J & J Stanley Limited

General information

Name:

J & J Stanley Ltd

Office Address:

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

Number: 01405928

Incorporation date: 1978-12-18

End of financial year: 31 March

Category: Private Limited Company

Status: In Administration

Description

Data updated on:

This enterprise referred to as J & J Stanley was registered on 1978-12-18 as a Private Limited Company. This enterprise's registered office could be found at Newcastle Upon Tyne on Suite 5 2nd Floor Bulman House Regent Centre, Gosforth. If you have to reach the firm by post, the area code is NE3 3LS. The reg. no. for J & J Stanley Limited is 01405928. This enterprise's SIC and NACE codes are 38320 which means Recovery of sorted materials. The most recent annual accounts cover the period up to Sunday 31st March 2019 and the most recent annual confirmation statement was released on Wednesday 28th October 2020.

The company owns one restaurant or cafe. Its FHRSID is 87450. It reports to Gateshead and its last food inspection was carried out on 2015/05/13 , Gateshead, NE21 5TW. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 0 for hygiene, 0 for its structural management and 5 for confidence in management.

J & J Stanley Ltd is a medium-sized vehicle operator with the licence number OB0206925. The firm has one transport operating centre in the country. In their subsidiary in Blaydon-on-tyne on 1 Cowen Road, 8 machines and 4 trailers are available.

Gordon S. and Paul G. are the company's directors and have been monitoring progress towards achieving the objectives and policies for eight years. In addition, the director's assignments are constantly helped with by a secretary - Deborah S., who was appointed by this business in 2014.

Financial data based on annual reports

Company staff

Gordon S.

Role: Director

Appointed: 31 August 2016

Latest update: 24 September 2023

Deborah S.

Role: Secretary

Appointed: 31 October 2014

Latest update: 24 September 2023

Paul G.

Role: Director

Appointed: 01 March 2014

Latest update: 24 September 2023

People with significant control

Executives who have control over the firm are as follows: Gordon S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Frances S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Gordon S.
Notified on 28 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Frances S.
Notified on 28 October 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 11 November 2021
Confirmation statement last made up date 28 October 2020
Annual Accounts 9 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 9 December 2015
Annual Accounts 29 June 2017
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 29 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31/03/2018
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019

J&J STANLEY (Cafe) food hygiene ratings

Restaurant/Cafe/Canteen address

Address

Cowen Road, Blaydon, Tyne and Wear

Suburb

Fellside

Town

Gateshead

County

Tyne and Wear

District

North East England

State

England

Post code

NE21 5TW

Food rating: 5

Hygiene

0

Structural

0

Confidence in Management

5

Company Vehicle Operator Data

J J Stanley Ltd

Address

1 Cowen Road

City

Blaydon-on-tyne

Postal code

NE21 5TW

No. of Vehicles

8

No. of Trailers

4

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019 (AA)
filed on: 23rd, December 2019
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 38320 : Recovery of sorted materials
45
Company Age

Closest Companies - by postcode