Jones & Shuffs (heavyside) Limited STOKE-ON-TRENT


Founded in 1954, Jones & Shuffs (heavyside), classified under reg no. 00529527 is an active company. Currently registered at Lightwood Rd ST3 4JQ, Stoke-on-trent the company has been in the business for 70 years. Its financial year was closed on Sunday 29th December and its latest financial statement was filed on Fri, 31st Dec 2021.

There is a single director in the firm at the moment - Julia J., appointed on 12 September 2007. In addition, a secretary was appointed - Julia J., appointed on 16 February 2004. 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 - Frederick J. who worked with the the firm until 16 February 2004.

Jones & Shuffs (heavyside) Limited Address / Contact

Office Address Lightwood Rd
Office Address2 Longton
Town Stoke-on-trent
Post code ST3 4JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00529527
Date of Incorporation Wed, 24th Feb 1954
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 29th December
Company age 70 years old
Account next due date Fri, 29th Dec 2023 (122 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Julia J.

Position: Director

Appointed: 12 September 2007

Julia J.

Position: Secretary

Appointed: 16 February 2004

Frederick J.

Position: Director

Resigned: 13 January 2023

Frederick J.

Position: Secretary

Appointed: 02 January 1992

Resigned: 16 February 2004

Frederick J.

Position: Director

Appointed: 02 January 1992

Resigned: 25 November 2002

Michael B.

Position: Director

Appointed: 02 January 1992

Resigned: 16 January 1993

Peter J.

Position: Director

Appointed: 02 January 1992

Resigned: 19 October 1995

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we found, there is Julia J. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Frederick J. This PSC owns 75,01-100% shares.

Julia J.

Notified on 13 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Frederick J.

Notified on 6 April 2016
Ceased on 13 January 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand375 146282 297644 6281 111 3701 717 1001 265 1341 672 414
Current Assets1 242 1921 219 6201 550 8292 017 7472 595 7412 349 2212 694 324
Debtors399 185460 251430 020354 385349 074353 079301 166
Net Assets Liabilities1 486 2111 587 1491 678 6011 795 6791 971 9042 193 2292 155 872
Other Debtors33 00026 72228 77725 58825 09324 714101 087
Property Plant Equipment859 062995 811971 684956 114954 2661 042 427 
Total Inventories467 861477 072476 181551 992529 567731 008720 744
Other
Accumulated Depreciation Impairment Property Plant Equipment171 545222 468275 907328 896225 064194 985211 654
Additions Other Than Through Business Combinations Property Plant Equipment 187 672     
Amounts Owed To Group Undertakings Participating Interests353 483376 126     
Average Number Employees During Period13141413151414
Creditors577 366588 483809 4131 144 9821 558 1031 168 9761 548 096
Increase From Depreciation Charge For Year Property Plant Equipment 50 92353 43952 98943 21832 4617 736
Net Current Assets Liabilities664 826631 137741 416872 7651 037 6381 180 2451 146 228
Other Creditors11 89132 99312 60410 5386 6537 6754 887
Other Taxation Social Security Payable74 36027 80580 05173 276102 58879 90833 507
Property Plant Equipment Gross Cost1 030 6071 218 2791 247 5911 285 0101 179 3301 237 412930 777
Taxation Including Deferred Taxation Balance Sheet Subtotal37 67739 799     
Total Assets Less Current Liabilities1 523 8881 626 9481 713 1001 828 8791 991 9042 222 6722 186 781
Trade Creditors Trade Payables137 632151 55997 382117 277159 904154 23193 726
Trade Debtors Trade Receivables366 185433 529401 243328 797323 981328 365200 079
Amounts Owed To Group Undertakings 376 126619 376943 8911 288 958927 1621 415 976
Profit Loss  91 452117 07898 230  
Provisions For Liabilities Balance Sheet Subtotal 39 79934 49933 20020 00029 44330 909
Total Additions Including From Business Combinations Property Plant Equipment  29 31237 419 128 23228 651
Disposals Decrease In Depreciation Impairment Property Plant Equipment    78 39862 540 
Disposals Property Plant Equipment    115 02470 150 
Future Minimum Lease Payments Under Non-cancellable Operating Leases  47 83130 54037 473  
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment    -68 652  
Total Increase Decrease From Revaluations Property Plant Equipment    9 344  

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 22nd, December 2023
Free Download (9 pages)

Company search

Advertisements