Janex Limited FALKIRK


Founded in 1992, Janex, classified under reg no. SC141253 is an active company. Currently registered at Unit 8 Callendar Business Park FK1 1XR, Falkirk the company has been in the business for 32 years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30. Since 1997/12/31 Janex Limited is no longer carrying the name Janex (scotland).

The firm has 3 directors, namely Daniel M., Sandra M. and Jan R.. Of them, Jan R. has been with the company the longest, being appointed on 13 August 2013 and Daniel M. has been with the company for the least time - from 17 May 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Paul T. who worked with the the firm until 31 July 2014.

Janex Limited Address / Contact

Office Address Unit 8 Callendar Business Park
Office Address2 Callendar Road
Town Falkirk
Post code FK1 1XR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC141253
Date of Incorporation Mon, 16th Nov 1992
Industry Manufacture of doors and windows of metal
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (71 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Daniel M.

Position: Director

Appointed: 17 May 2021

Sandra M.

Position: Director

Appointed: 27 February 2018

Jan R.

Position: Director

Appointed: 13 August 2013

John S.

Position: Director

Appointed: 23 June 2017

Resigned: 07 February 2020

Sandra M.

Position: Director

Appointed: 31 October 2016

Resigned: 10 May 2017

Otto L.

Position: Director

Appointed: 09 July 2016

Resigned: 30 November 2017

Brian S.

Position: Director

Appointed: 09 July 2016

Resigned: 10 May 2022

Jens S.

Position: Director

Appointed: 13 August 2013

Resigned: 09 July 2016

Karles G.

Position: Director

Appointed: 13 August 2013

Resigned: 09 July 2016

Graeme D.

Position: Director

Appointed: 13 August 2013

Resigned: 31 August 2018

William M.

Position: Director

Appointed: 07 June 2011

Resigned: 31 October 2013

Paul T.

Position: Secretary

Appointed: 07 June 2011

Resigned: 31 July 2014

Michael S.

Position: Director

Appointed: 01 January 2000

Resigned: 14 May 2001

Philip H.

Position: Director

Appointed: 01 January 1998

Resigned: 31 December 1999

Brian M.

Position: Director

Appointed: 17 August 1995

Resigned: 31 March 2003

Peter O.

Position: Director

Appointed: 27 April 1994

Resigned: 31 March 2003

Alexander B.

Position: Director

Appointed: 27 April 1994

Resigned: 30 September 2007

Olav R.

Position: Director

Appointed: 16 November 1992

Resigned: 04 May 1999

Alan M.

Position: Nominee Director

Appointed: 16 November 1992

Resigned: 16 November 1992

Jan S.

Position: Director

Appointed: 16 November 1992

Resigned: 24 November 2018

Arm Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 November 1992

Resigned: 07 June 2011

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we identified, there is Sandra M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Uab Norvetuva that entered Plunge, Lithuania as the official address. This PSC has a legal form of "an uab", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Jan R., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sandra M.

Notified on 30 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Uab Norvetuva

Senamiescio A. 6-3 Lt-90162, Plunge, Lithuania

Legal authority Company Act Lithuania
Legal form Uab
Notified on 30 September 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Jan R.

Notified on 28 September 2018
Ceased on 30 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Janex (scotland) December 31, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth612 158411 160      
Balance Sheet
Cash Bank In Hand212 90293 038      
Cash Bank On Hand 93 0389 58846 170151 75436 28113 40649 081
Current Assets2 211 3801 272 7501 578 6381 041 9411 145 8201 129 567531 2291 143 678
Debtors1 962 3781 170 7681 530 553960 839964 9951 072 793497 3291 074 103
Intangible Fixed Assets83 48057 140      
Net Assets Liabilities 411 160103 303-62 735287 936270 207156 147-68 855
Net Assets Liabilities Including Pension Asset Liability612 158411 160      
Other Debtors  503 799314 611310 400310 860332 914391 697
Property Plant Equipment 146 52072 77852 43341 20448 52228 1588 370
Stocks Inventory36 1008 944      
Tangible Fixed Assets189 228146 520      
Total Inventories 8 94438 49734 93229 07120 49320 49420 494
Reserves/Capital
Called Up Share Capital500 000500 000      
Profit Loss Account Reserve112 158-88 840      
Shareholder Funds612 158411 160      
Other
Audit Fees Expenses10 00011 750      
Accrued Liabilities Deferred Income 86 99253 270     
Accumulated Amortisation Impairment Intangible Assets 72 060111 570     
Accumulated Depreciation Impairment Property Plant Equipment 398 055464 01258 86870 09790 461110 825131 303
Administrative Expenses1 322 2351 406 1762 266 919     
Amortisation Expense Intangible Assets 26 34039 510     
Amortisation Intangible Assets Expense26 34026 340      
Amounts Owed To Group Undertakings  130 000     
Average Number Employees During Period  181410756
Bank Borrowings  331 724     
Bank Borrowings Overdrafts70 041 331 724348 590265 39648 33437 33826 689
Bank Overdrafts  331 724348 590265 396208 717  
Comprehensive Income Expense -200 998-43 857     
Cost Sales5 237 6054 202 7618 360 132     
Creditors 300 000130 0001 157 109899 08848 33437 33826 689
Creditors Due After One Year300 000300 000      
Creditors Due Within One Year1 571 930765 250      
Debtors Due Within One Year1 962 3781 170 768      
Deferred Tax Asset Debtors 251 640287 431     
Deferred Tax Current Asset215 314251 640      
Depreciation Expense Property Plant Equipment 50 22375 633     
Depreciation Tangible Fixed Assets Expense45 85650 223      
Disposals Decrease In Amortisation Impairment Intangible Assets   129 200    
Disposals Decrease In Depreciation Impairment Property Plant Equipment  9 676424 753    
Disposals Intangible Assets   129 200    
Disposals Property Plant Equipment  9 676425 489    
Fixed Assets272 708203 66090 40852 433    
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax  264 000     
Gross Profit Loss1 718 5891 201 6831 951 649     
Increase From Amortisation Charge For Year Intangible Assets  39 51017 630    
Increase From Depreciation Charge For Year Property Plant Equipment  75 63319 60911 22920 36420 36420 478
Intangible Assets 57 14017 630     
Intangible Assets Gross Cost 129 200129 200     
Intangible Fixed Assets Aggregate Amortisation Impairment45 72072 060      
Intangible Fixed Assets Amortisation Charged In Period 26 340      
Intangible Fixed Assets Cost Or Valuation129 200       
Interest Payable Similar Charges52 275       
Interest Payable Similar Charges Finance Costs 32 83128 378     
Issue Equity Instruments 500 000-264 000     
Net Current Assets Liabilities639 450507 500142 895-115 168246 732270 019165 327-50 536
Number Shares Allotted 500 000      
Operating Profit Loss396 354-204 493-315 270     
Other Comprehensive Income Expense Net Tax  264 000     
Other Creditors  53 270306 76740 525126 38247 552107 659
Other Creditors After One Year300 000300 000      
Other Creditors Due Within One Year115 43486 992      
Other Deferred Tax Expense Credit -36 326-35 791     
Other Taxation Social Security Payable 126 143256 375131 727121 31660 76357 49364 634
Par Value Share 1      
Pension Costs23 327       
Prepayments 140 878216 368     
Profit Loss -200 998-307 857     
Profit Loss For Period264 107       
Profit Loss On Ordinary Activities Before Tax344 079-237 324-343 648     
Property Plant Equipment Gross Cost 544 575536 790111 301111 301138 983138 983139 673
Provisions For Liabilities Charges-215 314-251 640      
Share Capital Allotted Called Up Paid500 000500 000      
Tangible Fixed Assets Additions 7 515      
Tangible Fixed Assets Cost Or Valuation537 060544 575      
Tangible Fixed Assets Depreciation347 832398 055      
Tangible Fixed Assets Depreciation Charged In Period 50 223      
Taxation Social Security Due Within One Year23 238126 143      
Tax On Profit Or Loss On Ordinary Activities79 972       
Tax Tax Credit On Profit Or Loss On Ordinary Activities -36 326-35 791     
Total Additions Including From Business Combinations Property Plant Equipment  1 891  27 682 690
Total Assets Less Current Liabilities912 158711 160233 303-62 735287 936318 541193 485-42 166
Trade Creditors Trade Payables 552 115572 478273 689326 055253 23098 363745 900
Trade Creditors Within One Year1 363 217552 115      
Trade Debtors Trade Receivables 778 2501 026 754646 228654 595761 933164 415682 406
Turnover Gross Operating Revenue6 956 194       
Turnover Revenue 5 404 44410 311 781     
U K Deferred Tax79 972       
Director Remuneration Benefits Excluding Payments To Third Parties74 50879 609      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 30th, June 2023
Free Download (9 pages)

Company search