J C Gillespie Limited IRLAM


J C Gillespie started in year 1982 as Private Limited Company with registration number 01654914. The J C Gillespie company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Irlam at 1 Sorby Road. Postal code: M44 5BA.

Currently there are 3 directors in the the company, namely Paul R., Laura W. and Michael G.. In addition one secretary - Michael G. - is with the firm. As of 29 April 2024, there were 4 ex directors - Joseph G., Julia G. and others listed below. There were no ex secretaries.

This company operates within the M44 5BA postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0289259 . It is located at 25 Green Lane, Timperley, Altrincham with a total of 16 carsand 20 trailers. It has two locations in the UK.

J C Gillespie Limited Address / Contact

Office Address 1 Sorby Road
Office Address2 Northbank Industrial Park
Town Irlam
Post code M44 5BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01654914
Date of Incorporation Thu, 29th Jul 1982
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 28th February
Company age 42 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

Paul R.

Position: Director

Appointed: 25 July 2023

Laura W.

Position: Director

Appointed: 25 July 2023

Michael G.

Position: Secretary

Appointed: 24 May 2004

Michael G.

Position: Director

Appointed: 10 November 1995

Joseph G.

Position: Director

Appointed: 15 January 2006

Resigned: 12 April 2018

Julia G.

Position: Director

Appointed: 24 May 2004

Resigned: 15 January 2006

Joseph G.

Position: Director

Appointed: 31 December 1990

Resigned: 31 August 1995

Julia G.

Position: Director

Appointed: 31 December 1990

Resigned: 24 May 2004

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is Michael G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Joseph G. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joseph G.

Notified on 6 April 2016
Ceased on 12 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-02-282014-02-282015-02-282016-02-28
Net Worth146 686153 378303 656422 302
Balance Sheet
Cash Bank In Hand 2858 605107 574
Current Assets285 987267 551337 344434 211
Debtors285 987267 523278 739326 637
Net Assets Liabilities Including Pension Asset Liability146 686153 378303 656422 302
Tangible Fixed Assets473 245310 885584 613833 446
Reserves/Capital
Called Up Share Capital2222
Profit Loss Account Reserve146 684153 376303 654422 300
Shareholder Funds146 686153 378303 656422 302
Other
Creditors Due After One Year158 47178 266233 561318 354
Creditors Due Within One Year421 289320 070267 818360 311
Fixed Assets473 245310 885584 613833 446
Net Current Assets Liabilities-135 302-52 51969 52673 900
Number Shares Allotted 222
Par Value Share 111
Provisions For Liabilities Charges32 78626 722116 922166 690
Share Capital Allotted Called Up Paid2222
Tangible Fixed Assets Additions 2 732432 686413 308
Tangible Fixed Assets Cost Or Valuation1 168 725956 0121 098 9471 447 756
Tangible Fixed Assets Depreciation695 480645 127514 334614 310
Tangible Fixed Assets Depreciation Charged In Period 56 971103 624148 957
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 107 324234 41648 982
Tangible Fixed Assets Disposals 215 445289 75064 500
Total Assets Less Current Liabilities337 943258 366654 139907 346

Transport Operator Data

25 Green Lane
Address Timperley
City Altrincham
Post code WA15 8QS
Vehicles 2
Trailers 2
Sorby Road
Address Northbank Industrial Park , Irlam
City Manchester
Post code M44 5BA
Vehicles 14
Trailers 18

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 23rd, November 2023
Free Download (12 pages)

Company search

Advertisements