Company NameJ Staley (Stonework) Limited
DirectorsHelen Margaret Staley and Jonathan Mark Staley
Company StatusActive
Company Number04617403
CategoryPrivate Limited Company
Incorporation Date13 December 2002(21 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Helen Margaret Staley
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwale Cottage Station Road
Richmond
DL10 4LU
Director NameMr Jonathan Mark Staley
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwale Cottage Station Road
Richmond
DL10 4LU
Secretary NameMr Jonathan Mark Staley
NationalityBritish
StatusCurrent
Appointed13 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwale Cottage Station Road
Richmond
DL10 4LU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitestaleystonework.co.uk
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address50 Racecourse Road
Gallowfields Trading Estate
Richmond
North Yorkshire
DL10 4TG
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishRichmond
WardRichmond West

Shareholders

32 at £1J.m. Staley
68.09%
Ordinary
15 at £1Helen Staley
31.91%
Ordinary

Financials

Year2014
Net Worth£150,492
Cash£190,135
Current Liabilities£127,170

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 November 2023 (5 months, 2 weeks ago)
Next Return Due20 November 2024 (6 months, 4 weeks from now)

Charges

5 December 2012Delivered on: 11 December 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 50 racecourse road gallowfields trading estate richmond with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
20 August 2012Delivered on: 22 August 2012
Persons entitled: Hsbc Bank PLC

Classification: 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.
Outstanding

Filing History

19 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
11 February 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
25 November 2019Change of details for Mrs Helen Margaret Staley as a person with significant control on 25 November 2019 (2 pages)
25 November 2019Secretary's details changed for Mr Jonathan Mark Staley on 25 November 2019 (1 page)
25 November 2019Director's details changed for Mrs Helen Margaret Staley on 25 November 2019 (2 pages)
25 November 2019Change of details for Mr Jonathan Mark Staley as a person with significant control on 25 November 2019 (2 pages)
25 November 2019Director's details changed for Mr Jonathan Mark Staley on 25 November 2019 (2 pages)
6 November 2019Confirmation statement made on 6 November 2019 with updates (3 pages)
27 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
13 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
20 November 2018Satisfaction of charge 2 in full (2 pages)
20 November 2018Satisfaction of charge 1 in full (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
15 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 47
(6 pages)
22 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 47
(6 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 47
(6 pages)
22 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 47
(6 pages)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 December 2013Statement of capital following an allotment of shares on 1 January 2011
  • GBP 47
(3 pages)
5 December 2013Statement of capital following an allotment of shares on 1 January 2011
  • GBP 47
(3 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 47
(6 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 47
(6 pages)
5 December 2013Statement of capital following an allotment of shares on 1 January 2011
  • GBP 47
(3 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 December 2012Registered office address changed from 34 Frenchgate Richmond North Yorkshire DL10 7AE on 11 December 2012 (1 page)
11 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 December 2012Registered office address changed from 34 Frenchgate Richmond North Yorkshire DL10 7AE on 11 December 2012 (1 page)
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
12 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 April 2011Secretary's details changed for Jonathan Mark Staley on 1 March 2011 (3 pages)
5 April 2011Director's details changed for Jonathan Mark Staley on 1 March 2011 (3 pages)
5 April 2011Secretary's details changed for Jonathan Mark Staley on 1 March 2011 (3 pages)
5 April 2011Secretary's details changed for Jonathan Mark Staley on 1 March 2011 (3 pages)
5 April 2011Director's details changed for Helen Margaret Staley on 1 March 2011 (3 pages)
5 April 2011Director's details changed for Helen Margaret Staley on 1 March 2011 (3 pages)
5 April 2011Director's details changed for Helen Margaret Staley on 1 March 2011 (3 pages)
5 April 2011Director's details changed for Jonathan Mark Staley on 1 March 2011 (3 pages)
5 April 2011Registered office address changed from 34 Frenchgate Richmond North Yorkshire DL10 7AG England on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Jonathan Mark Staley on 1 March 2011 (3 pages)
5 April 2011Registered office address changed from 34 Frenchgate Richmond North Yorkshire DL10 7AG England on 5 April 2011 (2 pages)
5 April 2011Registered office address changed from 34 Frenchgate Richmond North Yorkshire DL10 7AG England on 5 April 2011 (2 pages)
10 January 2011Secretary's details changed for Jonathan Mark Staley on 31 August 2010 (1 page)
10 January 2011Register(s) moved to registered inspection location (1 page)
10 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
10 January 2011Secretary's details changed for Jonathan Mark Staley on 31 August 2010 (1 page)
10 January 2011Registered office address changed from 69 Frenchgate Richmond North Yorkshire DL10 7AE on 10 January 2011 (1 page)
10 January 2011Register(s) moved to registered inspection location (1 page)
10 January 2011Director's details changed for Jonathan Mark Staley on 31 August 2010 (1 page)
10 January 2011Registered office address changed from 69 Frenchgate Richmond North Yorkshire DL10 7AE on 10 January 2011 (1 page)
10 January 2011Director's details changed for Helen Margaret Staley on 31 August 2010 (2 pages)
10 January 2011Director's details changed for Jonathan Mark Staley on 31 August 2010 (2 pages)
10 January 2011Director's details changed for Jonathan Mark Staley on 31 August 2010 (1 page)
10 January 2011Register inspection address has been changed from 69 Frenchgate Richmond North Yorkshire DL10 7AE England (1 page)
10 January 2011Director's details changed for Helen Margaret Staley on 31 August 2010 (2 pages)
10 January 2011Director's details changed for Jonathan Mark Staley on 31 August 2010 (2 pages)
10 January 2011Register inspection address has been changed from 69 Frenchgate Richmond North Yorkshire DL10 7AE England (1 page)
10 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 April 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Helen Margaret Staley on 19 February 2010 (2 pages)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Director's details changed for Jonathan Mark Staley on 19 February 2010 (2 pages)
27 April 2010Director's details changed for Jonathan Mark Staley on 19 February 2010 (2 pages)
27 April 2010Director's details changed for Helen Margaret Staley on 19 February 2010 (2 pages)
1 May 2009Ad 17/04/09\gbp si 37@1=37\gbp ic 2/39\ (2 pages)
1 May 2009Ad 17/04/09\gbp si 37@1=37\gbp ic 2/39\ (2 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 February 2009Return made up to 30/11/08; full list of members (3 pages)
25 February 2009Return made up to 30/11/08; full list of members (3 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 March 2008Return made up to 30/11/07; full list of members (7 pages)
11 March 2008Return made up to 30/11/07; full list of members (7 pages)
17 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 January 2007Return made up to 30/11/06; full list of members (7 pages)
17 January 2007Return made up to 30/11/06; full list of members (7 pages)
22 February 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 February 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 December 2005Return made up to 30/11/05; full list of members (7 pages)
2 December 2005Return made up to 30/11/05; full list of members (7 pages)
25 February 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
25 February 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
19 November 2004Return made up to 30/11/04; full list of members (7 pages)
19 November 2004Return made up to 30/11/04; full list of members (7 pages)
8 July 2004Registered office changed on 08/07/04 from: 5 gallowfields road richmond north yorkshire DL10 4DB (1 page)
8 July 2004Secretary's particulars changed;director's particulars changed (1 page)
8 July 2004Registered office changed on 08/07/04 from: 5 gallowfields road richmond north yorkshire DL10 4DB (1 page)
8 July 2004Director's particulars changed (1 page)
8 July 2004Director's particulars changed (1 page)
8 July 2004Secretary's particulars changed;director's particulars changed (1 page)
15 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
15 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
11 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/12/03
(7 pages)
11 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/12/03
(7 pages)
5 September 2003Registered office changed on 05/09/03 from: 7 bargate richmond north yorkshire DL10 4QY (1 page)
5 September 2003Registered office changed on 05/09/03 from: 7 bargate richmond north yorkshire DL10 4QY (1 page)
16 December 2002Secretary resigned (1 page)
16 December 2002Secretary resigned (1 page)
13 December 2002Incorporation (17 pages)
13 December 2002Incorporation (17 pages)