Janard Properties Limited ENNISKILLEN


Founded in 2001, Janard Properties, classified under reg no. NI040171 is an active company. Currently registered at 1b Main Street, BT93 1TS, Enniskillen the company has been in the business for 23 years. Its financial year was closed on May 11 and its latest financial statement was filed on 11th May 2022.

The firm has 8 directors, namely Stephen D., Eric C. and Walter V. and others. Of them, Thomas E., Alexander B. have been with the company the longest, being appointed on 5 March 2001 and Stephen D. has been with the company for the least time - from 19 June 2017. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Howard M. who worked with the the firm until 10 August 2016.

Janard Properties Limited Address / Contact

Office Address 1b Main Street,
Office Address2 Kesh
Town Enniskillen
Post code BT93 1TS
Country of origin United Kingdom

Company Information / Profile

Registration Number NI040171
Date of Incorporation Mon, 12th Feb 2001
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 11th May
Company age 23 years old
Account next due date Sun, 11th Feb 2024 (88 days after)
Account last made up date Wed, 11th May 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Stephen D.

Position: Director

Appointed: 19 June 2017

Eric C.

Position: Director

Appointed: 04 September 2002

Walter V.

Position: Director

Appointed: 15 March 2001

Howard M.

Position: Director

Appointed: 15 March 2001

David M.

Position: Director

Appointed: 15 March 2001

Roland H.

Position: Director

Appointed: 15 March 2001

Thomas E.

Position: Director

Appointed: 05 March 2001

Alexander B.

Position: Director

Appointed: 05 March 2001

Victor B.

Position: Director

Appointed: 04 September 2002

Resigned: 01 August 2022

Dorothy K.

Position: Director

Appointed: 12 February 2001

Resigned: 05 March 2001

Howard M.

Position: Secretary

Appointed: 12 February 2001

Resigned: 10 August 2016

Eleanor M.

Position: Director

Appointed: 12 February 2001

Resigned: 05 March 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-30
Net Worth635 615452 874
Balance Sheet
Cash Bank In Hand15 96729
Current Assets537 318402 569
Debtors1 35117 540
Net Assets Liabilities Including Pension Asset Liability635 615452 874
Stocks Inventory520 000385 000
Tangible Fixed Assets795 000677 000
Reserves/Capital
Called Up Share Capital611 821611 821
Profit Loss Account Reserve435 045370 304
Shareholder Funds635 615452 874
Other
Creditors Due After One Year559 806462 332
Creditors Due Within One Year136 897164 363
Fixed Assets795 000677 000
Net Current Assets Liabilities400 421238 206
Number Shares Allotted 611 821
Other Aggregate Reserves-517 197-635 197
Par Value Share 1
Secured Debts654 534597 801
Share Capital Allotted Called Up Paid611 821611 821
Share Premium Account105 946105 946
Tangible Fixed Assets Cost Or Valuation795 000677 000
Tangible Fixed Assets Increase Decrease From Revaluations -118 000
Total Assets Less Current Liabilities1 195 421915 206

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Other Resolution
Previous accounting period shortened to 10th May 2023
filed on: 9th, February 2024
Free Download (1 page)

Company search

Advertisements