Jones Waste Holdings Limited LICHFIELD


Jones Waste Holdings started in year 2015 as Private Limited Company with registration number 09479833. The Jones Waste Holdings company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Lichfield at Brickyard Farm Woodend Lane. Postal code: WS13 8LZ.

The company has one director. Shaun M., appointed on 21 October 2022. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Colleen J. who worked with the the company until 1 November 2022.

Jones Waste Holdings Limited Address / Contact

Office Address Brickyard Farm Woodend Lane
Office Address2 Fradley
Town Lichfield
Post code WS13 8LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09479833
Date of Incorporation Tue, 10th Mar 2015
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Shaun M.

Position: Director

Appointed: 21 October 2022

Andrew J.

Position: Director

Appointed: 10 March 2015

Resigned: 01 November 2022

Carl J.

Position: Director

Appointed: 10 March 2015

Resigned: 21 October 2021

Glenn J.

Position: Director

Appointed: 10 March 2015

Resigned: 21 October 2021

Colleen J.

Position: Secretary

Appointed: 10 March 2015

Resigned: 01 November 2022

People with significant control

The register of persons with significant control who own or control the company includes 6 names. As BizStats discovered, there is Shaun M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Carl J. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Glenn J., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Shaun M.

Notified on 1 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Carl J.

Notified on 21 October 2021
Ceased on 1 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Glenn J.

Notified on 21 October 2021
Ceased on 1 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Andrew J.

Notified on 6 April 2016
Ceased on 1 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Carl J.

Notified on 6 April 2016
Ceased on 21 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Glenn J.

Notified on 6 April 2016
Ceased on 21 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-936       
Balance Sheet
Cash Bank On Hand1 7754 9034 7162 2526 550333
Current Assets9 7756 37531 03013 94820 615333
Debtors8 0001 47226 31411 69614 06529 973  
Net Assets Liabilities-3 44112 24133 10925 36323 158333
Other Debtors 1 4725 9962495 54924 049  
Property Plant Equipment36 33355 82167 85270 01856 61945 957  
Cash Bank In Hand1 775       
Tangible Fixed Assets36 333       
Reserves/Capital
Called Up Share Capital3       
Profit Loss Account Reserve-939       
Shareholder Funds-936       
Other
Accumulated Depreciation Impairment Property Plant Equipment3 66716 13927 13330 96744 36655 028  
Amounts Owed By Related Parties  20 31811 4478 5165 924  
Amounts Owed To Group Undertakings32 29323 298      
Average Number Employees During Period    33  
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment22 00016 50014 02528 175    
Creditors5 37941 40557 38722 00016 00010 000  
Fixed Assets36 33655 82467 85570 02156 62245 960  
Increase From Depreciation Charge For Year Property Plant Equipment 12 47210 99417 260 10 662  
Investments Fixed Assets333333  
Investments In Group Undertakings Participating Interests    33  
Net Current Assets Liabilities-31 893-35 030-26 357-13 858-9 181-12 46133
Number Shares Issued Fully Paid  3     
Other Creditors5 3792 12956 36122 00016 00010 000  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   13 426    
Other Disposals Property Plant Equipment   50 000    
Par Value Share1 1     
Profit Loss-3 44415 682      
Property Plant Equipment Gross Cost40 00071 96094 985100 985100 985   
Provisions For Liabilities Balance Sheet Subtotal2 5056 4248 3898 8008 2836 775  
Total Additions Including From Business Combinations Property Plant Equipment 31 96023 02556 000    
Total Assets Less Current Liabilities4 44320 79441 49856 16347 441333
Trade Creditors Trade Payables 8 8321 0263062461 848  
Creditors Due After One Year5 379       
Creditors Due Within One Year41 668       
Number Shares Allotted3       
Share Capital Allotted Called Up Paid3       
Tangible Fixed Assets Additions40 000       
Tangible Fixed Assets Cost Or Valuation40 000       
Tangible Fixed Assets Depreciation3 667       
Tangible Fixed Assets Depreciation Charged In Period3 667       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Thursday 7th December 2023
filed on: 26th, January 2024
Free Download (3 pages)

Company search

Advertisements