Jones Bros Ruthin Co Limited RUTHIN


Jones Bros Ruthin started in year 1970 as Private Limited Company with registration number 00983339. The Jones Bros Ruthin company has been functioning successfully for 54 years now and its status is active. The firm's office is based in Ruthin at Ty Glyn. Postal code: LL15 1QW.

There is a single director in the firm at the moment - Huw J., appointed on 31 December 1991. In addition, a secretary was appointed - Helen M., appointed on 8 May 2013. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Ann J. who worked with the the firm until 8 May 2013.

This company operates within the LL15 2TN postal code. The company is dealing with transport and has been registered as such. Its registration number is OG0093168 . It is located at Denbigh Road, Ruthin with a total of 28 carsand 32 trailers.

Jones Bros Ruthin Co Limited Address / Contact

Office Address Ty Glyn
Office Address2 Canol Y Dre
Town Ruthin
Post code LL15 1QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00983339
Date of Incorporation Tue, 30th Jun 1970
Industry Renting and leasing of trucks and other heavy vehicles
End of financial Year 31st March
Company age 54 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Helen M.

Position: Secretary

Appointed: 08 May 2013

Huw J.

Position: Director

Appointed: 31 December 1991

Robert J.

Position: Director

Appointed: 05 February 2018

Resigned: 11 March 2022

Elizabeth J.

Position: Director

Appointed: 08 August 2011

Resigned: 11 March 2022

Tudor J.

Position: Director

Appointed: 31 December 1991

Resigned: 31 August 2001

Ann J.

Position: Secretary

Appointed: 31 December 1991

Resigned: 08 May 2013

Robert J.

Position: Director

Appointed: 31 December 1991

Resigned: 31 August 2001

John J.

Position: Director

Appointed: 31 December 1991

Resigned: 22 July 2011

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is Huw J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Huw J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand5 526 0995 128 1467 930 5058 579 831
Current Assets11 667 70811 380 47014 884 81910 653 682
Debtors6 127 8386 235 3746 928 1661 934 850
Net Assets Liabilities36 949 15142 279 71543 305 17443 599 345
Other Debtors300 000110 000666 49723 011
Property Plant Equipment14 481 32115 127 36022 262 82721 639 077
Total Inventories13 77116 95026 148139 001
Other
Audit Fees Expenses35 00033 075  
Fees For Non-audit Services9 1363 614  
Director Remuneration614 3101 985 745  
Accrued Liabilities969 084926 5651 276 011796 747
Accumulated Amortisation Impairment Intangible Assets150 985   
Accumulated Depreciation Impairment Property Plant Equipment23 489 43525 354 25425 579 25227 230 731
Additional Provisions Increase From New Provisions Recognised 111 2432 116 196357 269
Amounts Owed By Associates3 487 6224 087 6223 587 622 
Amounts Owed To Group Undertakings8 222 4367 418 4963 193 4481 572 430
Applicable Tax Rate1919  
Average Number Employees During Period438492479462
Cash Cash Equivalents Cash Flow Value5 526 099   
Comprehensive Income Expense2 944 0825 370 5645 025 4592 294 171
Corporation Tax Payable89 350163 830-140 6331 766
Creditors13 153 50611 775 0389 438 1174 401 928
Current Tax For Period839 3271 357 048  
Depreciation Amortisation Expense4 643 9953 793 263  
Depreciation Expense Property Plant Equipment4 643 9953 805 098  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 928 6924 238 1313 936 724
Disposals Property Plant Equipment 2 189 0204 974 2334 649 916
Dividends Paid50 00040 0004 000 0002 000 000
Dividends Paid Classified As Financing Activities-50 000-40 000  
Dividends Paid On Shares Interim50 00040 000  
Fixed Assets38 604 72742 955 30438 471 98838 318 376
Further Item Interest Expense Component Total Interest Expense50 89431 649  
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss32-13  
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables1 676 738-649 008  
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-208 606492 464  
Gain Loss On Disposal Assets Income Statement Subtotal512 719384 152  
Gain Loss On Disposals Property Plant Equipment512 719384 152  
Income Taxes Paid Refund Classified As Operating Activities-409 698-227 915  
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation1 808 165-397 953  
Increase Decrease In Current Tax From Adjustment For Prior Periods159 69832 639  
Increase Decrease In Stocks Inventories Finished Goods Work In Progress-11 6163 179  
Increase From Depreciation Charge For Year Property Plant Equipment 3 793 5114 463 1295 588 203
Intangible Assets Gross Cost150 985   
Interest Paid Classified As Operating Activities-50 894-31 649  
Investments Fixed Assets24 123 40627 827 94416 209 16116 679 299
Investments In Group Undertakings24 123 40627 827 94416 209 16116 679 299
Net Cash Flows From Used In Financing Activities50 00040 000  
Net Cash Flows From Used In Investing Activities1 473 2774 034 449  
Net Cash Flows From Used In Operating Activities-3 331 442-3 676 496  
Net Cash Generated From Operations-3 792 034-3 936 060  
Net Current Assets Liabilities-1 485 798-394 5685 446 7026 251 754
Net Interest Received Paid Classified As Investing Activities-68 997-20 949  
Number Shares Issued Fully Paid 92 50092 50092 500
Other Creditors161 906  32 981
Other Deferred Tax Expense Credit-28 459123 292  
Other Taxation Social Security Payable13 28527 54031 09635 834
Par Value Share 111
Pension Other Post-employment Benefit Costs Other Pension Costs254 869302 138  
Percentage Class Share Held In Subsidiary 100100100
Proceeds From Sales Property Plant Equipment-1 372 546-644 480  
Profit Loss2 814 7845 370 5645 025 4592 294 171
Profit Loss On Ordinary Activities Before Tax3 351 5417 592 833  
Property Plant Equipment Gross Cost37 970 75640 481 61447 842 07948 869 808
Provisions169 778281 021613 516970 785
Provisions For Liabilities Balance Sheet Subtotal169 778281 021613 516970 785
Purchase Property Plant Equipment-2 914 820-4 699 878  
Raw Materials4161 61618 253122 405
Social Security Costs1 544 5322 418 542  
Staff Costs Employee Benefits Expense17 573 03225 385 675  
Tax Expense Credit Applicable Tax Rate636 7931 442 638  
Tax Increase Decrease From Effect Capital Allowances Depreciation28 460-123 339  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss14 3775 110  
Tax Tax Credit On Profit Or Loss On Ordinary Activities536 7571 480 340  
Total Additions Including From Business Combinations Property Plant Equipment 4 699 87812 334 6985 677 645
Total Assets Less Current Liabilities37 118 92942 560 73643 918 69044 570 130
Total Current Tax Expense Credit565 2161 357 048  
Trade Creditors Trade Payables1 307 1932 436 5544 891 6691 777 285
Trade Debtors Trade Receivables571 729291 262616 797304 589
Wages Salaries15 773 63122 664 995  
Work In Progress13 35515 3347 89516 596

Transport Operator Data

Denbigh Road
City Ruthin
Post code LL15 2YH
Vehicles 28
Trailers 32

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
Free Download (38 pages)

Company search

Advertisements