Joyner P. A. Limited PONTYMISTER


Founded in 1982, Joyner P. A, classified under reg no. 01684550 is an active company. Currently registered at 1 Commercial Court NP11 6AW, Pontymister the company has been in the business for fourty two years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on 2023-02-28.

The company has 4 directors, namely David C., Robert V. and Luke J. and others. Of them, Philip J. has been with the company the longest, being appointed on 23 August 1991 and David C. has been with the company for the least time - from 1 October 2017. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Joyner P. A. Limited Address / Contact

Office Address 1 Commercial Court
Office Address2 Commercial Street
Town Pontymister
Post code NP11 6AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01684550
Date of Incorporation Tue, 7th Dec 1982
Industry Other building completion and finishing
End of financial Year 28th February
Company age 42 years old
Account next due date Sat, 30th Nov 2024 (219 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

David C.

Position: Director

Appointed: 01 October 2017

Robert V.

Position: Director

Appointed: 01 April 2011

Luke J.

Position: Director

Appointed: 01 August 2002

Philip J.

Position: Director

Appointed: 23 August 1991

Susan J.

Position: Director

Resigned: 11 April 2022

John H.

Position: Director

Appointed: 01 August 2002

Resigned: 21 March 2016

Joanne F.

Position: Director

Appointed: 01 August 2002

Resigned: 12 February 2015

Joanne F.

Position: Secretary

Appointed: 31 May 1996

Resigned: 12 February 2014

Bryan S.

Position: Director

Appointed: 01 November 1995

Resigned: 31 July 2014

Peter K.

Position: Director

Appointed: 23 August 1991

Resigned: 31 October 1995

Susan J.

Position: Secretary

Appointed: 23 August 1991

Resigned: 31 May 1996

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we established, there is Philip J. This PSC has 25-50% voting rights. The second entity in the PSC register is Luke J. This PSC and has 25-50% voting rights.

Philip J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Luke J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-28
Balance Sheet
Cash Bank On Hand699 069623 353481 070
Current Assets1 295 6301 300 6891 050 810
Debtors596 561677 336569 740
Net Assets Liabilities687 048772 348883 123
Property Plant Equipment97 219111 91990 491
Other
Accrued Liabilities291 783264 23793 620
Accumulated Depreciation Impairment Property Plant Equipment105 489125 133148 720
Amounts Owed By Associates Joint Ventures Participating Interests14 22461 21854 392
Amounts Owed To Associates Joint Ventures Participating Interests74273 3073 301
Amounts Owed To Directors90 18438 45222 101
Amounts Recoverable On Contracts115 421391 868268 735
Average Number Employees During Period242420
Capital Commitments  19 450
Corporation Tax Payable59 36136 65027 361
Creditors750907 595529 073
Deferred Tax Liabilities30 87528 52924 969
Disposals Decrease In Depreciation Impairment Property Plant Equipment 18 09715 062
Disposals Property Plant Equipment 25 85124 500
Finance Lease Liabilities Present Value Total750750 
Fixed Assets312 219407 783386 355
Government Grants Payable123 8922 4651 308
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss -945-1 667
Increase Decrease In Net Deferred Tax Liability From Transfers From To Assets Liabilities Held For Sale -1 401-1 893
Increase From Depreciation Charge For Year Property Plant Equipment 37 74138 649
Investment Property215 000215 000215 000
Investment Property Fair Value Model215 000215 000 
Investments Fixed Assets 80 86480 864
Net Current Assets Liabilities406 454393 094521 737
Other Creditors Including Taxation Social Security Balance Sheet Subtotal11 91657 01136 904
Other Investments Other Than Loans 80 86480 864
Other Taxation Social Security Payable21 14425 00819 391
Prepayments9741 5621 544
Property Plant Equipment Gross Cost202 708237 052239 211
Provisions30 87528 52924 969
Provisions For Liabilities Balance Sheet Subtotal30 87528 52924 969
Total Additions Including From Business Combinations Property Plant Equipment 60 19526 659
Total Assets Less Current Liabilities718 673800 877908 092
Trade Creditors Trade Payables281 154409 715325 087
Trade Debtors Trade Receivables465 942222 688245 069

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-02-28
filed on: 23rd, August 2023
Free Download (10 pages)

Company search

Advertisements