Jansvans Limited ISLE OF SKYE


Jansvans started in year 1994 as Private Limited Company with registration number SC151046. The Jansvans company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Isle Of Skye at 6 Broom Place. Postal code: IV51 9HL. Since Monday 7th December 1998 Jansvans Limited is no longer carrying the name Jansvans Gas Services.

Currently there are 5 directors in the the company, namely Lorne M., Callum M. and Donald N. and others. In addition one secretary - Callum M. - is with the firm. Currenlty, the company lists one former director, whose name is Lorne M. and who left the the company on 31 March 2002. In addition, there is one former secretary - Effie N. who worked with the the company until 24 June 1999.

This company operates within the IV51 9HL postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1103083 . It is located at 5-6 Broom Place, Dunvegan Road, Portree with a total of 4 carsand 4 trailers.

Jansvans Limited Address / Contact

Office Address 6 Broom Place
Office Address2 Portree
Town Isle Of Skye
Post code IV51 9HL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC151046
Date of Incorporation Tue, 24th May 1994
Industry Retail sale of hardware, paints and glass in specialised stores
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Lorne M.

Position: Director

Appointed: 01 September 2003

Callum M.

Position: Secretary

Appointed: 22 June 1999

Callum M.

Position: Director

Appointed: 22 June 1999

Donald N.

Position: Director

Appointed: 22 June 1999

John N.

Position: Director

Appointed: 24 May 1994

Effie N.

Position: Director

Appointed: 24 May 1994

Lorne M.

Position: Director

Appointed: 01 January 2001

Resigned: 31 March 2002

Effie N.

Position: Secretary

Appointed: 24 May 1994

Resigned: 24 June 1999

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we found, there is Donald N. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is John N. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Donald N.

Notified on 26 January 2022
Nature of control: 25-50% voting rights
25-50% shares

John N.

Notified on 25 May 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Jansvans Gas Services December 7, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 451 2481 555 8021 585 4963 012 6013 027 083       
Balance Sheet
Cash Bank In Hand289 402288 969180 120116 68715 645       
Cash Bank On Hand    15 645144 662247 157466 440117 026315 772416 404326 873
Current Assets604 479597 980505 117443 903332 430402 468542 929793 293457 575652 066815 146760 029
Debtors68 99353 66057 97854 13151 85457 91353 16745 91069 00177 944103 077116 956
Intangible Fixed Assets4 5004 0003 5003 0002 500       
Net Assets Liabilities    3 027 0833 078 7561 725 6791 819 0001 878 5221 948 5072 163 9792 330 275
Net Assets Liabilities Including Pension Asset Liability1 451 2481 555 8021 585 4963 012 6013 027 083       
Property Plant Equipment    3 089 0333 163 5801 771 6611 987 6812 191 3332 086 0292 121 5672 343 353
Stocks Inventory246 084255 351267 019273 085264 931       
Tangible Fixed Assets1 224 4091 329 2481 430 9032 958 8233 089 033       
Total Inventories    264 931199 893242 605280 943271 548258 350295 665316 200
Reserves/Capital
Called Up Share Capital51 73951 73951 73951 73951 739       
Profit Loss Account Reserve1 032 1881 136 7421 166 4361 182 0961 196 578       
Shareholder Funds1 451 2481 555 8021 585 4963 012 6013 027 083       
Other
Accumulated Amortisation Impairment Intangible Assets    7 5008 0008 5009 0009 50010 00010 000 
Accumulated Depreciation Impairment Property Plant Equipment    986 8711 077 2191 224 5281 282 7071 486 2571 664 7321 830 9772 033 649
Average Number Employees During Period     22282830222930
Bank Borrowings    154 081130 242105 803293 556282 239270 555258 534246 217
Bank Borrowings Overdrafts    130 538105 83478 494282 516271 199258 735246 354 
Creditors    130 538105 83478 494416 373366 856327 097280 214956
Creditors Due After One Year222 186200 307177 783154 368130 538       
Creditors Due Within One Year130 391138 027126 207177 233191 575       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     57 38325 896105 7938 88441 18171 42860 084
Disposals Property Plant Equipment     98 48959 543150 31127 07896 200119 375136 863
Fixed Asset Investments Cost Or Valuation21 00020 00020 00020 000        
Fixed Asset Investments Disposals 1 000          
Fixed Assets1 249 9091 353 2481 454 4032 981 8233 111 5333 185 5801 793 1612 008 6812 211 8332 116 0292 151 5672 373 353
Increase From Amortisation Charge For Year Intangible Assets     500500500500500  
Increase From Depreciation Charge For Year Property Plant Equipment     147 731173 205163 972212 434219 656237 673262 756
Intangible Assets    2 5002 0001 5001 000500   
Intangible Assets Gross Cost    10 00010 00010 00010 00010 00010 00010 000 
Intangible Fixed Assets Aggregate Amortisation Impairment5 5006 0006 5007 0007 500       
Intangible Fixed Assets Amortisation Charged In Period 500500500500       
Intangible Fixed Assets Cost Or Valuation10 00010 00010 00010 000        
Investments Fixed Assets21 00020 00020 00020 00020 00020 00020 00020 00020 00030 00030 00030 000
Net Current Assets Liabilities474 088459 953378 910266 670140 855107 567215 734468 812299 096422 348565 604273 903
Number Shares Allotted 51 73951 73951 73951 739       
Other Investments Other Than Loans     20 00020 00020 000    
Par Value Share 1111       
Property Plant Equipment Gross Cost    4 075 9044 240 7992 996 1893 270 3883 677 5903 750 7613 952 5444 377 002
Provisions For Liabilities Balance Sheet Subtotal    94 767108 557204 722242 120265 551262 773272 978316 025
Provisions For Liabilities Charges50 56357 09270 03481 52494 767       
Revaluation Reserve359 060359 060359 0601 770 5051 770 505       
Secured Debts243 371236 319199 813177 240154 081       
Share Capital Allotted Called Up Paid51 73951 73951 73951 73951 739       
Share Premium Account8 2618 2618 2618 2618 261       
Tangible Fixed Assets Additions 192 922211 056276 511291 782       
Tangible Fixed Assets Cost Or Valuation1 843 0162 018 7082 207 2103 814 2544 075 904       
Tangible Fixed Assets Depreciation618 607689 460776 307855 431986 871       
Tangible Fixed Assets Depreciation Charged In Period 81 449104 537128 241134 917       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 10 59617 69049 1173 477       
Tangible Fixed Assets Disposals 17 23022 55480 91130 132       
Tangible Fixed Assets Increase Decrease From Revaluations   1 411 444        
Total Additions Including From Business Combinations Property Plant Equipment     263 384164 933424 510434 280169 371321 158561 321
Total Assets Less Current Liabilities1 723 9971 813 2011 833 3133 248 4933 252 3883 293 1472 008 8952 477 4932 510 9292 538 3772 717 1712 647 256

Transport Operator Data

5-6 Broom Place
Address Dunvegan Road
City Portree
Post code IV51 9HL
Vehicles 4
Trailers 4

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 26th, October 2016
Free Download (8 pages)

Company search

Advertisements