Janki Enterprises (london) Limited LONDON


Janki Enterprises (london) started in year 2015 as Private Limited Company with registration number 09415612. The Janki Enterprises (london) company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at 4 Montana Road. Postal code: SW17 8SN. Since March 30, 2015 Janki Enterprises (london) Limited is no longer carrying the name Janaki Enterprises.

At present there are 3 directors in the the company, namely Janki S., Madhuben S. and Rajnikant S.. In addition one secretary - Rajnikant S. - is with the firm. As of 25 April 2024, there was 1 ex director - Janki S.. There were no ex secretaries.

Janki Enterprises (london) Limited Address / Contact

Office Address 4 Montana Road
Town London
Post code SW17 8SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09415612
Date of Incorporation Sat, 31st Jan 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Janki S.

Position: Director

Appointed: 07 July 2017

Rajnikant S.

Position: Secretary

Appointed: 31 January 2015

Madhuben S.

Position: Director

Appointed: 31 January 2015

Rajnikant S.

Position: Director

Appointed: 31 January 2015

Janki S.

Position: Director

Appointed: 31 January 2015

Resigned: 10 March 2015

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we researched, there is Janki S. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Rajnikant S. This PSC has significiant influence or control over the company,.

Janki S.

Notified on 26 October 2023
Nature of control: significiant influence or control

Rajnikant S.

Notified on 6 April 2016
Ceased on 1 October 2023
Nature of control: significiant influence or control

Company previous names

Janaki Enterprises March 30, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-34 787       
Balance Sheet
Cash Bank On Hand32 57356 23358 25959 374121 61674 64380 835197 343
Current Assets32 57356 23363 27897 716121 61674 64382 349343 180
Debtors  5 01938 342  1 514145 837
Net Assets Liabilities-34 787-11 500-6 127-5 58344 19540 27066 17581 210
Other Debtors  5 01938 342  1 514145 837
Property Plant Equipment1 652 0371 614 2281 577 4791 540 7142 423 1782 462 8802 412 3662 362 131
Cash Bank In Hand32 573       
Net Assets Liabilities Including Pension Asset Liability-34 787       
Tangible Fixed Assets1 652 037       
Reserves/Capital
Called Up Share Capital1 000       
Profit Loss Account Reserve-35 787       
Shareholder Funds-34 787       
Other
Accumulated Depreciation Impairment Property Plant Equipment6 62244 43181 180117 945153 962189 278239 792290 027
Additions Other Than Through Business Combinations Property Plant Equipment     75 018  
Average Number Employees During Period   1111 
Bank Borrowings 1 625 0001 625 0001 625 0002 314 5712 314 5712 314 5712 314 571
Creditors94 39756 96121 88419 013186 028182 682113 969309 530
Fixed Assets1 652 037  1 540 7142 423 178   
Increase From Depreciation Charge For Year Property Plant Equipment 37 80936 74936 76536 01735 31650 51450 235
Net Current Assets Liabilities-61 824-72841 39478 703-64 412-108 039-31 62033 650
Other Creditors15 35010 57112 94411 0321 8404 3402 70018 519
Property Plant Equipment Gross Cost1 658 6591 658 6591 658 6591 658 6592 577 1402 652 1582 652 1582 652 158
Taxation Social Security Payable 4 8378 9407 98119 3526 84517 43318 310
Total Additions Including From Business Combinations Property Plant Equipment    918 481   
Total Assets Less Current Liabilities1 590 2131 613 5001 618 8731 619 4172 358 7662 354 8412 380 7462 395 781
Creditors Due After One Year1 625 000       
Creditors Due Within One Year94 397       
Tangible Fixed Assets Additions1 658 659       
Tangible Fixed Assets Cost Or Valuation1 658 659       
Tangible Fixed Assets Depreciation6 622       
Tangible Fixed Assets Depreciation Charged In Period6 622       

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates January 31, 2024
filed on: 2nd, February 2024
Free Download (3 pages)

Company search

Advertisements