William Jones Estate Agents Limited KIDLINGTON


William Jones Estate Agents Limited is a private limited company situated at 34 Blenheim Road, Kidlington OX5 2HP. Its total net worth is valued to be around -34546 pounds, and the fixed assets that belong to the company total up to 5252 pounds. Incorporated on 2012-02-13, this 12-year-old company is run by 2 directors.
Director Robert J., appointed on 13 February 2012. Director William P., appointed on 13 February 2012.
The company is officially categorised as "real estate agencies" (SIC: 68310).
The latest confirmation statement was sent on 2022-12-31 and the due date for the subsequent filing is 2024-01-14. Additionally, the statutory accounts were filed on 31 March 2023 and the next filing should be sent on 31 December 2024.

William Jones Estate Agents Limited Address / Contact

Office Address 34 Blenheim Road
Town Kidlington
Post code OX5 2HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07946923
Date of Incorporation Mon, 13th Feb 2012
Industry Real estate agencies
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Robert J.

Position: Director

Appointed: 13 February 2012

William P.

Position: Director

Appointed: 13 February 2012

Anne T.

Position: Director

Appointed: 13 February 2012

Resigned: 01 January 2013

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we established, there is W R Holdings Limited from Didcot, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is William P. This PSC owns 25-50% shares. Then there is Robert J., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

W R Holdings Limited

210 Broadway, Didcot, Oxon, OX11 8RN, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10699661
Notified on 1 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

William P.

Notified on 6 April 2016
Ceased on 1 April 2017
Nature of control: 25-50% shares

Robert J.

Notified on 6 April 2016
Ceased on 1 April 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-34 546-67 762-17 834389       
Balance Sheet
Cash Bank On Hand   53 61454 08638 30636 19321 00591 49474 59848 841
Current Assets98 97734 58347 01366 41957 82649 55450 74630 91497 07277 46162 629
Debtors11 25414 32814 65512 8053 74011 24814 5539 9095 5782 86313 788
Net Assets Liabilities   38911 5961842 504-18 5999042 879715
Other Debtors   10 0362 77911 2482 5007 0164 4892 5472 500
Property Plant Equipment   1 9198629323 8223 3152 5302 534837
Cash Bank In Hand87 72320 25532 35853 614       
Net Assets Liabilities Including Pension Asset Liability-34 546-67 762         
Tangible Fixed Assets5 2523 7803 1681 919       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve-34 646-67 862-17 934289       
Shareholder Funds-34 546-67 762-17 834389       
Other
Accrued Liabilities      4 6132 6132 613613613
Accumulated Depreciation Impairment Property Plant Equipment   5 4066 6007 0728 41510 04411 81511 81513 512
Additions Other Than Through Business Combinations Property Plant Equipment       1 124989  
Amounts Owed By Related Parties      8 5702 579  10 040
Amounts Owed To Related Parties        2 19712 403 
Average Number Employees During Period      55566
Bank Borrowings        40 80041 17522 343
Bank Borrowings Overdrafts    2 67716 10810 561    
Bank Overdrafts      10 56119 643 3939 713
Corporation Tax Payable   10 79010 026      
Creditors   67 56646 92050 12551 33852 19840 80041 17522 343
Increase From Depreciation Charge For Year Property Plant Equipment    1 194 1 4621 6291 775 1 697
Net Current Assets Liabilities-38 222-70 786-20 368-1 14710 906-571-592-21 28439 65542 15022 851
Number Shares Issued Fully Paid    100      
Other Creditors   50 23728 53426 38027 27829 94235 73618 64216 664
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      120    
Other Disposals Property Plant Equipment      140    
Other Taxation Social Security Payable   6 5395 2443 4782 807    
Par Value Share  111      
Prepayments      3153143153161 248
Property Plant Equipment Gross Cost   7 3257 4628 00412 23513 36014 34914 34914 349
Provisions For Liabilities Balance Sheet Subtotal   383172177726630481630630
Taxation Social Security Payable      2 807 9 6713 2603 254
Total Additions Including From Business Combinations Property Plant Equipment    137 4 372    
Total Assets Less Current Liabilities-32 970-67 006-17 20077211 7683613 230-17 96942 18535 15023 688
Total Borrowings      10 56119 64340 80031 64122 343
Trade Creditors Trade Payables    4394 1596 079    
Trade Debtors Trade Receivables   2 769961 3 168 774  
Creditors Due Within One Year137 199105 36967 38167 566       
Number Shares Allotted  100100       
Provisions For Liabilities Charges1 576756634383       
Fixed Assets5 2523 780         
Tangible Fixed Assets Additions5 891590         
Tangible Fixed Assets Cost Or Valuation5 8915 891         
Tangible Fixed Assets Depreciation6392 111         
Tangible Fixed Assets Depreciation Charged In Period6391 472         
Tangible Fixed Assets Disposals 590         
Share Capital Allotted Called Up Paid 100100100       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates December 31, 2023
filed on: 15th, January 2024
Free Download (3 pages)

Company search

Advertisements