You are here: bizstats.co.uk > a-z index > J list

J.a. Jones & Sons (churchtown) Limited MERSEYSIDE


J.a. Jones & Sons (churchtown) started in year 1983 as Private Limited Company with registration number 01697442. The J.a. Jones & Sons (churchtown) company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Merseyside at 99 Bankfield Lane. Postal code: PR9 7NT.

The firm has 7 directors, namely Mary C., David L. and Christopher A. and others. Of them, Nicholas A. has been with the company the longest, being appointed on 30 April 1992 and Mary C. has been with the company for the least time - from 5 April 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the PR9 7NT postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0251527 . It is located at Gravel Lane, Banks, Southport with a total of 3 carsand 3 trailers.

J.a. Jones & Sons (churchtown) Limited Address / Contact

Office Address 99 Bankfield Lane
Office Address2 Southport
Town Merseyside
Post code PR9 7NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01697442
Date of Incorporation Mon, 7th Feb 1983
Industry Plant propagation
End of financial Year 30th September
Company age 41 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Mary C.

Position: Director

Appointed: 05 April 2022

David L.

Position: Director

Appointed: 16 March 2022

Christopher A.

Position: Director

Appointed: 16 March 2022

Francis H.

Position: Director

Appointed: 16 March 2022

Michael V.

Position: Director

Appointed: 17 November 2005

Catherine H.

Position: Director

Appointed: 25 January 2005

Nicholas A.

Position: Director

Appointed: 30 April 1992

Sheila J.

Position: Secretary

Resigned: 09 October 1997

Afm Ned's Limited

Position: Director

Appointed: 13 February 2002

Resigned: 01 July 2005

Innvotec Managers Limited

Position: Corporate Director

Appointed: 01 June 2000

Resigned: 13 February 2002

Stephen T.

Position: Secretary

Appointed: 01 October 1999

Resigned: 31 May 2021

John M.

Position: Director

Appointed: 09 September 1997

Resigned: 01 August 2000

Edward G.

Position: Director

Appointed: 01 September 1997

Resigned: 30 September 1999

Edward G.

Position: Secretary

Appointed: 01 September 1997

Resigned: 30 September 1999

Roy C.

Position: Secretary

Appointed: 13 May 1996

Resigned: 01 September 1997

Roy C.

Position: Director

Appointed: 01 September 1995

Resigned: 13 May 1996

Sheila J.

Position: Director

Appointed: 30 April 1992

Resigned: 13 May 1996

Robert H.

Position: Director

Appointed: 30 April 1992

Resigned: 14 November 2004

Susan A.

Position: Director

Appointed: 30 April 1992

Resigned: 12 May 1995

Robert G.

Position: Director

Appointed: 30 April 1992

Resigned: 30 November 1999

Sheila J.

Position: Director

Appointed: 07 February 1983

Resigned: 10 July 2017

People with significant control

The register of PSCs that own or have control over the company consists of 8 names. As we found, there is Katherine C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Hugh I. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Catherine H., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Katherine C.

Notified on 15 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Hugh I.

Notified on 15 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Catherine H.

Notified on 15 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Beryl J.

Notified on 20 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Nicholas A.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
25-50% shares

R F Hesketh Will Trust

99 Bankfield Lane, Southport, PR9 7NT, England

Legal authority England And Wales
Legal form Will Trust
Notified on 16 August 2022
Ceased on 15 August 2023
Nature of control: 25-50% shares

Catherine H.

Notified on 1 June 2016
Ceased on 16 August 2022
Nature of control: 25-50% shares

Sheila J.

Notified on 1 June 2016
Ceased on 3 May 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand182 3296661 447
Current Assets3 592 1033 834 9504 031 392
Debtors1 633 2041 754 7311 688 118
Net Assets Liabilities1 530 6961 874 6202 087 718
Other Debtors 10 00047 734
Total Inventories1 776 5702 079 5532 341 827
Property Plant Equipment1 000 3431 183 811 
Other
Audit Fees Expenses 9 00031 265
Director Remuneration159 127216 66693 304
Number Directors Accruing Benefits Under Money Purchase Scheme244
Accrued Liabilities Deferred Income58 15457 599212 687
Accumulated Depreciation Impairment Property Plant Equipment1 082 6041 224 54237 695
Additional Provisions Increase From New Provisions Recognised 30 11530 044
Administrative Expenses1 295 7651 303 2781 424 324
Applicable Tax Rate191922
Average Number Employees During Period89102102
Bank Borrowings36 00027 000 
Bank Borrowings Overdrafts27 000163 922172 928
Bank Overdrafts172 410136 922172 928
Cash Cash Equivalents Cash Flow Value9 919-136 256-171 481
Comprehensive Income Expense320 043403 929333 103
Corporation Tax Payable37 02860 61963 795
Cost Sales8 122 5009 113 6639 564 452
Creditors608 582506 619602 625
Current Tax For Period37 02860 61963 795
Depreciation Amortisation Expense105 313159 195185 266
Depreciation Expense Property Plant Equipment105 313159 195185 271
Disposals Decrease In Depreciation Impairment Property Plant Equipment 17 25759 193
Disposals Property Plant Equipment 17 80080 450
Distribution Costs536 999672 718675 944
Dividends Paid11 00060 005120 005
Dividends Paid Classified As Financing Activities-11 000-60 005-120 005
Dividends Paid On Shares Final11 00060 005120 005
Finance Lease Liabilities Present Value Total109 193132 795274 827
Finished Goods1 776 5702 079 5532 341 827
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities359 903-356 850-59 232
Further Item Interest Expense Component Total Interest Expense68 77676 048139 348
Future Minimum Lease Payments Under Non-cancellable Operating Leases24 46623 06838 605
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables434 149-205 31749 715
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-295 068-121 52766 613
Gain Loss On Disposal Assets Income Statement Subtotal9716 4574 907
Gain Loss On Disposals Property Plant Equipment9716 4574 907
Gross Profit Loss2 384 5872 559 0562 694 099
Income Taxes Paid Refund Classified As Operating Activities-36 328-37 028-60 619
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-278 517-146 175-35 225
Increase Decrease In Stocks Inventories Finished Goods Work In Progress47 191302 983262 274
Increase From Depreciation Charge For Year Property Plant Equipment 159 195185 271
Interest Expense On Bank Loans Similar Borrowings10 797-6 345659
Interest Expense On Bank Overdrafts29 96913 04318 014
Interest Expense On Loan Capital13 02212 10614 414
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts5 9055 3748 655
Interest Paid Classified As Operating Activities-122 564-94 852-172 435
Interest Payable Similar Charges Finance Costs158 469115 225191 090
Net Cash Flows From Used In Financing Activities503 48921 454-53 510
Net Cash Flows From Used In Investing Activities365 40495 268487 724
Net Cash Flows From Used In Operating Activities-590 37629 453-398 989
Net Cash Generated From Operations-778 106-122 800-650 698
Net Current Assets Liabilities1 282 3081 370 9161 400 957
Net Interest Received Paid Classified As Investing Activities  -1 747
Number Shares Issued Fully Paid 50 000200 000
Operating Profit Loss588 067609 889616 285
Other Creditors1 1151 115 
Other Deferred Tax Expense Credit72 52730 11630 044
Other Interest Receivable Similar Income Finance Income  1 747
Other Operating Income Format136 24426 82922 454
Other Remaining Borrowings483 34277 772327 798
Other Taxation Social Security Payable216 533225 693229 783
Par Value Share 11
Payments Finance Lease Liabilities Classified As Financing Activities-57 700-204 527-282 515
Pension Other Post-employment Benefit Costs Other Pension Costs64 76659 63988 412
Proceeds From Sales Property Plant Equipment-3 500-17 000-30 500
Profit Loss320 043403 929333 103
Profit Loss On Ordinary Activities Before Tax429 598494 664426 942
Property Plant Equipment Gross Cost2 082 9472 408 353635 793
Provisions143 373173 488203 532
Provisions For Liabilities Balance Sheet Subtotal143 373173 488203 532
Purchase Property Plant Equipment-368 904-112 268-519 971
Repayments Borrowings Classified As Financing Activities-74 886-113 772-104 772
Social Security Costs211 458252 016283 082
Staff Costs Employee Benefits Expense2 680 7893 130 8783 388 985
Tax Expense Credit Applicable Tax Rate81 62493 98693 927
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss6 1282 8512 226
Tax Tax Credit On Profit Or Loss On Ordinary Activities109 55590 73593 839
Total Additions Including From Business Combinations Property Plant Equipment 343 206142 307
Total Assets Less Current Liabilities2 282 6512 554 7272 893 875
Total Borrowings587 913900 276968 510
Total Operating Lease Payments6 4515 6477 731
Trade Creditors Trade Payables1 299 8591 085 937977 589
Trade Debtors Trade Receivables1 633 2041 744 7311 640 384
Turnover Revenue10 507 08711 672 71912 258 551
Wages Salaries2 404 5652 819 2233 017 491
Cash Receipts From Government Grants-7 067  
Further Item Cash Flow From Used In Operating Activities Component Total Net Cash Flows From Used In Operating Activities7 067  

Transport Operator Data

Gravel Lane
Address Banks
City Southport
Post code PR9 8BN
Vehicles 3
Trailers 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 30th September 2022
filed on: 27th, February 2023
Free Download (25 pages)

Company search

Advertisements