J. G. STANLEY HOLDINGS LTD
MACCLESFIELD STANLEY PRESS EQUIPMENT HOLDINGS LIMITED


Company number 00691223
Status Active
Incorporation Date 1 May 1961
Company Type Private Limited Company
Address FOXBANK FARM HOLLIN LANE, SUTTON, MACCLESFIELD, CHESHIRE, SK11 ONN
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Termination of appointment of John Gilbert Stanley as a director on 16 November 2016; Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 19 September 2016 with updates. The most likely internet sites of J. G. STANLEY HOLDINGS LTD are www.jgstanleyholdings.co.uk, and www.j-g-stanley-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and six months. J G Stanley Holdings Ltd is a Private Limited Company. The company registration number is 00691223. J G Stanley Holdings Ltd has been working since 01 May 1961. The present status of the company is Active. The registered address of J G Stanley Holdings Ltd is Foxbank Farm Hollin Lane Sutton Macclesfield Cheshire Sk11 Onn. The company`s financial liabilities are £19.76k. It is £0.72k against last year. The cash in hand is £19.51k. It is £-7.09k against last year. And the total assets are £24.36k, which is £-5.9k against last year. STANLEY, James Andrew is a Secretary of the company. STANLEY, James Andrew is a Director of the company. Secretary FARNWORTH, Myles Mark Hurst has been resigned. Secretary MANSFIELD, David has been resigned. Director FARNWORTH, Myles Mark Hurst has been resigned. Director STANLEY, John Gilbert has been resigned. The company operates in "Financial intermediation not elsewhere classified".


j. g. stanley holdings Key Finiance

LIABILITIES £19.76k
+3%
CASH £19.51k
-27%
TOTAL ASSETS £24.36k
-20%
All Financial Figures

Current Directors

Secretary
STANLEY, James Andrew
Appointed Date: 02 November 2010

Director
STANLEY, James Andrew
Appointed Date: 02 November 2010
59 years old

Resigned Directors

Secretary
FARNWORTH, Myles Mark Hurst
Resigned: 31 December 2005

Secretary
MANSFIELD, David
Resigned: 23 November 2010
Appointed Date: 01 January 2006

Director
FARNWORTH, Myles Mark Hurst
Resigned: 31 December 2005
Appointed Date: 01 April 1997
95 years old

Director
STANLEY, John Gilbert
Resigned: 16 November 2016
88 years old

Persons With Significant Control

Mr John Gilbert Stanley
Notified on: 19 September 2016
88 years old
Nature of control: Has significant influence or control

J. G. STANLEY HOLDINGS LTD Events

17 Jan 2017
Termination of appointment of John Gilbert Stanley as a director on 16 November 2016
21 Dec 2016
Total exemption small company accounts made up to 30 June 2016
24 Oct 2016
Confirmation statement made on 19 September 2016 with updates
14 Jan 2016
Total exemption small company accounts made up to 30 June 2015
16 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 9,953.7

...
... and 80 more events
15 Apr 1988
Return made up to 29/12/87; full list of members

17 Jan 1987
Full accounts made up to 20 March 1986

17 Jan 1987
Return made up to 24/12/86; full list of members

03 May 1986
Secretary resigned;new secretary appointed

01 May 1961
Certificate of incorporation