Company NameJ.J. Yates & Company Limited
Company StatusActive
Company Number01766214
CategoryPrivate Limited Company
Incorporation Date1 November 1983(40 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Simon Christopher Bland
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2021(37 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2-6 Oldknow Road
Marple
Stockport
Cheshire
SK6 7BX
Director NameMr Craig Arthur Seed
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2021(37 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2-6 Oldknow Road
Marple
Stockport
Cheshire
SK6 7BX
Director NameMr John David Page
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2021(37 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-6 Oldknow Road
Marple
Stockport
Cheshire
SK6 7BX
Director NameMr Anthony John Slater
Date of BirthJune 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed06 March 1992(8 years, 4 months after company formation)
Appointment Duration29 years, 5 months (resigned 18 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRawcliffe 248 Longhurst Lane
Mellor
Stockport
Cheshire
SK6 5PW
Director NameJohn Brian Kelly
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(8 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 February 2000)
RoleInsurance Broker
Correspondence AddressCharnock Portland Road
Swinton
Manchester
M27 5EQ
Director NameJames Roberts
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(8 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 1993)
RoleCompany Director
Correspondence Address10 Osborne Grove
Gatley
Stockport
Cheshire
SK8 3TQ
Director NameBarry Charles Legg
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(8 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Chapel Street
London
SW1X 7BY
Secretary NameNorman Albert Leslie Keeping
NationalityBritish
StatusResigned
Appointed06 March 1992(8 years, 4 months after company formation)
Appointment Duration10 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address74 Barnham Broom Road
Ketts Meadow
Wymondham
Norfolk
NR18 0EB
Director NameMr Simon Alexander Moffat
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(8 years, 11 months after company formation)
Appointment Duration7 months (resigned 29 April 1993)
RoleCompany Director
Correspondence Address11 The Park
Christleton
Chester
Cheshire
CH3 7AR
Wales
Secretary NamePhilip Ian Bamford
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 February 1997)
RoleChartered Accountant
Correspondence AddressHigh Leys
Danesbower Lane Blofield
Norwich
Norfolk
NR13 4LP
Director NameMr Raymond John Mackie
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(9 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 May 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Rosary
Mile Path
Woking
Surrey
GU22 0DY
Director NameAnthony Howard Lees
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(12 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 April 1997)
RoleInsurance Broker
Correspondence Address12 Buckingham Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5EG
Director NamePaul Rene Ghislain Austin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(12 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 October 2001)
RoleInsurance Broker
Correspondence Address36 Trafalgar Road
Wigan
Greater Manchester
WN1 2BB
Secretary NameAnthony Howard Lees
NationalityBritish
StatusResigned
Appointed25 February 1997(13 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 April 1997)
RoleCompany Director
Correspondence Address12 Buckingham Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5EG
Secretary NamePaul Rene Ghislain Austin
NationalityBritish
StatusResigned
Appointed10 April 1997(13 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 October 2001)
RoleInsurance Broker
Correspondence Address36 Trafalgar Road
Wigan
Greater Manchester
WN1 2BB
Director NameMr David Edward Crompton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(15 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 21 June 2011)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address10 Lawton Road
Stockport
Cheshire
SK4 2RG
Secretary NameAndrea Helen Daye
NationalityBritish
StatusResigned
Appointed19 October 2001(17 years, 11 months after company formation)
Appointment Duration17 years, 6 months (resigned 01 May 2019)
RoleInsurance Broker
Correspondence Address2-6 Oldknow Road
Marple
Stockport
Cheshire
SK6 7BX
Director NameMrs Andrea Helen Daye
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(27 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-6 Oldknow Road
Marple
Stockport
Cheshire
SK6 7BX
Director NameMrs Ruth Noone
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(27 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-6 Oldknow Road
Marple
Stockport
Cheshire
SK6 7BX
Director NameMrs Jill Andrea Slater
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(27 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 02 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-6 Oldknow Road
Marple
Stockport
Cheshire
SK6 7BX
Director NameTracey Ann Regan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(27 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 18 August 2021)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2-6 Oldknow Road
Marple
Stockport
Cheshire
SK6 7BX
Director NameSimon Bland
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2021(37 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 18 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-6 Oldknow Road
Marple
Stockport
Cheshire
SK6 7BX

Contact

Websitejjyates.com
Email address[email protected]
Telephone0161 4261007
Telephone regionManchester

Location

Registered Address2-6 Oldknow Road
Marple
Stockport
Cheshire
SK6 7BX
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Anthony John Slater
100.00%
Ordinary

Financials

Year2014
Net Worth£619,573
Cash£1,217,760
Current Liabilities£628,210

Accounts

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

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (11 months from now)

Charges

5 April 2022Delivered on: 8 April 2022
Persons entitled: Ares Management Limited (The “Security Agent”)

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
9 December 2021Delivered on: 15 December 2021
Persons entitled: Ares Management Limited (As Security Agent)

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding

Filing History

8 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
17 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
3 May 2019Termination of appointment of Jill Andrea Slater as a director on 2 May 2019 (1 page)
1 May 2019Termination of appointment of Andrea Helen Daye as a secretary on 1 May 2019 (1 page)
1 May 2019Termination of appointment of Ruth Noone as a director on 1 May 2019 (1 page)
1 May 2019Termination of appointment of Andrea Helen Daye as a director on 1 May 2019 (1 page)
27 March 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
6 March 2018Confirmation statement made on 6 March 2018 with updates (3 pages)
12 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
12 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 50,000
(7 pages)
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 50,000
(7 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 50,000
(7 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 50,000
(7 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 50,000
(7 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 50,000
(7 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 50,000
(7 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 50,000
(7 pages)
15 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
30 August 2012Appointment of Tracey Ann Regan as a director (2 pages)
30 August 2012Appointment of Tracey Ann Regan as a director (2 pages)
27 June 2012Director's details changed for Mrs Helen Daye on 27 June 2012 (2 pages)
27 June 2012Director's details changed for Mrs Helen Daye on 27 June 2012 (2 pages)
27 June 2012Registered office address changed from Lockside Mill St Martins Road Marple Stockport Cheshire SK6 7BY on 27 June 2012 (1 page)
27 June 2012Registered office address changed from Lockside Mill St Martins Road Marple Stockport Cheshire SK6 7BY on 27 June 2012 (1 page)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
21 June 2011Termination of appointment of David Crompton as a director (1 page)
21 June 2011Termination of appointment of David Crompton as a director (1 page)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 March 2011Appointment of Mrs Helen Daye as a director (2 pages)
30 March 2011Appointment of Mrs Jill Andrea Slater as a director (2 pages)
30 March 2011Appointment of Mrs Ruth Noone as a director (2 pages)
30 March 2011Appointment of Mrs Ruth Noone as a director (2 pages)
30 March 2011Appointment of Mrs Helen Daye as a director (2 pages)
30 March 2011Appointment of Mrs Jill Andrea Slater as a director (2 pages)
8 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
8 March 2011Secretary's details changed for Andrea Helen Daye on 1 March 2011 (1 page)
8 March 2011Secretary's details changed for Andrea Helen Daye on 1 March 2011 (1 page)
8 March 2011Secretary's details changed for Andrea Helen Daye on 1 March 2011 (1 page)
3 August 2010Accounts for a small company made up to 31 December 2009 (5 pages)
3 August 2010Accounts for a small company made up to 31 December 2009 (5 pages)
16 March 2010Director's details changed for David Edward Crompton on 15 March 2010 (2 pages)
16 March 2010Director's details changed for Anthony John Slater on 15 March 2010 (2 pages)
16 March 2010Director's details changed for David Edward Crompton on 15 March 2010 (2 pages)
16 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Anthony John Slater on 15 March 2010 (2 pages)
16 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
10 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
10 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
25 March 2009Return made up to 06/03/09; full list of members (3 pages)
25 March 2009Return made up to 06/03/09; full list of members (3 pages)
24 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 April 2008Return made up to 06/03/08; full list of members (3 pages)
2 April 2008Return made up to 06/03/08; full list of members (3 pages)
20 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 March 2007Return made up to 06/03/07; full list of members (2 pages)
28 March 2007Return made up to 06/03/07; full list of members (2 pages)
6 October 2006Certificate of reduction of issued capital (1 page)
6 October 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 October 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 October 2006Certificate of reduction of issued capital (1 page)
4 October 2006Reduction of iss capital and minute (oc) (2 pages)
4 October 2006Reduction of iss capital and minute (oc) (2 pages)
17 March 2006Full accounts made up to 31 December 2005 (13 pages)
17 March 2006Full accounts made up to 31 December 2005 (13 pages)
14 March 2006Return made up to 06/03/06; full list of members (2 pages)
14 March 2006Return made up to 06/03/06; full list of members (2 pages)
29 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
29 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
9 April 2005Full accounts made up to 31 December 2004 (13 pages)
9 April 2005Full accounts made up to 31 December 2004 (13 pages)
28 February 2005Return made up to 06/03/05; full list of members (6 pages)
28 February 2005Return made up to 06/03/05; full list of members (6 pages)
9 March 2004Group of companies' accounts made up to 31 December 2003 (17 pages)
9 March 2004Group of companies' accounts made up to 31 December 2003 (17 pages)
1 March 2004Return made up to 06/03/04; no change of members (7 pages)
1 March 2004Return made up to 06/03/04; no change of members (7 pages)
2 April 2003Group of companies' accounts made up to 31 December 2002 (17 pages)
2 April 2003Group of companies' accounts made up to 31 December 2002 (17 pages)
4 March 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 March 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 May 2002Full accounts made up to 31 December 2001 (17 pages)
24 May 2002Full accounts made up to 31 December 2001 (17 pages)
14 March 2002Return made up to 06/03/02; full list of members (6 pages)
14 March 2002Return made up to 06/03/02; full list of members (6 pages)
12 November 2001Secretary resigned;director resigned (1 page)
12 November 2001Secretary resigned;director resigned (1 page)
5 November 2001New secretary appointed (1 page)
5 November 2001New secretary appointed (1 page)
5 April 2001Full group accounts made up to 31 December 2000 (19 pages)
5 April 2001Full group accounts made up to 31 December 2000 (19 pages)
9 March 2001Return made up to 06/03/01; full list of members (7 pages)
9 March 2001Return made up to 06/03/01; full list of members (7 pages)
8 June 2000Full accounts made up to 31 December 1999 (17 pages)
8 June 2000Full accounts made up to 31 December 1999 (17 pages)
16 March 2000Return made up to 06/03/00; full list of members (7 pages)
16 March 2000Return made up to 06/03/00; full list of members (7 pages)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
11 October 1999Auditor's resignation (1 page)
11 October 1999Auditor's resignation (1 page)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
16 March 1999Return made up to 06/03/99; full list of members (6 pages)
16 March 1999Return made up to 06/03/99; full list of members (6 pages)
9 March 1999Full accounts made up to 31 December 1998 (19 pages)
9 March 1999Full accounts made up to 31 December 1998 (19 pages)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
27 March 1998Full accounts made up to 31 December 1997 (16 pages)
27 March 1998Full accounts made up to 31 December 1997 (16 pages)
9 February 1998Auditor's resignation (1 page)
9 February 1998Auditor's resignation (1 page)
13 May 1997New secretary appointed (2 pages)
13 May 1997New secretary appointed (2 pages)
13 May 1997Secretary resigned;director resigned (1 page)
13 May 1997Secretary resigned;director resigned (1 page)
12 May 1997Full accounts made up to 31 December 1996 (16 pages)
12 May 1997Full accounts made up to 31 December 1996 (16 pages)
17 March 1997Return made up to 06/03/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 March 1997Return made up to 06/03/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 March 1997New secretary appointed (2 pages)
10 March 1997Secretary resigned (1 page)
10 March 1997Secretary resigned (1 page)
10 March 1997New secretary appointed (2 pages)
17 June 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
4 April 1996Return made up to 06/03/96; full list of members (6 pages)
4 April 1996Full accounts made up to 31 December 1995 (18 pages)
4 April 1996Return made up to 06/03/96; full list of members (6 pages)
4 April 1996Full accounts made up to 31 December 1995 (18 pages)
16 May 1995Director's particulars changed (4 pages)
16 May 1995Director's particulars changed (4 pages)
13 March 1995Return made up to 06/03/95; no change of members (4 pages)
13 March 1995Return made up to 06/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
23 January 1987Share capital (2 pages)
23 January 1987Share capital (2 pages)