Jongor Trading Ltd BRISTOL


Founded in 1977, Jongor Trading, classified under reg no. 01301483 is an active company. Currently registered at Unit G Kingsland Trading Estate BS2 0JZ, Bristol the company has been in the business for fourty seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2015-03-18 Jongor Trading Ltd is no longer carrying the name John Laycock.

There is a single director in the company at the moment - Joseph N., appointed on 30 January 2015. In addition, a secretary was appointed - Jordan D., appointed on 30 August 2023. At the moment 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.

Jongor Trading Ltd Address / Contact

Office Address Unit G Kingsland Trading Estate
Office Address2 St Philips Road
Town Bristol
Post code BS2 0JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01301483
Date of Incorporation Mon, 7th Mar 1977
Industry Activities of head offices
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Jordan D.

Position: Secretary

Appointed: 30 August 2023

Joseph N.

Position: Director

Appointed: 30 January 2015

Jade L.

Position: Secretary

Appointed: 17 February 2022

Resigned: 30 August 2023

Ruth G.

Position: Secretary

Appointed: 05 August 2019

Resigned: 17 February 2022

Ruth G.

Position: Director

Appointed: 05 August 2019

Resigned: 17 February 2022

Emma B.

Position: Secretary

Appointed: 26 July 2018

Resigned: 05 August 2019

Emma B.

Position: Director

Appointed: 26 July 2018

Resigned: 05 August 2019

Stuart H.

Position: Director

Appointed: 31 October 2002

Resigned: 27 July 2018

Stuart H.

Position: Secretary

Appointed: 31 October 2002

Resigned: 27 July 2018

James B.

Position: Director

Appointed: 01 November 1995

Resigned: 29 March 2001

Trevor R.

Position: Director

Appointed: 01 November 1995

Resigned: 31 August 2003

Anthony H.

Position: Secretary

Appointed: 01 November 1995

Resigned: 31 October 2002

James B.

Position: Secretary

Appointed: 01 February 1995

Resigned: 01 November 1995

Pauline P.

Position: Secretary

Appointed: 19 May 1994

Resigned: 01 February 1995

John L.

Position: Director

Appointed: 20 October 1991

Resigned: 30 January 2015

Stuart H.

Position: Director

Appointed: 20 October 1991

Resigned: 19 May 1994

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is Jongor Holdings Limited from Bristol, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jongor Holdings Limited

Unit G Kingsland Trading Estate, St. Philips Road, Bristol, BS2 0JZ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 09402338
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

John Laycock March 18, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312020-12-312021-12-31
Net Worth1 066 0181 066 018  
Balance Sheet
Cash Bank In Hand2 7422 742  
Current Assets66 01766 01765 95765 957
Debtors63 27563 27563 27563 275
Cash Bank On Hand  2 6822 682
Reserves/Capital
Called Up Share Capital100100  
Profit Loss Account Reserve1 065 9181 065 918  
Shareholder Funds1 066 0181 066 018  
Other
Debtors Due After One Year-63 275-63 275  
Investments Fixed Assets1 000 0011 000 0011 000 0001 000 000
Net Current Assets Liabilities66 01766 01765 95765 957
Number Shares Allotted 100  
Par Value Share 1 1
Share Capital Allotted Called Up Paid100100  
Total Assets Less Current Liabilities1 066 0181 066 0181 065 9571 065 957
Amounts Owed By Group Undertakings  63 27563 275
Investments In Group Undertakings  1 000 0001 000 000
Number Shares Issued Fully Paid   100

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 13th, October 2023
Free Download (14 pages)

Company search

Advertisements