General information

Name:

Bonney & Jarman Ltd

Office Address:

90 Treverbyn Road Carclaze Industrial Estate PL25 4EW St. Austell

Number: 05306164

Incorporation date: 2004-12-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company called Bonney & Jarman was started on Tuesday 7th December 2004 as a Private Limited Company. This enterprise's office can be gotten hold of in St. Austell on 90 Treverbyn Road, Carclaze Industrial Estate. When you need to reach this business by mail, its post code is PL25 4EW. The registration number for Bonney & Jarman Limited is 05306164. This enterprise's Standard Industrial Classification Code is 43210, that means Electrical installation. Its latest accounts describe the period up to 2022-12-31 and the most current annual confirmation statement was filed on 2023-01-05.

Council Cornwall Council can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 36,710 pounds of revenue. In 2011 the company had 19 transactions that yielded 60,484 pounds. In total, transactions conducted by the company since 2010 amounted to £156,496. Cooperation with the Cornwall Council council covered the following areas: 21210-r&m - Electrical - Reactive and Construction Materials.

From the information we have gathered, this business was founded in December 2004 and has been managed by six directors, out of whom two (Simon B. and Simon C.) are still active. Moreover, the director's assignments are regularly helped with by a secretary - Roxane N., who was selected by the business nine years ago.

Financial data based on annual reports

Company staff

Simon B.

Role: Director

Appointed: 31 December 2021

Latest update: 17 March 2024

Simon C.

Role: Director

Appointed: 22 December 2015

Latest update: 17 March 2024

Roxane N.

Role: Secretary

Appointed: 01 May 2015

Latest update: 17 March 2024

People with significant control

Executives with significant control over the firm are: Simon B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Simon C. owns 1/2 or less of company shares and has over 1/2 to 3/4 of voting rights.

Simon B.
Notified on 31 December 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Simon C.
Notified on 31 December 2021
Nature of control:
over 1/2 to 3/4 of voting rights
right to manage directors
1/2 or less of shares
Lynda B.
Notified on 6 April 2016
Ceased on 31 December 2021
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 19 January 2024
Confirmation statement last made up date 05 January 2023
Annual Accounts 22 April 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 22 April 2013
Annual Accounts 28 May 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 28 May 2014
Annual Accounts 7 July 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 7 July 2015
Annual Accounts 01 March 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 01 March 2016
Annual Accounts 14 February 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 14 February 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 1 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 1 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 1 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 1 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 1 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Capital declared on December 12, 2023: 451.00 GBP (SH01)
filed on: 12th, December 2023
capital
Free Download Download filing (3 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
2012 Cornwall Council 7 £ 36 710.00
2012-04-26 15915 £ 9 390.00 21210-r&m - Electrical - Reactive
2012-04-26 17330 £ 8 170.00 21210-r&m - Electrical - Reactive
2012-04-26 16631 £ 5 590.00 21210-r&m - Electrical - Reactive
2011 Cornwall Council 19 £ 60 484.05
2011-03-02 210562-1128141 £ 25 814.40 Construction Materials
2011-03-02 210667-1128141 £ 4 315.20 Construction Materials
2011-12-23 235873-1333854 £ 4 272.00 Construction Materials
2010 Cornwall Council 11 £ 59 302.05
2010-11-10 202584-1059743 £ 12 457.35 Payments To Contractor - Work
2010-12-01 204238-1072174 £ 7 490.63 Payments To Contractor - Work
2010-11-03 201851-1054048 £ 7 490.63 Payments To Contractor - Work

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
19
Company Age

Similar companies nearby

Closest companies