Barton Jones Packaging Limited LETCHWORTH


Barton Jones Packaging started in year 1993 as Private Limited Company with registration number 02847255. The Barton Jones Packaging company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Letchworth at 3 Dunhams Court. Postal code: SG6 1WB.

Currently there are 3 directors in the the firm, namely Steven B., Justin B. and Ashley S.. In addition 2 active secretaries, Melissa B. and Deborah S. were appointed. 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 - Paul T. who worked with the the firm until 30 August 1994.

This company operates within the SG6 1WB postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1058183 . It is located at Unit 3 Dunhams Court, Dunhams Lane, Letchworth with a total of 1 cars.

Barton Jones Packaging Limited Address / Contact

Office Address 3 Dunhams Court
Office Address2 Dunhams Lane
Town Letchworth
Post code SG6 1WB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02847255
Date of Incorporation Tue, 24th Aug 1993
Industry Non-specialised wholesale trade
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Melissa B.

Position: Secretary

Appointed: 31 August 2023

Steven B.

Position: Director

Appointed: 12 April 2021

Justin B.

Position: Director

Appointed: 27 October 2016

Deborah S.

Position: Secretary

Appointed: 30 August 1994

Ashley S.

Position: Director

Appointed: 24 August 1993

Justin B.

Position: Director

Appointed: 01 October 2007

Resigned: 26 October 2016

Justin B.

Position: Director

Appointed: 12 October 1997

Resigned: 01 July 2000

Paul T.

Position: Director

Appointed: 24 August 1993

Resigned: 30 August 1994

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 24 August 1993

Resigned: 24 August 1993

Paul T.

Position: Secretary

Appointed: 24 August 1993

Resigned: 30 August 1994

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 August 1993

Resigned: 24 August 1993

Terence M.

Position: Director

Appointed: 24 August 1993

Resigned: 15 November 1993

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats researched, there is Justin B. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Ashley S. This PSC owns 25-50% shares and has 25-50% voting rights.

Justin B.

Notified on 1 July 2017
Nature of control: significiant influence or control

Ashley S.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth74 54273 52375 35073 99869 44846 927       
Balance Sheet
Cash Bank In Hand7 21514 16415 39910 93921 48772 350       
Cash Bank On Hand      95 93863 961159 515383 657233 958188 518349 257
Current Assets406 842436 373476 456447 159651 034605 551701 241649 923760 699915 4351 091 9311 036 5811 160 221
Debtors307 208314 606348 349312 131473 533400 661450 259406 490409 015380 191676 353615 217655 881
Net Assets Liabilities      54 83654 27966 821111 785194 281254 855322 452
Net Assets Liabilities Including Pension Asset Liability74 54273 52375 35073 99869 44846 927       
Other Debtors      10 60815 25810 60810 60810 60810 60810 608
Property Plant Equipment     45 53431 61324 241159 015198 334188 096321 553 
Stocks Inventory92 419107 603112 708124 089156 014132 540       
Tangible Fixed Assets21 32623 87817 51250 30347 82445 534       
Total Inventories      155 044179 472192 169151 587181 620232 846155 083
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000       
Shareholder Funds74 54273 52375 35073 99869 44846 927       
Other
Accumulated Depreciation Impairment Property Plant Equipment     64 30078 22190 52195 118131 428181 611233 442319 038
Average Number Employees During Period      11111214182123
Creditors      23 00025 500133 631284 745100 56189 32048 624
Creditors Due After One Year   17 0407 30324 000       
Creditors Due Within One Year351 502383 389415 924399 754591 304571 086       
Debtors Due After One Year-10 608-10 608-10 608-10 608-10 608-10 608       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       3487 990  20 41910 555
Disposals Property Plant Equipment       4187 990  30 49513 205
Dividends Paid      274 000299 500331 500286 000342 000348 000 
Increase From Depreciation Charge For Year Property Plant Equipment      13 92112 64812 58736 31150 18372 25096 151
Net Current Assets Liabilities55 34052 98460 53247 40559 73034 46552 36060 14471 651221 327139 33099 808152 750
Number Shares Allotted 1 0001 0001 0009090       
Number Shares Issued But Not Fully Paid      909090909090 
Par Value Share 11111111111 
Profit Loss      281 909298 943344 042330 964424 496408 574 
Property Plant Equipment Gross Cost     109 834109 834114 762254 132329 762369 707554 995610 139
Provisions For Liabilities Balance Sheet Subtotal      6 1374 60630 21323 13132 58477 18672 775
Provisions For Liabilities Charges2 1243 3392 6946 6708 8039 072       
Secured Debts88 20761 10797 87937 94263 097        
Share Capital Allotted Called Up Paid1 0001 0001 0001 000         
Tangible Fixed Assets Additions 10 345 44 38612 72012 400       
Tangible Fixed Assets Cost Or Valuation64 94968 43768 43799 28699 311109 834       
Tangible Fixed Assets Depreciation43 62344 55950 92548 98351 48764 300       
Tangible Fixed Assets Depreciation Charged In Period 6 8566 36611 44415 19914 399       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 920 13 38612 6951 586       
Tangible Fixed Assets Disposals 6 857 13 53712 6951 877       
Total Additions Including From Business Combinations Property Plant Equipment       5 346147 36075 63039 945215 78368 349
Total Assets Less Current Liabilities76 66676 86278 04497 70885 55479 99983 97384 385230 665419 661327 426421 361443 851
Value Shares Allotted    9090       
Bank Borrowings           64 000 
Total Borrowings          62 550137 219 

Transport Operator Data

Unit 3 Dunhams Court
Address Dunhams Lane
City Letchworth
Post code SG6 1LF
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Data of total exemption small company accounts made up to 2016/09/30
filed on: 18th, May 2017
Free Download (8 pages)

Company search

Advertisements