Jones Bros. Ltd CARMARTHENSHIRE


Jones Bros started in year 2004 as Private Limited Company with registration number 05241745. The Jones Bros company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Carmarthenshire at 12 Station Terrace. Postal code: SA40 9XX.

The company has 3 directors, namely Simon H., Barrie J. and Anthony H.. Of them, Barrie J., Anthony H. have been with the company the longest, being appointed on 28 September 2004 and Simon H. has been with the company for the least time - from 1 January 2011. As of 18 April 2024, there were 2 ex secretaries - Barrie J., Eryl J. and others listed below. There were no ex directors.

Jones Bros. Ltd Address / Contact

Office Address 12 Station Terrace
Office Address2 Llanybydder
Town Carmarthenshire
Post code SA40 9XX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05241745
Date of Incorporation Mon, 27th Sep 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Simon H.

Position: Director

Appointed: 01 January 2011

Barrie J.

Position: Director

Appointed: 28 September 2004

Anthony H.

Position: Director

Appointed: 28 September 2004

Barrie J.

Position: Secretary

Appointed: 01 June 2006

Resigned: 22 September 2014

Eryl J.

Position: Secretary

Appointed: 28 September 2004

Resigned: 01 June 2006

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is Anthony H. The abovementioned PSC and has 25-50% shares.

Anthony H.

Notified on 26 September 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth236 692273 165292 850309 004319 447317 812317 039      
Balance Sheet
Cash Bank In Hand2 7421 0372 6392 6404 2152 881       
Current Assets14 7664 5812 6392 6404 2152 8811 9701 9722 7833 5391 840171 543139 961
Debtors10 0393 544    1 970      
Net Assets Liabilities Including Pension Asset Liability236 692273 165292 850309 004319 447317 812317 039      
Stocks Inventory1 9850           
Tangible Fixed Assets467 992463 325459 134321 334320 179319 313318 663      
Net Assets Liabilities      317 039317 479319 084319 510316 694169 526139 408
Reserves/Capital
Called Up Share Capital100100100100100100100      
Profit Loss Account Reserve236 592273 065292 750308 904319 347317 712316 939      
Shareholder Funds236 692273 165292 850309 004319 447317 812317 039      
Other
Creditors Due After One Year Total Noncurrent Liabilities191 692173 667           
Creditors Due Within One Year Total Current Liabilities54 37421 074           
Fixed Assets467 992463 325459 134321 334320 179319 313318 663318 493318 049317 970317 655  
Net Current Assets Liabilities-39 608-16 493-12 409-1 999-732-1 305-1 5008831 1191 778783169 526139 408
Tangible Fixed Assets Cost Or Valuation513 969510 470496 242359 982359 982359 982       
Tangible Fixed Assets Depreciation45 97747 14537 10838 64839 80340 669       
Tangible Fixed Assets Depreciation Charge For Period 3 449           
Tangible Fixed Assets Depreciation Disposals -2 281           
Tangible Fixed Assets Disposals -3 49914 340136 260         
Total Assets Less Current Liabilities428 384446 832446 725319 335319 447318 008317 163317 610319 168319 748316 872169 526139 408
Creditors      3 4702 8551 6641 7612 6232 017553
Provisions For Liabilities Balance Sheet Subtotal      12413184238178  
Creditors Due After One Year 173 667153 87510 331         
Creditors Due Within One Year 21 07415 0484 6394 9474 1863 470      
Instalment Debts Due After5 Years 71 81664 249          
Provisions For Liabilities Charges     196124      
Secured Debts 121 081111 609          
Tangible Fixed Assets Additions  112          
Tangible Fixed Assets Depreciation Charged In Period  2 0531 5401 155866       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  12 090          

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 14th, December 2023
Free Download (3 pages)

Company search

Advertisements