Jardak Services Limited STEVENAGE


Jardak Services started in year 2001 as Private Limited Company with registration number 04313788. The Jardak Services company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Stevenage at Leyden Works. Postal code: SG1 2BP.

The company has one director. Peter H., appointed on 31 October 2001. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - David H. who worked with the the company until 1 January 2010.

Jardak Services Limited Address / Contact

Office Address Leyden Works
Office Address2 Leyden Road
Town Stevenage
Post code SG1 2BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04313788
Date of Incorporation Wed, 31st Oct 2001
Industry General cleaning of buildings
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (21 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Peter H.

Position: Director

Appointed: 31 October 2001

Steven B.

Position: Director

Appointed: 30 November 2012

Resigned: 31 May 2022

Christopher G.

Position: Director

Appointed: 01 September 2010

Resigned: 19 December 2011

Dominic S.

Position: Director

Appointed: 01 September 2010

Resigned: 19 December 2011

David H.

Position: Director

Appointed: 31 October 2001

Resigned: 01 January 2010

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 31 October 2001

Resigned: 31 October 2001

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 October 2001

Resigned: 31 October 2001

David H.

Position: Secretary

Appointed: 31 October 2001

Resigned: 01 January 2010

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats found, there is Claire H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Peter H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Claire H.

Notified on 6 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Peter H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand90 975116 132217 693262 365439 257529 173146 958
Current Assets 460 698597 655829 6741 052 270949 369621 470
Debtors299 543344 566379 962567 309613 013420 196474 512
Net Assets Liabilities 255 599376 025565 362706 867747 243714 706
Other Debtors3 4021 2001 80210 22913 98327 45858 159
Property Plant Equipment20 91714 23811 4804 96121 16743 211969 674
Total Inventories2 316      
Other
Accumulated Amortisation Impairment Intangible Assets7 6679 66710 000    
Accumulated Depreciation Impairment Property Plant Equipment20 25123 54526 38217 85023 67428 58238 653
Additions Other Than Through Business Combinations Property Plant Equipment      950 377
Average Number Employees During Period   505063-125
Bank Borrowings Overdrafts      19 300
Corporation Tax Payable33 08534 89143 50760 03447 46740 545 
Creditors236 729218 251231 169269 431363 417243 292295 759
Disposals Decrease In Depreciation Impairment Property Plant Equipment      9 007
Disposals Property Plant Equipment      13 843
Fixed Assets 14 57111 480    
Increase From Amortisation Charge For Year Intangible Assets 2 000333    
Increase From Depreciation Charge For Year Property Plant Equipment 5 8113 8723 2915 82711 04319 078
Intangible Assets2 333333     
Intangible Assets Gross Cost10 00010 00010 000    
Net Current Assets Liabilities 242 447366 486560 243688 853706 077325 711
Number Shares Issued Fully Paid 555   
Other Creditors26 45112 5311 6462 61116 24127 9818 349
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 517   6 135 
Other Disposals Intangible Assets   10 000   
Other Disposals Property Plant Equipment 3 6861 60017 500 6 525 
Other Taxation Social Security Payable94 108108 239100 363130 004201 363123 230 
Par Value Share 111   
Property Plant Equipment Gross Cost41 16937 78337 86222 81144 84171 7931 008 327
Provisions For Liabilities Balance Sheet Subtotal 1 4191 941-1583 1532 0451 375
Revaluations Increase Decrease In Amortisation Impairment Intangible Assets   -10 000   
Taxation Social Security Payable     163 775104 442
Total Additions Including From Business Combinations Property Plant Equipment 3001 6792 44922 03033 477 
Total Assets Less Current Liabilities 257 018377 966565 204710 020749 288 
Trade Creditors Trade Payables83 08562 59085 65376 78298 34651 536163 668
Trade Debtors Trade Receivables296 141343 366378 160557 080599 030392 738416 353
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment  -1 035-11 823   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 26th, June 2023
Free Download (9 pages)

Company search