Jon Preece Development Ltd HALIFAX


Founded in 2014, Jon Preece Development, classified under reg no. 09218295 is an active company. Currently registered at Horley Green House HX3 6AS, Halifax the company has been in the business for ten years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

The firm has 2 directors, namely Sian P., Jonathan P.. Of them, Jonathan P. has been with the company the longest, being appointed on 15 September 2014 and Sian P. has been with the company for the least time - from 6 March 2017. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Jon Preece Development Ltd Address / Contact

Office Address Horley Green House
Office Address2 Horley Green Road
Town Halifax
Post code HX3 6AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09218295
Date of Incorporation Mon, 15th Sep 2014
Industry Other information technology service activities
Industry Bookkeeping activities
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Sian P.

Position: Director

Appointed: 06 March 2017

Jonathan P.

Position: Director

Appointed: 15 September 2014

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we researched, there is Jonathan P. The abovementioned PSC and has 75,01-100% shares.

Jonathan P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth4 7142 593       
Balance Sheet
Cash Bank On Hand 21 53565 68175 78242 44614 8953 90710 77375 286
Current Assets17 46629 09565 681  14 89518 14516 706101 216
Debtors6 9797 560    14 2385 93325 930
Net Assets Liabilities       79 26487 282
Property Plant Equipment 2 3172 5225 6294 3534 9404 7768 33214 878
Cash Bank In Hand10 48721 535       
Tangible Fixed Assets2 7262 317       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve4 6142 493       
Shareholder Funds4 7142 593       
Other
Accrued Liabilities 7 0003 0003 0003 0003 0003 0003 000 
Accumulated Depreciation Impairment Property Plant Equipment 8741 3193 0565 9567 1918 39610 82412 008
Average Number Employees During Period  2211112
Bank Borrowings       4 383 
Creditors 28 81958 93469 51436 13913 55122 45724 674-37 205
Dividend Declared Payable       -79 000-81 024
Increase From Depreciation Charge For Year Property Plant Equipment  4451 7372 9001 2351 2052 4281 184
Loans From Directors       -5 93366 017
Net Current Assets Liabilities1 9882766 7476 2686 3071 344-4 312-7 968138 421
Prepayments Accrued Income        1 653
Property Plant Equipment Gross Cost 3 1913 8418 68510 30912 13113 17219 15626 886
Taxation Social Security Payable       17 39126 467
Total Assets Less Current Liabilities4 7142 5939 26911 89710 6606 284464364153 299
Total Increase Decrease From Revaluations Property Plant Equipment        7 730
Trade Debtors Trade Receivables 7 560      24 277
Value-added Tax Payable        17 352
Corporation Tax Payable 13 71313 91613 9627 05010 09513 93717 291 
Creditors Due Within One Year15 47828 819       
Dividends Paid  50 98060 00030 00048 00065 00079 000 
Number Shares Allotted 100       
Other Taxation Social Security Payable 3 894606101     
Par Value Share 1       
Profit Loss  57 65662 62828 76343 62459 18078 900 
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation3 191        
Tangible Fixed Assets Depreciation465874       
Tangible Fixed Assets Depreciation Charged In Period 409       
Total Additions Including From Business Combinations Property Plant Equipment  6504 8441 6241 8221 0415 984 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers Persons with significant control Resolution
2024/03/31 - the day director's appointment was terminated
filed on: 2nd, April 2024
Free Download (1 page)

Company search

Advertisements