Caroline Jane International Limited LEICESTER


Caroline Jane International Limited is a private limited company that can be found at Unit 5 & 5A, Moat Way Barwell, Leicester LE9 8EY. Its net worth is valued to be -8708 pounds, and the fixed assets that belong to the company total up to 22366 pounds. Incorporated on 1999-01-20, this 25-year-old company is run by 3 directors and 1 secretary.
Director Michael D., appointed on 23 December 2008. Director Pauline D., appointed on 23 December 2008. Director Gareth I., appointed on 01 February 2003.
Changing the topic to secretaries, we can name: David S., appointed on 30 June 2018.
The company is categorised as "wholesale of clothing and footwear" (Standard Industrial Classification code: 46420). According to official data there was a change of name on 2001-02-23 and their previous name was Orderremove Limited.
The last confirmation statement was filed on 2023-01-20 and the date for the following filing is 2024-02-03. Likewise, the statutory accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Caroline Jane International Limited Address / Contact

Office Address Unit 5 & 5a
Office Address2 Moat Way Barwell
Town Leicester
Post code LE9 8EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03698360
Date of Incorporation Wed, 20th Jan 1999
Industry Wholesale of clothing and footwear
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

David S.

Position: Secretary

Appointed: 30 June 2018

Michael D.

Position: Director

Appointed: 23 December 2008

Pauline D.

Position: Director

Appointed: 23 December 2008

Gareth I.

Position: Director

Appointed: 01 February 2003

Angela S.

Position: Secretary

Appointed: 20 November 2015

Resigned: 30 June 2018

David S.

Position: Secretary

Appointed: 31 May 2013

Resigned: 20 November 2015

Paul A.

Position: Secretary

Appointed: 01 January 2007

Resigned: 31 May 2013

Mary H.

Position: Director

Appointed: 26 February 2001

Resigned: 31 January 2003

Berrin G.

Position: Director

Appointed: 09 February 1999

Resigned: 14 December 2001

Kathleen S.

Position: Secretary

Appointed: 29 January 1999

Resigned: 31 December 2006

David S.

Position: Director

Appointed: 29 January 1999

Resigned: 30 June 2018

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 January 1999

Resigned: 29 January 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 20 January 1999

Resigned: 29 January 1999

People with significant control

The register of persons with significant control that own or control the company consists of 5 names. As BizStats established, there is Gareth I. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Michael D. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Pauline D., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Gareth I.

Notified on 17 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Michael D.

Notified on 20 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Pauline D.

Notified on 20 January 2017
Nature of control: 25-50% voting rights
25-50% shares

David S.

Notified on 20 January 2017
Ceased on 31 May 2018
Nature of control: 25-50% shares

Angela S.

Notified on 20 January 2017
Ceased on 31 May 2018
Nature of control: 25-50% shares

Company previous names

Orderremove February 23, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth10 49913 32327 92047 898       
Balance Sheet
Cash Bank In Hand1 24115118 548       
Cash Bank On Hand    8 5745229 88792 794250 192323 324253 396
Current Assets235 420237 397263 185255 454276 012345 904382 258468 831636 448828 456880 986
Debtors93 632110 548152 42479 40684 138108 882116 47193 13739 35659 232144 690
Intangible Fixed Assets19 20718 00616 80515 606       
Net Assets Liabilities   48 38371 207126 55830 680123 747316 740529 721593 947
Net Assets Liabilities Including Pension Asset Liability 13 32327 92047 898       
Other Debtors    5 5005 50011 50010 30010 00013 40019 100
Property Plant Equipment    3 6193 0192 4195 6515 8734 8389 025
Stocks Inventory140 547126 834110 750176 500       
Tangible Fixed Assets3 1593 8483 5764 219       
Total Inventories    194 900236 500255 900282 900346 900445 900482 900
Reserves/Capital
Called Up Share Capital390390390390       
Profit Loss Account Reserve4 2997 12321 72041 698       
Shareholder Funds10 49913 32327 92047 898       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   3 1504 400      
Accumulated Amortisation Impairment Intangible Assets    9 60510 80512 00513 20514 40515 60516 805
Accumulated Depreciation Impairment Property Plant Equipment    21 49322 09322 69324 69326 69328 69331 177
Amounts Owed To Group Undertakings    100100100100100100100
Average Number Employees During Period    9988889
Creditors   232 846234 530235 32772 00036 00017 667311 160301 405
Creditors Due Within One Year247 387246 028255 469235 996       
Debtors Due After One Year-11 787-10 003-5 500-5 500       
Fixed Assets22 46621 95420 48119 92518 12516 32514 52516 55715 57913 34416 331
Increase From Amortisation Charge For Year Intangible Assets     1 2001 2001 2001 2001 2001 200
Increase From Depreciation Charge For Year Property Plant Equipment     6006002 0002 0002 0004 001
Intangible Assets    14 40613 20612 00610 8069 6068 4067 206
Intangible Assets Gross Cost    24 01124 01124 01124 01124 01124 011 
Intangible Fixed Assets Aggregate Amortisation Impairment4 8046 0057 2068 405       
Intangible Fixed Assets Amortisation Charged In Period 1 2011 2011 199       
Intangible Fixed Assets Cost Or Valuation24 01124 01124 011        
Investments Fixed Assets100100100100100100100100100100100
Investments In Group Undertakings    100100100100100100100
Net Current Assets Liabilities-11 967-8 6317 71631 60853 082110 57788 427144 264319 944517 296579 581
Number Shares Allotted 959595       
Other Creditors    35 01929 98872 00036 00077 72576 52576 525
Other Taxation Social Security Payable    41 67442 85538 42644 88171 78077 14241 998
Par Value Share 111       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   9 00011 600      
Property Plant Equipment Gross Cost    25 11225 11225 11230 34432 56633 53140 202
Provisions For Liabilities Balance Sheet Subtotal     3442721 0741 1169191 965
Provisions For Liabilities Charges  277485       
Share Capital Allotted Called Up Paid95959595       
Share Premium Account5 8105 8105 8105 810       
Tangible Fixed Assets Additions 1 050 1 243       
Tangible Fixed Assets Cost Or Valuation22 81923 86923 86925 112       
Tangible Fixed Assets Depreciation19 66020 02120 29320 893       
Tangible Fixed Assets Depreciation Charged In Period 361272600       
Total Assets Less Current Liabilities10 49913 32328 19751 53371 207126 902102 952160 821335 523530 640595 912
Trade Creditors Trade Payables    157 737162 384210 798217 361164 566157 393182 782
Trade Debtors Trade Receivables    67 03891 08999 47177 33723 85640 332120 090
Advances Credits Directors16 58713 286         
Advances Credits Made In Period Directors4 7404 699         
Advances Credits Repaid In Period Directors10 0008 000         
Bank Borrowings Overdrafts        17 667  
Disposals Decrease In Depreciation Impairment Property Plant Equipment          1 517
Disposals Property Plant Equipment          1 517
Total Additions Including From Business Combinations Property Plant Equipment       5 2322 2229658 188

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 18th, April 2023
Free Download (10 pages)

Company search

Advertisements