Ian Jeanes Limited GLASTONBURY


Founded in 2004, Ian Jeanes, classified under reg no. 05132417 is an active company. Currently registered at Butleigh House High Street BA6 8SU, Glastonbury the company has been in the business for twenty years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

Currently there are 2 directors in the the company, namely Ian J. and Katherine J.. In addition one secretary - Ian J. - is with the firm. As of 9 May 2024, our data shows no information about any ex officers on these positions.

Ian Jeanes Limited Address / Contact

Office Address Butleigh House High Street
Office Address2 Butleigh
Town Glastonbury
Post code BA6 8SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05132417
Date of Incorporation Wed, 19th May 2004
Industry Construction of commercial buildings
End of financial Year 31st May
Company age 20 years old
Account next due date Thu, 29th Feb 2024 (70 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Ian J.

Position: Director

Appointed: 19 May 2004

Ian J.

Position: Secretary

Appointed: 19 May 2004

Katherine J.

Position: Director

Appointed: 19 May 2004

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 19 May 2004

Resigned: 19 May 2004

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 19 May 2004

Resigned: 19 May 2004

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we discovered, there is Ian J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Katherine J. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Katherine J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand76 84859 744522 396207 147377 107
Current Assets944 7621 514 6961 252 3211 119 9391 709 629
Debtors77 32869 36673 51978 56724 193
Net Assets Liabilities786 045952 1081 675 6901 636 5962 590 350
Property Plant Equipment816 652810 0004121 004 
Total Inventories790 5861 385 586656 406834 2251 308 329
Other Debtors  73 51978 56724 193
Other
Accumulated Depreciation Impairment Property Plant Equipment46 29052 94252 98853 10434 994
Average Number Employees During Period44434
Creditors599 039997 588375 000375 000108 571
Fixed Assets816 652810 0001 000 4121 001 0041 024 549
Increase From Depreciation Charge For Year Property Plant Equipment 6 652461167 499
Net Current Assets Liabilities345 723517 1081 082 4251 042 8521 601 058
Property Plant Equipment Gross Cost862 942862 94253 40054 10859 043
Provisions For Liabilities Balance Sheet Subtotal1 330 32 14732 26035 257
Total Additions Including From Business Combinations Property Plant Equipment  45870830 734
Total Assets Less Current Liabilities1 162 3751 327 1082 082 8372 043 8562 625 607
Total Increase Decrease From Revaluations Property Plant Equipment  190 000  
Bank Borrowings  375 000375 000 
Bank Borrowings Overdrafts  375 000375 000 
Disposals Decrease In Depreciation Impairment Property Plant Equipment    25 799
Disposals Property Plant Equipment    25 799
Investment Property  1 000 0001 000 0001 000 000
Investment Property Fair Value Model  1 000 0001 000 000 
Investments Fixed Assets    500
Investments In Group Undertakings    500
Net Assets Liabilities Subsidiaries    -2 188 651
Number Shares Issued Fully Paid   1 00090
Other Creditors  31 82260 214102 580
Other Taxation Social Security Payable  137 8521 0015 991
Par Value Share   11
Percentage Class Share Held In Subsidiary    100
Profit Loss Subsidiaries    888 801
Trade Creditors Trade Payables  22215 872 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 6th, December 2023
Free Download (10 pages)

Company search

Advertisements