Garrard Jones Engineering Limited DERBYSHIRE


Garrard Jones Engineering started in year 1997 as Private Limited Company with registration number 03366760. The Garrard Jones Engineering company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Derbyshire at 93-97 Saltergate. Postal code: S40 1LA.

The company has 2 directors, namely Andrew T., Roccio J.. Of them, Roccio J. has been with the company the longest, being appointed on 7 May 1997 and Andrew T. has been with the company for the least time - from 28 March 2019. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - David G. who worked with the the company until 3 September 2019.

Garrard Jones Engineering Limited Address / Contact

Office Address 93-97 Saltergate
Office Address2 Chesterfield
Town Derbyshire
Post code S40 1LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03366760
Date of Incorporation Wed, 7th May 1997
Industry Electrical installation
Industry Repair of electrical equipment
End of financial Year 31st May
Company age 27 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Andrew T.

Position: Director

Appointed: 28 March 2019

Roccio J.

Position: Director

Appointed: 07 May 1997

Andrew T.

Position: Director

Appointed: 15 May 2012

Resigned: 29 May 2018

Lee J.

Position: Director

Appointed: 19 September 2001

Resigned: 31 December 2003

David G.

Position: Secretary

Appointed: 07 May 1997

Resigned: 03 September 2019

David G.

Position: Director

Appointed: 07 May 1997

Resigned: 03 September 2019

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 May 1997

Resigned: 07 May 1997

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 May 1997

Resigned: 07 May 1997

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we identified, there is Happy Endings Chesterfield Limited from Chesterfield, England. This PSC is classified as "a limited company" and has 25-50% shares. This PSC and has 25-50% shares. Another one in the persons with significant control register is Justice and Hazelwood Limited that entered Chesterfield, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares.

Happy Endings Chesterfield Limited

91-97 Saltergate, Chesterfield, S40 1LA, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 11998514
Notified on 25 March 2020
Nature of control: 25-50% shares

Justice And Hazelwood Limited

93-97 Saltergate, Chesterfield, S40 1LA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 05389623
Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand994 656525 749598 553188 146157 987146 456207 001175 245
Current Assets1 262 493846 245934 088715 408362 179366 589493 489587 151
Debtors225 237297 896235 535416 082149 692165 633256 988399 906
Net Assets Liabilities419 907441 280309 903541 887281 315274 679379 820357 741
Property Plant Equipment77 17992 57154 06167 88778 86488 406114 52083 485
Total Inventories42 60022 600100 000111 18054 50054 50029 5002 000
Other
Accumulated Depreciation Impairment Property Plant Equipment313 040295 538218 688239 662247 088247 419236 467247 245
Additions Other Than Through Business Combinations Property Plant Equipment 42 2306 69234 80035 09052 89882 8451 618
Average Number Employees During Period1812131414151316
Creditors419 765472 536678 246234 808150 528170 016216 399306 595
Current Asset Investments       10 000
Depreciation Rate Used For Property Plant Equipment 20202020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment 33 89592 834 15 87521 88738 24221 042
Disposals Property Plant Equipment 44 340122 052 16 68743 02567 68321 875
Future Minimum Lease Payments Under Non-cancellable Operating Leases158 00091 33014 000302 000230 000158 00097 91315 913
Increase From Depreciation Charge For Year Property Plant Equipment 16 39315 98420 97423 30122 21827 29031 820
Net Current Assets Liabilities842 728373 709255 842480 600211 651196 573277 090280 556
Number Shares Issued Fully Paid100100100100100100100100
Par Value Share 1111111
Property Plant Equipment Gross Cost390 219388 109272 749307 549325 952335 825350 987330 730
Taxation Including Deferred Taxation Balance Sheet Subtotal   6 6009 20010 30011 7906 300
Total Assets Less Current Liabilities919 907466 280309 903548 487290 515284 979391 610364 041

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption small company accounts data made up to 2016-05-31
filed on: 24th, January 2017
Free Download (5 pages)

Company search

Advertisements