Janpro Limited KILMARNOCK


Founded in 1993, Janpro, classified under reg no. SC145340 is an active company. Currently registered at Lochlea Farm KA1 5NN, Kilmarnock the company has been in the business for 31 years. Its financial year was closed on 23rd August and its latest financial statement was filed on February 25, 2022. Since February 14, 1994 Janpro Limited is no longer carrying the name Wjb (306).

The company has 2 directors, namely Neil M., Andrew M.. Of them, Neil M., Andrew M. have been with the company the longest, being appointed on 4 August 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Janpro Limited Address / Contact

Office Address Lochlea Farm
Office Address2 Craigie
Town Kilmarnock
Post code KA1 5NN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC145340
Date of Incorporation Thu, 8th Jul 1993
Industry Dormant Company
End of financial Year 23rd August
Company age 31 years old
Account next due date Thu, 23rd May 2024 (27 days left)
Account last made up date Fri, 25th Feb 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Neil M.

Position: Director

Appointed: 04 August 2020

Andrew M.

Position: Director

Appointed: 04 August 2020

Gavin U.

Position: Director

Appointed: 26 May 2017

Resigned: 04 August 2020

Malcolm M.

Position: Secretary

Appointed: 09 March 2009

Resigned: 30 December 2022

Louise M.

Position: Secretary

Appointed: 10 December 2003

Resigned: 21 March 2008

Iain M.

Position: Director

Appointed: 03 November 2003

Resigned: 11 January 2021

Matthew M.

Position: Secretary

Appointed: 03 November 2003

Resigned: 10 December 2003

Matthew M.

Position: Director

Appointed: 03 November 2003

Resigned: 26 May 2017

Iain R.

Position: Secretary

Appointed: 23 March 1995

Resigned: 03 November 2003

Burness Solicitors

Position: Corporate Nominee Secretary

Appointed: 08 March 1994

Resigned: 23 March 1995

Graham W.

Position: Director

Appointed: 23 December 1993

Resigned: 03 November 2003

Iain R.

Position: Director

Appointed: 23 December 1993

Resigned: 03 November 2003

Iain M.

Position: Director

Appointed: 04 August 1993

Resigned: 23 December 1993

James L.

Position: Secretary

Appointed: 04 August 1993

Resigned: 08 March 1994

Lennie M.

Position: Director

Appointed: 04 August 1993

Resigned: 23 December 1993

Wjb (directors) Limited

Position: Nominee Director

Appointed: 08 July 1993

Resigned: 04 August 1993

Burness Solicitors

Position: Corporate Nominee Secretary

Appointed: 08 July 1993

Resigned: 04 August 1993

People with significant control

The register of PSCs who own or control the company includes 1 name. As we found, there is Mackays Stores Group Limited from Renfrew, Scotland. This PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Mackays Stores Group Limited

Caledonia House 5 Inchinnan Drive, Inchinnan, Renfrew, PA4 9AF, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc225026
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Wjb (306) February 14, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-232020-02-212021-02-262022-02-25
Balance Sheet
Net Assets Liabilities3333
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset3333
Number Shares Allotted 333
Par Value Share 111

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounting period ending changed to February 25, 2023 (was August 23, 2023).
filed on: 10th, October 2023
Free Download (1 page)

Company search