Janton Limited COALVILLE


Janton started in year 1990 as Private Limited Company with registration number 02508473. The Janton company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Coalville at Leatherwear House. Postal code: LE67 3LG.

Currently there are 2 directors in the the firm, namely Karen H. and Janet H.. In addition one secretary - Janet H. - is with the company. As of 14 May 2024, there were 2 ex directors - Simon H., Anthony H. and others listed below. There were no ex secretaries.

Janton Limited Address / Contact

Office Address Leatherwear House
Office Address2 235-237 Ashby Road
Town Coalville
Post code LE67 3LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02508473
Date of Incorporation Tue, 5th Jun 1990
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Janet H.

Position: Secretary

Appointed: 01 March 2006

Karen H.

Position: Director

Appointed: 01 April 2004

Janet H.

Position: Director

Appointed: 05 June 1991

Simon H.

Position: Secretary

Resigned: 01 March 2006

Simon H.

Position: Director

Appointed: 05 June 1991

Resigned: 01 November 2005

Anthony H.

Position: Director

Appointed: 05 June 1991

Resigned: 21 December 2002

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we discovered, there is Karen H. This PSC has significiant influence or control over this company, and has 75,01-100% shares.

Karen H.

Notified on 1 April 2017
Nature of control: significiant influence or control
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  40 442113 13519 1318 187
Current Assets406 173320 800248 898344 219348 311396 735
Debtors47 07264 06216 978108 798106 241103 064
Net Assets Liabilities228 503228 787210 381227 172266 851297 541
Other Debtors6 0212 4629 91848 39648 39650 000
Property Plant Equipment16 20514 76311 9596 8484 241390
Total Inventories359 101256 738191 478122 286222 939285 484
Other
Accumulated Depreciation Impairment Property Plant Equipment143 211148 133153 583159 118163 875168 116
Additions Other Than Through Business Combinations Property Plant Equipment 3 4802 6464242 150390
Average Number Employees During Period988677
Bank Overdrafts2 93325 60010 68350 00031252 282
Creditors191 658104 26648 204122 92484 89599 584
Increase From Depreciation Charge For Year Property Plant Equipment 4 9225 4505 5354 7574 241
Net Current Assets Liabilities214 515216 534200 694221 295263 416297 151
Other Creditors99 71319 56915 66532 57832 8906 722
Property Plant Equipment Gross Cost159 416162 896165 542165 966168 116168 506
Provisions For Liabilities Balance Sheet Subtotal2 2172 5102 272971806 
Taxation Social Security Payable43 61930 0483 1357 73031 90332 808
Total Assets Less Current Liabilities230 720231 297212 653228 143267 657297 541
Trade Creditors Trade Payables45 39329 04918 72132 61619 7907 772
Trade Debtors Trade Receivables41 05161 6007 06060 40257 84553 064

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 30th, November 2023
Free Download (7 pages)

Company search

Advertisements