Jones Food Company Limited SCUNTHORPE


Founded in 2016, Jones Food Company, classified under reg no. 10504047 is an active company. Currently registered at Phase 2 Celsius Parc DN15 9YJ, Scunthorpe the company has been in the business for 8 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2022.

The firm has 6 directors, namely Richard E., Stephen D. and James D. and others. Of them, James L. has been with the company the longest, being appointed on 30 November 2016 and Richard E. has been with the company for the least time - from 3 July 2023. As of 3 May 2024, there were 6 ex directors - Duncan T., Stewart M. and others listed below. There were no ex secretaries.

Jones Food Company Limited Address / Contact

Office Address Phase 2 Celsius Parc
Office Address2 Cupola Way
Town Scunthorpe
Post code DN15 9YJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10504047
Date of Incorporation Wed, 30th Nov 2016
Industry Growing of other perennial crops
End of financial Year 30th April
Company age 8 years old
Account next due date Wed, 31st Jan 2024 (93 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Richard E.

Position: Director

Appointed: 03 July 2023

Stephen D.

Position: Director

Appointed: 13 February 2023

James D.

Position: Director

Appointed: 13 February 2023

Aleksandr M.

Position: Director

Appointed: 26 April 2021

Peter K.

Position: Director

Appointed: 21 March 2019

James L.

Position: Director

Appointed: 30 November 2016

Duncan T.

Position: Director

Appointed: 07 June 2019

Resigned: 10 February 2023

Stewart M.

Position: Director

Appointed: 07 June 2019

Resigned: 28 December 2022

Gary T.

Position: Director

Appointed: 01 May 2018

Resigned: 30 April 2019

Paul C.

Position: Director

Appointed: 16 March 2018

Resigned: 20 February 2020

Christopher V.

Position: Director

Appointed: 07 March 2018

Resigned: 31 March 2021

Paul C.

Position: Director

Appointed: 06 March 2018

Resigned: 07 March 2018

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats discovered, there is Ocado Ventures (Jfc) Limited from Hatfield, England. The abovementioned PSC is classified as "a private limited company", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is James L. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Share Nominees Limited, who also meets the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a limited liability", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Ocado Ventures (Jfc) Limited

Buildings One & Two Trident Place Mosquito Way, Hatfield, AL10 9UL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12035120
Notified on 7 June 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

James L.

Notified on 30 November 2016
Ceased on 7 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Share Nominees Limited

Oxford House Oxford Road, Aylesbury, HP21 8SZ, England

Legal authority Companies Act
Legal form Limited Liability
Country registered England
Place registered England
Registration number 02476691
Notified on 7 March 2018
Ceased on 7 March 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302019-05-312020-04-302021-04-302022-04-302023-04-30
Net Worth100     
Balance Sheet
Cash Bank On Hand 11 657952 16825 107 50712 924 6753 876 519
Current Assets 154 0511 154 32325 267 40314 132 7115 078 414
Debtors 139 123171 343157 3961 191 2281 189 525
Net Assets Liabilities 3 609 5725 699 36327 361 24222 557 85921 347 929
Other Debtors 113 089134 40378 192875 6181 029 792
Property Plant Equipment 5 230 9745 195 5274 837 56110 009 37922 628 212
Total Inventories 3 27130 8122 50016 80812 370
Cash Bank In Hand100     
Net Assets Liabilities Including Pension Asset Liability100     
Reserves/Capital
Shareholder Funds100     
Other
Accrued Liabilities Deferred Income 115 48975 705190 096218 030484 121
Accumulated Depreciation Impairment Property Plant Equipment  529 3651 034 1583 155 5314 281 621
Accumulated Depreciation Not Including Impairment Property Plant Equipment 183 931529 3651 034 1583 155 531 
Additions Other Than Through Business Combinations Intangible Assets     133 928
Additions Other Than Through Business Combinations Property Plant Equipment  334 312161 8437 338 48313 789 944
Average Number Employees During Period 1115173332
Bank Borrowings     3 132 162
Bank Overdrafts     7 437
Corporation Tax Recoverable   38 60435 44256 397
Creditors 209 345138 88563 2703 9034 327 861
Debentures In Issue 1 174 091    
Finance Lease Liabilities Present Value Total 41 53329 51016 3953 9031 195 699
Finance Lease Payments Owing Minimum Gross -54 649-42 626-29 511-20 198-1 458 024
Fixed Assets 5 230 9745 195 5274 837 56110 009 37922 762 140
Increase Decrease Due To Transfers Between Classes Property Plant Equipment     422 931
Increase From Depreciation Charge For Year Property Plant Equipment  335 4975 608505 823558 723
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment    1 600 000500 000
Intangible Assets     133 928
Intangible Assets Gross Cost     133 928
Net Current Assets Liabilities -1 412 057642 72122 586 95112 552 3832 913 650
Number Shares Issued But Not Fully Paid  997 535488 828  
Number Shares Issued Fully Paid 1 0008 632 84214 501 3521 631 9531 631 953
Other Creditors 5 54738 2825 7505 6715 061
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 081221  
Other Disposals Property Plant Equipment  24 32515 01645 29245 021
Other Remaining Borrowings 167 812109 37546 87560 389 
Other Taxation Social Security Payable 26 00533 309   
Par Value Share1 0000
Prepayments Accrued Income 7 18023 9497 607105 33983 999
Property Plant Equipment Gross Cost 5 414 9055 724 8925 871 71913 164 91026 909 833
Taxation Social Security Payable  33 30914 15537 54336 900
Total Assets Less Current Liabilities 3 818 9175 838 24827 424 51222 561 76225 675 790
Total Borrowings    60 3893 272 338
Trade Creditors Trade Payables 169 360288 690884 4301 242 4001 228 744
Trade Debtors Trade Receivables 18 85412 99132 993174 82919 337
Number Shares Allotted100     
Share Capital Allotted Called Up Paid100     

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
On 15th January 2023 director's details were changed
filed on: 20th, December 2023
Free Download (2 pages)

Company search