Jonlink Limited FERNDOWN


Jonlink started in year 1976 as Private Limited Company with registration number 01286918. The Jonlink company has been functioning successfully for 48 years now and its status is active. The firm's office is based in Ferndown at David Phipp Furnishers Ringwood Road. Postal code: BH22 9AL.

The company has 4 directors, namely Susanna S., Sarah H. and Anne P. and others. Of them, Anne P., David P. have been with the company the longest, being appointed on 30 December 1991 and Susanna S. and Sarah H. have been with the company for the least time - from 24 April 2003. As of 6 May 2024, there were 6 ex directors - Thomas S., Thomas S. and others listed below. There were no ex secretaries.

This company operates within the BH21 6RB postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1028453 . It is located at 7 Johnson Road, Fernside Business Park, Wimborne with a total of 4 cars.

Jonlink Limited Address / Contact

Office Address David Phipp Furnishers Ringwood Road
Office Address2 Tricketts Cross
Town Ferndown
Post code BH22 9AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01286918
Date of Incorporation Thu, 18th Nov 1976
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
End of financial Year 30th April
Company age 48 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Anne P.

Position: Secretary

Resigned:

Susanna S.

Position: Director

Appointed: 24 April 2003

Sarah H.

Position: Director

Appointed: 24 April 2003

Anne P.

Position: Director

Appointed: 30 December 1991

David P.

Position: Director

Appointed: 30 December 1991

Thomas S.

Position: Director

Appointed: 01 January 2016

Resigned: 30 April 2019

Thomas S.

Position: Director

Appointed: 28 May 2010

Resigned: 01 January 2015

Nicholas W.

Position: Director

Appointed: 01 May 2007

Resigned: 05 October 2015

Richard R.

Position: Director

Appointed: 29 September 1997

Resigned: 31 December 2006

Norman D.

Position: Director

Appointed: 30 December 1991

Resigned: 31 May 2000

Gary M.

Position: Director

Appointed: 30 December 1991

Resigned: 28 May 2010

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats found, there is Anne P. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is David P. This PSC owns 25-50% shares and has 25-50% voting rights.

Anne P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth2 097 5901 846 7591 851 3241 733 5941 436 2461 211 271       
Balance Sheet
Cash Bank In Hand1 539 6831 179 8861 228 033946 177345 078215 847       
Cash Bank On Hand     215 847166 603129 311141 15363 414498 341487 063238 589
Current Assets2 370 0792 082 9462 213 9821 933 1421 373 9211 161 6841 051 048955 058941 291778 5081 104 4131 283 121841 462
Debtors106 09989 374103 46192 01575 155103 43192 77692 901107 668170350146 
Net Assets Liabilities Including Pension Asset Liability2 097 5901 846 7591 851 3241 733 5941 436 246        
Other Debtors     71 74676 93479 90181 519170350146 
Property Plant Equipment     876 791844 869814 323709 912689 121659 501643 755612 968
Stocks Inventory724 297813 686882 488894 950953 688842 406       
Tangible Fixed Assets1 056 6121 017 435976 502938 607910 389876 791       
Total Inventories     842 406791 669732 846692 470714 924605 722795 912602 873
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve2 097 4901 846 6591 851 2241 533 4941 436 1461 211 171       
Shareholder Funds2 097 5901 846 7591 851 3241 733 5941 436 2461 211 271       
Other
Accumulated Depreciation Impairment Property Plant Equipment     826 502858 424888 970918 381949 417979 0371 011 7831 042 570
Average Number Employees During Period      42404436272829
Creditors     827 204838 993802 687810 309653 952936 3361 092 764623 256
Creditors Due Within One Year1 306 4511 238 0631 324 8511 123 846848 064827 204       
Disposals Property Plant Equipment        75 000    
Increase From Depreciation Charge For Year Property Plant Equipment      31 92230 54629 41131 03629 62032 74630 787
Net Current Assets Liabilities1 063 628844 883889 131609 296525 857334 480212 055152 371130 982124 556168 077190 357218 206
Number Shares Allotted 100100100100100       
Other Creditors     384 739408 582348 044386 953409 501544 167732 896456 070
Other Taxation Social Security Payable     140 018153 512184 783147 884141 968203 579161 550118 627
Par Value Share 11111       
Property Plant Equipment Gross Cost     1 703 2931 703 2931 703 2931 628 2931 638 5381 638 5381 655 538 
Provisions For Liabilities Charges22 65015 55914 30914 309         
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions 5 462           
Tangible Fixed Assets Cost Or Valuation1 697 8311 703 2931 703 2931 703 2931 703 293        
Tangible Fixed Assets Depreciation641 219685 858726 791764 686792 904826 502       
Tangible Fixed Assets Depreciation Charged In Period 44 63940 93337 89528 21833 598       
Total Assets Less Current Liabilities2 120 2401 862 3181 865 6331 747 9031 436 2461 211 2711 056 924966 694840 894813 677827 578834 112831 174
Trade Creditors Trade Payables     302 447276 899269 860275 472102 483711127 45115 216
Trade Debtors Trade Receivables     31 68515 84213 0001 149    
Bank Borrowings Overdrafts          187 87970 86733 343
Total Additions Including From Business Combinations Property Plant Equipment         10 245 17 000 

Transport Operator Data

7 Johnson Road
Address Fernside Business Park , Ferndown Industrial Estate
City Wimborne
Post code BH21 7SE
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 30th, November 2023
Free Download (8 pages)

Company search

Advertisements