John Jones Butchers Limited GATESHEAD


John Jones Butchers started in year 2014 as Private Limited Company with registration number 09349774. The John Jones Butchers company has been functioning successfully for 10 years now and its status is active - proposal to strike off. The firm's office is based in Gateshead at 6 Queen’s Court, Third Avenue. Postal code: NE11 0BU.

John Jones Butchers Limited Address / Contact

Office Address 6 Queen’s Court, Third Avenue
Office Address2 Team Valley
Town Gateshead
Post code NE11 0BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09349774
Date of Incorporation Wed, 10th Dec 2014
Industry Retail sale of meat and meat products in specialised stores
End of financial Year 28th June
Company age 10 years old
Account next due date Wed, 28th Sep 2022 (576 days after)
Account last made up date Tue, 30th Jun 2020
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

John J.

Position: Director

Appointed: 10 December 2014

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats found, there is Alan H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is John J. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Alan H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

John J.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312020-06-30
Net Worth45 106    
Balance Sheet
Cash Bank In Hand18 099    
Cash Bank On Hand18 09910 069   
Current Assets27 37343 69739 91659 188100 575
Debtors5 77430 128   
Intangible Fixed Assets28 584    
Net Assets Liabilities45 10653 51754 18254 68854 586
Net Assets Liabilities Including Pension Asset Liability45 106    
Other Debtors4 24328 597   
Property Plant Equipment83 38579 641   
Stocks Inventory3 500    
Tangible Fixed Assets83 385    
Total Inventories3 5003 500   
Reserves/Capital
Called Up Share Capital1 000    
Profit Loss Account Reserve4 406    
Shareholder Funds45 106    
Other
Accumulated Amortisation Impairment Intangible Assets6 41613 416   
Accumulated Depreciation Impairment Property Plant Equipment3 4007 144   
Average Number Employees During Period77755
Bank Borrowings66 70456 370   
Bank Borrowings Overdrafts56 50445 491   
Creditors56 50445 49143 78742 45881 406
Creditors Due After One Year56 504    
Creditors Due Within One Year36 558    
Fixed Assets111 969101 22598 45394 41385 606
Increase From Amortisation Charge For Year Intangible Assets 7 000   
Increase From Depreciation Charge For Year Property Plant Equipment 3 744   
Intangible Assets28 58421 584   
Intangible Assets Gross Cost35 000    
Intangible Fixed Assets Additions35 000    
Intangible Fixed Assets Aggregate Amortisation Impairment6 416    
Intangible Fixed Assets Amortisation Charged In Period6 416    
Intangible Fixed Assets Cost Or Valuation35 000    
Net Current Assets Liabilities-9 185-321-4842 73350 386
Number Shares Allotted1 000    
Other Creditors4 6381 383   
Other Taxation Social Security Payable3032 390   
Par Value Share1    
Property Plant Equipment Gross Cost86 785    
Provisions For Liabilities Balance Sheet Subtotal1 1741 896   
Provisions For Liabilities Charges1 174    
Secured Debts66 704    
Share Capital Allotted Called Up Paid1 000    
Share Premium Account39 700    
Tangible Fixed Assets Additions86 785    
Tangible Fixed Assets Cost Or Valuation86 785    
Tangible Fixed Assets Depreciation3 400    
Tangible Fixed Assets Depreciation Charged In Period3 400    
Total Assets Less Current Liabilities102 784100 90497 96997 146135 992
Trade Creditors Trade Payables21 41729 366   
Trade Debtors Trade Receivables1 5311 531   

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 20th, June 2023
Free Download (1 page)

Company search