Company NameJones Price Limited
DirectorsSimon Robert Price and Caroline Jane Price
Company StatusActive
Company Number06793033
CategoryPrivate Limited Company
Incorporation Date16 January 2009(15 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameMr Simon Robert Price
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2009(same day as company formation)
RoleGrocer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit One Cambrian Business Park Queens Lane
Bromfield Industrial Estate
Mold
Flintshire
CH7 1NJ
Wales
Director NameMrs Caroline Jane Price
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(2 years, 11 months after company formation)
Appointment Duration12 years, 3 months
RoleGreengrocer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit One Cambrian Business Park Queens Lane
Mold
Flintshire
CH7 1NJ
Wales
Secretary NameMs Susan Elizabeth Pritchard
StatusResigned
Appointed16 January 2009(same day as company formation)
RoleCompany Director
Correspondence AddressUnit One Cambrian Business Park Queens Lane
Bromfield Industrial Estate
Mold
Flintshire
CH7 1NJ
Wales
Director NameMr Peter Whittam
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(2 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2014)
RoleGreengrocer
Country of ResidenceWales
Correspondence AddressUnit One Cambrian Business Park Queens Lane
Mold
Flintshire
CH7 1NJ
Wales
Director NameMs Susan Elizabeth Pritchard
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(2 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 16 May 2022)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit One Cambrian Business Park Queens Lane
Mold
Flintshire
CH7 1NJ
Wales

Contact

Websitejonesprice.co.uk
Telephone01352 758861
Telephone regionMold

Location

Registered AddressUnit One Cambrian Business Park
Queens Lane
Mold
Flintshire
CH7 1NJ
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold

Shareholders

1 at £1Mr Simon Robert Price
100.00%
Ordinary

Financials

Year2014
Net Worth£41,123
Cash£903
Current Liabilities£95,558

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Filing History

21 July 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
31 March 2023Current accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
22 February 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
21 October 2022Termination of appointment of Susan Elizabeth Pritchard as a secretary on 16 May 2022 (1 page)
21 October 2022Termination of appointment of Susan Elizabeth Pritchard as a director on 16 May 2022 (1 page)
17 February 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
24 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
22 March 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
11 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
3 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 February 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
15 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
17 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
18 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(5 pages)
18 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(5 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(6 pages)
6 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(6 pages)
6 February 2015Secretary's details changed for Ms Susan Elizabeth Pritchard on 16 January 2015 (1 page)
6 February 2015Director's details changed for Mr Simon Robert Price on 16 January 2015 (2 pages)
6 February 2015Secretary's details changed for Ms Susan Elizabeth Pritchard on 16 January 2015 (1 page)
6 February 2015Director's details changed for Mr Simon Robert Price on 16 January 2015 (2 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 June 2014Termination of appointment of Peter Whittam as a director (2 pages)
23 June 2014Termination of appointment of Peter Whittam as a director (2 pages)
3 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(5 pages)
3 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(5 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 April 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
31 January 2012Appointment of Ms Susan Elizabeth Pritchard as a director (2 pages)
31 January 2012Appointment of Ms Susan Elizabeth Pritchard as a director (2 pages)
31 January 2012Appointment of Mr Peter Whittam as a director (2 pages)
31 January 2012Appointment of Mr Peter Whittam as a director (2 pages)
31 January 2012Appointment of Mrs Caroline Jane Price as a director (2 pages)
31 January 2012Appointment of Mrs Caroline Jane Price as a director (2 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 April 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (2 pages)
29 April 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (2 pages)
4 February 2010Director's details changed for Mr Simon Robert Price on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mr Simon Robert Price on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Mr Simon Robert Price on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
16 January 2009Incorporation (10 pages)
16 January 2009Incorporation (10 pages)