Janua Hortorum Limited SOWERBY BRIDGE


Founded in 2001, Janua Hortorum, classified under reg no. 04197177 is an active company. Currently registered at No4 Warehouse HX6 2AG, Sowerby Bridge the company has been in the business for 23 years. Its financial year was closed on 30th March and its latest financial statement was filed on March 31, 2023.

The company has 2 directors, namely Daniel H., Peter J.. Of them, Daniel H., Peter J. have been with the company the longest, being appointed on 22 November 2022. 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.

Janua Hortorum Limited Address / Contact

Office Address No4 Warehouse
Office Address2 Hebble Suite
Town Sowerby Bridge
Post code HX6 2AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04197177
Date of Incorporation Tue, 10th Apr 2001
Industry Information technology consultancy activities
End of financial Year 30th March
Company age 23 years old
Account next due date Mon, 30th Dec 2024 (254 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Daniel H.

Position: Director

Appointed: 22 November 2022

Peter J.

Position: Director

Appointed: 22 November 2022

Michael H.

Position: Director

Appointed: 11 April 2006

Resigned: 02 October 2017

Michael H.

Position: Secretary

Appointed: 28 January 2004

Resigned: 11 April 2006

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 10 April 2001

Resigned: 10 April 2001

Jeremy C.

Position: Director

Appointed: 10 April 2001

Resigned: 07 February 2023

Andrew H.

Position: Secretary

Appointed: 10 April 2001

Resigned: 02 March 2023

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 10 April 2001

Resigned: 10 April 2001

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we identified, there is Peter J. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Daniel H. This PSC owns 25-50% shares. Moving on, there is Jeremy C., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Peter J.

Notified on 7 February 2023
Nature of control: 25-50% shares

Daniel H.

Notified on 7 February 2023
Nature of control: 25-50% shares

Jeremy C.

Notified on 13 April 2016
Ceased on 7 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand394 070380 561356 192391 985374 755418 900
Current Assets498 804503 467494 571507 226520 690594 847
Debtors104 734122 906138 379115 241145 935175 947
Net Assets Liabilities429 490466 868453 761   
Property Plant Equipment6 89238 09228 19926 3375 9786 712
Other Debtors  37 20637 88531 89343 138
Other
Accumulated Amortisation Impairment Intangible Assets30 00030 00030 00030 00030 000 
Accumulated Depreciation Impairment Property Plant Equipment32 60646 04055 93363 42839 75941 713
Additions Other Than Through Business Combinations Property Plant Equipment 44 634    
Average Number Employees During Period878778
Creditors74 82874 69169 00956 97448 00055 862
Deferred Tax Asset Debtors 5651 821   
Financial Commitments Other Than Capital Commitments2 389     
Increase From Depreciation Charge For Year Property Plant Equipment 13 4349 8937 4954 4891 954
Intangible Assets Gross Cost30 00030 00030 00030 00030 000 
Net Current Assets Liabilities423 976428 776425 562450 252472 690538 985
Number Shares Issued Fully Paid959595   
Par Value Share 11   
Prepayments42 69251 68135 385   
Property Plant Equipment Gross Cost39 49884 13284 13289 76545 73748 425
Provisions For Liabilities Balance Sheet Subtotal1 378     
Taxation Social Security Payable33 66424 81933 808   
Total Assets Less Current Liabilities430 868466 868453 761476 589478 668545 697
Trade Creditors Trade Payables10 60721 64719 2319 3886 0206 531
Trade Debtors Trade Receivables62 04270 660101 17377 356114 042132 809
Disposals Decrease In Depreciation Impairment Property Plant Equipment    28 158 
Disposals Property Plant Equipment    44 634 
Fixed Assets  28 19926 3375 9786 712
Future Minimum Lease Payments Under Non-cancellable Operating Leases   3 9007 8007 800
Other Creditors  5 97611 74315 0287 344
Other Taxation Social Security Payable  43 80235 84326 95241 987
Total Additions Including From Business Combinations Property Plant Equipment   5 6336062 688

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 26th, July 2023
Free Download (8 pages)

Company search