Henry Jones (criccieth) Limited GWYNEDD


Henry Jones (criccieth) started in year 1972 as Private Limited Company with registration number 01060163. The Henry Jones (criccieth) company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Gwynedd at Maes Workshop. Postal code: LL52 0AB.

There is a single director in the company at the moment - Emlyn J., appointed on 1 May 1998. In addition, a secretary was appointed - Emlyn J., appointed on 1 May 1998. As of 5 May 2024, there were 2 ex directors - Henry J., John J. and others listed below. There were no ex secretaries.

This company operates within the LL52 0AB postal code. The company is dealing with transport and has been registered as such. Its registration number is OG0093251 . It is located at Yard Rear Of Chapel Terrace, Criccieth with a total of 1 cars.

Henry Jones (criccieth) Limited Address / Contact

Office Address Maes Workshop
Office Address2 Criccieth
Town Gwynedd
Post code LL52 0AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01060163
Date of Incorporation Mon, 3rd Jul 1972
Industry Construction of domestic buildings
End of financial Year 31st May
Company age 52 years old
Account next due date Thu, 29th Feb 2024 (66 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Emlyn J.

Position: Director

Appointed: 01 May 1998

Emlyn J.

Position: Secretary

Appointed: 01 May 1998

Henry J.

Position: Director

Resigned: 04 January 2020

John J.

Position: Director

Appointed: 21 December 1990

Resigned: 12 April 1998

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we established, there is Emlyn J. This PSC and has 50,01-75% shares. The second entity in the PSC register is Henry J. This PSC owns 75,01-100% shares.

Emlyn J.

Notified on 4 January 2020
Nature of control: 50,01-75% shares

Henry J.

Notified on 20 December 2016
Ceased on 9 March 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth444 448497 947386 339423 859344 889428 255       
Balance Sheet
Cash Bank On Hand      77 63355 39576 419149 601285 047235 291258 813
Current Assets365 861437 823398 626416 583310 778414 006383 693335 694345 953299 098511 566514 325443 825
Debtors120 68582 373138 934215 359124 10671 351126 26591 83223 03044 53692 36380 33056 054
Net Assets Liabilities     428 254386 857432 894452 165459 881554 546516 859571 358
Other Debtors         922   
Property Plant Equipment      448 092443 623423 275435 266413 047394 406394 887
Total Inventories      179 795188 467246 504104 961134 156198 704128 958
Cash Bank In Hand41 101129 50353 65159 14740 77560 211       
Net Assets Liabilities Including Pension Asset Liability444 448497 947386 339423 859344 889428 255       
Stocks Inventory204 075225 947206 041142 077145 897282 444       
Tangible Fixed Assets544 437534 954507 075487 071466 053466 373       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve444 348497 847386 239423 759344 789428 155       
Shareholder Funds444 448497 947386 339423 859344 889428 255       
Other
Accumulated Depreciation Impairment Property Plant Equipment      405 000428 145448 493477 581499 801518 442538 456
Average Number Employees During Period        1515151515
Bank Borrowings Overdrafts      123 624105 40486 71967 138196 770163 449109 748
Corporation Tax Payable       4 9404 000 9 819 14 610
Creditors     141 203123 624105 40486 71967 138196 770163 449109 748
Depreciation Amortisation Impairment Expense     24 88421 681      
Fixed Assets544 437534 954507 075487 071466 053466 373448 092      
Increase From Depreciation Charge For Year Property Plant Equipment       23 14420 34829 08822 22018 64120 015
Net Current Assets Liabilities119 324167 42868 273110 44436 605103 08562 38994 675115 60991 753338 269285 902286 219
Number Shares Issued Fully Paid       100     
Other Creditors      159 200139 413101 94086 92728 65913 09017 966
Other Operating Expenses Format2     419 467425 434      
Other Operating Income Format2     36 29334 642      
Other Taxation Social Security Payable      22 1475 31517 7135 01522 85410 96838 117
Par Value Share       1     
Profit Loss     83 365-41 397      
Property Plant Equipment Gross Cost      853 092871 768871 768912 848912 848912 848933 343
Raw Materials Consumables Used     75 929298 936      
Staff Costs Employee Benefits Expense     299 629302 460      
Tax Tax Credit On Profit Or Loss On Ordinary Activities      5 141      
Total Additions Including From Business Combinations Property Plant Equipment       18 675 41 079  20 495
Total Assets Less Current Liabilities663 761702 382583 382597 515502 658569 458510 481538 298538 884527 019751 316680 308681 106
Trade Creditors Trade Payables      114 82563 412100 54493 53773 028177 29383 754
Trade Debtors Trade Receivables      126 26591 83223 03043 61492 36380 33056 054
Turnover Revenue     866 981977 613      
Creditors Due After One Year Total Noncurrent Liabilities219 313204 435           
Creditors Due Within One Year Total Current Liabilities246 537270 395           
Tangible Fixed Assets Additions 23 900 4 4801 35225 204       
Tangible Fixed Assets Cost Or Valuation794 757818 657818 657823 137824 489849 693       
Tangible Fixed Assets Depreciation250 320283 703311 582336 066358 436383 320       
Tangible Fixed Assets Depreciation Charge For Period 33 383           
Creditors Due After One Year 204 435189 009173 656157 769141 203       
Creditors Due Within One Year 270 395330 353306 139274 173310 921       
Tangible Fixed Assets Depreciation Charged In Period  27 87924 48422 37024 884       

Transport Operator Data

Yard Rear Of Chapel Terrace
City Criccieth
Post code LL52 0AB
Vehicles 1

Company filings

Filing category
Accounts Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-05-31
filed on: 26th, February 2024
Free Download (11 pages)

Company search

Advertisements