logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Rasmussen, Jan Petter
    Director born in June 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2013-08-13 ~ now
    OF - Director → CIF 0
  • 2
    Mcelhinney, Daniel Joseph
    Managing Director born in July 1985
    Individual (1 offspring)
    Officer
    icon of calendar 2021-05-17 ~ now
    OF - Director → CIF 0
  • 3
    Mcniven, Sandra Margaret
    Managing Director born in November 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-02-27 ~ now
    OF - Director → CIF 0
    Mrs Sandra Margaret Mcniven
    Born in November 1968
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2019-09-30 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    icon of addressSenamiescio A. 6-3, Lt-90162, Plunge, Lithuania
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2019-09-30 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
Ceased 19
  • 1
    Gilje, Karles
    Director born in April 1954
    Individual
    Officer
    icon of calendar 2013-08-13 ~ 2016-07-09
    OF - Director → CIF 0
  • 2
    Mr Jan Petter Rasmussen
    Born in June 1947
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2018-09-28 ~ 2019-09-30
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    Scoon, John Graeme
    Director born in December 1967
    Individual
    Officer
    icon of calendar 2017-06-23 ~ 2020-02-07
    OF - Director → CIF 0
  • 4
    Skaara, Jan Adolf
    Company Director born in July 1946
    Individual (1 offspring)
    Officer
    icon of calendar 1992-11-16 ~ 2018-11-24
    OF - Director → CIF 0
  • 5
    Brown, Alexander Macdonald
    Managing Director born in August 1962
    Individual (1 offspring)
    Officer
    icon of calendar 1994-04-27 ~ 2007-09-30
    OF - Director → CIF 0
  • 6
    Milne, Alan Robert
    Born in July 1941
    Individual (8 offsprings)
    Officer
    icon of calendar 1992-11-16 ~ 1992-11-16
    OF - Nominee Director → CIF 0
  • 7
    Dolan, Graeme Andrew
    Director born in November 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-08-13 ~ 2018-08-31
    OF - Director → CIF 0
  • 8
    Lyssand, Otto Kristian
    Director born in October 1949
    Individual
    Officer
    icon of calendar 2016-07-09 ~ 2017-11-30
    OF - Director → CIF 0
  • 9
    Hulse, Philip Henry
    Sales Director born in May 1966
    Individual
    Officer
    icon of calendar 1998-01-01 ~ 1999-12-31
    OF - Director → CIF 0
  • 10
    Ringvoll, Olav
    Technical Director born in November 1950
    Individual
    Officer
    icon of calendar 1992-11-16 ~ 1999-05-04
    OF - Director → CIF 0
  • 11
    Macdonald, Brian Duke
    Consultant born in September 1939
    Individual
    Officer
    icon of calendar 1995-08-17 ~ 2003-03-31
    OF - Director → CIF 0
  • 12
    Skjefraas, Brian Nordmark
    Director born in September 1970
    Individual
    Officer
    icon of calendar 2016-07-09 ~ 2022-05-10
    OF - Director → CIF 0
  • 13
    O'neil, Peter Wood Sinclair
    Sales Director born in April 1961
    Individual
    Officer
    icon of calendar 1994-04-27 ~ 2003-03-31
    OF - Director → CIF 0
  • 14
    Thomson, Paul
    Individual
    Officer
    icon of calendar 2011-06-07 ~ 2014-07-31
    OF - Secretary → CIF 0
  • 15
    Mcniven, Sandra Margaret
    Managing Director born in November 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-10-31 ~ 2017-05-10
    OF - Director → CIF 0
  • 16
    Murray, William
    Director born in September 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2011-06-07 ~ 2013-10-31
    OF - Director → CIF 0
  • 17
    SkÅra, Jens
    Director born in January 1969
    Individual
    Officer
    icon of calendar 2013-08-13 ~ 2016-07-09
    OF - Director → CIF 0
  • 18
    Stevenson, Michael Ralph
    Director born in November 1965
    Individual
    Officer
    icon of calendar 2000-01-01 ~ 2001-05-14
    OF - Director → CIF 0
  • 19
    icon of addressSomers, Mounts Hill, Benenden, Kent
    Active Corporate (2 parents, 238 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    1992-11-16 ~ 2011-06-07
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

JANEX LIMITED

Previous name
JANEX (SCOTLAND) LIMITED - 1997-12-31
Standard Industrial Classification
25120 - Manufacture Of Doors And Windows Of Metal
Brief company account
Average Number of Employees
82023-10-01 ~ 2024-09-30
62022-10-01 ~ 2023-09-30
Property, Plant & Equipment
36,710 GBP2024-09-30
3,498 GBP2023-09-30
Fixed Assets
36,710 GBP2024-09-30
3,498 GBP2023-09-30
Debtors
1,532,233 GBP2024-09-30
1,091,494 GBP2023-09-30
Cash at bank and in hand
16,668 GBP2024-09-30
6,566 GBP2023-09-30
Current Assets
1,548,901 GBP2024-09-30
1,098,060 GBP2023-09-30
Net Current Assets/Liabilities
-351,924 GBP2024-09-30
-266,206 GBP2023-09-30
Total Assets Less Current Liabilities
-315,214 GBP2024-09-30
-262,708 GBP2023-09-30
Creditors
Amounts falling due after one year
-7,259 GBP2024-09-30
-17,907 GBP2023-09-30
Net Assets/Liabilities
-322,473 GBP2024-09-30
-280,615 GBP2023-09-30
Equity
Called up share capital
386,000 GBP2024-09-30
386,000 GBP2023-09-30
Retained earnings (accumulated losses)
-708,473 GBP2024-09-30
-666,615 GBP2023-09-30
Equity
-322,473 GBP2024-09-30
-280,615 GBP2023-09-30
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
0.202023-10-01 ~ 2024-09-30
Wages/Salaries
339,652 GBP2023-10-01 ~ 2024-09-30
253,526 GBP2022-10-01 ~ 2023-09-30
Social Security Costs
24,079 GBP2023-10-01 ~ 2024-09-30
18,185 GBP2022-10-01 ~ 2023-09-30
Pension & Other Post-employment Benefit Costs/Other Pension Costs
20,404 GBP2023-10-01 ~ 2024-09-30
18,021 GBP2022-10-01 ~ 2023-09-30
Staff Costs/Employee Benefits Expense
384,135 GBP2023-10-01 ~ 2024-09-30
289,732 GBP2022-10-01 ~ 2023-09-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
139,673 GBP2024-09-30
139,673 GBP2023-09-30
Computers
6,996 GBP2024-09-30
3,498 GBP2023-09-30
Property, Plant & Equipment - Gross Cost
185,560 GBP2024-09-30
143,171 GBP2023-09-30
Tools/Equipment for furniture and fittings
38,891 GBP2024-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
139,673 GBP2024-09-30
139,673 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
148,850 GBP2024-09-30
139,673 GBP2023-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
7,778 GBP2023-10-01 ~ 2024-09-30
Computers
1,399 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
9,177 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
7,778 GBP2024-09-30
Computers
1,399 GBP2024-09-30
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
31,113 GBP2024-09-30
Computers
5,597 GBP2024-09-30
3,498 GBP2023-09-30
Trade Debtors/Trade Receivables
961,932 GBP2024-09-30
611,175 GBP2023-09-30
Other Debtors
570,301 GBP2024-09-30
480,319 GBP2023-09-30
Bank Borrowings/Overdrafts
Amounts falling due within one year
595,368 GBP2024-09-30
327,262 GBP2023-09-30
Trade Creditors/Trade Payables
Amounts falling due within one year
351,646 GBP2024-09-30
316,519 GBP2023-09-30
Other Taxation & Social Security Payable
Amounts falling due within one year
392,425 GBP2024-09-30
141,631 GBP2023-09-30
Other Creditors
Amounts falling due within one year
561,386 GBP2024-09-30
578,854 GBP2023-09-30
Amounts falling due after one year
7,259 GBP2024-09-30
17,907 GBP2023-09-30

Related profiles found in government register
  • JANEX LIMITED
    Info
    JANEX (SCOTLAND) LIMITED - 1997-12-31
    Registered number SC141253
    icon of addressUnit 6 Unit 6, Callendar Business Park, Callendar Road, Falkirk FK1 1XR
    Private Limited Company incorporated on 1992-11-16 (32 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-07
    CIF 0
  • JANEX LIMITED
    S
    Registered number Sc141253
    icon of addressUnit 8, Callendar Park, Falkirk, Scotland, FK1 1XR
    Limited Company in Registrar Of Companies For England, Wales And Scotland, Scotland
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • JANEX (UK) LIMITED - 2004-06-11
    SWEDOOR UK LIMITED - 1999-12-22
    STORA BUILDING PRODUCTS UK LIMITED - 1997-01-06
    SWEDOOR LIMITED - 1993-07-02
    SWEDOORS LIMITED - 1986-09-01
    icon of address5 West Court, Enterprise Road, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,100,000 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.