Ross Jones Limited SOUTHPORT


Ross Jones started in year 2012 as Private Limited Company with registration number 08213672. The Ross Jones company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Southport at Birkdale Business Centre Weld Parade. Postal code: PR8 2DT.

The firm has 2 directors, namely Sonia A., Huzaifa M.. Of them, Sonia A., Huzaifa M. have been with the company the longest, being appointed on 8 February 2024. As of 17 May 2024, there were 2 ex directors - Jennifer P., David R. and others listed below. There were no ex secretaries.

Ross Jones Limited Address / Contact

Office Address Birkdale Business Centre Weld Parade
Office Address2 Weld Road
Town Southport
Post code PR8 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08213672
Date of Incorporation Thu, 13th Sep 2012
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Sonia A.

Position: Director

Appointed: 08 February 2024

Huzaifa M.

Position: Director

Appointed: 08 February 2024

Jennifer P.

Position: Director

Appointed: 19 December 2022

Resigned: 08 February 2024

David R.

Position: Director

Appointed: 13 September 2012

Resigned: 08 February 2024

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we established, there is Xclusive Care Services Ltd from London, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is David R. This PSC owns 75,01-100% shares.

Xclusive Care Services Ltd

20 Wenlock Road, London, N1 7GU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14931518
Notified on 8 February 2024
Nature of control: 75,01-100% shares

David R.

Notified on 13 September 2016
Ceased on 8 February 2024
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-47 373-33 287-9 444       
Balance Sheet
Cash Bank On Hand  10 16622 71723 9411 7233 97148 02634 38120 611
Current Assets10 36323 19525 55245 84368 58341 98645 968106 30181 37680 547
Debtors2 06811 37315 38623 12644 64240 26341 99758 27546 99559 936
Net Assets Liabilities  -9 44480016 46311 83013 0635562961 091
Other Debtors  1 6168 64626 02234 2164 27617 00137 29531 218
Property Plant Equipment  1 4803 2744 2364 3359 3727 3785 7583 508
Cash Bank In Hand8 29511 82210 166       
Intangible Fixed Assets28 32021 24014 160       
Net Assets Liabilities Including Pension Asset Liability-47 373-33 287-9 444       
Tangible Fixed Assets9271 1701 480       
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve-47 374-33 288-9 445       
Shareholder Funds-47 373-33 287-9 444       
Other
Accumulated Amortisation Impairment Intangible Assets  21 24028 32035 40035 40035 40035 40035 400 
Accumulated Depreciation Impairment Property Plant Equipment  6801 1842 2423 5245 8238 61811 30013 705
Additions Other Than Through Business Combinations Property Plant Equipment   2 298      
Amounts Owed By Related Parties  7 979       
Amounts Owed To Related Parties   7 041      
Average Number Employees During Period  3340443842454828
Bank Borrowings  14 11714 117      
Creditors  14 11755 39755 55233 6675 11453 53148 48936 864
Fixed Assets29 24722 41015 64010 3544 2364 3359 3727 3785 7583 508
Increase From Amortisation Charge For Year Intangible Assets   7 0807 080     
Increase From Depreciation Charge For Year Property Plant Equipment   5041 0581 2822 2992 7952 6822 405
Intangible Assets  14 1607 080      
Intangible Assets Gross Cost  35 40035 40035 40035 40035 40035 40035 400 
Net Current Assets Liabilities-31 703-26 180-10 967-9 55413 0318 3199 49547 21643 38834 513
Other Creditors  9 77611 77326 73914 84214 96838 10011 19416 034
Property Plant Equipment Gross Cost  2 1604 4586 4787 85915 19515 99617 05817 213
Taxation Social Security Payable  7 8368 897      
Total Assets Less Current Liabilities-2 456-3 7704 67380017 26712 65418 86754 59449 14638 021
Total Borrowings  14 11714 117      
Trade Creditors Trade Payables  3 5063 3734 1855 2615 2585 1873 7405 338
Trade Debtors Trade Receivables  5 79014 48018 6206 04737 72141 2749 70028 718
Amount Specific Advance Or Credit Directors  7 979-7 041      
Amount Specific Advance Or Credit Made In Period Directors  28 5941 550      
Amount Specific Advance Or Credit Repaid In Period Directors  -849-16 570      
Bank Borrowings Overdrafts   14 117   50 00046 54136 352
Other Taxation Social Security Payable   26 13424 62813 56414 66414 21517 48612 786
Provisions For Liabilities Balance Sheet Subtotal    80482469050736166
Total Additions Including From Business Combinations Property Plant Equipment    2 0201 3817 3368011 062155
Finance Lease Liabilities Present Value Total      5 1143 5311 948512
Creditors Due After One Year44 91729 51714 117       
Creditors Due Within One Year42 06649 37536 519       
Number Shares Allotted111       
Par Value Share111       
Value Shares Allotted111       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Address change date: 2024/02/15. New Address: Birkdale Business Centre Weld Parade Weld Road Southport PR8 2DT. Previous address: 20 Wenlock Road London N1 7GU England
filed on: 15th, February 2024
Free Download (1 page)

Company search

Advertisements