D G Jones Agri. Limited LLANGAMMARCH WELLS


Founded in 2003, D G Jones Agri, classified under reg no. 05000121 is an active company. Currently registered at Gelli Crugiau LD4 4DP, Llangammarch Wells the company has been in the business for twenty one years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

There is a single director in the firm at the moment - David J., appointed on 19 December 2003. In addition, a secretary was appointed - Susan J., appointed on 19 December 2003. As of 5 May 2024, our data shows no information about any ex officers on these positions.

D G Jones Agri. Limited Address / Contact

Office Address Gelli Crugiau
Office Address2 Cefn Gorwydd
Town Llangammarch Wells
Post code LD4 4DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05000121
Date of Incorporation Fri, 19th Dec 2003
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Susan J.

Position: Secretary

Appointed: 19 December 2003

David J.

Position: Director

Appointed: 19 December 2003

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats identified, there is Susan J. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is David J. This PSC owns 50,01-75% shares.

Susan J.

Notified on 15 January 2024
Nature of control: significiant influence or control

David J.

Notified on 1 May 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand11 700   99 81227 09639 873
Current Assets602 259675 927657 446673 900755 957752 320821 516
Debtors426 928520 262473 815463 031425 036445 355437 242
Net Assets Liabilities128 581177 011194 052241 030298 934385 430468 699
Other Debtors    8 432  
Property Plant Equipment79 89566 37155 58358 28149 18481 27767 452
Total Inventories163 631155 665183 631210 869231 109279 869344 401
Other
Accrued Liabilities     1 2301 230
Accumulated Depreciation Impairment Property Plant Equipment15 99929 52340 31155 59867 69584 60298 427
Additions Other Than Through Business Combinations Property Plant Equipment   24 2883 00049 000 
Average Number Employees During Period   3333
Bank Borrowings    50 00045 00035 000
Bank Borrowings Overdrafts 7 30880 305    
Bank Overdrafts  80 30656 790   
Creditors553 573565 288518 977491 15150 00045 00035 000
Disposals Property Plant Equipment   -6 303   
Dividend Per Share Interim    6 0004 5003 500
Finance Lease Liabilities Present Value Total  11 320397 22 36012 063
Fixed Assets79 89566 371     
Increase From Depreciation Charge For Year Property Plant Equipment 13 52410 78815 28712 09716 90713 825
Net Current Assets Liabilities48 686110 640138 469182 749299 750349 153436 247
Number Shares Issued Fully Paid  175175175175175
Other Creditors 254 175208 008173 148144 305113 94582 585
Other Inventories  183 631210 869231 109279 869344 401
Other Taxation Social Security Payable 49 22422 084    
Par Value Share   1111
Property Plant Equipment Gross Cost95 89495 89495 894113 879116 879165 879165 879
Taxation Social Security Payable  22 08316 31419 61844 41734 268
Total Assets Less Current Liabilities128 581177 011194 051241 030348 934430 430503 699
Total Borrowings  91 62657 18750 00045 00035 000
Trade Creditors Trade Payables 254 580197 260244 502292 284221 215255 123
Trade Debtors Trade Receivables 520 262473 815463 031416 604445 355437 242
Director Remuneration  17 82817 70016 90616 98017 196

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 19th December 2023
filed on: 15th, January 2024
Free Download (4 pages)

Company search

Advertisements