Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JANTEX UK LTD.
Company Information for

JANTEX UK LTD.

UNIT 3 OLD BRICK WORKS LANE, SHEFFIELD ROAD, CHESTERFIELD, S41 7JD,
Company Registration Number
03505789
Private Limited Company
Active

Company Overview

About Jantex Uk Ltd.
JANTEX UK LTD. was founded on 1998-02-05 and has its registered office in Chesterfield. The organisation's status is listed as "Active". Jantex Uk Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JANTEX UK LTD.
 
Legal Registered Office
UNIT 3 OLD BRICK WORKS LANE
SHEFFIELD ROAD
CHESTERFIELD
S41 7JD
Other companies in S41
 
Filing Information
Company Number 03505789
Company ID Number 03505789
Date formed 1998-02-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB737505231  
Last Datalog update: 2024-03-06 04:50:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JANTEX UK LTD.
The accountancy firm based at this address is SALMON MANAGEMENT GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JANTEX UK LTD.

Current Directors
Officer Role Date Appointed
NILOFER AYDINLI
Company Secretary 1998-02-05
NADIM ADMANI
Director 1998-02-05
HALIL IBRAHIM AYDINLI
Director 2003-02-21
NILOFER AYDINLI
Director 1998-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1998-02-05 1998-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NILOFER AYDINLI PARADISE POINT LTD. Company Secretary 2008-02-01 CURRENT 2008-02-01 Active
NADIM ADMANI DMK PLUMBING & HEATING LTD Director 2016-02-17 CURRENT 2016-02-17 Active
NADIM ADMANI S & S HEALTHCARE LIMITED Director 2016-01-18 CURRENT 1994-04-29 Active
NADIM ADMANI ACKROYD HOUSE LIMITED Director 2016-01-18 CURRENT 1993-11-15 Active
NADIM ADMANI BEECH LODGE LIMITED Director 2016-01-18 CURRENT 1994-11-11 Active
NADIM ADMANI SUCCESS CXP LTD Director 2015-04-21 CURRENT 2011-08-05 Active
NADIM ADMANI YELLOW SAPPHIRE MANAGEMENT LTD Director 2012-09-28 CURRENT 2012-09-28 Active
NADIM ADMANI WHITE DIAMOND MANAGEMENT LTD Director 2012-09-28 CURRENT 2012-09-28 Active
NADIM ADMANI RED CORAL MANAGEMENT LTD Director 2012-09-28 CURRENT 2012-09-28 Active
NADIM ADMANI EUROPEAN COMMUNITY FEES LTD Director 2012-09-14 CURRENT 2012-04-30 Dissolved 2013-10-08
NADIM ADMANI GREEN POWER ENERGY LIMITED Director 2012-09-14 CURRENT 2008-04-16 Active
NADIM ADMANI ADMANI MANAGEMENT LIMITED Director 2012-06-18 CURRENT 2012-06-18 Active
NADIM ADMANI HERMES CARE LTD Director 2010-11-03 CURRENT 2010-11-03 Active
NADIM ADMANI PARADISE POINT LTD. Director 2008-02-01 CURRENT 2008-02-01 Active
NADIM ADMANI SALMON MANAGEMENT GROUP LIMITED Director 1999-04-28 CURRENT 1999-04-28 Active
NADIM ADMANI SUNNINGDALE (YORKSHIRE) LIMITED Director 1992-10-12 CURRENT 1982-08-20 Active
HALIL IBRAHIM AYDINLI DISTRICT ELEVEN MANAGEMENT LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
HALIL IBRAHIM AYDINLI FANDANGO MANAGEMENT LTD Director 2012-09-28 CURRENT 2012-09-28 Active - Proposal to Strike off
HALIL IBRAHIM AYDINLI WHITE DIAMOND MANAGEMENT LTD Director 2012-09-28 CURRENT 2012-09-28 Active
HALIL IBRAHIM AYDINLI REFOLIN LTD. Director 2011-03-17 CURRENT 2011-03-17 Active
HALIL IBRAHIM AYDINLI SAROS EUROPE LTD. Director 2011-03-17 CURRENT 2011-03-17 Active
NILOFER AYDINLI DISTRICT ELEVEN MANAGEMENT LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
NILOFER AYDINLI FANDANGO MANAGEMENT LTD Director 2012-09-28 CURRENT 2012-09-28 Active - Proposal to Strike off
NILOFER AYDINLI WHITE DIAMOND MANAGEMENT LTD Director 2012-09-28 CURRENT 2012-09-28 Active
NILOFER AYDINLI REFOLIN LTD. Director 2011-03-17 CURRENT 2011-03-17 Active
NILOFER AYDINLI SAROS EUROPE LTD. Director 2011-03-17 CURRENT 2011-03-17 Active
NILOFER AYDINLI PARADISE POINT LTD. Director 2008-02-01 CURRENT 2008-02-01 Active
NILOFER AYDINLI SUNNINGDALE (YORKSHIRE) LIMITED Director 1992-10-12 CURRENT 1982-08-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES
2023-11-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-08CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES
2022-12-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-10CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2021-11-25AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-12CH01Director's details changed for Mr Nadim Admani on 2021-08-12
2021-08-12CH03SECRETARY'S DETAILS CHNAGED FOR MRS NILOFER AYDINLI on 2021-08-12
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2020-11-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2019-12-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES
2018-12-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-11AR0105/02/16 ANNUAL RETURN FULL LIST
2015-12-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-09AR0105/02/15 ANNUAL RETURN FULL LIST
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-10AR0105/02/14 ANNUAL RETURN FULL LIST
2013-12-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-18AR0105/02/13 ANNUAL RETURN FULL LIST
2012-12-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-21AR0105/02/12 ANNUAL RETURN FULL LIST
2011-11-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-21AR0105/02/11 ANNUAL RETURN FULL LIST
2010-12-29AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-17AR0105/02/10 ANNUAL RETURN FULL LIST
2010-02-17CH01Director's details changed for Halil Ibrahim Aydinli on 2010-02-17
2009-12-02AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-02-20363aReturn made up to 05/02/09; full list of members
2008-12-22AA31/03/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-02-08363aReturn made up to 05/02/08; full list of members
2007-10-18AA31/03/07 ACCOUNTS TOTAL EXEMPTION FULL
2007-02-21363aReturn made up to 05/02/07; full list of members
2006-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-15363sRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2005-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-15363sRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2004-12-09AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-12363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2004-01-15AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-01363sRETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2003-03-01288aNEW DIRECTOR APPOINTED
2003-03-01363(287)REGISTERED OFFICE CHANGED ON 01/03/03
2002-12-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-08-24395PARTICULARS OF MORTGAGE/CHARGE
2002-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-20395PARTICULARS OF MORTGAGE/CHARGE
2002-06-08395PARTICULARS OF MORTGAGE/CHARGE
2002-03-11363sRETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS
2001-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-03-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-05363sRETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS
2000-12-20AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-21363sRETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS
2000-02-06AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-01363sRETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS
1998-09-02225ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99
1998-02-11288bSECRETARY RESIGNED
1998-02-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JANTEX UK LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JANTEX UK LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2002-08-24 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-06-14 Satisfied HSBC BANK PLC
DEBENTURE 2002-06-08 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JANTEX UK LTD.

Intangible Assets
Patents
We have not found any records of JANTEX UK LTD. registering or being granted any patents
Domain Names

JANTEX UK LTD. owns 1 domain names.

funkytowels.co.uk  

Trademarks
We have not found any records of JANTEX UK LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JANTEX UK LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as JANTEX UK LTD. are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where JANTEX UK LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JANTEX UK LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JANTEX UK LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.