General information

Name:

Jones Nuttall Ltd

Office Address:

9 Lilford Street Bewsey Industrial Estate Warrington WA5 0LS Cheshire

Number: 01248712

Incorporation date: 1976-03-12

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jones Nuttall came into being in 1976 as a company enlisted under no 01248712, located at WA5 0LS Cheshire at 9 Lilford Street Bewsey Industrial Estate. The firm has been in business for 48 years and its current status is active. This firm's SIC and NACE codes are 33170 and has the NACE code: Repair and maintenance of other transport equipment n.e.c.. Jones Nuttall Ltd released its account information for the financial period up to 30th April 2022. The firm's most recent annual confirmation statement was released on 17th July 2023.

Taking into consideration this company's register, since January 2013 there have been three directors: Gary D., Mark J. and David J.. To help the directors in their tasks, this specific firm has been utilizing the skills of Kathryn L. as a secretary since 2017.

Financial data based on annual reports

Company staff

Kathryn L.

Role: Secretary

Appointed: 01 May 2017

Latest update: 13 April 2024

Gary D.

Role: Director

Appointed: 28 January 2013

Latest update: 13 April 2024

Mark J.

Role: Director

Appointed: 02 September 2010

Latest update: 13 April 2024

David J.

Role: Director

Appointed: 16 May 1992

Latest update: 13 April 2024

People with significant control

The companies that control this firm are as follows: Mksj Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Warrington at Bewsey Industrial Estate, WA5 0LS, Cheshire and was registered as a PSC under the registration number 11906027.

Mksj Holdings Limited
Address: 9 Lilford Street Bewsey Industrial Estate, Warrington, Cheshire, WA5 0LS, United Kingdom
Legal authority Companies Act 2006
Legal form Ltd
Country registered England And Wales
Place registered Companies House
Registration number 11906027
Notified on 25 April 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Mark J.
Notified on 6 April 2017
Ceased on 25 April 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David J.
Notified on 6 April 2016
Ceased on 25 April 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 31 July 2024
Confirmation statement last made up date 17 July 2023
Annual Accounts 17 October 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 17 October 2014
Annual Accounts 23 October 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 23 October 2015
Annual Accounts 19 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 19 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts 12 December 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 12 December 2012
Annual Accounts 4 July 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 4 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023 (AA)
filed on: 30th, January 2024
accounts
Free Download Download filing (11 pages)

Additional Information

Accountant/Auditor,
2013 - 2015

Name:

Lloyd Piggott Limited

Address:

Wellington House 39/41 Piccadilly

Post code:

M1 1LQ

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 33170 : Repair and maintenance of other transport equipment n.e.c.
  • 25620 : Machining
  • 71129 : Other engineering activities
  • 28120 : Manufacture of fluid power equipment
48
Company Age

Closest Companies - by postcode