Jans Service Centre Limited (registration number 06785214) is a private limited company incorporated on 2009-01-07 in England. This business can be found at 58 Top Floor, Talbot Street, Nottingham NG1 5GL. Jans Service Centre Limited operates Standard Industrial Classification code: 45200 that means "maintenance and repair of motor vehicles".

Company details

Name Jans Service Centre Limited
Number 06785214
Date of Incorporation: Wednesday 7th January 2009
End of financial year: 31 December
Address: 58 Top Floor, Talbot Street, Nottingham, NG1 5GL
SIC code: 45200 - Maintenance and repair of motor vehicles

When it comes to the 1 managing director that can be found in the aforementioned enterprise, we can name: Wayne K. (appointed on 07 January 2009). The official register lists 4 persons of significant control, namely: Wayne K. has 1/2 or less of shares, 1/2 or less of voting rights, has substantial control or influence, Robert K. has 1/2 or less of shares, 1/2 or less of voting rights, Richard K. has 1/2 or less of shares, 1/2 or less of voting rights, has substantial control or influence.

Directors

Accounts data

Date of Accounts 2011-12-31 2012-12-31 2013-12-31 2014-12-31 2015-12-31 2016-12-31 2017-12-31 2018-12-31 2019-12-31 2020-12-31 2021-12-31 2022-12-31
Current Assets 1,897 1,211 2,181 3,076 3,065 3,710 3,133 4,827 1,775 8,581 2,846 7,755
Fixed Assets 16,270 14,180 12,090 126,189 122,296 117,665 113,164 109,834 104,294 104,983 101,593 98,203
Total Assets Less Current Liabilities -21,917 -27,161 -41,080 7,752 -5,587 -59,031 68,414 84,087 95,103 74,673 70,482 64,618
Intangible Fixed Assets 10,000 10,000 10,000 - - - - - - - - -
Number Shares Allotted - 2 2 - - - - - - - - -
Shareholder Funds -36,525 -34,594 -43,365 -59,803 -31,257 -59,713 - - - - - -
Tangible Fixed Assets 6,270 4,180 2,090 - - - - - - - - -

People with significant control

Wayne K.
8 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares
Robert K.
8 July 2016 - 3 October 2023
Nature of control: 25-50% voting rights
25-50% shares
Richard K.
8 July 2016 - 3 October 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares
Mandy K.
8 July 2016 - 12 October 2018
Nature of control: right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
(AD01) New registered office address 58 Top Floor Talbot Street Nottingham NG1 5GL. Change occurred on October 3, 2023. Company's previous address: 37 Normanton Road Derby DE1 2GJ England.
filed on: 3rd, October 2023 | address
Free Download (1 page)