Banner Jones Limited CHESTERFIELD


Banner Jones started in year 2008 as Private Limited Company with registration number 06604123. The Banner Jones company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Chesterfield at 24 Glumangate. Postal code: S40 1UA.

Currently there are 13 directors in the the firm, namely Rachael F., Vincent B. and Kate S. and others. In addition one secretary - Robert G. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Christopher S. who worked with the the firm until 7 July 2008.

Banner Jones Limited Address / Contact

Office Address 24 Glumangate
Town Chesterfield
Post code S40 1UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06604123
Date of Incorporation Wed, 28th May 2008
Industry Solicitors
End of financial Year 31st August
Company age 16 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Rachael F.

Position: Director

Appointed: 01 October 2022

Vincent B.

Position: Director

Appointed: 11 November 2019

Kate S.

Position: Director

Appointed: 08 July 2019

Lee F.

Position: Director

Appointed: 01 April 2019

Kelly P.

Position: Director

Appointed: 01 May 2018

Kathryn W.

Position: Director

Appointed: 01 February 2018

Katie A.

Position: Director

Appointed: 15 September 2014

Matthew M.

Position: Director

Appointed: 01 September 2013

Andrew F.

Position: Director

Appointed: 02 July 2012

Robert S.

Position: Director

Appointed: 02 July 2012

Robert G.

Position: Secretary

Appointed: 07 July 2008

Jayne H.

Position: Director

Appointed: 07 July 2008

Richard J.

Position: Director

Appointed: 07 July 2008

Simon W.

Position: Director

Appointed: 28 May 2008

Catherine T.

Position: Director

Appointed: 31 October 2016

Resigned: 25 April 2019

Stephen B.

Position: Director

Appointed: 01 September 2013

Resigned: 31 August 2023

Elizabeth B.

Position: Director

Appointed: 01 September 2013

Resigned: 24 June 2016

Christopher D.

Position: Director

Appointed: 01 September 2013

Resigned: 22 January 2020

Richard B.

Position: Director

Appointed: 29 March 2012

Resigned: 24 February 2017

Kevin T.

Position: Director

Appointed: 01 December 2009

Resigned: 24 April 2015

Rebecca S.

Position: Director

Appointed: 01 October 2009

Resigned: 03 March 2011

Sarah N.

Position: Director

Appointed: 07 July 2008

Resigned: 19 March 2020

Stuart T.

Position: Director

Appointed: 07 July 2008

Resigned: 23 July 2010

George T.

Position: Director

Appointed: 07 July 2008

Resigned: 11 June 2010

Robert B.

Position: Director

Appointed: 07 July 2008

Resigned: 22 January 2020

Stephen G.

Position: Director

Appointed: 07 July 2008

Resigned: 31 August 2022

Helena B.

Position: Director

Appointed: 07 July 2008

Resigned: 01 February 2021

Jonathan T.

Position: Director

Appointed: 07 July 2008

Resigned: 12 November 2010

Toby N.

Position: Director

Appointed: 07 July 2008

Resigned: 15 May 2018

Peter J.

Position: Director

Appointed: 07 July 2008

Resigned: 01 February 2021

Mark B.

Position: Director

Appointed: 07 July 2008

Resigned: 31 July 2011

Caroline C.

Position: Director

Appointed: 07 July 2008

Resigned: 15 May 2009

William F.

Position: Director

Appointed: 07 July 2008

Resigned: 31 March 2013

Andrew H.

Position: Director

Appointed: 07 July 2008

Resigned: 31 March 2015

Trevor H.

Position: Director

Appointed: 07 July 2008

Resigned: 31 March 2015

Christopher S.

Position: Secretary

Appointed: 28 May 2008

Resigned: 07 July 2008

Christopher S.

Position: Director

Appointed: 28 May 2008

Resigned: 22 January 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand522161 797434 1692 011 570
Current Assets2 260 4272 473 0552 196 0013 641 750
Debtors2 159 9882 209 7161 666 6931 529 493
Net Assets Liabilities1 654 2271 848 6121 445 0881 984 754
Other Debtors972 485937 132608 491626 838
Total Inventories99 917101 54295 139100 687
Other
Accumulated Amortisation Impairment Intangible Assets2 959 5673 035 8883 112 2093 188 530
Accumulated Depreciation Impairment Property Plant Equipment56 98256 98256 982 
Average Number Employees During Period 135130160
Bank Borrowings Overdrafts94 69458 43632 916628 649
Corporation Tax Payable153 194188 223191 327334 780
Creditors94 69458 43632 916628 649
Dividends Paid354 990476 458863 903622 110
Dividends Paid On Shares381 613305 292  
Fixed Assets381 663305 342229 021152 700
Increase From Amortisation Charge For Year Intangible Assets 76 32176 32176 321
Intangible Assets381 613305 292228 971152 650
Intangible Assets Gross Cost3 341 1803 341 1803 341 180 
Investments Fixed Assets50505050
Net Current Assets Liabilities1 367 2581 601 7061 248 9832 460 703
Other Creditors300 033325 260472 884340 167
Other Investments Other Than Loans 505050
Other Taxation Social Security Payable217 621254 870210 848272 808
Profit Loss311 420670 843735 5071 348 200
Property Plant Equipment Gross Cost56 98256 98256 982 
Redemption Shares Decrease In Equity  275 128186 424
Total Assets Less Current Liabilities1 748 9211 907 0481 478 0042 613 403
Trade Creditors Trade Payables31 14266 81047 57181 404
Trade Debtors Trade Receivables1 187 5031 272 5841 058 202902 655

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
2023/08/31 - the day director's appointment was terminated
filed on: 1st, September 2023
Free Download (1 page)

Company search

Advertisements