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

E. Stuart Jones (dobshill Garage) Limited DEESIDE


Founded in 1978, E. Stuart Jones (dobshill Garage), classified under reg no. 01401596 is an active company. Currently registered at C/o Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village CH5 3XP, Deeside the company has been in the business for fourty six years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 3 directors in the the firm, namely Colin J., Moya J. and Keri J.. In addition one secretary - Moya J. - is with the company. Currenlty, the firm lists one former director, whose name is Pauline F. and who left the the firm on 30 April 1996. In addition, there is one former secretary - Colin J. who worked with the the firm until 30 April 1996.

E. Stuart Jones (dobshill Garage) Limited Address / Contact

Office Address C/o Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village
Office Address2 Ewloe
Town Deeside
Post code CH5 3XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01401596
Date of Incorporation Thu, 23rd Nov 1978
Industry Sale of new cars and light motor vehicles
Industry Retail sale of automotive fuel in specialised stores
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Colin J.

Position: Director

Resigned:

Moya J.

Position: Director

Appointed: 17 December 2019

Keri J.

Position: Director

Appointed: 13 September 2011

Moya J.

Position: Secretary

Appointed: 30 April 1996

Colin J.

Position: Secretary

Appointed: 20 July 1992

Resigned: 30 April 1996

Pauline F.

Position: Director

Appointed: 20 July 1992

Resigned: 30 April 1996

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats found, there is Colin J. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Colin J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-133 803-163 483-76 6101 415 952       
Balance Sheet
Cash Bank On Hand   1 56563 700121 499152 412119 941149 108235 943297 658
Current Assets161 3261 588   121 499163 042119 941   
Debtors      10 630    
Net Assets Liabilities    1 316 1131 362 9051 405 2491 339 3341 383 8311 488 3831 554 328
Property Plant Equipment   27 65422 12317 69814 15811 8539 4827 5866 069
Cash Bank In Hand 1 5881 7751 565       
Stocks Inventory102 622          
Tangible Fixed Assets121 354103 97588 7561 477 654       
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 000       
Profit Loss Account Reserve-143 803-173 483-86 61010 140       
Shareholder Funds-133 803-163 483-76 6101 415 952       
Other
Accumulated Depreciation Impairment Property Plant Equipment   678 935684 466688 891692 431695 394697 765699 661701 178
Average Number Employees During Period      11111
Corporation Tax Payable   25 26025 63623 67520 3703 43025 13827 35025 278
Creditors   63 26756 06162 64358 30278 81161 11041 49735 750
Dividends Paid    35 000      
Fixed Assets    1 472 1231 467 6981 464 1581 461 8531 459 4821 457 5861 456 069
Increase From Depreciation Charge For Year Property Plant Equipment    5 5314 4253 5402 9632 3711 8961 517
Investment Property   1 450 0001 450 0001 450 0001 450 0001 450 0001 450 0001 450 0001 450 000
Investment Property Fair Value Model      1 450 0001 450 0001 450 0001 450 000 
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases      81 00081 000144 700475 000325 000
Net Current Assets Liabilities-105 157-117 458-62 800-61 7027 63958 856104 74041 13087 998194 446261 908
Number Shares Issued Fully Paid    1 2001 200     
Other Creditors   30 65022 76432 08332 35471 18531 7726 6473 572
Other Taxation Social Security Payable   7 3577 6616 8855 5784 1964 2007 5006 900
Par Value Share 11111     
Profit Loss   1 328 91398 810      
Property Plant Equipment Gross Cost   706 589706 589706 589706 589707 247707 247707 247 
Provisions For Liabilities Balance Sheet Subtotal    163 649163 649163 649163 649163 649163 649163 649
Total Additions Including From Business Combinations Property Plant Equipment       658   
Total Assets Less Current Liabilities16 197-13 48325 9561 415 9521 479 7621 526 5541 568 8981 502 9831 547 4801 652 0321 717 977
Trade Debtors Trade Receivables      10 630    
Creditors Due After One Year150 000150 000102 566        
Creditors Due Within One Year266 483119 04664 57563 267       
Debtors Due Within One Year58 704          
Net Assets Liability Excluding Pension Asset Liability-133 803-163 483-76 610        
Number Shares Allotted 10 00010 00010 000       
Revaluation Reserve   1 395 812       
Share Capital Allotted Called Up Paid10 00010 00010 00010 000       
Tangible Fixed Assets Depreciation Increase Decrease From Revaluations   -274 666       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 27th, September 2023
Free Download (9 pages)

Company search

Advertisements