Jainco (UK) Limited SLOUGH


Jainco (UK) started in year 2004 as Private Limited Company with registration number 05153185. The Jainco (UK) company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Slough at Herschel House. Postal code: SL1 1PG.

At present there are 3 directors in the the firm, namely Karan J., Vivek J. and Sunil J.. In addition one secretary - Vivek J. - is with the company. As of 23 April 2024, our data shows no information about any ex officers on these positions.

Jainco (UK) Limited Address / Contact

Office Address Herschel House
Office Address2 58 Herschel Street
Town Slough
Post code SL1 1PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05153185
Date of Incorporation Mon, 14th Jun 2004
Industry Wholesale of clothing and footwear
Industry Wholesale of textiles
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Karan J.

Position: Director

Appointed: 04 April 2018

Vivek J.

Position: Director

Appointed: 14 June 2004

Vivek J.

Position: Secretary

Appointed: 14 June 2004

Sunil J.

Position: Director

Appointed: 14 June 2004

Apex Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 14 June 2004

Resigned: 14 June 2004

Apex Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 June 2004

Resigned: 14 June 2004

People with significant control

The register of PSCs that own or have control over the company includes 5 names. As we found, there is Jain Group Holdings Ltd from Slough, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Karan J. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Vivek J., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jain Group Holdings Ltd

Herschel House 58 Herschel Street, Slough, Berkshire, SL1 1PG, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11249935
Notified on 15 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Karan J.

Notified on 9 January 2018
Ceased on 15 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Vivek J.

Notified on 9 January 2018
Ceased on 15 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Sunil J.

Notified on 6 April 2016
Ceased on 9 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Vijay J.

Notified on 6 April 2016
Ceased on 9 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-11-302015-11-302016-11-302017-11-302018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth463 001786 7561 309 8832 193 657      
Balance Sheet
Cash Bank In Hand282 864745 495365 8271 755 864      
Cash Bank On Hand   1 755 8642 640 0611 408 771831 5431 082 1531 273 611521 277
Current Assets1 228 8662 084 1412 095 3973 731 3224 991 0113 296 8643 382 1334 898 9806 166 1345 325 967
Debtors601 0021 032 8961 536 5751 749 1192 106 7381 390 5482 188 9443 595 6434 585 6314 026 738
Net Assets Liabilities   2 193 6572 935 948791 5461 225 4912 264 0812 453 7572 781 040
Net Assets Liabilities Including Pension Asset Liability463 001786 7561 309 8832 193 657      
Other Debtors   917 794883 561341 492342 238482 4871 610 4802 093 003
Property Plant Equipment   105 94787 16183 40566 31554 57250 32650 341
Stocks Inventory345 000305 750192 995226 339      
Tangible Fixed Assets74 695120 305107 997105 947      
Total Inventories   226 339244 212497 545361 646221 184306 892777 952
Reserves/Capital
Called Up Share Capital24100100      
Profit Loss Account Reserve462 999786 7521 309 7832 193 557      
Shareholder Funds463 001786 7561 309 8832 193 657      
Other
Accumulated Depreciation Impairment Property Plant Equipment   81 457104 420130 895158 493178 821144 842164 136
Average Number Employees During Period    181514161823
Bank Borrowings Overdrafts   50 4474 567401 016114 792913 079731 221500 000
Creditors   68 74613 7542 576 0292 210 264913 079731 221500 000
Creditors Due After One Year  90 00068 746      
Creditors Due Within One Year840 5601 396 101784 1711 555 755      
Increase From Depreciation Charge For Year Property Plant Equipment    22 96326 47527 59820 32819 15419 294
Net Current Assets Liabilities388 306688 0401 311 2262 175 5672 875 733720 8351 171 8693 131 5882 961 2513 138 511
Number Shares Allotted2444      
Number Shares Issued Fully Paid    44100100100100
Other Creditors   68 74613 7541 994 5511 911 9181 493 4851 809 9331 008 458
Other Taxation Social Security Payable   258 523198 870116 430128 735182 664167 13178 474
Par Value Share 111111111
Property Plant Equipment Gross Cost   187 404191 581214 300224 808233 393195 168214 477
Provisions For Liabilities Balance Sheet Subtotal   19 11113 19212 69412 6939 0008 19144 006
Provisions For Liabilities Charges 21 58919 34019 111      
Share Capital Allotted Called Up Paid24100100      
Tangible Fixed Assets Additions 62 7691 27518 670      
Tangible Fixed Assets Cost Or Valuation104 690167 459168 734187 404      
Tangible Fixed Assets Depreciation29 99547 15460 73781 457      
Tangible Fixed Assets Depreciation Charged In Period 17 15913 58220 720      
Total Additions Including From Business Combinations Property Plant Equipment    4 17722 71910 5088 58514 90819 309
Total Assets Less Current Liabilities463 001808 3451 419 2232 281 5142 962 894804 2401 238 1843 173 0813 193 1693 325 046
Trade Creditors Trade Payables   638 22536 70664 0322 8194 26952 52521 626
Trade Debtors Trade Receivables   831 3251 223 1771 041 4161 046 1801 634 3262 318 3761 805 613
Accumulated Amortisation Impairment Intangible Assets         45 398
Amounts Owed By Group Undertakings      800 5261 478 830656 775128 122
Amounts Owed To Group Undertakings      52 000 711 534867 813
Comprehensive Income Expense         -179 275
Disposals Decrease In Depreciation Impairment Property Plant Equipment        53 133 
Disposals Property Plant Equipment        53 133 
Dividends Paid         84 000
Fixed Assets74 695120 305     54 572231 918186 535
Future Minimum Lease Payments Under Non-cancellable Operating Leases        21 50021 500
Increase From Amortisation Charge For Year Intangible Assets         45 398
Intangible Assets        181 592136 194
Intangible Assets Gross Cost        181 592 
Profit Loss         590 558
Total Additions Including From Business Combinations Intangible Assets        181 592 
Secured Debts395 963480 209        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Change of registered address from Herschel House 58 Herschel Street Slough Berkshire SL1 1PG England on Fri, 9th Feb 2024 to 65 Delamere Road Hayes UB4 0NN
filed on: 9th, February 2024
Free Download (1 page)

Company search

Advertisements