K C Jones Car Sales Ltd OSWESTRY


Founded in 2010, K C Jones Car Sales, classified under reg no. 07274404 is an active company. Currently registered at 23 Upper Well Close SY11 1TW, Oswestry the company has been in the business for 14 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-07-31.

The company has 3 directors, namely Richard H., Carolyn J. and Keith J.. Of them, Carolyn J., Keith J. have been with the company the longest, being appointed on 4 June 2010 and Richard H. has been with the company for the least time - from 19 July 2021. As of 1 June 2024, our data shows no information about any ex officers on these positions.

K C Jones Car Sales Ltd Address / Contact

Office Address 23 Upper Well Close
Office Address2 Woodlands Park
Town Oswestry
Post code SY11 1TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07274404
Date of Incorporation Fri, 4th Jun 2010
Industry Sale of used cars and light motor vehicles
End of financial Year 30th September
Company age 14 years old
Account next due date Sun, 30th Jun 2024 (29 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 9th Sep 2024 (2024-09-09)
Last confirmation statement dated Sat, 26th Aug 2023

Company staff

Richard H.

Position: Director

Appointed: 19 July 2021

Carolyn J.

Position: Director

Appointed: 04 June 2010

Keith J.

Position: Director

Appointed: 04 June 2010

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we identified, there is Carolyn J. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Keith J. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is K C Jones Holdings Limited, who also meets the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Carolyn J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Keith J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

K C Jones Holdings Limited

23 Upper Well Close, Woodlands Park, Oswestry, Shropshire, SY11 1TW, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered The Registrar Of Companies For England & Wales
Registration number 11481204
Notified on 20 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-31
Net Worth149 542161 583    
Balance Sheet
Cash Bank On Hand 23 03227 32319 81131 02439 036
Current Assets475 115459 196489 912443 987399 219471 435
Debtors31 24246 31178 25169 19719 32654 020
Net Assets Liabilities 161 583134 106179 517171 988204 772
Other Debtors 6 9928 5518 7865 9017 355
Property Plant Equipment 23 03121 32416 63513 94015 122
Total Inventories 389 853384 338354 979348 869378 379
Cash Bank In Hand14 47623 032    
Stocks Inventory429 397389 853    
Tangible Fixed Assets19 06323 031    
Reserves/Capital
Called Up Share Capital22    
Profit Loss Account Reserve149 540161 581    
Shareholder Funds149 542161 583    
Other
Accumulated Depreciation Impairment Property Plant Equipment 26 30228 24531 93435 26934 133
Additions Other Than Through Business Combinations Property Plant Equipment  8 329 6408 375
Average Number Employees During Period   577
Bank Borrowings Overdrafts 107 326153 55274 470129 975151 047
Corporation Tax Payable 8 750 16 0363 18612 262
Corporation Tax Recoverable  2 229   
Creditors 3 9879 5455 5453 6386 017
Future Minimum Lease Payments Under Non-cancellable Operating Leases   16 000  
Increase From Depreciation Charge For Year Property Plant Equipment  5 4834 1273 3353 679
Net Current Assets Liabilities136 306145 572123 999170 328163 199196 198
Number Shares Issued Fully Paid  22  
Other Creditors 3 9879 5455 5453 6386 017
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 540438 4 815
Other Disposals Property Plant Equipment  8 0931 000 8 329
Other Taxation Social Security Payable 13 7897 95524 65026 04923 153
Par Value Share 111  
Property Plant Equipment Gross Cost 49 33349 56948 56949 20949 255
Provisions For Liabilities Balance Sheet Subtotal 3 0331 6721 9011 513531
Total Assets Less Current Liabilities155 369168 603145 323186 963177 139211 320
Trade Creditors Trade Payables 32 50849 63218 7075 38718 247
Trade Debtors Trade Receivables 39 31967 47160 41113 42546 665
Advances Credits Directors      
Creditors Due After One Year5 8273 987    
Creditors Due Within One Year338 809313 624    
Number Shares Allotted 2    
Provisions For Liabilities Charges 3 033    
Share Capital Allotted Called Up Paid22    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-08-26
filed on: 11th, September 2023
Free Download (3 pages)

Company search

Advertisements