J R P Jones & Associates Limited MIDDLESBROUGH


J R P Jones & Associates started in year 2008 as Private Limited Company with registration number 06519285. The J R P Jones & Associates company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Middlesbrough at 13 Roseberry Court. Postal code: TS9 5QT.

The company has 4 directors, namely Mark S., Ajay S. and Benjamin W. and others. Of them, Benjamin W., Ian G. have been with the company the longest, being appointed on 2 October 2020 and Mark S. and Ajay S. have been with the company for the least time - from 22 May 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Katharine S. who worked with the the company until 2 October 2020.

J R P Jones & Associates Limited Address / Contact

Office Address 13 Roseberry Court
Office Address2 Stokesley
Town Middlesbrough
Post code TS9 5QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06519285
Date of Incorporation Fri, 29th Feb 2008
Industry Dental practice activities
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (159 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Mark S.

Position: Director

Appointed: 22 May 2023

Ajay S.

Position: Director

Appointed: 22 May 2023

Benjamin W.

Position: Director

Appointed: 02 October 2020

Ian G.

Position: Director

Appointed: 02 October 2020

Emma B.

Position: Director

Appointed: 03 June 2021

Resigned: 22 June 2021

Ewald F.

Position: Director

Appointed: 02 October 2020

Resigned: 11 October 2022

Christopher A.

Position: Director

Appointed: 02 October 2020

Resigned: 22 May 2023

James J.

Position: Director

Appointed: 29 February 2008

Resigned: 02 October 2020

Katharine S.

Position: Secretary

Appointed: 29 February 2008

Resigned: 02 October 2020

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats established, there is Riverdale Tradeco Limited from Middlesbrough, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is James J. This PSC owns 75,01-100% shares.

Riverdale Tradeco Limited

5 Roseberry Court, Stokesley, Middlesbrough, TS9 5QT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies For England And Wales
Registration number 11506562
Notified on 2 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James J.

Notified on 6 April 2016
Ceased on 2 October 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312017-03-312018-03-312019-03-312020-03-312022-03-312023-03-31
Net Worth142 934131 546      
Balance Sheet
Cash Bank On Hand  111 990161 629182 844149 143165 461258 349
Current Assets97 044149 140180 544225 394221 297206 938591 707846 635
Debtors38 56440 46431 75427 4909 37029 337423 224585 264
Net Assets Liabilities  246 258292 362337 223343 570638 883671 122
Other Debtors  3 0003 0003 0003 0002 1936 605
Property Plant Equipment  95 18581 48671 97773 45176 92884 794
Total Inventories  36 80036 27529 08328 4583 0223 022
Cash Bank In Hand27 68780 953      
Intangible Fixed Assets375 000350 000      
Net Assets Liabilities Including Pension Asset Liability142 934131 546      
Stocks Inventory30 79327 723      
Tangible Fixed Assets103 96888 600      
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve142 933131 545      
Shareholder Funds142 934131 546      
Other
Instalment Debts Falling Due After5 Years40 60033 833      
Total Fixed Assets Cost Or Valuation677 617677 617      
Total Fixed Assets Depreciation198 649239 017      
Total Fixed Assets Depreciation Charge In Period 40 368      
Accumulated Amortisation Impairment Intangible Assets  225 000250 000275 000300 000387 500437 500
Accumulated Depreciation Impairment Property Plant Equipment  127 212141 839155 356168 506197 516218 310
Additions Other Than Through Business Combinations Property Plant Equipment   928 14 624 28 660
Amortisation Rate Used For Intangible Assets   5 5  
Amounts Owed By Related Parties      341 545522 497
Amounts Owed To Related Parties       25 000
Average Number Employees During Period  141513121514
Bank Borrowings Overdrafts  7 1657 1657 551   
Corporation Tax Payable  22 74526 02024 60114 624  
Creditors  232 699208 790141 855124 657100 636309 896
Deferred Tax Liabilities  15 30915 30910 45212 162  
Depreciation Rate Used For Property Plant Equipment   15 15  
Fixed Assets478 968438 600370 185331 486296 977273 451189 428147 294
Future Minimum Lease Payments Under Non-cancellable Operating Leases  12 00012 000  31 38819 306
Increase From Amortisation Charge For Year Intangible Assets   25 000 25 000 50 000
Increase From Depreciation Charge For Year Property Plant Equipment   14 627 13 150 20 794
Intangible Assets  275 000250 000225 000200 000112 50062 500
Intangible Assets Gross Cost   500 000 500 000500 000 
Net Current Assets Liabilities-247 326-227 497-52 15516 60479 44282 281491 071536 739
Net Deferred Tax Liability Asset    10 45210 452  
Number Shares Issued Fully Paid  1111  
Other Creditors  171 368144 94780 21578 98641 929199 806
Other Payables Accrued Expenses      31 98850 437
Other Taxation Social Security Payable  1 4811 4022 1172 573  
Par Value Share   1 1  
Prepayments      3 6637 369
Property Plant Equipment Gross Cost  222 397223 325227 333241 957274 444303 104
Taxation Including Deferred Taxation Balance Sheet Subtotal  15 30915 30910 45212 162  
Taxation Social Security Payable      277 
Total Assets Less Current Liabilities231 642211 103318 030348 090376 419355 732680 499684 033
Trade Creditors Trade Payables  29 94029 25627 37128 47426 00934 008
Trade Debtors Trade Receivables  28 75424 4906 37026 33775 82348 793
Unpaid Contributions To Pension Schemes      333545
Creditors Due After One Year Total Noncurrent Liabilities71 99465 303      
Creditors Due Within One Year Total Current Liabilities344 370376 637      
Intangible Fixed Assets Aggregate Amortisation Impairment125 000150 000      
Intangible Fixed Assets Amortisation Charged In Period 25 000      
Intangible Fixed Assets Cost Or Valuation500 000500 000      
Provisions For Liabilities Charges16 71414 254      
Tangible Fixed Assets Cost Or Valuation177 617177 617      
Tangible Fixed Assets Depreciation73 64989 017      
Tangible Fixed Assets Depreciation Charge For Period 15 368      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director was appointed on 2023-05-22
filed on: 26th, July 2023
Free Download (2 pages)

Company search