You are here: bizstats.co.uk > a-z index > T list

T. Jones Ltd. MACCLESFIELD


T. Jones started in year 1988 as Private Limited Company with registration number 02325083. The T. Jones company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Macclesfield at 5 Chapel Croft. Postal code: SK11 9SU.

The firm has one director. Gavin J., appointed on 26 August 1997. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Paul J. who worked with the the firm until 25 May 2011.

T. Jones Ltd. Address / Contact

Office Address 5 Chapel Croft
Office Address2 Chelford
Town Macclesfield
Post code SK11 9SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02325083
Date of Incorporation Mon, 5th Dec 1988
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 28th February
Company age 36 years old
Account next due date Thu, 30th Nov 2023 (162 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Gavin J.

Position: Director

Appointed: 26 August 1997

Paul J.

Position: Secretary

Appointed: 07 August 2003

Resigned: 25 May 2011

Judith J.

Position: Director

Appointed: 01 June 1992

Resigned: 07 August 2003

Trevor J.

Position: Director

Appointed: 01 June 1992

Resigned: 07 August 2003

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is Gavin J. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gavin J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-282013-02-282014-02-282015-02-282016-02-28
Net Worth-22 285-15 026-22 426-21 473-25 147-27 537
Balance Sheet
Cash Bank In Hand6 1106 89214 2791 2272 8758 779
Current Assets92 93097 05768 45231 32838 88917 836
Debtors62 08555 4714 6516 92115 662927
Net Assets Liabilities Including Pension Asset Liability-22 285-15 026-22 426-21 473-25 147-27 537
Stocks Inventory24 73534 69449 52223 18020 3528 130
Tangible Fixed Assets51 87943 03935 63442 98035 03126 749
Reserves/Capital
Called Up Share Capital222222
Profit Loss Account Reserve-22 287-15 028-22 428-21 475-25 149-27 539
Shareholder Funds-22 285-15 026-22 426-21 473-25 147-27 537
Other
Accruals Deferred Income9 8793 542    
Creditors Due Within One Year Total Current Liabilities157 215151 580    
Fixed Assets51 87943 03935 63442 98035 03126 749
Net Current Assets Liabilities-64 285-54 523-55 256-44 375-50 154-42 583
Tangible Fixed Assets Additions 79733322 6871 769 
Tangible Fixed Assets Cost Or Valuation116 076114 693115 026116 543118 312118 312
Tangible Fixed Assets Depreciation64 19771 65479 39173 56383 28191 563
Tangible Fixed Assets Depreciation Charge For Period 8 947    
Tangible Fixed Assets Depreciation Disposals -1 490    
Tangible Fixed Assets Disposals -2 180 21 170  
Total Assets Less Current Liabilities-12 406-11 484-19 621-1 396-15 123-15 834
Creditors Due After One Year   15 1105 8908 472
Creditors Due Within One Year 151 580123 70875 70489 04260 419
Number Shares Allotted  2222
Par Value Share  1111
Provisions For Liabilities Charges 3 5422 8054 9684 1343 231
Secured Debts   12 6786 826975
Share Capital Allotted Called Up Paid 22222
Tangible Fixed Assets Depreciation Charged In Period  7 73810 3199 7188 282
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   16 147  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 28th February 2023
filed on: 30th, November 2023
Free Download (12 pages)

Company search