Nm Jones Ltd HAMBROOK


Nm Jones started in year 2014 as Private Limited Company with registration number 09171201. The Nm Jones company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Hambrook at Bupa Dental Care Vantage Office Park. Postal code: BS16 1GW. Since Wednesday 13th May 2015 Nm Jones Ltd is no longer carrying the name Danerow.

The company has 3 directors, namely Faizan Z., Mark A. and Peter C.. Of them, Peter C. has been with the company the longest, being appointed on 17 September 2020 and Faizan Z. has been with the company for the least time - from 29 November 2022. As of 11 May 2024, there were 11 ex directors - Stephen B., Sarah R. and others listed below. There were no ex secretaries.

Nm Jones Ltd Address / Contact

Office Address Bupa Dental Care Vantage Office Park
Office Address2 Old Gloucester Road
Town Hambrook
Post code BS16 1GW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09171201
Date of Incorporation Tue, 12th Aug 2014
Industry Dental practice activities
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Faizan Z.

Position: Director

Appointed: 29 November 2022

Mark A.

Position: Director

Appointed: 12 September 2022

Peter C.

Position: Director

Appointed: 17 September 2020

Bupa Secretaries Limited

Position: Corporate Secretary

Appointed: 26 April 2019

Stephen B.

Position: Director

Appointed: 30 April 2020

Resigned: 29 November 2022

Sarah R.

Position: Director

Appointed: 19 November 2019

Resigned: 07 August 2023

Patrick C.

Position: Director

Appointed: 19 November 2019

Resigned: 30 April 2020

Neil B.

Position: Director

Appointed: 19 November 2019

Resigned: 17 September 2020

Gabriela P.

Position: Director

Appointed: 26 April 2019

Resigned: 31 July 2022

Robin B.

Position: Director

Appointed: 26 April 2019

Resigned: 19 November 2019

Ian W.

Position: Director

Appointed: 26 April 2019

Resigned: 19 November 2019

Jake W.

Position: Director

Appointed: 26 April 2019

Resigned: 31 July 2023

Steven P.

Position: Director

Appointed: 26 April 2019

Resigned: 19 November 2019

Nigel J.

Position: Director

Appointed: 01 October 2014

Resigned: 26 April 2019

Ceri J.

Position: Director

Appointed: 12 August 2014

Resigned: 01 October 2014

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we discovered, there is Xeon Smiles Uk Limited from Hambrook, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Nigel J. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Xeon Smiles Uk Limited

Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00479564
Notified on 26 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nigel J.

Notified on 1 July 2016
Ceased on 26 April 2019
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Danerow May 13, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-31
Balance Sheet
Cash Bank On Hand 13 45130 51642 338
Current Assets65 96054 12560 75273 313
Debtors8 4035 6742365 975
Net Assets Liabilities 147 546260 482314 622
Other Debtors  236 
Property Plant Equipment 3 17820 46818 374
Total Inventories 35 00030 00025 000
Cash Bank In Hand7 55713 451  
Intangible Fixed Assets506 250450 000  
Net Assets Liabilities Including Pension Asset Liability24 599186 994  
Stocks Inventory50 00035 000  
Tangible Fixed Assets 3 178  
Reserves/Capital
Called Up Share Capital100100  
Profit Loss Account Reserve24 499186 894  
Other
Accumulated Amortisation Impairment Intangible Assets 112 500168 750225 000
Accumulated Depreciation Impairment Property Plant Equipment  2 1576 251
Additions Other Than Through Business Combinations Property Plant Equipment  19 4472 000
Bank Overdrafts  171 
Corporation Tax Payable 36 44369 386 
Creditors 359 757214 488114 565
Fixed Assets506 250453 178414 218355 874
Increase From Amortisation Charge For Year Intangible Assets  56 25056 250
Increase From Depreciation Charge For Year Property Plant Equipment  2 1574 094
Intangible Assets 450 000393 750337 500
Intangible Assets Gross Cost 562 500562 500562 500
Net Current Assets Liabilities-481 651-266 184-119 286-41 252
Other Creditors 250 28756 197802
Property Plant Equipment Gross Cost 3 17822 62524 625
Taxation Social Security Payable  70 17160 171
Trade Creditors Trade Payables 73 02764 05353 592
Trade Debtors Trade Receivables 5 674 5 975
Amount Specific Advance Or Credit Directors-476 912-199 455-80 093-802
Amount Specific Advance Or Credit Made In Period Directors   239 291
Amount Specific Advance Or Credit Repaid In Period Directors   160 000
Advances Credits Directors-476 912-199 455  
Advances Credits Made In Period Directors 303 457  
Advances Credits Repaid In Period Directors 26 000  
Capital Employed24 599186 994  
Creditors Due Within One Year547 611320 309  
Intangible Fixed Assets Additions562 500   
Intangible Fixed Assets Aggregate Amortisation Impairment56 250112 500  
Intangible Fixed Assets Amortisation Charged In Period56 25056 250  
Intangible Fixed Assets Cost Or Valuation562 500562 500  
Number Shares Allotted100100  
Number Shares Allotted Increase Decrease During Period100   
Par Value Share11  
Share Capital Allotted Called Up Paid100100  
Tangible Fixed Assets Additions 3 178  
Tangible Fixed Assets Cost Or Valuation 3 178  
Value Shares Allotted Increase Decrease During Period100   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Director appointment termination date: Monday 7th August 2023
filed on: 17th, August 2023
Free Download (1 page)

Company search