Jayne Commercial Limited LEAMINGTON SPA


Jayne Commercial started in year 2009 as Private Limited Company with registration number 07060992. The Jayne Commercial company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Leamington Spa at Highdown House. Postal code: CV31 1XT. Since November 8, 2009 Jayne Commercial Limited is no longer carrying the name Jane Commercial.

The company has 2 directors, namely Andrew M., Suzanne M.. Of them, Suzanne M. has been with the company the longest, being appointed on 29 October 2009 and Andrew M. has been with the company for the least time - from 28 January 2015. As of 14 May 2024, there were 2 ex directors - Andrew M., Robert H. and others listed below. There were no ex secretaries.

Jayne Commercial Limited Address / Contact

Office Address Highdown House
Office Address2 11 Highdown Road
Town Leamington Spa
Post code CV31 1XT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07060992
Date of Incorporation Thu, 29th Oct 2009
Industry Construction of domestic buildings
End of financial Year 31st October
Company age 15 years old
Account next due date Wed, 31st Jul 2024 (78 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 3rd Nov 2023 (2023-11-03)
Last confirmation statement dated Thu, 20th Oct 2022

Company staff

Andrew M.

Position: Director

Appointed: 28 January 2015

Suzanne M.

Position: Director

Appointed: 29 October 2009

Andrew M.

Position: Director

Appointed: 25 July 2013

Resigned: 30 August 2013

Robert H.

Position: Director

Appointed: 29 October 2009

Resigned: 11 November 2009

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats researched, there is Andrew M. This PSC and has 25-50% shares. Another one in the PSC register is Suzanne M. This PSC owns 25-50% shares.

Andrew M.

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

Suzanne M.

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

Company previous names

Jane Commercial November 8, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth60 864203 115331 209513 481      
Balance Sheet
Cash Bank In Hand459 60276 291230 165293 204      
Cash Bank On Hand   293 20457 414459 941368 67132 532906 474373 699
Current Assets1 124 4081 112 8512 633 1951 749 9112 350 6612 484 6981 736 6541 442 4662 966 6254 074 890
Debtors16 017108 3872 028 187509 787693 230156 043402 8201 310 306906 4281 181 059
Net Assets Liabilities   513 481524 945524 137658 751857 7581 031 7161 044 909
Net Assets Liabilities Including Pension Asset Liability60 864203 115331 209513 481      
Property Plant Equipment   65 58176 94697 45281 47161 10350 16436 151
Stocks Inventory648 789928 173374 843946 920      
Tangible Fixed Assets24 74719 52142 16865 581      
Total Inventories   946 9201 600 0171 868 714965 16399 6281 153 7232 520 132
Other Debtors         4 489
Reserves/Capital
Called Up Share Capital2222      
Profit Loss Account Reserve60 862203 113331 207513 479      
Shareholder Funds60 864203 115331 209513 481      
Other
Accumulated Depreciation Impairment Property Plant Equipment   37 03246 55875 97892 383112 75183 64714 444
Average Number Employees During Period   1111111
Bank Borrowings   198 355847 8561 124 793348 306 905 5101 498 772
Creditors   1 289 7517 2122 040 0541 143 90547 500943 25928 087
Creditors Due After One Year111 329107 11290 000       
Creditors Due Within One Year976 962822 1452 246 7641 289 751      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    16 1233 06410 749 51 93479 180
Disposals Property Plant Equipment    27 1045 30024 570 82 478105 366
Fixed Assets    76 94697 46281 48161 11350 17436 161
Increase From Depreciation Charge For Year Property Plant Equipment    25 64932 48427 15420 36822 8309 977
Investments Fixed Assets     1010101010
Net Current Assets Liabilities147 446290 706386 431460 160469 164444 644592 749855 7551 934 3321 045 873
Number Shares Allotted 222      
Par Value Share 111      
Property Plant Equipment Gross Cost   102 613123 504173 430173 854173 854133 81150 595
Provisions For Liabilities Balance Sheet Subtotal   12 26013 95317 96915 47911 6109 5319 038
Provisions For Liabilities Charges  7 39012 260      
Secured Debts336 049271 0971 446 910198 355      
Share Capital Allotted Called Up Paid2222      
Tangible Fixed Assets Additions 1 28136 70338 806      
Tangible Fixed Assets Cost Or Valuation25 82327 10463 807102 613      
Tangible Fixed Assets Depreciation1 0767 58321 63937 032      
Tangible Fixed Assets Depreciation Charged In Period 6 50714 05615 393      
Total Additions Including From Business Combinations Property Plant Equipment    47 99555 22624 994 42 43522 150
Total Assets Less Current Liabilities172 193310 227428 599525 741546 110542 106674 230916 8681 984 5061 082 034
Total Borrowings   198 355856 7181 132 005353 640   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Confirmation statement with updates October 20, 2023
filed on: 1st, November 2023
Free Download (5 pages)

Company search

Advertisements