Jones & Shuffs (km) Limited STOKE ON TRENT


Founded in 1995, Jones & Shuffs (km), classified under reg no. 03035057 is an active company. Currently registered at Leek Road ST10 2EH, Stoke On Trent the company has been in the business for 29 years. Its financial year was closed on 29th December and its latest financial statement was filed on Friday 31st December 2021. Since Wednesday 5th July 1995 Jones & Shuffs (km) Limited is no longer carrying the name K & S (245).

There is a single director in the company at the moment - Julia J., appointed on 12 September 2007. In addition, a secretary was appointed - Julia J., appointed on 10 June 2005. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Frederick J. who worked with the the company until 10 June 2005.

Jones & Shuffs (km) Limited Address / Contact

Office Address Leek Road
Office Address2 Kingsley Moor
Town Stoke On Trent
Post code ST10 2EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03035057
Date of Incorporation Mon, 20th Mar 1995
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 29th December
Company age 29 years old
Account next due date Fri, 29th Dec 2023 (122 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Julia J.

Position: Director

Appointed: 12 September 2007

Julia J.

Position: Secretary

Appointed: 10 June 2005

Frederick J.

Position: Secretary

Appointed: 27 June 1995

Resigned: 10 June 2005

Frederick J.

Position: Director

Appointed: 27 June 1995

Resigned: 13 January 2023

Robert S.

Position: Director

Appointed: 27 June 1995

Resigned: 10 June 2005

K & S Directors Limited

Position: Corporate Nominee Director

Appointed: 20 March 1995

Resigned: 27 June 1995

K & S Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 March 1995

Resigned: 27 June 1995

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we researched, there is Julia J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Frederick J. This PSC owns 75,01-100% shares.

Julia J.

Notified on 13 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Frederick J.

Notified on 6 April 2016
Ceased on 13 January 2023
Nature of control: 75,01-100% shares

Company previous names

K & S (245) July 5, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand81 660119 813168 661221 826365 256762 018116 326
Current Assets638 289542 386558 366670 014742 3731 017 223701 101
Debtors522 361392 289367 051344 883260 613137 501478 959
Net Assets Liabilities590 474543 982547 807627 295681 215707 417695 675
Other Debtors10 83616 42119 97015 13019 69812 41019 592
Property Plant Equipment44 01753 99441 09914 0769 2636 611 
Total Inventories34 26830 28422 654103 305116 504117 704105 816
Other
Accumulated Depreciation Impairment Property Plant Equipment159 52043 18770 69230 59332 12834 78037 272
Additions Other Than Through Business Combinations Property Plant Equipment 67 122     
Amounts Owed By Group Undertakings Participating Interests371 551341 985     
Average Number Employees During Period3334434
Bank Borrowings Overdrafts2 976      
Creditors85 45843 14344 66356 79570 421314 76429 574
Depreciation Rate Used For Property Plant Equipment 25     
Disposals Decrease In Depreciation Impairment Property Plant Equipment 141 217 44 7482 572  
Disposals Property Plant Equipment 173 478 77 2853 278  
Increase From Depreciation Charge For Year Property Plant Equipment 24 88427 5054 6494 1072 6522 492
Net Current Assets Liabilities552 831499 243513 703613 219671 952702 459671 527
Other Creditors7 0502 7444 6495 2383 3423 0792 997
Other Taxation Social Security Payable15 6486 0766 18427 07639 25720 139 
Property Plant Equipment Gross Cost203 53797 181111 79144 66941 39141 39169 469
Taxation Including Deferred Taxation Balance Sheet Subtotal6 3749 255     
Total Assets Less Current Liabilities596 848553 237554 802627 295681 215709 070703 724
Trade Creditors Trade Payables59 78434 32333 83024 48127 82228 77126 577
Trade Debtors Trade Receivables139 97433 88317 67627 95225 07832 53666 973
Amounts Owed By Group Undertakings 341 985329 405301 801215 83792 555392 394
Amounts Owed To Group Undertakings     262 775 
Profit Loss  3 82579 488   
Provisions For Liabilities Balance Sheet Subtotal 9 2556 995  1 6538 049
Total Additions Including From Business Combinations Property Plant Equipment  14 61010 163  28 078
Future Minimum Lease Payments Under Non-cancellable Operating Leases  4 5781 526   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements