Janascaul Investments Limited FAREHAM


Founded in 1988, Janascaul Investments, classified under reg no. 02271767 is an active company. Currently registered at Lbhealthcare Gull Coppice PO15 7LS, Fareham the company has been in the business for 36 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31.

At the moment there are 2 directors in the the company, namely Rosemary W. and Sean W.. In addition one secretary - Rosemary W. - is with the firm. At the moment there is one former director listed by the company - Rosemary W., who left the company on 1 November 2002. In addition, the company lists several former secretaries whose names might be found in the box below.

Janascaul Investments Limited Address / Contact

Office Address Lbhealthcare Gull Coppice
Office Address2 Whiteley
Town Fareham
Post code PO15 7LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02271767
Date of Incorporation Tue, 28th Jun 1988
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 36 years old
Account next due date Fri, 31st May 2024 (63 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Rosemary W.

Position: Director

Appointed: 01 September 2005

Rosemary W.

Position: Secretary

Appointed: 30 October 1999

Sean W.

Position: Director

Appointed: 31 October 1991

Rosemary W.

Position: Director

Appointed: 30 October 1999

Resigned: 01 November 2002

Kathleen W.

Position: Secretary

Appointed: 31 October 1993

Resigned: 30 October 1999

Susan W.

Position: Secretary

Appointed: 31 October 1991

Resigned: 24 October 1993

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we established, there is Rosemary W. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Seán W. This PSC has significiant influence or control over the company,.

Rosemary W.

Notified on 30 April 2017
Nature of control: 75,01-100% shares

Seán W.

Notified on 30 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth233 041253 528271 973       
Balance Sheet
Cash Bank On Hand  55 9906 9557 27616 43168 75171 83041 25660 192
Current Assets40 22655 93662 86731 54832 37437 91287 31377 91145 93765 101
Debtors9 2867 0246 87724 59325 09821 48118 5626 0814 6814 909
Net Assets Liabilities  234 873398 731413 089429 025539 104633 858789 4961 016 623
Other Debtors  4 58724 59325 09821 48118 5626 0814 6814 909
Property Plant Equipment  1 19030 53625 62720 71821 23415 85011 1759 700
Cash Bank In Hand30 94048 91255 990       
Net Assets Liabilities Including Pension Asset Liability233 041253 528271 973       
Tangible Fixed Assets3 5762 3831 190       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve56 44176 92886 373       
Shareholder Funds233 041253 528271 973       
Other
Accumulated Depreciation Impairment Property Plant Equipment  4 3237 81312 72217 63124 01529 39934 07435 549
Average Number Employees During Period   3332322
Bank Borrowings Overdrafts  1 429 2621 797 5121 793 6111 790 7171 761 2751 710 2911 405 0031 194 286
Corporation Tax Payable      33 24714 96624 025
Creditors  1 432 7931 800 8671 796 7891 793 7191 761 2751 710 2911 405 0031 194 286
Deferred Tax Asset Debtors      13 116   
Disposals Investment Property Fair Value Model        248 000260 924
Fixed Assets1 208 5761 207 3832 207 4682 728 4822 746 5732 767 9622 886 5152 916 1312 664 0632 530 422
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model       35 000607128 758
Increase From Depreciation Charge For Year Property Plant Equipment   3 4904 9094 9096 3845 3844 6751 475
Investment Property  2 206 2782 697 9462 720 9462 747 2442 865 2812 900 2812 652 8882 520 722
Investment Property Fair Value Model  2 206 2782 697 9462 720 9462 747 2442 865 2812 900 2812 652 8882 520 722
Net Current Assets Liabilities-319 572-300 464-502 702-441 094-445 041-449 149-467 255-447 239-306 192-127 111
Other Creditors  3 5313 3553 1783 002554 565521 903337 163168 187
Property Plant Equipment Gross Cost  5 51338 34938 34938 34945 24945 24945 249 
Provisions For Liabilities Balance Sheet Subtotal  37 10087 79091 65496 069118 881124 743163 372192 402
Total Assets Less Current Liabilities889 004906 9191 704 7662 287 3882 301 5322 318 8132 419 2602 468 8922 357 8712 403 311
Additions Other Than Through Business Combinations Investment Property Fair Value Model   233 168      
Bank Borrowings  1 432 2301 800 4801 796 6111 793 9171 761 275   
Creditors Due After One Year655 963653 3911 432 793       
Creditors Due Within One Year359 798356 400565 569       
Debtors Due After One Year-5 218-4 903-4 587       
Number Shares Allotted 100100       
Other Taxation Social Security Payable  1 8243333   
Par Value Share 11       
Revaluation Reserve176 500176 500185 500       
Secured Debts655 047652 6511 432 230       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions  992 278       
Tangible Fixed Assets Cost Or Valuation5 5135 5132 206 278       
Tangible Fixed Assets Depreciation1 9373 1304 323       
Tangible Fixed Assets Depreciation Charged In Period 1 1931 193       
Tangible Fixed Assets Increase Decrease From Revaluations  19 000       
Total Additions Including From Business Combinations Property Plant Equipment   32 836  6 900   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-08-31
filed on: 20th, November 2023
Free Download (10 pages)

Company search