Jones Of Smethwick Limited WEST MIDLANDS


Founded in 1969, Jones Of Smethwick, classified under reg no. 00969295 is an active company. Currently registered at 89-91 Rolfe Street B66 2AX, West Midlands the company has been in the business for fifty five years. Its financial year was closed on 30th November and its latest financial statement was filed on 2022-11-30.

There is a single director in the company at the moment - Sylvia H., appointed on 16 June 2008. In addition, a secretary was appointed - Sylvia H., appointed on 17 December 1999. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Leonard J. who worked with the the company until 17 December 1999.

Jones Of Smethwick Limited Address / Contact

Office Address 89-91 Rolfe Street
Office Address2 Smethwick
Town West Midlands
Post code B66 2AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00969295
Date of Incorporation Wed, 31st Dec 1969
Industry Dormant Company
End of financial Year 30th November
Company age 55 years old
Account next due date Sat, 31st Aug 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Sylvia H.

Position: Director

Appointed: 16 June 2008

Sylvia H.

Position: Secretary

Appointed: 17 December 1999

David W.

Position: Director

Appointed: 16 June 2008

Resigned: 28 May 2009

Sandra C.

Position: Director

Appointed: 16 June 2008

Resigned: 18 July 2018

Anthony T.

Position: Director

Appointed: 17 December 1999

Resigned: 31 December 2006

Donald C.

Position: Director

Appointed: 17 December 1999

Resigned: 28 February 2008

Leonard J.

Position: Secretary

Appointed: 03 April 1998

Resigned: 17 December 1999

Leonard J.

Position: Director

Appointed: 25 October 1991

Resigned: 17 December 1999

Sidney J.

Position: Director

Appointed: 25 October 1991

Resigned: 09 October 1997

Raymond J.

Position: Director

Appointed: 25 October 1991

Resigned: 17 December 1999

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we discovered, there is Malcolm C. The abovementioned PSC and has 75,01-100% shares.

Malcolm C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-11-302022-11-30
Balance Sheet
Debtors8 5698 569
Property Plant Equipment7 5777 577
Other
Accumulated Depreciation Impairment Property Plant Equipment17 048 
Amounts Owed By Related Parties8 5698 569
Amounts Owed To Group Undertakings62 26862 268
Creditors62 26862 268
Net Current Assets Liabilities-53 699-53 699
Property Plant Equipment Gross Cost24 625 
Total Assets Less Current Liabilities-46 122-46 122

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers
Accounts for a dormant company made up to 2022-11-30
filed on: 1st, August 2023
Free Download (7 pages)

Company search

Advertisements