Jane It Systems Limited CHELMSFORD


Founded in 2000, Jane It Systems, classified under reg no. 04045743 is an active company. Currently registered at Boundary House CM2 0RE, Chelmsford the company has been in the business for 24 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on Tue, 31st May 2022. Since Wed, 13th Dec 2000 Jane It Systems Limited is no longer carrying the name Mc155.

The firm has 3 directors, namely Christopher S., Colin H. and Gavin F.. Of them, Gavin F. has been with the company the longest, being appointed on 19 January 2021 and Christopher S. has been with the company for the least time - from 2 June 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Nigel S. who worked with the the firm until 19 January 2021.

Jane It Systems Limited Address / Contact

Office Address Boundary House
Office Address2 County Place
Town Chelmsford
Post code CM2 0RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04045743
Date of Incorporation Wed, 2nd Aug 2000
Industry Business and domestic software development
End of financial Year 31st May
Company age 24 years old
Account next due date Thu, 29th Feb 2024 (76 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Christopher S.

Position: Director

Appointed: 02 June 2023

Colin H.

Position: Director

Appointed: 20 July 2022

Gavin F.

Position: Director

Appointed: 19 January 2021

Manprit R.

Position: Director

Appointed: 19 January 2021

Resigned: 31 May 2022

Nigel S.

Position: Secretary

Appointed: 22 November 2000

Resigned: 19 January 2021

Nigel S.

Position: Director

Appointed: 22 November 2000

Resigned: 19 January 2021

Tracey J.

Position: Director

Appointed: 22 November 2000

Resigned: 19 January 2021

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 August 2000

Resigned: 22 November 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 August 2000

Resigned: 22 November 2000

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we found, there is Juniper Education Holdings Limited from Chelmsford, England. This PSC is categorised as "a private limited company", 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. The second one in the persons with significant control register is Nigel S. This PSC owns 50,01-75% shares. Moving on, there is Tracey J., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Juniper Education Holdings Limited

Boundary House County Place, Chelmsford, CM2 0RE, England

Legal authority The Laws Of England And Wales
Legal form Private Limited Company
Notified on 19 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nigel S.

Notified on 2 August 2016
Nature of control: 50,01-75% shares

Tracey J.

Notified on 2 August 2016
Nature of control: 25-50% shares

Company previous names

Mc155 December 13, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-30
Balance Sheet
Cash Bank On Hand216 949323 190380 028580 619
Current Assets320 619609 579490 279862 862
Debtors103 670286 389110 251282 243
Net Assets Liabilities37 088370 947273 507538 792
Other Debtors3 0003 6674 40368 080
Property Plant Equipment7 7927 89312 0519 711
Other
Accumulated Amortisation Impairment Intangible Assets16 83320 00020 00020 000
Accumulated Depreciation Impairment Property Plant Equipment17 45421 46425 52630 526
Additions Other Than Through Business Combinations Property Plant Equipment 4 1118 2202 660
Average Number Employees During Period891314
Corporation Tax Payable 444  
Creditors294 490245 025228 823333 781
Fixed Assets10 9597 893  
Increase From Amortisation Charge For Year Intangible Assets 3 167  
Increase From Depreciation Charge For Year Property Plant Equipment 4 0104 0625 000
Intangible Assets3 167   
Intangible Assets Gross Cost 20 00020 00020 000
Net Current Assets Liabilities26 129364 554261 456529 081
Number Shares Issued But Not Fully Paid  100100
Number Shares Issued Fully Paid1001004545
Other Creditors255 282177 259166 486265 755
Other Taxation Social Security Payable35 68366 13043 59661 129
Par Value Share 111
Property Plant Equipment Gross Cost25 24629 35737 57740 237
Taxation Including Deferred Taxation Balance Sheet Subtotal 1 500  
Total Assets Less Current Liabilities37 088372 447273 507538 792
Trade Creditors Trade Payables3 5251 19218 7416 897
Trade Debtors Trade Receivables100 670282 722105 848214 163

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Wed, 31st May 2023
filed on: 20th, December 2023
Free Download (16 pages)

Company search