Jones Springs (engineering) Limited

General information

Name:

Jones Springs (engineering) Ltd

Office Address:

Gladstone Street Darlaston WS10 8BE West Midlands

Number: 00520744

Incorporation date: 1953-06-18

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in Gladstone Street, West Midlands WS10 8BE Jones Springs (engineering) Limited is classified as a Private Limited Company issued a 00520744 registration number. This company was launched on Thu, 18th Jun 1953. The company's current name is Jones Springs (engineering) Limited. The enterprise's former clients may remember this firm also as Jones Bros. (springs), which was in use until Mon, 14th Feb 1994. The enterprise's registered with SIC code 32990 which stands for Other manufacturing n.e.c.. The most recent financial reports cover the period up to 2022-09-30 and the most current annual confirmation statement was filed on 2023-06-12.

As mentioned in this particular firm's register, since June 2022 there have been two directors: Hannah J. and Carl J.. Moreover, the director's efforts are supported by a secretary - Carl J., who was chosen by this specific company on Wed, 12th Oct 1994.

  • Previous company's names
  • Jones Springs (engineering) Limited 1994-02-14
  • Jones Bros. (springs) Limited 1953-06-18

Financial data based on annual reports

Company staff

Hannah J.

Role: Director

Appointed: 27 June 2022

Latest update: 14 February 2024

Carl J.

Role: Director

Appointed: 12 October 1994

Latest update: 14 February 2024

Carl J.

Role: Secretary

Appointed: 12 October 1994

Latest update: 14 February 2024

People with significant control

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

Hannah J.
Notified on 10 June 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Carl J.
Notified on 26 February 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Pauline R.
Notified on 13 December 2018
Ceased on 10 June 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Leslie R.
Notified on 6 April 2016
Ceased on 13 December 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 26 June 2024
Confirmation statement last made up date 12 June 2023
Annual Accounts 27 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 27 June 2015
Annual Accounts 22 February 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 22 February 2016
Annual Accounts 24 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 24 June 2017
Annual Accounts 9 May 2018
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 9 May 2018
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on September 30, 2018 (AA)
filed on: 28th, June 2019
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
  • 29320 : Manufacture of other parts and accessories for motor vehicles
70
Company Age

Similar companies nearby

Closest companies