P C Jones Limited LONDON


P C Jones started in year 2004 as Private Limited Company with registration number 05192393. The P C Jones company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at Thomas Harris 1929 Shop Merton Abbey Mills. Postal code: SW19 2RD.

The company has 2 directors, namely Jane J., Paul J.. Of them, Paul J. has been with the company the longest, being appointed on 14 June 2011 and Jane J. has been with the company for the least time - from 2 May 2018. Currenlty, the company lists one former director, whose name is Paul J. and who left the the company on 14 June 2011. In addition, there is one former secretary - Jane J. who worked with the the company until 31 March 2015.

P C Jones Limited Address / Contact

Office Address Thomas Harris 1929 Shop Merton Abbey Mills
Office Address2 18 Watermill Way
Town London
Post code SW19 2RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05192393
Date of Incorporation Thu, 29th Jul 2004
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Jane J.

Position: Director

Appointed: 02 May 2018

Paul J.

Position: Director

Appointed: 14 June 2011

Jane J.

Position: Secretary

Appointed: 29 July 2004

Resigned: 31 March 2015

Paul J.

Position: Director

Appointed: 29 July 2004

Resigned: 14 June 2011

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats researched, there is Paul J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Jane J. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul J.

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

Jane J.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 2487 0431 526       
Balance Sheet
Current Assets29 70254 94263 14284 62484 22963 49396 24880 02151 35221 380
Net Assets Liabilities  1 5276 612667-42938 83944 41334 11316 193
Cash Bank In Hand8 73442 11953 949       
Debtors19 49910 9837 341       
Net Assets Liabilities Including Pension Asset Liability1 2487 0431 526       
Stocks Inventory1 4691 8401 852       
Tangible Fixed Assets7 2505 4374 078       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve1 1486 9431 426       
Shareholder Funds1 2487 0431 526       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -1 110-1 115-1 120-1 125-1 130-1 095-1 095-995
Average Number Employees During Period   2222211
Creditors  64 58379 95684 73564 51757 56935 48018 1285 732
Depreciation Amortisation Expense  1 3601 020      
Fixed Assets7 2505 4374 0783 0592 2931 7201 2909671 1561 540
Net Current Assets Liabilities-6 0021 606-2 5524 668-506-1 02438 67944 54134 05215 648
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        828 
Profit Loss  30 48329 085      
Profit Loss On Ordinary Activities Before Tax  38 44336 611      
Raw Materials Consumables Used  77 931138 899      
Staff Costs Employee Benefits Expense  17 41653 600      
Tax Tax Credit On Profit Or Loss On Ordinary Activities  7 9607 526      
Total Assets Less Current Liabilities  2 6377 7271 78769639 96945 50835 20817 188
Turnover Revenue  146 852244 195      
Creditors Due Within One Year35 70453 33665 694       
Number Shares Allotted100100100       
Par Value Share 11       
Value Shares Allotted100100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, July 2023
Free Download (6 pages)

Company search

Advertisements