J A Dobney & Sons Limited SPALDING


Founded in 2012, J A Dobney & Sons, classified under reg no. 08078182 is an active company. Currently registered at The Farm Office , Spalding the company has been in the business for 12 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Jessica W., Diane D.. Of them, Diane D. has been with the company the longest, being appointed on 17 December 2012 and Jessica W. has been with the company for the least time - from 17 October 2020. As of 9 June 2024, there were 2 ex directors - Simon D., Deborah B. and others listed below. There were no ex secretaries.

J A Dobney & Sons Limited Address / Contact

Office Address The Farm Office
Office Address2 35 Main Road Surfleet
Town Spalding
Post code
Country of origin United Kingdom

Company Information / Profile

Registration Number 08078182
Date of Incorporation Tue, 22nd May 2012
Industry Landscape service activities
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Jessica W.

Position: Director

Appointed: 17 October 2020

Diane D.

Position: Director

Appointed: 17 December 2012

Simon D.

Position: Director

Appointed: 17 December 2012

Resigned: 17 October 2020

Deborah B.

Position: Director

Appointed: 22 May 2012

Resigned: 17 December 2012

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is Diane D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Simon D. This PSC owns 25-50% shares and has 25-50% voting rights.

Diane D.

Notified on 23 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon D.

Notified on 23 May 2016
Ceased on 8 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 856 1 1181 8209 83732 47619 03633 950
Current Assets4 856137 686163 13399 81086 856223 776154 799156 379
Debtors 137 686162 01597 99077 019191 300135 763122 429
Net Assets Liabilities200 492238 279294 899256 019241 500152 139  
Other Debtors 137 686162 01597 990    
Property Plant Equipment313 442441 472375 264320 822270 398   
Other
Accrued Liabilities Deferred Income 2 2502 3003 2152 5802 8702 5802 300
Accumulated Depreciation Impairment Property Plant Equipment111 685106 620157 475214 090259 071   
Additions Other Than Through Business Combinations Property Plant Equipment 252 746 2 173    
Amounts Owed To Directors 4 0004 0004 0004 0004 0001 948 
Average Number Employees During Period33321221 
Bank Borrowings Overdrafts 10 440      
Creditors16 469130 16984 67838 43864 37771 63713 4054 248
Depreciation Rate Used For Property Plant Equipment 151515    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 49 0187 339 2 736259 071  
Disposals Property Plant Equipment 129 78115 353 8 443529 469  
Finance Lease Liabilities Present Value Total 92 24261 49838 438    
Increase From Depreciation Charge For Year Property Plant Equipment 43 95358 19456 61547 717   
Net Current Assets Liabilities-11 6137 51778 45533 64822 479152 139141 394152 131
Other Creditors70019 77956242179   
Other Taxation Social Security Payable5 6626886 114546731 2 212 
Property Plant Equipment Gross Cost425 127548 092532 739534 912529 469   
Taxation Including Deferred Taxation Balance Sheet Subtotal50 09759 52469 13260 013    
Total Assets Less Current Liabilities301 829448 989453 719354 470292 877152 139141 394152 131
Trade Creditors Trade Payables10 10777010 2043 4646 97626 630  
Wages Salaries67 19272 253      
Amounts Owed By Group Undertakings   97 99077 01937 13117 29024 163
Amounts Owed To Associates Joint Ventures Participating Interests     -115 556 -98 266
Amounts Owed To Group Undertakings      6 665 
Corporation Tax Payable    5 23129 908  
Corporation Tax Recoverable      2 539 
Nominal Value Allotted Share Capital    101101  
Number Shares Issued Fully Paid    101101101101
Par Value Share    1111
Provisions For Liabilities Balance Sheet Subtotal   60 01351 377   
Recoverable Value-added Tax      378 
Total Additions Including From Business Combinations Property Plant Equipment    3 000   
Unpaid Contributions To Pension Schemes   1 121581   
Value-added Tax Payable   2 5245 6618 229  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 6th, November 2023
Free Download (9 pages)

Company search

Advertisements