Longman Jones Limited EAST YORKSHIRE


Founded in 2003, Longman Jones, classified under reg no. 04666374 is an active company. Currently registered at 235 Newland Avenue HU5 2EJ, East Yorkshire the company has been in the business for twenty one years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 3 directors, namely Peter G., Julie L. and Stephen L.. Of them, Stephen L. has been with the company the longest, being appointed on 13 February 2003 and Peter G. has been with the company for the least time - from 11 January 2021. As of 27 April 2024, there was 1 ex secretary - Julie L.. There were no ex directors.

Longman Jones Limited Address / Contact

Office Address 235 Newland Avenue
Office Address2 Hull
Town East Yorkshire
Post code HU5 2EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04666374
Date of Incorporation Thu, 13th Feb 2003
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Peter G.

Position: Director

Appointed: 11 January 2021

Julie L.

Position: Director

Appointed: 22 March 2017

Stephen L.

Position: Director

Appointed: 13 February 2003

Ashok B.

Position: Nominee Secretary

Appointed: 13 February 2003

Resigned: 13 February 2003

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 13 February 2003

Resigned: 13 February 2003

Julie L.

Position: Secretary

Appointed: 13 February 2003

Resigned: 30 November 2020

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats researched, there is Peter G. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Stephen L. This PSC owns 25-50% shares. The third one is Julie L., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Peter G.

Notified on 1 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Stephen L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Julie L.

Notified on 6 April 2016
Ceased on 30 November 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand54 87144 73348 87648 47582 12882 52163 800
Current Assets56 11245 17149 10848 72182 95392 05873 298
Debtors1 2414382322468259 5379 498
Net Assets Liabilities805 92821 45026 04552 84065 78261 269
Other Debtors1 023    7 8606 212
Property Plant Equipment6 4166 6006 9855 4264 6124 24410 804
Other
Accumulated Depreciation Impairment Property Plant Equipment22 30123 32124 44724 83025 64426 36226 573
Additions Other Than Through Business Combinations Property Plant Equipment 1 2041 511  3509 099
Average Number Employees During Period5644565
Creditors61 40944 72033 45627 07133 84929 71422 405
Depreciation Expense Property Plant Equipment    8147181 849
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -575  -1 638
Disposals Property Plant Equipment   -1 176  -2 328
Increase From Depreciation Charge For Year Property Plant Equipment 1 0201 1269588147181 849
Net Current Assets Liabilities-5 29745115 65321 65049 10462 34450 893
Number Shares Issued Fully Paid 100100100   
Other Creditors46 74329 43027 19422 100122103212
Other Remaining Borrowings   20 57420 53916 85115 129
Par Value Share  11   
Prepayments    8251 6773 286
Property Plant Equipment Gross Cost28 71729 92131 43230 25630 25630 60637 377
Provisions For Liabilities Balance Sheet Subtotal1 0391 1231 1881 031876806428
Taxation Social Security Payable13 38513 9814 7733 67111 3269 5504 250
Total Assets Less Current Liabilities1 1197 05122 63827 07653 71666 58861 697
Total Borrowings    20 53916 85115 129
Trade Creditors Trade Payables61 137 5191 666738
Amount Specific Advance Or Credit Directors    -2 9764 4532 500
Amount Specific Advance Or Credit Made In Period Directors     12 9762 500
Amount Specific Advance Or Credit Repaid In Period Directors     -5 547-4 453

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 23rd, October 2023
Free Download (10 pages)

Company search

Advertisements