Jones Skip Hire Limited POTTERS BAR


Jones Skip Hire started in year 2008 as Private Limited Company with registration number 06674370. The Jones Skip Hire company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Potters Bar at 4 Blackhorse Lane. Postal code: EN6 3PR.

There is a single director in the firm at the moment - Stephen J., appointed on 15 August 2008. In addition, a secretary was appointed - Maria J., appointed on 13 May 2019. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the EN6 3PR postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1111438 . It is located at 577 Goffs Lane, Goffs Oak, Waltham Cross with a total of 3 cars.

Jones Skip Hire Limited Address / Contact

Office Address 4 Blackhorse Lane
Office Address2 South Mimms
Town Potters Bar
Post code EN6 3PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06674370
Date of Incorporation Fri, 15th Aug 2008
Industry Collection of non-hazardous waste
End of financial Year 31st August
Company age 16 years old
Account next due date Fri, 31st May 2024 (30 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Maria J.

Position: Secretary

Appointed: 13 May 2019

Stephen J.

Position: Director

Appointed: 15 August 2008

Maria P.

Position: Secretary

Appointed: 14 November 2009

Resigned: 13 February 2014

Shaun S.

Position: Director

Appointed: 15 August 2008

Resigned: 07 October 2009

Matthew G.

Position: Director

Appointed: 15 August 2008

Resigned: 07 October 2009

Matthew G.

Position: Secretary

Appointed: 15 August 2008

Resigned: 07 October 2009

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is Maria J. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Stephen J. This PSC owns 25-50% shares.

Maria J.

Notified on 13 May 2019
Nature of control: 25-50% shares

Stephen J.

Notified on 16 January 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth-3 7062624081 22711 70124 240       
Balance Sheet
Cash Bank In Hand803 21557448812 31518 734       
Cash Bank On Hand     18 73423 58922 02232 79913 2695088 08813 284
Current Assets3 01915 23521 94323 84866 16355 69066 73255 90250 50145 10229 11243 14648 049
Debtors2 93912 02021 36923 36053 84836 95643 14333 88017 70231 83328 60435 05834 765
Net Assets Liabilities     24 24044 92856 43673 157118 139120 32446 64812 290
Net Assets Liabilities Including Pension Asset Liability-3 7062624081 22711 70124 240       
Other Debtors      2 0002 000     
Property Plant Equipment     116 824107 084145 476178 666222 837213 488134 101 
Tangible Fixed Assets20 17819 02370 30569 72263 016116 824       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve-3 8061623081 12711 60124 140       
Shareholder Funds-3 7062624081 22711 70124 240       
Other
Accumulated Depreciation Impairment Property Plant Equipment     71 20197 971134 339119 344116 995136 206142 718169 537
Average Number Employees During Period      3444444
Bank Borrowings Overdrafts     4 372     4 146 
Creditors     37 44011 29826 25027 36020 62534 97011 657143 041
Creditors Due After One Year 4 86338 51628 76215 66037 440       
Creditors Due Within One Year 29 13353 32463 581101 818110 834       
Disposals Decrease In Depreciation Impairment Property Plant Equipment        46 55441 27841 32827 012 
Disposals Property Plant Equipment        60 93069 91570 00072 875 
Finance Lease Liabilities Present Value Total     37 44011 29826 25027 36020 62534 97011 65711 657
Increase From Depreciation Charge For Year Property Plant Equipment      26 77036 36831 55938 92960 53933 52426 819
Net Current Assets Liabilities-15 271-13 898-31 381-39 733-35 655-55 144-50 858-62 790-78 149-84 073-58 194-75 796-94 992
Number Shares Allotted  100100100100       
Other Creditors     19 49717 86227 12535 11713 7229 44434 60295 956
Other Taxation Social Security Payable     6 02721 54212 43316 50018 74420 90725 72221 996
Par Value Share  1111       
Property Plant Equipment Gross Cost     188 025205 055279 815298 010339 832349 694276 819 
Share Capital Allotted Called Up Paid 100100100100100       
Tangible Fixed Assets Additions 3 60062 80015 83515 56090 880       
Tangible Fixed Assets Cost Or Valuation33 85037 450100 250114 085107 145188 025       
Tangible Fixed Assets Depreciation13 67218 42729 94544 36344 12971 201       
Tangible Fixed Assets Depreciation Charged In Period  11 51815 39415 75330 779       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   97615 9873 707       
Tangible Fixed Assets Disposals   2 00022 50010 000       
Total Additions Including From Business Combinations Property Plant Equipment      17 03074 76079 125111 73779 862  
Total Assets Less Current Liabilities4 9075 12538 92429 98927 36161 68056 22682 686100 517138 764155 29458 30512 290
Trade Creditors Trade Payables     49 57651 22546 83633 92347 09933 64131 15813 432
Trade Debtors Trade Receivables     36 95641 14331 88017 70231 83328 60435 05834 765
Creditors Due After One Year Total Noncurrent Liabilities8 6134 863           
Creditors Due Within One Year Total Current Liabilities18 29029 133           
Fixed Assets20 17819 023           
Tangible Fixed Assets Depreciation Charge For Period 4 755           

Transport Operator Data

577 Goffs Lane
Address Goffs Oak
City Waltham Cross
Post code EN7 5HJ
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 17th January 2024
filed on: 17th, January 2024
Free Download (3 pages)

Company search

Advertisements