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

F Jones (cleveland) Limited CLEVELAND


F Jones (cleveland) started in year 1982 as Private Limited Company with registration number 01627140. The F Jones (cleveland) company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Cleveland at Riverside Park Road. Postal code: TS2 1QW. Since 2004-03-10 F Jones (cleveland) Limited is no longer carrying the name Frederick Jones (cleveland).

At the moment there are 5 directors in the the company, namely Matthew R., Daniela G. and Simon J. and others. In addition one secretary - Valerie M. - is with the firm. As of 6 May 2024, there were 3 ex directors - Craig F., Edward J. and others listed below. There were no ex secretaries.

F Jones (cleveland) Limited Address / Contact

Office Address Riverside Park Road
Office Address2 Middlesbrough
Town Cleveland
Post code TS2 1QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01627140
Date of Incorporation Mon, 5th Apr 1982
Industry Cutting, shaping and finishing of stone
End of financial Year 30th September
Company age 42 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Matthew R.

Position: Director

Appointed: 13 March 2023

Daniela G.

Position: Director

Appointed: 13 March 2023

Simon J.

Position: Director

Appointed: 04 January 2002

Jeremy J.

Position: Director

Appointed: 04 January 2002

Valerie M.

Position: Secretary

Appointed: 20 August 1991

Frederick J.

Position: Director

Appointed: 20 August 1991

Craig F.

Position: Director

Appointed: 10 September 2019

Resigned: 30 January 2020

Edward J.

Position: Director

Appointed: 03 November 2006

Resigned: 14 August 2023

Malcolm F.

Position: Director

Appointed: 20 August 1991

Resigned: 29 April 1994

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats researched, there is Frederick J. The abovementioned PSC and has 50,01-75% shares.

Frederick J.

Notified on 7 April 2016
Nature of control: 50,01-75% shares

Company previous names

Frederick Jones (cleveland) March 10, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand232134 53160 
Current Assets1 770 4691 535 9952 190 2131 694 506
Debtors1 061 093713 4201 204 894791 696
Net Assets Liabilities2 451 5542 270 2612 190 3032 410 432
Other Debtors205 400144 997234 757128 205
Property Plant Equipment2 393 6792 301 1392 178 1572 180 135
Total Inventories709 144688 044985 259902 810
Other
Accumulated Depreciation Impairment Property Plant Equipment2 441 5432 572 0852 702 7742 823 696
Average Number Employees During Period45414046
Bank Borrowings Overdrafts524 073670 185578 186539 382
Corporation Tax Payable784 14 67633 516
Corporation Tax Recoverable190 41132 36532 36532 365
Creditors539 073670 185578 186539 382
Dividends Paid55 00030 000  
Increase From Depreciation Charge For Year Property Plant Equipment 130 542130 689120 922
Key Management Personnel Compensation Total464 871314 990282 814 
Net Current Assets Liabilities596 948639 307613 441794 795
Other Creditors15 00029 39543 6185 707
Other Taxation Social Security Payable155 508229 407339 111132 745
Profit Loss56 688-151 293-79 958220 129
Property Plant Equipment Gross Cost4 835 2224 873 2244 880 9315 003 831
Provisions For Liabilities Balance Sheet Subtotal  23 10925 116
Total Additions Including From Business Combinations Property Plant Equipment 38 0027 707122 900
Total Assets Less Current Liabilities2 990 6272 940 4462 791 5982 974 930
Trade Creditors Trade Payables848 246585 886934 786519 828
Trade Debtors Trade Receivables665 282536 058937 772631 126

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Mortgage Officers
Total exemption full accounts data made up to 2022-09-30
filed on: 26th, April 2023
Free Download (12 pages)

Company search

Advertisements