Janan Online Limited BRADFORD


Janan Online started in year 2014 as Private Limited Company with registration number 09170210. The Janan Online company has been functioning successfully for ten years now and its status is active. The firm's office is based in Bradford at 14 Shearbridge Road. Postal code: BD7 1NP.

The company has one director. Asif K., appointed on 11 August 2014. There are currently no secretaries appointed. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Janan Online Limited Address / Contact

Office Address 14 Shearbridge Road
Town Bradford
Post code BD7 1NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09170210
Date of Incorporation Mon, 11th Aug 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Asif K.

Position: Director

Appointed: 11 August 2014

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As BizStats discovered, there is Janan Holdings Limited from Bradford, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Asghar K. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Abid K., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Janan Holdings Limited

14 Shearbridge Road, Bradford, BD7 1NP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 14055012
Notified on 1 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Asghar K.

Notified on 1 April 2020
Ceased on 1 May 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Abid K.

Notified on 1 April 2020
Ceased on 1 May 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Asif K.

Notified on 6 April 2016
Ceased on 1 May 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth9 328-26 318-43 236      
Balance Sheet
Cash Bank On Hand   1 7158 08524 912165 960367 937 
Current Assets43 66812 22433 23371 461124 599175 092404 854578 854 
Debtors 1 516 11 5626 72133 127127 045163 914 
Net Assets Liabilities   -60 753-87 544-75 583127 133210 866201 653
Other Debtors   11 5626 7213 40078 40098 400 
Property Plant Equipment   6 48723 36719 86216 88314 613 
Total Inventories   58 184109 793117 053111 84947 003 
Cash Bank In Hand43 668570       
Stocks Inventory 11 654       
Tangible Fixed Assets1 3756 5516 710      
Net Assets Liabilities Including Pension Asset Liability -26 318-43 236      
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve9 228-3 824       
Shareholder Funds9 328-26 318-43 236      
Other
Version Production Software     2 0212 021  
Accrued Liabilities       18 959 
Accumulated Depreciation Impairment Property Plant Equipment   3 4457 56811 07314 05216 538 
Additions Other Than Through Business Combinations Property Plant Equipment    21 003  216 
Average Number Employees During Period   334466
Bank Borrowings Overdrafts      50 000  
Creditors   138 701235 510270 537294 604382 601 
Finished Goods Goods For Resale   58 184109 793    
Increase From Depreciation Charge For Year Property Plant Equipment    4 1233 5052 9792 486 
Loans From Directors   4 0944 0943 8057 68311 803 
Net Current Assets Liabilities7 953-32 869-49 946-67 240-110 911-95 445110 250196 253 
Nominal Value Allotted Share Capital   100100100100100 
Number Shares Allotted100100  100100100100 
Other Creditors   3 4054 78358 683104 741130 095 
Par Value Share11  1111 
Property Plant Equipment Gross Cost   9 93230 93530 93530 93531 151 
Recoverable Value-added Tax      3 182  
Taxation Social Security Payable   3 0984 48995737 27724 107 
Trade Creditors Trade Payables   128 104222 144202 89394 903191 743 
Trade Debtors Trade Receivables     29 72745 46365 514 
Value-added Tax Payable     4 199 5 894 
Creditors Due Within One Year35 71545 09383 179      
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions1 50010 5271 469      
Tangible Fixed Assets Cost Or Valuation1 5007 5419 010      
Tangible Fixed Assets Depreciation1259902 300      
Tangible Fixed Assets Depreciation Charged In Period1251 3891 310      
Total Assets Less Current Liabilities9 328-26 318-43 236      
Fixed Assets 6 5516 710    14 61320 629

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 30th, December 2023
Free Download (8 pages)

Company search

Advertisements