Janspeed Technologies Limited SALISBURY


Founded in 2005, Janspeed Technologies, classified under reg no. 05636296 is an active company. Currently registered at Castle Works SP1 3RX, Salisbury the company has been in the business for nineteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 3 directors in the the firm, namely Jonathan M., Andrew C. and Mark V.. In addition one secretary - Andrew S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Janspeed Technologies Limited Address / Contact

Office Address Castle Works
Office Address2 Castle Road
Town Salisbury
Post code SP1 3RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05636296
Date of Incorporation Fri, 25th Nov 2005
Industry Manufacture of other parts and accessories for motor vehicles
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Jonathan M.

Position: Director

Appointed: 02 May 2019

Andrew S.

Position: Secretary

Appointed: 01 April 2017

Andrew C.

Position: Director

Appointed: 19 December 2013

Mark V.

Position: Director

Appointed: 25 November 2005

Mark V.

Position: Secretary

Appointed: 17 April 2009

Resigned: 01 April 2017

Matthew S.

Position: Director

Appointed: 01 June 2007

Resigned: 17 April 2009

Geoffrey S.

Position: Director

Appointed: 25 November 2005

Resigned: 14 May 2009

Geoffrey S.

Position: Secretary

Appointed: 25 November 2005

Resigned: 14 May 2009

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats researched, there is Mark V. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Leigh V. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark V.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Leigh V.

Notified on 6 April 2016
Ceased on 1 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth35 543311 704532 717816 3631 455 606       
Balance Sheet
Cash Bank On Hand    917 5081 675 7072 482 0122 191 1641 001 3312 246 3041 344 638879 790
Current Assets625 921583 726881 8231 308 7581 983 1392 975 6424 015 5524 883 6114 417 1364 520 3453 853 6553 012 450
Debtors454 328393 921662 004884 474907 9151 099 954996 5081 676 9521 847 7751 127 8281 258 590972 054
Net Assets Liabilities    1 455 6071 910 1163 258 6744 374 2893 401 4543 663 1802 807 1462 169 696
Other Debtors    80 54131 5259 28913 5107 52133 80333 2542 950
Property Plant Equipment    457 082423 269764 085805 736653 851497 629430 865329 135
Total Inventories    157 716199 981537 0321 015 4951 568 0301 146 2131 250 4271 160 606
Cash Bank In Hand111 593103 586125 702295 608917 508       
Intangible Fixed Assets21 93820 84119 79918 80917 869       
Net Assets Liabilities Including Pension Asset Liability35 543311 704532 717816 3631 455 606       
Stocks Inventory60 00086 21994 117128 676157 716       
Tangible Fixed Assets119 662108 113239 891336 308457 081       
Reserves/Capital
Called Up Share Capital105105141141150       
Profit Loss Account Reserve35 438311 599532 576816 2221 455 456       
Shareholder Funds35 543311 704532 717816 3631 455 606       
Other
Accumulated Amortisation Impairment Intangible Assets    11 29912 19213 04113 84714 61315 34116 03216 689
Accumulated Depreciation Impairment Property Plant Equipment    511 202616 561439 980610 991797 219972 9601 050 9101 166 027
Additions Other Than Through Business Combinations Property Plant Equipment     92 918485 402232 80356 69219 51980 67519 887
Average Number Employees During Period    3942535566544845
Creditors    142 74661 3041 460 0821 254 4071 621 3971 328 0941 441 0251 150 189
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -5 958-318 227-16 505-12 982 -61 468-3 480
Disposals Property Plant Equipment     -21 372-321 168-20 140-22 349 -69 489-6 500
Finance Lease Liabilities Present Value Total    142 74661 30461 304     
Finished Goods Goods For Resale    157 716199 981      
Fixed Assets141 600128 954259 690355 117474 950440 245780 211821 057668 406512 456445 001342 614
Increase From Amortisation Charge For Year Intangible Assets     893849806766728691657
Increase From Depreciation Charge For Year Property Plant Equipment     111 317141 646187 516199 210175 741139 418118 597
Intangible Assets    17 86916 97616 12715 32114 55513 82713 13612 479
Intangible Assets Gross Cost    29 16829 16829 16829 16829 16829 16829 16829 168
Investments Fixed Assets         1 0001 0001 000
Investments In Subsidiaries         1 0001 0001 000
Net Current Assets Liabilities-90 167193 339411 021593 4821 204 7851 606 3602 555 4703 629 2042 795 7393 192 2512 412 6301 862 261
Nominal Value Allotted Share Capital     163163163163163163163
Number Shares Issued Fully Paid     16316316312 63712 63712 63712 637
Other Creditors    157 087639 079385 885339 109394 601208 923462 368207 881
Par Value Share 1111 111111
Percentage Class Share Held In Subsidiary        100100100100
Prepayments     14 14824 28121 72222 21225 44029 38927 692
Production Supplies     199 981537 0321 015 4951 568 0301 146 2131 250 4271 160 606
Property Plant Equipment Gross Cost    968 2841 039 8301 204 0641 416 7271 451 0701 470 5891 481 7751 495 162
Provisions For Liabilities Balance Sheet Subtotal    81 38375 18677 00775 97262 69141 52750 48535 179
Taxation Social Security Payable    92 227219 049134 733208 944406 333584 559316 769218 543
Total Assets Less Current Liabilities51 433322 293670 711948 5991 679 7352 046 6053 335 6824 450 2613 464 1453 704 7072 857 6312 204 875
Total Borrowings    142 74661 304      
Trade Creditors Trade Payables    445 922432 044878 160706 354820 463534 612661 888723 765
Trade Debtors Trade Receivables    827 3751 054 281962 9381 641 7201 818 0421 068 5851 195 947941 412
Consideration For Shares Issued  10 5       
Creditors Due After One Year15 8901 235102 82777 891142 746       
Creditors Due Within One Year716 088390 387470 802715 276778 354       
Nominal Value Shares Issued  10 5       
Number Shares Allotted105105141141150       
Number Shares Issued  10 5       
Provisions For Liabilities Charges 9 35435 16754 34581 383       
Value Shares Allotted105105141141150       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 10th, August 2023
Free Download (11 pages)

Company search

Advertisements