Johnsey Estates Limited PONTYPOOL


Founded in 1970, Johnsey Estates, classified under reg no. 00972683 is an active company. Currently registered at Mamhilad House NP4 0YT, Pontypool the company has been in the business for 54 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has one director. Joshua K., appointed on 8 November 2023. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Colin B. who worked with the the firm until 2 December 2021.

Johnsey Estates Limited Address / Contact

Office Address Mamhilad House
Office Address2 Mamhilad Park Estate
Town Pontypool
Post code NP4 0YT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00972683
Date of Incorporation Wed, 18th Feb 1970
Industry Activities of head offices
End of financial Year 30th June
Company age 54 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Joshua K.

Position: Director

Appointed: 08 November 2023

Zedra Corporate Officers (guernsey) Limited

Position: Corporate Director

Appointed: 06 May 2022

Zedra Directors (guernsey) Limited

Position: Corporate Director

Appointed: 06 May 2022

Simon S.

Position: Director

Appointed: 13 December 2022

Resigned: 08 November 2023

John H.

Position: Director

Appointed: 08 June 2021

Resigned: 13 December 2022

Brian T.

Position: Director

Appointed: 19 June 2019

Resigned: 06 May 2022

Nicola L.

Position: Director

Appointed: 19 April 2018

Resigned: 08 June 2021

Colin B.

Position: Secretary

Appointed: 30 September 2015

Resigned: 02 December 2021

Julien S.

Position: Director

Appointed: 30 September 2015

Resigned: 19 April 2018

Colin B.

Position: Director

Appointed: 30 September 2015

Resigned: 02 December 2021

Barclays Wealth Corporate Officers (guernsey) Limited

Position: Corporate Director

Appointed: 05 July 2013

Resigned: 30 September 2015

Barclays Wealth Directors (guernsey) Limited

Position: Corporate Director

Appointed: 09 February 2012

Resigned: 30 September 2015

Alan G.

Position: Director

Appointed: 09 July 2010

Resigned: 19 June 2019

Paul D.

Position: Director

Appointed: 10 March 2010

Resigned: 25 November 2013

Martin P.

Position: Director

Appointed: 01 December 2008

Resigned: 09 July 2010

Sharon P.

Position: Director

Appointed: 25 September 2007

Resigned: 10 March 2010

Stephen L.

Position: Director

Appointed: 25 September 2007

Resigned: 05 July 2013

George D.

Position: Director

Appointed: 25 September 2007

Resigned: 10 November 2008

Warner K.

Position: Director

Appointed: 25 September 2007

Resigned: 28 August 2009

Gavin S.

Position: Director

Appointed: 25 September 2007

Resigned: 01 December 2008

Walbrook Directors No 1 Limited

Position: Corporate Director

Appointed: 22 April 2005

Resigned: 25 September 2007

Regency Secretaries Limited

Position: Corporate Secretary

Appointed: 15 April 2005

Resigned: 30 September 2015

Islay Investments Limited

Position: Director

Appointed: 08 April 1991

Resigned: 25 September 2007

Basle Investments Limited

Position: Director

Appointed: 08 April 1991

Resigned: 25 September 2007

Volaw Trust And Corporate Services Limited

Position: Corporate Secretary

Appointed: 08 April 1991

Resigned: 15 April 2005

Michael D.

Position: Director

Appointed: 08 April 1991

Resigned: 15 April 2005

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As BizStats discovered, there is Joshua K. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Simon S. This PSC has significiant influence or control over the company,. The third one is John H., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Joshua K.

Notified on 8 November 2023
Nature of control: significiant influence or control

Simon S.

Notified on 13 December 2022
Ceased on 8 November 2023
Nature of control: significiant influence or control

John H.

Notified on 2 December 2021
Ceased on 13 December 2022
Nature of control: significiant influence or control

Colin B.

Notified on 8 April 2017
Ceased on 2 December 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth13 293 53612 080 034        
Balance Sheet
Debtors8 365 1098 378 8888 475 4593 601 5213 626 1213 626 1213 626 1215 372 5215 754 5936 612 699
Net Assets Liabilities   10 893 99911 760 65215 081 38015 724 16713 943 22517 480 83817 518 976
Property Plant Equipment 214 901197 871181 95730 30925 7605 0002 7962 376 
Tangible Fixed Assets233 234214 901        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve13 293 43612 079 934        
Shareholder Funds13 293 53612 080 034        
Other
Accumulated Depreciation Impairment Property Plant Equipment 208 047225 077240 99173 12677 67598 435100 639101 059103 435
Average Number Employees During Period  33333333
Creditors 5 522 6425 622 2131 095 5431 087 5226 6596 6598 242375 83844 802
Creditors Due Within One Year5 503 8645 522 642        
Fixed Asset Investments Impairment Losses Amounts Written Off 1 190 170        
Fixed Assets10 432 2919 223 7886 611 2188 388 0219 289 65311 529 51812 172 30510 396 54612 169 68311 013 929
Increase Decrease Due To Transfers Between Classes Property Plant Equipment    -319 513     
Increase From Depreciation Charge For Year Property Plant Equipment  17 03015 9145 3484 54920 7602 2044202 376
Investment Property    875 000875 000875 000875 001875 001850 001
Investment Property Fair Value Model    875 000875 000875 000875 001875 001850 001
Investments Fixed Assets10 199 0579 008 8876 413 3478 206 0648 384 34410 628 75811 292 3059 518 74911 292 30610 163 928
Net Current Assets Liabilities2 861 2452 856 2462 853 2462 505 9782 538 5993 619 4623 619 4623 614 2795 378 7556 567 897
Number Shares Allotted 100        
Par Value Share 1        
Property Plant Equipment Gross Cost 422 948422 948422 948103 435103 435103 435103 435103 435 
Provisions For Liabilities Balance Sheet Subtotal    67 60067 60067 60067 60067 60062 850
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Cost Or Valuation422 948         
Tangible Fixed Assets Depreciation189 714208 047        
Tangible Fixed Assets Depreciation Charged In Period 18 333        
Total Assets Less Current Liabilities13 293 53612 080 0349 464 46410 893 99911 828 25215 148 98015 791 76714 010 82517 548 43817 581 826
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment    -173 213     
Additions Other Than Through Business Combinations Investment Property Fair Value Model       1  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Revised accounts made up to Wed, 30th Jun 2021
filed on: 16th, March 2023
Free Download (8 pages)

Company search

Advertisements