2014Termination of appointment of Richard Neesham as a director (1 page)
3 June 2014Appointment of Miss Caroline Joanne Stanley as a secretary (2 pages)
3 June 2014Appointment of Miss Caroline Joanne Stanley as a secretary (2 pages)
19 March 2014Appointment of Mr Paul George Gray as a director (2 pages)
19 March 2014Appointment of Mr Paul George Gray as a director (2 pages)
7 March 2014Appointment of Mr David Hope as a director (2 pages)
7 March 2014Appointment of Mr William Henry Hardy as a director (2 pages)
7 March 2014Appointment of Mr Richard Charles Neesham as a director (2 pages)
7 March 2014Appointment of Mr David Hope as a director (2 pages)
7 March 2014Appointment of Mr Richard Charles Neesham as a director (2 pages)
7 March 2014Appointment of Mr William Henry Hardy as a director (2 pages)
28 February 2014Termination of appointment of Gordon Stanley as a director (1 page)
28 February 2014Termination of appointment of Gordon Stanley as a director (1 page)
15 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 284,894
(3 pages)
15 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 284,894
(3 pages)
15 November 2013Appointment of Mr Gordon Stanley as a director (2 pages)
15 November 2013Appointment of Mr Gordon Stanley as a director (2 pages)
15 October 2013Appointment of Miss Caroline Joanne Stanley as a director (2 pages)
15 October 2013Termination of appointment of Gordon Stanley as a director (1 page)
15 October 2013Appointment of Miss Caroline Joanne Stanley as a director (2 pages)
15 October 2013Termination of appointment of Gordon Stanley as a director (1 page)
20 August 2013Registered office address changed from Long Rigg Road Swalwell Blaydon Tyne & Wear NE16 3AW on 20 August 2013 (1 page)
20 August 2013Registered office address changed from Long Rigg Road Swalwell Blaydon Tyne & Wear NE16 3AW on 20 August 2013 (1 page)
6 June 2013Termination of appointment of Deborah Stanley as a secretary (1 page)
6 June 2013Termination of appointment of Deborah Stanley as a secretary (1 page)
6 June 2013Satisfaction of charge 9 in full (1 page)
6 June 2013Satisfaction of charge 9 in full (1 page)
31 May 2013Satisfaction of charge 7 in full (4 pages)
31 May 2013Satisfaction of charge 6 in full (4 pages)
31 May 2013Satisfaction of charge 5 in full (4 pages)
31 May 2013Satisfaction of charge 8 in full (4 pages)
31 May 2013Satisfaction of charge 1 in full (4 pages)
31 May 2013Satisfaction of charge 10 in full (4 pages)
31 May 2013Satisfaction of charge 11 in full (4 pages)
31 May 2013Satisfaction of charge 10 in full (4 pages)
31 May 2013Satisfaction of charge 3 in full (4 pages)
31 May 2013Satisfaction of charge 7 in full (4 pages)
31 May 2013Satisfaction of charge 6 in full (4 pages)
31 May 2013Satisfaction of charge 5 in full (4 pages)
31 May 2013Satisfaction of charge 3 in full (4 pages)
31 May 2013Satisfaction of charge 4 in full (4 pages)
31 May 2013Satisfaction of charge 11 in full (4 pages)
31 May 2013Satisfaction of charge 1 in full (4 pages)
31 May 2013Satisfaction of charge 4 in full (4 pages)
31 May 2013Satisfaction of charge 2 in full (4 pages)
31 May 2013Satisfaction of charge 8 in full (4 pages)
31 May 2013Satisfaction of charge 2 in full (4 pages)
6 January 2013Accounts for a medium company made up to 31 March 2012 (22 pages)
6 January 2013Accounts for a medium company made up to 31 March 2012 (22 pages)
13 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
22 December 2011Accounts for a medium company made up to 31 March 2011 (21 pages)
22 December 2011Accounts for a medium company made up to 31 March 2011 (21 pages)
15 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
29 November 2010Accounts for a medium company made up to 31 March 2010 (22 pages)
29 November 2010Accounts for a medium company made up to 31 March 2010 (22 pages)
1 February 2010Accounts for a medium company made up to 31 March 2009 (21 pages)
1 February 2010Accounts for a medium company made up to 31 March 2009 (21 pages)
23 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Gordon George Stanley on 31 October 2009 (2 pages)
23 November 2009Director's details changed for Gordon George Stanley on 31 October 2009 (2 pages)
23 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
21 August 2009Return made up to 31/10/08; full list of members; amend (5 pages)
21 August 2009Return made up to 31/10/08; full list of members; amend (5 pages)
30 January 2009Accounts for a medium company made up to 31 March 2008 (22 pages)
30 January 2009Accounts for a medium company made up to 31 March 2008 (22 pages)
27 November 2008Return made up to 31/10/08; full list of members (4 pages)
27 November 2008Return made up to 31/10/08; full list of members (4 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 11 (4 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 11 (4 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 10 (4 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 10 (4 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
27 December 2007Accounts for a medium company made up to 31 March 2007 (19 pages)
27 December 2007Accounts for a medium company made up to 31 March 2007 (19 pages)
21 November 2007Return made up to 31/10/07; no change of members (6 pages)
21 November 2007Return made up to 31/10/07; no change of members (6 pages)
13 September 2007Secretary resigned (1 page)
13 September 2007New secretary appointed (2 pages)
13 September 2007New secretary appointed (2 pages)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Secretary resigned (1 page)
5 January 2007Secretary resigned (1 page)
5 January 2007Secretary resigned (1 page)
5 January 2007New secretary appointed (2 pages)
5 January 2007New secretary appointed (2 pages)
11 November 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 2006Accounts for a small company made up to 31 March 2006 (7 pages)
17 July 2006Accounts for a small company made up to 31 March 2006 (7 pages)
25 November 2005Return made up to 31/10/05; full list of members (8 pages)
25 November 2005Return made up to 31/10/05; full list of members (8 pages)
5 September 2005Accounts for a small company made up to 31 March 2005 (12 pages)
5 September 2005Accounts for a small company made up to 31 March 2005 (12 pages)
11 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2004Accounts for a small company made up to 31 March 2004 (8 pages)
27 July 2004Accounts for a small company made up to 31 March 2004 (8 pages)
19 January 2004Accounts for a small company made up to 31 March 2003 (9 pages)
19 January 2004Accounts for a small company made up to 31 March 2003 (9 pages)
12 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 September 2003Return made up to 31/10/02; full list of members (8 pages)
21 September 2003Return made up to 31/10/02; full list of members (8 pages)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003New secretary appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003Secretary resigned (1 page)
29 July 2003New secretary appointed (2 pages)
9 August 2002Accounts for a small company made up to 31 March 2002 (9 pages)
9 August 2002Accounts for a small company made up to 31 March 2002 (9 pages)
8 January 2002New secretary appointed (2 pages)
8 January 2002New secretary appointed (2 pages)
28 December 2001Return made up to 31/10/01; full list of members (8 pages)
28 December 2001Return made up to 31/10/01; full list of members (8 pages)
28 December 2001Secretary resigned (1 page)
28 December 2001Secretary resigned (1 page)
27 December 2001Accounts for a small company made up to 31 March 2001 (9 pages)
27 December 2001Accounts for a small company made up to 31 March 2001 (9 pages)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
22 March 2001Accounts for a medium company made up to 31 March 2000 (21 pages)
22 March 2001Accounts for a medium company made up to 31 March 2000 (21 pages)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
4 December 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 December 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 2000Particulars of mortgage/charge (27 pages)
19 February 2000Particulars of mortgage/charge (27 pages)
19 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 1999Full accounts made up to 31 March 1999 (18 pages)
4 August 1999Full accounts made up to 31 March 1999 (18 pages)
1 December 1998Return made up to 31/10/98; no change of members (4 pages)
1 December 1998Return made up to 31/10/98; no change of members (4 pages)
13 November 1998Full accounts made up to 31 March 1998 (14 pages)
13 November 1998Full accounts made up to 31 March 1998 (14 pages)
24 March 1998Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
24 March 1998Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
14 November 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 1997Full accounts made up to 31 January 1997 (13 pages)
31 May 1997Full accounts made up to 31 January 1997 (13 pages)
12 November 1996Return made up to 31/10/96; full list of members (6 pages)
12 November 1996Return made up to 31/10/96; full list of members (6 pages)
20 October 1996Full accounts made up to 31 January 1996 (13 pages)
20 October 1996Full accounts made up to 31 January 1996 (13 pages)
1 July 1996New director appointed (2 pages)
1 July 1996New director appointed (2 pages)
31 October 1995Director resigned (4 pages)
31 October 1995Director resigned (4 pages)
31 October 1995Return made up to 31/10/95; full list of members (12 pages)
31 October 1995Return made up to 31/10/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
18 December 1978Incorporation (15 pages)
18 December 1978Incorporation (15 pages)