J. G. Ronan And Sons Limited

General information

Name:

J. G. Ronan And Sons Ltd

Office Address:

71 Dutton Close Stoke Heath TF9 2JW Market Drayton

Number: 04662657

Incorporation date: 2003-02-11

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company called J. G. Ronan And Sons was started on Tuesday 11th February 2003 as a Private Limited Company. The enterprise's head office may be contacted at Market Drayton on 71 Dutton Close, Stoke Heath. In case you want to contact the business by post, its zip code is TF9 2JW. The reg. no. for J. G. Ronan And Sons Limited is 04662657. Founded as J. G. Ronan And Son (i.s.), this business used the business name up till Monday 14th August 2017, at which point it got changed to J. G. Ronan And Sons Limited. The enterprise's SIC code is 82990 - Other business support service activities not elsewhere classified. 2022-07-31 is the last time the company accounts were filed.

The info we gathered related to the following enterprise's MDs reveals that there are six directors: Nicholas R., Jayne R., Steven R. and 3 others listed below who were appointed on Friday 11th August 2017, Monday 9th August 2004 and Tuesday 11th February 2003. Moreover, the managing director's responsibilities are often aided with by a secretary - Jansen R., who was chosen by the business twenty years ago.

  • Previous company's names
  • J. G. Ronan And Sons Limited 2017-08-14
  • J. G. Ronan And Son (i.s.) Limited 2003-02-11

Financial data based on annual reports

Company staff

Nicholas R.

Role: Director

Appointed: 11 August 2017

Latest update: 11 February 2024

Jayne R.

Role: Director

Appointed: 11 August 2017

Latest update: 11 February 2024

Steven R.

Role: Director

Appointed: 11 August 2017

Latest update: 11 February 2024

Sylvia R.

Role: Director

Appointed: 09 August 2004

Latest update: 11 February 2024

Jansen R.

Role: Secretary

Appointed: 09 August 2004

Latest update: 11 February 2024

Graham R.

Role: Director

Appointed: 09 August 2004

Latest update: 11 February 2024

Jansen R.

Role: Director

Appointed: 11 February 2003

Latest update: 11 February 2024

People with significant control

Executives with significant control over the firm are: Jayne R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jansen R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jayne R.
Notified on 11 August 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jansen R.
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 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 25 February 2024
Confirmation statement last made up date 11 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 5 December 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 5 December 2014
Annual Accounts 5 November 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 5 November 2015
Annual Accounts 8 March 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 8 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts 16 December 2013
Date Approval Accounts 16 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on July 31, 2023 (AA)
filed on: 20th, February 2024
accounts
Free Download Download filing (4 pages)

Additional Information

Accountant/Auditor,
2015

Name:

Barringtons Limited

Address:

41 Cheshire Street

Post code:

TF9 1PH

City / Town:

Market Drayton

Accountant/Auditor,
2013

Name:

Barringtons Limited

Address:

Richmond House 570-572 Etruria Road Basford

Post code:

ST5 0SU

City / Town:

Newcastle

Accountant/Auditor,
2016

Name:

Barringtons Limited

Address:

41 Cheshire Street

Post code:

TF9 1PH

City / Town:

Market Drayton

Accountant/Auditor,
2014

Name:

Barringtons Limited

Address:

Richmond House 570-572 Etruria Road Basford

Post code:

ST5 0SU

City / Town:

Newcastle

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
21
Company Age

Similar companies nearby

Closest companies