Jones Myers Ltd LEEDS


Jones Myers started in year 2014 as Private Limited Company with registration number 09321172. The Jones Myers company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Leeds at Carlton House. Postal code: LS1 2QB. Since Wednesday 1st April 2015 Jones Myers Ltd is no longer carrying the name Pausenow.

The company has 2 directors, namely Richard P., Andrew F.. Of them, Richard P., Andrew F. have been with the company the longest, being appointed on 20 November 2014. As of 23 May 2024, there was 1 ex director - Martin H.. There were no ex secretaries.

Jones Myers Ltd Address / Contact

Office Address Carlton House
Office Address2 34 St. Pauls Street
Town Leeds
Post code LS1 2QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09321172
Date of Incorporation Thu, 20th Nov 2014
Industry Solicitors
End of financial Year 31st March
Company age 10 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 Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Richard P.

Position: Director

Appointed: 20 November 2014

Andrew F.

Position: Director

Appointed: 20 November 2014

Martin H.

Position: Director

Appointed: 20 November 2014

Resigned: 19 October 2017

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we identified, there is Andrew F. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Richard P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Martin H., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew F.

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

Richard P.

Notified on 6 April 2016
Ceased on 1 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Martin H.

Notified on 6 April 2016
Ceased on 8 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Pausenow April 1, 2015

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 Hand144 51438 267105 006104 276531 551490 281106 302
Current Assets1 366 3831 119 0381 091 3571 196 5181 954 8542 059 1781 979 116
Debtors901 246766 832796 096887 2881 178 5071 168 7501 429 667
Net Assets Liabilities140 94692 516227 124422 452816 4451 122 5381 356 299
Other Debtors114 567204 766116 335166 283254 445214 263292 978
Property Plant Equipment28 87928 67627 55231 56835 39738 145176 433
Total Inventories320 623313 939190 255204 954244 796400 147 
Other
Accrued Liabilities Deferred Income     33 87830 122
Accumulated Amortisation Impairment Intangible Assets88 000132 000176 000220 000264 000308 000352 000
Accumulated Depreciation Impairment Property Plant Equipment12 68320 44226 57133 02838 37047 62967 092
Additions Other Than Through Business Combinations Property Plant Equipment 7 5565 00510 4739 17112 007157 751
Amounts Owed By Directors61 368      
Average Number Employees During Period25232730273133
Bank Borrowings Overdrafts197 943221 148280 404135 15958 40083 460150 000
Corporation Tax Payable181 00065 42664 400113 750183 500195 750158 000
Creditors1 606 3161 363 1981 155 7851 025 6341 074 806892 210150 000
Fixed Assets380 879336 676291 552251 568211 397170 145264 433
Increase From Amortisation Charge For Year Intangible Assets 44 00044 00044 00044 00044 00044 000
Increase From Depreciation Charge For Year Property Plant Equipment 7 7596 1296 4575 3429 25919 463
Intangible Assets352 000308 000264 000220 000176 000132 00088 000
Intangible Assets Gross Cost 440 000440 000440 000440 000440 000 
Net Current Assets Liabilities-239 933-244 160-64 428170 884880 0481 166 9681 270 866
Other Creditors944 615795 905513 967430 919427 792266 482137 312
Other Taxation Social Security Payable167 928168 867144 762191 838203 372182 007188 656
Prepayments Accrued Income49 60451 42352 19151 32551 78255 73478 235
Property Plant Equipment Gross Cost41 56249 11854 12364 59673 76785 774243 525
Provisions For Liabilities Balance Sheet Subtotal      29 000
Total Assets Less Current Liabilities140 94692 516227 124422 4521 091 4451 337 1131 535 299
Trade Creditors Trade Payables114 830111 852152 252153 968201 742164 511120 812
Trade Debtors Trade Receivables675 707510 643627 570669 680872 280898 7531 058 454

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 Friday 31st March 2023
filed on: 19th, December 2023
Free Download (12 pages)

Company search