Jenetex Limited ROTHERHAM


Jenetex started in year 2001 as Private Limited Company with registration number 04223976. The Jenetex company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Rotherham at Unit 3 Central Business Park. Postal code: S60 1EW.

At the moment there are 3 directors in the the company, namely Christopher K., Ann H. and Michelle K.. In addition one secretary - Ann H. - is with the firm. Currenlty, the company lists one former director, whose name is Roy H. and who left the the company on 12 March 2018. In addition, there is one former secretary - Michelle K. who worked with the the company until 31 May 2003.

Jenetex Limited Address / Contact

Office Address Unit 3 Central Business Park
Office Address2 Masbrough Street
Town Rotherham
Post code S60 1EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04223976
Date of Incorporation Tue, 29th May 2001
Industry Manufacture of other wearing apparel and accessories n.e.c.
End of financial Year 31st May
Company age 23 years old
Account next due date Thu, 29th Feb 2024 (62 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Ann H.

Position: Secretary

Appointed: 31 May 2003

Christopher K.

Position: Director

Appointed: 05 March 2003

Ann H.

Position: Director

Appointed: 29 May 2001

Michelle K.

Position: Director

Appointed: 29 May 2001

Michelle K.

Position: Secretary

Appointed: 29 May 2001

Resigned: 31 May 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 29 May 2001

Resigned: 29 May 2001

Roy H.

Position: Director

Appointed: 29 May 2001

Resigned: 12 March 2018

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 May 2001

Resigned: 29 May 2001

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats established, there is Ann H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Ann H.

Notified on 12 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth23 82825 745      
Balance Sheet
Cash Bank On Hand      54 90648 163
Current Assets77 06669 77345 70374 727133 18698 231105 130122 463
Debtors      39 64062 361
Net Assets Liabilities 25 745-13035 23854 51811 44229 88434 779
Other Debtors      4 6781 134
Property Plant Equipment      5 1485 958
Total Inventories      10 58411 939
Net Assets Liabilities Including Pension Asset Liability23 82825 745      
Reserves/Capital
Shareholder Funds23 82825 745      
Other
Accrued Liabilities Deferred Income    1 8831 8171 928 
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 3001 3651 4001 465   
Accumulated Amortisation Impairment Intangible Assets       100 000
Accumulated Depreciation Impairment Property Plant Equipment       31 871
Additions Other Than Through Business Combinations Property Plant Equipment       3 088
Average Number Employees During Period 171416-17-17-20-19
Bank Borrowings Overdrafts      9 5075 990
Creditors 85 21278 73165 57837 85059 91568 70381 279
Fixed Assets51 02642 48434 26326 79817 61714 58610 1485 958
Increase From Amortisation Charge For Year Intangible Assets       5 000
Increase From Depreciation Charge For Year Property Plant Equipment       2 278
Intangible Assets      5 000 
Intangible Assets Gross Cost       100 000
Net Current Assets Liabilities-23 034-15 439-33 0289 84088 78439 16636 42741 184
Other Creditors      6 97310 221
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   6918368501 070 
Property Plant Equipment Gross Cost       37 829
Taxation Social Security Payable      32 21736 262
Total Assets Less Current Liabilities27 99227 0451 23536 63855 98353 75246 575 
Trade Creditors Trade Payables      21 93428 806
Trade Debtors Trade Receivables      34 96261 227
Advances Credits Directors  13 44810 4307 388   
Advances Credits Made In Period Directors   22 727    
Advances Credits Repaid In Period Directors   19 709    
Accruals Deferred Income1 3001 300      
Creditors Due After One Year2 864       
Creditors Due Within One Year100 10085 212      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-05-31
filed on: 22nd, February 2024
Free Download (11 pages)

Company search

Advertisements