I Jones & Sons Ltd STOKE ON TRENT


Founded in 2015, I Jones & Sons, classified under reg no. 09667072 is an active company. Currently registered at 1 Tape Street ST10 1BB, Stoke On Trent the company has been in the business for 9 years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022.

The firm has 2 directors, namely Ian J., Malcolm J.. Of them, Ian J., Malcolm J. have been with the company the longest, being appointed on 2 July 2015. As of 29 March 2024, our data shows no information about any ex officers on these positions.

I Jones & Sons Ltd Address / Contact

Office Address 1 Tape Street
Office Address2 Cheadle
Town Stoke On Trent
Post code ST10 1BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09667072
Date of Incorporation Thu, 2nd Jul 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (63 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Ian J.

Position: Director

Appointed: 02 July 2015

Malcolm J.

Position: Director

Appointed: 02 July 2015

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As BizStats found, there is Malcolm J. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Ian J. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Moving on, there is Ian J., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Malcolm J.

Notified on 6 July 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Ian J.

Notified on 6 July 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Ian J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Malcolm J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth63 600      
Balance Sheet
Cash Bank On Hand5821814612925612964
Current Assets80018   6121 544
Debtors400     580
Property Plant Equipment66 05266 05266 05266 05266 05266 05266 052
Cash Bank In Hand800      
Net Assets Liabilities Including Pension Asset Liability63 600      
Reserves/Capital
Shareholder Funds63 600      
Other
Accrued Liabilities1 3601 9202 2801 8001 440960960
Bank Borrowings Overdrafts36 94435 78433 41231 57418 64017 13615 736
Creditors69 62069 43670 84370 94570 47170 67271 427
Net Current Assets Liabilities3 600-69 418-70 697-70 816-70 446-70 060-69 883
Prepayments400     580
Property Plant Equipment Gross Cost66 05266 05266 05266 05266 05266 052 
Total Assets Less Current Liabilities63 600-3 366-4 645-4 764-4 394-4 008-3 831
Trade Creditors Trade Payables111  11
Fixed Assets60 000      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 800      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 30th June 2023
filed on: 3rd, July 2023
Free Download (4 pages)

Company search

Advertisements