General information

Name:

Jonesmillbank Ltd

Office Address:

Unit 4 Temple Studios Temple Gate Temple Meads BS1 6QA Bristol

Number: 07538551

Incorporation date: 2011-02-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise referred to as Jonesmillbank was started on 2011-02-22 as a Private Limited Company. This business's headquarters could be contacted at Bristol on Unit 4 Temple Studios Temple Gate, Temple Meads. When you have to reach this company by mail, the postal code is BS1 6QA. The reg. no. for Jonesmillbank Limited is 07538551. This business's SIC code is 59112, that means Video production activities. Jonesmillbank Ltd released its latest accounts for the financial period up to March 31, 2022. The firm's latest confirmation statement was released on February 3, 2023.

Council Cornwall Council can be found among the counter parties that cooperate with the company. In 2015, this cooperation amounted to at least 1,450 pounds of revenue. In 2014 the company had 1 transaction that yielded 2,100 pounds. In total, transactions conducted by the company since 2013 amounted to £12,250. Cooperation with the Cornwall Council council covered the following areas: 31403-transport Recharges - Chargeable and 43513-photography.

Within the following business, many of director's responsibilities have so far been carried out by Adam M. and Russell J.. Within the group of these two individuals, Adam M. has supervised business for the longest period of time, having become a vital addition to company's Management Board on February 2011.

Financial data based on annual reports

Company staff

Adam M.

Role: Director

Appointed: 22 February 2011

Latest update: 21 April 2024

Russell J.

Role: Director

Appointed: 22 February 2011

Latest update: 21 April 2024

People with significant control

Executives with significant control over the firm are: Adam M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Russell J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Adam M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Russell J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 17 February 2024
Confirmation statement last made up date 03 February 2023
Annual Accounts 29 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 29 December 2014
Annual Accounts 10 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 10 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts
End Date For Period Covered By Report 2022-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates Sat, 3rd Feb 2024 (CS01)
filed on: 5th, February 2024
confirmation statement
Free Download Download filing (4 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Cornwall Council 2 £ 1 450.00
2015-04-28 1261215 £ 950.00 31403-transport Recharges - Chargeable
2015-06-11 1301961 £ 500.00 43513-photography
2014 Cornwall Council 1 £ 2 100.00
2014-12-04 1087758 £ 2 100.00 43513-photography
2013 Cornwall Council 1 £ 8 700.00
2013-11-21 674325 £ 8 700.00 43505-consultants - Other

Search other companies

Services (by SIC Code)

  • 59112 : Video production activities
13
Company Age

Closest Companies - by postcode