You are here: bizstats.co.uk > a-z index > B list

B.t. Jones & Sons Limited CARMARTHEN


B.t. Jones & Sons started in year 1986 as Private Limited Company with registration number 01983345. The B.t. Jones & Sons company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Carmarthen at Iscoed. Postal code: SA32 8EW.

At present there are 2 directors in the the company, namely Andrea J. and Richard J.. In addition one secretary - Andrea J. - is with the firm. At present there is one former director listed by the company - John J., who left the company on 10 September 2000. In addition, the company lists several former secretaries whose names might be found in the table below.

This company operates within the SA32 8EW postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1089704 . It is located at Iscoed, Nantycaws, Carmarthen with a total of 4 cars.

B.t. Jones & Sons Limited Address / Contact

Office Address Iscoed
Office Address2 Nantycaws
Town Carmarthen
Post code SA32 8EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01983345
Date of Incorporation Tue, 28th Jan 1986
Industry Freight transport by road
End of financial Year 30th June
Company age 38 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Andrea J.

Position: Director

Appointed: 25 March 2009

Andrea J.

Position: Secretary

Appointed: 10 September 2000

Richard J.

Position: Director

Appointed: 10 September 2000

Caroline J.

Position: Secretary

Appointed: 31 December 1994

Resigned: 10 September 2000

Eileen J.

Position: Secretary

Appointed: 31 December 1991

Resigned: 31 December 1994

John J.

Position: Director

Appointed: 31 December 1991

Resigned: 10 September 2000

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats identified, there is Richard J. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Andrea J. This PSC owns 25-50% shares.

Richard J.

Notified on 31 December 2016
Nature of control: 25-50% shares

Andrea J.

Notified on 31 December 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-292013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand     64 337151 455239 335238 788256 241253 362263 010353 113
Current Assets162 949240 473240 473246 132273 889336 309436 417454 928446 836412 267559 549562 097697 740
Debtors144 873106 704106 704130 528155 561271 972284 962215 593208 048156 026306 187299 087344 627
Net Assets Liabilities     213 037326 809454 074523 638529 546643 253596 716624 777
Other Debtors     19 27517 31220 2579 01220 83228 8539 9549 284
Property Plant Equipment     321 971384 315422 103501 620507 027596 370577 327550 876
Cash Bank In Hand18 076133 769133 769115 604118 32864 337       
Net Assets Liabilities Including Pension Asset Liability41 83060 04760 04788 829120 123213 037       
Tangible Fixed Assets97 08489 54489 544163 794242 567321 971       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve41 82860 04560 04588 827120 121213 035       
Other
Accumulated Depreciation Impairment Property Plant Equipment     101 133152 865181 787264 321307 150352 239419 465531 098
Additions Other Than Through Business Combinations Property Plant Equipment      114 076194 330162 051161 253258 524115 92485 182
Average Number Employees During Period     44455678
Bank Borrowings         39 374   
Bank Overdrafts         626   
Creditors     370 530391 382329 711335 842259 991404 950432 266490 976
Finance Lease Liabilities Present Value Total     18 17722 53712 63213 046    
Increase From Depreciation Charge For Year Property Plant Equipment      51 73273 52682 53491 25388 488103 967111 633
Net Current Assets Liabilities-15 759-3 311-3 311-24 010-45 615-34 22145 035125 217110 994152 276154 599129 831206 764
Other Creditors     259 044250 657215 224203 323189 183174 133221 276259 890
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       44 604 48 42443 39936 741 
Other Disposals Property Plant Equipment       127 620 113 017124 09267 741 
Property Plant Equipment Gross Cost     423 104537 180603 890765 941814 177948 609996 7921 081 974
Provisions For Liabilities Balance Sheet Subtotal     64 39476 86380 20088 97690 383107 716110 442132 863
Taxation Social Security Payable     22 16223 88153 7989 3614 62715 0938 62264 696
Total Assets Less Current Liabilities81 32586 23386 233139 784196 952287 750429 350547 320612 614659 303750 969707 158757 640
Trade Creditors Trade Payables     71 14794 30748 057110 11265 555215 724202 368166 390
Trade Debtors Trade Receivables     252 697265 824195 336199 036135 194277 334289 133335 343
Capital Employed41 83060 04760 04788 829120 123213 037       
Creditors Due After One Year20 1568 2778 27718 19628 31610 319       
Creditors Due Within One Year178 708243 784243 784270 142319 504370 530       
Number Shares Allotted  2222       
Par Value Share  1111       
Provisions For Liabilities Charges19 33917 90917 90932 75948 51364 394       
Share Capital Allotted Called Up Paid222222       
Tangible Fixed Assets Additions  14 669109 178131 347157 326       
Tangible Fixed Assets Cost Or Valuation106 799 121 468230 646361 993423 104       
Tangible Fixed Assets Depreciation9 715 31 92466 852119 426101 133       
Tangible Fixed Assets Depreciation Charged In Period  22 20934 92852 57439 436       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     57 729       
Tangible Fixed Assets Disposals     96 215       

Transport Operator Data

Iscoed
Address Nantycaws
City Carmarthen
Post code SA32 8EW
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Officers Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 5th, February 2024
Free Download (6 pages)

Company search

Advertisements