Ivan Jones Electrical Services Limited BODMIN


Ivan Jones Electrical Services started in year 2003 as Private Limited Company with registration number 04918622. The Ivan Jones Electrical Services company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Bodmin at 22 Callywith Gate. Postal code: PL31 2RQ.

The company has one director. Ivan J., appointed on 1 October 2003. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ivan Jones Electrical Services Limited Address / Contact

Office Address 22 Callywith Gate
Town Bodmin
Post code PL31 2RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04918622
Date of Incorporation Wed, 1st Oct 2003
Industry Electrical installation
End of financial Year 31st October
Company age 21 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Ivan J.

Position: Director

Appointed: 01 October 2003

Jordan J.

Position: Director

Appointed: 01 November 2022

Resigned: 02 February 2024

Heidi T.

Position: Director

Appointed: 01 July 2015

Resigned: 10 June 2022

Susanna V.

Position: Secretary

Appointed: 14 February 2005

Resigned: 14 February 2011

Gail B.

Position: Secretary

Appointed: 01 October 2003

Resigned: 01 May 2005

People with significant control

The list of PSCs that own or control the company includes 1 name. As we discovered, there is Ivan J. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ivan 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 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-419-3 221-5 6416 042      
Balance Sheet
Current Assets19 67627 55537 67325 25654 44933 44936 855116 888117 460125 677
Net Assets Liabilities   8 43015 4086 76912 30146 12942 94366 303
Cash Bank In Hand503363811 027      
Debtors9 62617 21923 29211 104      
Intangible Fixed Assets15 00013 50012 00010 500      
Net Assets Liabilities Including Pension Asset Liability-419-3 221-5 6416 042      
Stocks Inventory10 00010 00014 00013 125      
Tangible Fixed Assets8 2276 68211 94014 102      
Reserves/Capital
Called Up Share Capital22200200      
Profit Loss Account Reserve-421-3 223-5 8415 842      
Shareholder Funds-419-3 221-5 6416 042      
Other
Average Number Employees During Period     56697
Creditors   41 42858 42848 14441 61834 06739 80543 696
Fixed Assets23 22720 18223 94024 60218 82020 79916 38613 30815 28815 989
Net Current Assets Liabilities19 676-22 067-27 193-16 1723 41214 0304 08582 82177 65581 981
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   853567665678   
Total Assets Less Current Liabilities42 903-1 885-3 2538 43015 4086 76912 30196 12992 94397 970
Creditors Due After One Year43 32249 622        
Creditors Due Within One Year 49 62264 86641 428      
Intangible Fixed Assets Aggregate Amortisation Impairment15 00016 50018 00019 500      
Intangible Fixed Assets Amortisation Charged In Period 1 5001 5001 500      
Intangible Fixed Assets Cost Or Valuation30 00030 00030 00030 000      
Number Shares Allotted   200      
Par Value Share   1      
Provisions For Liabilities Charges 1 3362 3882 388      
Secured Debts  29 0541 139      
Share Capital Allotted Called Up Paid  200200      
Tangible Fixed Assets Additions 3259 1947 298      
Tangible Fixed Assets Cost Or Valuation30 39230 71739 91147 209      
Tangible Fixed Assets Depreciation22 16524 03527 97133 107      
Tangible Fixed Assets Depreciation Charged In Period 1 8703 9365 136      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Director appointment termination date: Friday 2nd February 2024
filed on: 2nd, February 2024
Free Download (1 page)

Company search

Advertisements