Glyn-jones & Company Limited LITTLEHAMPTON


Founded in 2003, Glyn-jones & Company, classified under reg no. 04819434 is an active company. Currently registered at 94 The Street BN16 3NJ, Littlehampton the company has been in the business for twenty one years. Its financial year was closed on July 31 and its latest financial statement was filed on 2022/07/31.

Currently there are 2 directors in the the firm, namely Justin G. and Benjamin G.. In addition one secretary - Deborah G. - is with the company. As of 26 April 2024, there was 1 ex director - Newco Limited. There were no ex secretaries.

Glyn-jones & Company Limited Address / Contact

Office Address 94 The Street
Office Address2 Rustington
Town Littlehampton
Post code BN16 3NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04819434
Date of Incorporation Thu, 3rd Jul 2003
Industry Real estate agencies
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Justin G.

Position: Director

Appointed: 01 August 2010

Benjamin G.

Position: Director

Appointed: 03 July 2003

Deborah G.

Position: Secretary

Appointed: 03 July 2003

Startco Limited

Position: Corporate Secretary

Appointed: 03 July 2003

Resigned: 03 July 2003

Newco Limited

Position: Director

Appointed: 03 July 2003

Resigned: 03 July 2003

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we found, there is Hive Assets Holdings Ltd from Littlehampton, United Kingdom. The abovementioned PSC is categorised as "a private 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 Benjamin G. This PSC has significiant influence or control over the company, owns 50,01-75% shares. The third one is Deborah G., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Hive Assets Holdings Ltd

94 The Street, Rustington, Littlehampton, West Sussex, BN16 3NJ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14741968
Notified on 21 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Benjamin G.

Notified on 6 April 2016
Ceased on 21 March 2023
Nature of control: 50,01-75% shares
right to appoint and remove directors
significiant influence or control

Deborah G.

Notified on 6 April 2016
Ceased on 21 March 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand269 426194 673473 109345 413143 345252 479141 518189 590
Current Assets397 798332 865628 938869 6601 093 2231 418 8851 381 7491 490 295
Debtors114 572138 192155 829524 247949 8781 166 4061 240 2311 300 705
Net Assets Liabilities346 599399 110465 976687 106824 7851 201 575  
Other Debtors20 32817 82036 18562 48013 99816 13219 61620 527
Property Plant Equipment22 21115 94328 67218 90612 6767 0636 8193 797
Total Inventories13 800       
Other
Accumulated Amortisation Impairment Intangible Assets310 156323 510336 865  9 40018 80028 200
Accumulated Depreciation Impairment Property Plant Equipment105 017115 467125 55722 30929 94040 05445 65346 305
Amounts Owed By Related Parties   399 900886 1501 086 1501 150 7151 222 815
Amounts Owed To Group Undertakings 17 615      
Average Number Employees During Period  382623192122
Corporation Tax Payable19 17418 45062 30068 500122 071103 83443 12533 622
Creditors124 529154 066215 544198 860279 514262 073142 462138 257
Dividends Paid On Shares  26 710     
Fixed Assets75 630222 61155 38219 00612 77644 76335 11922 597
Future Minimum Lease Payments Under Non-cancellable Operating Leases218 735339 355258 971204 521146 79183 20645 118253 816
Increase From Amortisation Charge For Year Intangible Assets 13 35513 355  9 4009 4009 400
Increase From Depreciation Charge For Year Property Plant Equipment 10 45010 09011 4087 63110 1145 5992 935
Intangible Assets53 41940 06426 710  37 60028 20018 800
Intangible Assets Gross Cost363 575363 575363 575  47 00047 000 
Investments Fixed Assets 166 604 100100100100 
Investments In Group Undertakings Participating Interests   100100100100 
Net Current Assets Liabilities273 269178 799413 394670 800813 7091 156 8121 239 2871 352 038
Nominal Value Allotted Share Capital     100100100
Number Shares Allotted      100100
Number Shares Issued Fully Paid 100100100    
Other Creditors8 95410 7222 03938 98537 53941 76912 96214 516
Other Disposals Decrease In Amortisation Impairment Intangible Assets   336 865    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   114 656   2 283
Other Disposals Intangible Assets   363 575    
Other Disposals Property Plant Equipment   123 309   2 370
Other Investments Other Than Loans 166 604      
Other Taxation Social Security Payable79 90089 065112 44168 504109 40591 39576 01165 969
Par Value Share 111    
Property Plant Equipment Gross Cost127 228131 410154 22941 21542 61647 11752 47250 102
Provisions For Liabilities Balance Sheet Subtotal2 3002 3002 8002 7001 700   
Total Additions Including From Business Combinations Property Plant Equipment 4 18222 81910 2951 4014 5015 355 
Total Assets Less Current Liabilities348 899401 410468 776689 806826 4851 201 5751 274 4061 374 635
Trade Creditors Trade Payables16 50118 21438 76422 87110 49925 07510 36424 150
Trade Debtors Trade Receivables94 244120 372119 64461 86749 73064 12469 90057 363
Advances Credits Directors  7 170     
Advances Credits Made In Period Directors  7 170     
Employees Total3536      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 25th, April 2023
Free Download (11 pages)

Company search

Advertisements