Jeani Accessories Limited DERBY


Founded in 1998, Jeani Accessories, classified under reg no. 03671632 is an active company. Currently registered at Charter House Wyvern Court, Stanier Way DE21 6BF, Derby the company has been in the business for 26 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely Georgina H. and Anthony H.. In addition one secretary - Georgina H. - is with the firm. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Jeani Accessories Limited Address / Contact

Office Address Charter House Wyvern Court, Stanier Way
Office Address2 Wyvern Business Park
Town Derby
Post code DE21 6BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03671632
Date of Incorporation Fri, 20th Nov 1998
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Georgina H.

Position: Director

Appointed: 20 November 1998

Georgina H.

Position: Secretary

Appointed: 20 November 1998

Anthony H.

Position: Director

Appointed: 20 November 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 November 1998

Resigned: 20 November 1998

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats identified, there is Georgina H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Anthony H. This PSC owns 25-50% shares and has 25-50% voting rights.

Georgina H.

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

Anthony H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth204 557224 652        
Balance Sheet
Cash Bank In Hand230 058        
Cash Bank On Hand 30 058105 27790 41010 64756 02998 497173 42129 9931 395
Current Assets386 576415 514492 061424 069514 024383 231430 868485 503562 617403 687
Debtors155 103235 649180 310165 002127 387131 274102 202122 564164 536119 304
Intangible Fixed Assets18 45415 469        
Net Assets Liabilities 224 652192 190230 107291 475301 239315 226325 744326 823282 362
Net Assets Liabilities Including Pension Asset Liability204 557224 652        
Property Plant Equipment 6 68116 46619 24227 86420 23815 69321 05316 40411 335
Stocks Inventory231 471149 807        
Tangible Fixed Assets8 0546 681        
Total Inventories 149 807206 316168 377371 555193 831227 957187 154367 147281 162
Other Debtors       15 74360 50012 856
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve204 457224 552        
Shareholder Funds204 557224 652        
Other
Amount Specific Advance Or Credit Directors       7 87130 2504 432
Amount Specific Advance Or Credit Made In Period Directors       7 87130 2508 682
Amount Specific Advance Or Credit Repaid In Period Directors        7 87134 500
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 6454 2231 9312 2972 5601 9451 6401 8051 745
Accumulated Amortisation Impairment Intangible Assets 44 23147 21648 95751 94354 92957 91559 23459 46059 685
Accumulated Depreciation Impairment Property Plant Equipment 38 88141 48844 05250 96938 31545 08652 27759 62164 690
Average Number Employees During Period  66666655
Bank Borrowings Overdrafts 19 67746 8199 957   89 04834 62825 780
Creditors 210 090321 305218 168252 025100 596127 330175 79334 62825 780
Creditors Due Within One Year206 988211 735        
Disposals Decrease In Depreciation Impairment Property Plant Equipment     20 279    
Disposals Property Plant Equipment     20 280    
Fixed Assets26 50822 15028 95029 98535 62125 00917 47821 51916 64411 350
Future Minimum Lease Payments Under Non-cancellable Operating Leases  102 00034 00034 00034 00034 000   
Increase From Amortisation Charge For Year Intangible Assets  2 9851 7412 9862 9862 9861 319226225
Increase From Depreciation Charge For Year Property Plant Equipment  2 6072 5646 9177 6256 7717 1917 3445 069
Intangible Assets 15 46912 48410 7437 7574 7711 78546624015
Intangible Assets Gross Cost 59 70059 70059 70059 70059 70059 70059 70059 700 
Intangible Fixed Assets Aggregate Amortisation Impairment41 24644 231        
Intangible Fixed Assets Amortisation Charged In Period 2 985        
Intangible Fixed Assets Cost Or Valuation59 700         
Net Current Assets Liabilities179 588205 424170 756205 901261 999282 635303 538309 710349 729300 691
Number Shares Allotted 100        
Other Creditors 1 4033 7032 1292 1953 1753991 998 2 525
Other Taxation Social Security Payable 66 82972 31391 93653 44643 33838 55031 14043 79636 524
Par Value Share 1        
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1581582804 4352 0972 2122 3649411 826
Property Plant Equipment Gross Cost 45 56257 95463 29478 83358 55360 77973 33076 025 
Provisions For Liabilities Balance Sheet Subtotal 1 2773 2933 8483 8483 8453 8453 8453 1172 154
Provisions For Liabilities Charges1 5391 277        
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Additions 1 046        
Tangible Fixed Assets Cost Or Valuation44 51645 562        
Tangible Fixed Assets Depreciation36 46238 881        
Tangible Fixed Assets Depreciation Charged In Period 2 419        
Total Additions Including From Business Combinations Property Plant Equipment  12 3925 34015 539 2 22612 5512 695 
Total Assets Less Current Liabilities206 096225 929199 706235 886297 620307 644321 016331 229366 373312 041
Trade Creditors Trade Payables 122 181198 470114 146196 38454 08388 38153 607151 65930 639
Trade Debtors Trade Receivables 235 491180 310165 002127 387131 274102 202106 821104 036106 448

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 13th, September 2023
Free Download (10 pages)

Company search

Advertisements