S H Jones Wines Ltd OXFORDSHIRE


Founded in 1978, S H Jones Wines, classified under reg no. 01385867 is an active company. Currently registered at 2 Riverside Tramway Road OX16 5TU, Oxfordshire the company has been in the business for fourty seven years. Its financial year was closed on Fri, 28th Feb and its latest financial statement was filed on 2022-02-28. Since 2010-03-18 S H Jones Wines Ltd is no longer carrying the name S.h. Jones And . (wine And Spirit Merchants).

At the moment there are 4 directors in the the company, namely Janet S., Harry J. and Gregory S. and others. In addition one secretary - Gregory S. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Michael J. who worked with the the company until 25 June 2011.

This company operates within the OX16 5TU postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1037569 . It is located at 2 Riverside, Banbury with a total of 5 cars.

S H Jones Wines Ltd Address / Contact

Office Address 2 Riverside Tramway Road
Office Address2 Banbury
Town Oxfordshire
Post code OX16 5TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01385867
Date of Incorporation Tue, 29th Aug 1978
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
Industry Retail sale of beverages in specialised stores
End of financial Year 28th February
Company age 47 years old
Account next due date Thu, 30th Nov 2023 (567 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Janet S.

Position: Director

Appointed: 09 June 2020

Harry J.

Position: Director

Appointed: 16 October 2017

Gregory S.

Position: Secretary

Appointed: 06 March 2017

Gregory S.

Position: Director

Appointed: 08 February 2017

Richard J.

Position: Director

Appointed: 30 November 1998

Sheila J.

Position: Director

Resigned: 01 June 2016

Michael J.

Position: Secretary

Resigned: 25 June 2011

Roger H.

Position: Secretary

Appointed: 25 June 2011

Resigned: 06 March 2017

Giles D.

Position: Director

Appointed: 06 November 2009

Resigned: 07 February 2017

Roger H.

Position: Director

Appointed: 01 January 2004

Resigned: 06 March 2017

Philip J.

Position: Director

Appointed: 15 January 1991

Resigned: 07 December 1994

John D.

Position: Director

Appointed: 15 January 1991

Resigned: 16 February 2016

Michael J.

Position: Director

Appointed: 15 January 1991

Resigned: 07 April 2013

Derek J.

Position: Director

Appointed: 15 January 1991

Resigned: 30 November 1998

Marijke J.

Position: Director

Appointed: 15 January 1991

Resigned: 30 November 1998

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we identified, there is Richard J. The abovementioned PSC and has 75,01-100% shares.

Richard J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

S.h. Jones And . (wine And Spirit Merchants) March 18, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-252015-02-252016-02-252017-03-052018-02-282019-02-282020-02-292021-02-282022-02-282023-02-282024-02-29
Net Worth171 421100 53476 414        
Balance Sheet
Cash Bank On Hand  3964675  20 3196 5529 8814 604
Current Assets1 285 1891 032 544999 948972 012840 000776 084714 123334 099686 037600 858661 262
Debtors565 490389 608384 195375 404430 097435 239426 000101 987360 237325 808394 192
Net Assets Liabilities  76 41348 176  -101 496-239 993-209 264-134 938-118 832
Other Debtors  30 60524 89521 85322 40128 21322 22916 1629 10821 852
Property Plant Equipment  9 4276 72652 05950 18747 45440 09235 87124 50643 032
Total Inventories  615 357565 427409 898340 845288 123211 793319 248  
Cash Bank In Hand1 5321 317396        
Intangible Fixed Assets101 68362 28327 550        
Stocks Inventory718 167641 619615 357        
Tangible Fixed Assets36 54120 1949 427        
Reserves/Capital
Called Up Share Capital27 50027 50027 500        
Profit Loss Account Reserve116 42145 53421 414        
Shareholder Funds171 421100 53476 414        
Other
Accumulated Amortisation Impairment Intangible Assets  113 450124 85084 00084 00084 00084 00084 00084 000 
Accumulated Depreciation Impairment Property Plant Equipment  296 363269 065272 486278 446290 375306 907315 872327 237315 443
Average Number Employees During Period     232220151516
Bank Borrowings Overdrafts  211 997244 568245 714306 314304 80246 66737 73927 78617 582
Corporation Tax Payable    108      
Creditors  161 000133 500847 935863 667869 37346 66737 73927 78617 582
Deferred Tax Asset Debtors  30 71430 71430 71430 71430 71430 71430 71430 71430 714
Fixed Assets144 52488 77743 27729 17658 35956 48753 75446 39242 17130 80649 332
Future Minimum Lease Payments Under Non-cancellable Operating Leases    546 994470 370428 606232 197188 508257 922191 508
Increase From Amortisation Charge For Year Intangible Assets   11 400       
Increase From Depreciation Charge For Year Property Plant Equipment   6 0439 28811 76811 92916 53214 96511 36518 559
Intangible Assets  27 55016 150       
Intangible Assets Gross Cost  141 000141 00084 00084 00084 00084 00084 00084 000 
Investments Fixed Assets6 3006 3006 3006 3006 3006 3006 3006 3006 3006 3006 300
Net Current Assets Liabilities211 897184 757194 137152 500-7 935-87 583-155 250-239 718-213 696-137 958-150 582
Number Shares Issued Fully Paid   27 50027 500      
Other Creditors  161 000133 500144 897155 741211 254335 437353 128310 708319 211
Other Disposals Decrease In Amortisation Impairment Intangible Assets    40 850      
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   33 3415 8675 808  6 000 30 353
Other Disposals Intangible Assets    57 000      
Other Disposals Property Plant Equipment   33 3416 4215 808  6 000 30 353
Other Investments Other Than Loans     6 3006 3006 3006 3006 3006 300
Other Taxation Social Security Payable  218 924164 183119 415113 510119 229175 76395 44381 12398 730
Par Value Share 1111      
Property Plant Equipment Gross Cost  305 790275 791324 545328 633337 829346 999351 743351 743358 475
Total Additions Including From Business Combinations Property Plant Equipment   3 34255 1759 8969 1969 17010 744 37 085
Total Assets Less Current Liabilities356 421273 534237 414181 67650 424-31 096-101 496-193 326-171 525-107 152-101 250
Trade Creditors Trade Payables  368 723397 562337 909288 102234 08859 284214 899122 272154 788
Trade Debtors Trade Receivables  322 876350 509377 530382 124367 07349 044313 361285 986341 626
Creditors Due After One Year185 000173 000161 000        
Creditors Due Within One Year1 073 292847 787805 811        
Intangible Fixed Assets Aggregate Amortisation Impairment39 31778 717113 450        
Intangible Fixed Assets Amortisation Charged In Period 39 40034 733        
Intangible Fixed Assets Cost Or Valuation141 000141 000141 000        
Number Shares Allotted 27 50027 500        
Other Reserves27 50027 50027 500        
Share Capital Allotted Called Up Paid27 50027 50027 500        
Tangible Fixed Assets Additions 11 3102 750        
Tangible Fixed Assets Cost Or Valuation301 215303 040305 790        
Tangible Fixed Assets Depreciation264 674282 846296 363        
Tangible Fixed Assets Depreciation Charged In Period 25 93813 517        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7 766         
Tangible Fixed Assets Disposals 9 485         

Transport Operator Data

2 Riverside
City Banbury
Post code OX16 5TU
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2024-02-29
filed on: 19th, August 2024
Free Download (10 pages)

Company search

Advertisements