J.J. YATES & COMPANY LIMITED - STOCKPORT
Company Profile | Company Filings |
Overview
J.J. YATES & COMPANY LIMITED is a Private Limited Company from STOCKPORT and has the status: Active.
J.J. YATES & COMPANY LIMITED was incorporated 40 years ago on 01/11/1983 and has the registered number: 01766214. The accounts status is SMALL and accounts are next due on 30/09/2024.
J.J. YATES & COMPANY LIMITED was incorporated 40 years ago on 01/11/1983 and has the registered number: 01766214. The accounts status is SMALL and accounts are next due on 30/09/2024.
J.J. YATES & COMPANY LIMITED - STOCKPORT
This company is listed in the following categories:
66220 - Activities of insurance agents and brokers
66220 - Activities of insurance agents and brokers
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
2-6 OLDKNOW ROAD
STOCKPORT
CHESHIRE
SK6 7BX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/03/2023 | 20/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CRAIG ARTHUR SEED | Sep 1970 | British | Director | 2021-08-18 | CURRENT |
MR JOHN DAVID PAGE | Mar 1966 | British | Director | 2021-08-18 | CURRENT |
MR SIMON CHRISTOPHER BLAND | Dec 1966 | British | Director | 2021-08-18 | CURRENT |
PAUL RENE GHISLAIN AUSTIN | Sep 1958 | Secretary | 1997-04-10 UNTIL 2001-10-19 | RESIGNED | |
MRS JILL ANDREA SLATER | Jun 1944 | British | Director | 2011-03-01 UNTIL 2019-05-02 | RESIGNED |
PHILIP IAN BAMFORD | Jul 1952 | British | Secretary | 1992-12-31 UNTIL 1997-02-25 | RESIGNED |
ANDREA HELEN DAYE | Jun 1968 | British | Secretary | 2001-10-19 UNTIL 2019-05-01 | RESIGNED |
NORMAN ALBERT LESLIE KEEPING | Dec 1927 | Secretary | RESIGNED | ||
BARRY CHARLES LEGG | May 1949 | British | Director | RESIGNED | |
ANTHONY HOWARD LEES | Jun 1952 | British | Secretary | 1997-02-25 UNTIL 1997-04-10 | RESIGNED |
MR ANTHONY JOHN SLATER | Jun 1942 | English | Director | RESIGNED | |
JAMES ROBERTS | Jun 1946 | British | Director | RESIGNED | |
TRACEY ANN REGAN | Jan 1963 | British | Director | 2011-07-13 UNTIL 2021-08-18 | RESIGNED |
MRS RUTH NOONE | Jan 1971 | British | Director | 2011-03-01 UNTIL 2019-05-01 | RESIGNED |
MR SIMON ALEXANDER MOFFAT | Oct 1952 | British | Director | 1992-09-30 UNTIL 1993-04-29 | RESIGNED |
RAYMOND JOHN MACKIE | Sep 1946 | British | Director | 1993-06-22 UNTIL 1998-05-07 | RESIGNED |
MRS ANDREA HELEN DAYE | Jun 1968 | British | Director | 2011-03-01 UNTIL 2019-05-01 | RESIGNED |
ANTHONY HOWARD LEES | Jun 1952 | British | Director | 1996-05-31 UNTIL 1997-04-10 | RESIGNED |
JOHN BRIAN KELLY | Jun 1936 | British | Director | RESIGNED | |
MR DAVID EDWARD CROMPTON | Sep 1956 | British | Director | 1999-04-01 UNTIL 2011-06-21 | RESIGNED |
SIMON BLAND | Dec 1968 | British | Director | 2021-08-18 UNTIL 2021-08-18 | RESIGNED |
PAUL RENE GHISLAIN AUSTIN | Sep 1958 | Director | 1996-05-31 UNTIL 2001-10-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dr & P Group Limited | 2021-08-18 | Harrogate |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Anthony John Slater | 2016-04-06 - 2021-08-18 | 6/1942 | Stockport Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Voting rights 75 to 100 percent as firm Right to appoint and remove directors Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
JJ_YATES_&_CO_LTD - Accounts | 2021-02-27 | 31-12-2020 | £693,192 Cash £142,314 equity |
JJ_YATES_&_CO_LTD - Accounts | 2020-06-18 | 31-12-2019 | £1,776,811 Cash £1,284,093 equity |
JJ_YATES_&_CO_LTD - Accounts | 2019-03-28 | 31-12-2018 | £1,800,380 Cash £1,122,440 equity |
JJ_YATES_&_CO_LTD - Accounts | 2018-03-24 | 31-12-2017 | £1,730,105 Cash |
JJ_YATES_&_CO_LTD - Accounts | 2017-05-13 | 31-12-2016 | £1,255,949 Cash £882,570 equity |
Abbreviated Company Accounts - J.J. YATES & COMPANY LIMITED | 2016-04-29 | 31-12-2015 | £1,214,606 Cash £735,371 equity |
Abbreviated Company Accounts - J.J. YATES & COMPANY LIMITED | 2015-04-23 | 31-12-2014 | £1,217,760 Cash £619,573 equity |