George Jones & Son (contractors) Limited LIVERPOOL


Founded in 1947, George Jones & Son (contractors), classified under reg no. 00446691 is an active company. Currently registered at 10 Merchants Place Century Building L3 4BJ, Liverpool the company has been in the business for 77 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 4 directors in the the company, namely Paul Q., Lisa M. and Thomas Q. and others. In addition one secretary - Lisa M. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Paul Q. who worked with the the company until 1 March 2016.

George Jones & Son (contractors) Limited Address / Contact

Office Address 10 Merchants Place Century Building
Office Address2 Brunswick Business Park
Town Liverpool
Post code L3 4BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00446691
Date of Incorporation Tue, 16th Dec 1947
Industry Floor and wall covering
Industry Glazing
End of financial Year 31st December
Company age 77 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Paul Q.

Position: Director

Resigned:

Lisa M.

Position: Director

Appointed: 01 January 2021

Thomas Q.

Position: Director

Appointed: 01 April 2019

Paul M.

Position: Director

Appointed: 17 June 2017

Lisa M.

Position: Secretary

Appointed: 01 March 2016

Julian S.

Position: Director

Appointed: 14 October 2019

Resigned: 01 January 2021

Julian S.

Position: Director

Appointed: 01 March 2016

Resigned: 31 August 2016

Karen Q.

Position: Director

Appointed: 01 March 2016

Resigned: 31 August 2019

William S.

Position: Director

Appointed: 21 November 1992

Resigned: 18 September 1999

Stephen M.

Position: Director

Appointed: 21 November 1992

Resigned: 09 October 2015

Peter E.

Position: Director

Appointed: 21 November 1992

Resigned: 18 November 1993

Paul Q.

Position: Secretary

Appointed: 21 November 1992

Resigned: 01 March 2016

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats discovered, there is Gjs Painting Contractors Limited from Liverpool, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Paul Q. This PSC owns 75,01-100% shares. Then there is Karen Q., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Gjs Painting Contractors Limited

10 Merchants Place Century Street, Brunswick Business Park, Liverpool, Merseyside, L3 4BJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies
Registration number 03982099
Notified on 18 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Paul Q.

Notified on 6 April 2016
Ceased on 18 November 2023
Nature of control: 75,01-100% shares

Karen Q.

Notified on 6 April 2016
Ceased on 31 August 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand4 246589262 86424 198 308 871126 187
Current Assets4 770 7304 602 2534 497 9444 381 4435 056 6125 307 9715 135 617
Debtors3 975 2564 138 8693 859 9573 724 8504 241 4944 675 1444 658 765
Net Assets Liabilities2 506 8972 582 5272 714 8632 837 0563 019 8543 126 0823 289 021
Other Debtors111 495101 93368 38949 41742 33047 40022 023
Property Plant Equipment119 731119 320147 542194 533323 579288 560275 360
Total Inventories791 228462 795375 123632 395815 118323 956350 665
Other
Accumulated Depreciation Impairment Property Plant Equipment355 340355 300287 417280 047298 176398 446494 237
Additions Other Than Through Business Combinations Property Plant Equipment   117 431232 04098 049141 306
Amounts Owed By Related Parties  3 031 9143 031 9143 531 9143 531 9143 531 914
Average Number Employees During Period848281 788893
Bank Borrowings Overdrafts803 758212 012353 527204 21283 448321 152170 833
Corporation Tax Payable  50 67047 411   
Creditors32 550262 212408 190268 876246 066396 001244 154
Finance Lease Payments Owing Minimum Gross  98 363121 111231 343174 346 
Future Minimum Lease Payments Under Non-cancellable Operating Leases  297 586221 190138 266141 814252 337
Increase From Depreciation Charge For Year Property Plant Equipment 60 26054 81068 91597 027133 068153 110
Net Current Assets Liabilities2 431 1312 739 0072 995 5392 942 5473 000 4103 284 7643 306 941
Other Creditors111 824391 017239 22564 664162 61874 84973 321
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   76 28578 89832 79857 319
Other Disposals Property Plant Equipment   77 81084 86532 79858 715
Other Taxation Social Security Payable718 291528 317461 515357 269475 414887 769658 217
Property Plant Equipment Gross Cost475 071474 620434 959474 580621 755687 006769 597
Provisions For Liabilities Balance Sheet Subtotal11 41513 58820 02831 14858 06951 24149 126
Total Assets Less Current Liabilities2 550 8622 858 3273 143 0813 137 0803 323 9893 573 3243 582 301
Trade Creditors Trade Payables677 743644 931639 762595 109619 290700 351867 896
Trade Debtors Trade Receivables941 5421 004 341759 654643 519667 2501 095 8301 104 828
Amounts Owed By Group Undertakings2 922 2193 032 5953 031 914    
Bank Borrowings 297 849471 730    
Bank Overdrafts803 758174 867     
Disposals Decrease In Depreciation Impairment Property Plant Equipment 60 300122 693    
Disposals Property Plant Equipment 60 350122 733    
Finance Lease Liabilities Present Value Total32 55050 20054 663    
Total Additions Including From Business Combinations Property Plant Equipment 59 89983 072    
Total Borrowings864 291561 193570 093    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 25th, July 2023
Free Download (26 pages)

Company search

Advertisements