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

JANSPEED TECHNOLOGIES LIMITED

CASTLE WORKS, CASTLE ROAD, SALISBURY, WILTSHIRE, SP1 3RX,
Company Registration Number
05636296
Private Limited Company
Active

Company Overview

About Janspeed Technologies Ltd
JANSPEED TECHNOLOGIES LIMITED was founded on 2005-11-25 and has its registered office in Salisbury. The organisation's status is listed as "Active". Janspeed Technologies Limited 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
JANSPEED TECHNOLOGIES LIMITED
 
Legal Registered Office
CASTLE WORKS
CASTLE ROAD
SALISBURY
WILTSHIRE
SP1 3RX
Other companies in SP1
 
Filing Information
Company Number 05636296
Company ID Number 05636296
Date formed 2005-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB997697811  
Last Datalog update: 2024-01-08 04:13:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JANSPEED TECHNOLOGIES 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 JANSPEED TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW HILLYER SCOTT
Company Secretary 2017-04-01
ANDREW EDWARD COWEN
Director 2013-12-19
MARK ANTHONY VAUGHAN
Director 2005-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANTHONY VAUGHAN
Company Secretary 2009-04-17 2017-04-01
GEOFFREY GEORGE STONE
Company Secretary 2005-11-25 2009-05-14
GEOFFREY GEORGE STONE
Director 2005-11-25 2009-05-14
MATTHEW GEORGE VICTOR STONE
Director 2007-06-01 2009-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW EDWARD COWEN CROWTHORNE HI-TEC SERVICES LIMITED Director 2013-08-23 CURRENT 1986-02-20 Active
ANDREW EDWARD COWEN CROWTHORNE LIMITED Director 2013-08-23 CURRENT 1992-07-28 Active
ANDREW EDWARD COWEN CROWTHORNE GROUP LIMITED Director 2013-08-23 CURRENT 2004-01-12 Active
ANDREW EDWARD COWEN MEASURED PROTECTION LIMITED Director 2013-08-23 CURRENT 1991-01-15 Active
ANDREW EDWARD COWEN BIOPHARMA OVERSEAS LIMITED Director 2012-06-12 CURRENT 2012-06-12 Active
ANDREW EDWARD COWEN FIVE RIVERS ECO HOMES LIMITED Director 2011-04-26 CURRENT 2001-12-10 Active
ANDREW EDWARD COWEN ABSOLUTE CARBON FILTERS LTD Director 2009-04-14 CURRENT 2009-04-14 Active
ANDREW EDWARD COWEN BIOPHARMA PROCESS SYSTEMS LIMITED Director 2009-02-05 CURRENT 1989-01-23 Active
ANDREW EDWARD COWEN BIOPHARMA TECHNOLOGY LIMITED Director 2009-02-05 CURRENT 1997-04-08 Active
ANDREW EDWARD COWEN PE487 LIMITED Director 2009-01-27 CURRENT 2009-01-27 Active
ANDREW EDWARD COWEN CTVC MEDIA LIMITED Director 2002-04-25 CURRENT 1984-01-10 Active
ANDREW EDWARD COWEN CTVC LIMITED Director 2002-04-25 CURRENT 1978-06-29 Active
ANDREW EDWARD COWEN RANK FOUNDATION LIMITED(THE) Director 1999-06-10 CURRENT 1953-02-25 Active
MARK ANTHONY VAUGHAN VAUGHANSON LIMITED Director 2014-01-29 CURRENT 2014-01-29 Active
MARK ANTHONY VAUGHAN JANSPEED LIMITED Director 2009-02-16 CURRENT 2009-02-16 Dissolved 2015-02-24
MARK ANTHONY VAUGHAN FIVE RIVERS ECO HOMES LIMITED Director 2001-12-14 CURRENT 2001-12-10 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
2023-12-06CONFIRMATION STATEMENT MADE ON 25/11/23, WITH UPDATES
2023-08-1031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES
2022-05-16AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-07-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES
2020-12-03CH01Director's details changed for Lord Jonathan Peter Marland of Odstock on 2020-11-24
2020-07-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-12CH01Director's details changed for Mr Mark Anthony Vaughan on 2019-12-12
2019-12-12PSC04Change of details for Mr Mark Anthony Vaughan as a person with significant control on 2019-12-12
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES
2019-12-10PSC07CESSATION OF LEIGH VAUGHAN AS A PERSON OF SIGNIFICANT CONTROL
2019-06-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Re-sub div/ratification/inc share cap 01/05/2019
  • Resolution of removal of pre-emption rights
2019-06-13SH02Sub-division of shares on 2019-05-01
2019-05-28AP01DIRECTOR APPOINTED LORD JONATHAN PETER MARLAND OF ODSTOCK
2019-03-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES
2018-06-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2017-12-08PSC04Change of details for Leigh Vaughan as a person with significant control on 2016-04-06
2017-10-25AP03Appointment of Andrew Hillyer Scott as company secretary on 2017-04-01
2017-10-24TM02Termination of appointment of Mark Anthony Vaughan on 2017-04-01
2017-05-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-12SH0113/10/16 STATEMENT OF CAPITAL GBP 163
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 163
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-04-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 150
2015-12-15AR0125/11/15 ANNUAL RETURN FULL LIST
2015-12-15SH0117/09/15 STATEMENT OF CAPITAL GBP 150
2015-05-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056362960007
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 148
2015-04-24SH0119/02/15 STATEMENT OF CAPITAL GBP 148
2015-04-24RES10Resolutions passed:
  • Resolution of allotment of securities
2015-04-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05AR0125/11/14 ANNUAL RETURN FULL LIST
2014-10-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2014-05-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-05-12RES13Resolutions passed:
  • Inc cap 18/12/2013
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of Memorandum and/or Articles of Association
2014-04-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 056362960007
2014-01-09AP01DIRECTOR APPOINTED MR ANDREW EDWARD COWEN
2013-12-30SH0118/12/13 STATEMENT OF CAPITAL GBP 141
2013-12-05AR0125/11/13 FULL LIST
2013-09-26AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-26SH0125/01/13 STATEMENT OF CAPITAL GBP 131
2013-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY VAUGHAN / 01/02/2013
2012-12-24AR0125/11/12 FULL LIST
2012-11-20RES01ADOPT ARTICLES 31/12/2011
2012-11-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-20SH0131/12/11 STATEMENT OF CAPITAL GBP 105
2012-10-01AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-081.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/07/2012
2012-08-081.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2012-06-131.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/04/2012
2011-12-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-12-14AR0125/11/11 FULL LIST
2011-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY VAUGHAN / 25/11/2011
2011-12-13CH03SECRETARY'S CHANGE OF PARTICULARS / MARK ANTHONY VAUGHAN / 25/11/2011
2011-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-091.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/04/2011
2011-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-12-15AR0125/11/10 FULL LIST
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-10-04AR0125/11/09 FULL LIST
2010-06-111.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/04/2010
2009-11-201.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2009-11-20LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-20288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY GEOFFREY STONE
2009-04-28363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS; AMEND
2009-04-24RES13A DEBENTURE IN FAVOUR OF MA VAUGHAN 17/04/2009
2009-04-24288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW STONE
2009-04-24288aSECRETARY APPOINTED MARK ANTHONY VAUGHAN
2009-04-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-04-201.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2009-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2009-01-27363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2009-01-26288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STONE / 30/06/2008
2008-04-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY STONE / 25/04/2008
2008-01-22288cDIRECTOR'S PARTICULARS CHANGED
2008-01-18363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-07-30288aNEW DIRECTOR APPOINTED
2007-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-04-26395PARTICULARS OF MORTGAGE/CHARGE
2007-04-26395PARTICULARS OF MORTGAGE/CHARGE
2007-03-13395PARTICULARS OF MORTGAGE/CHARGE
2007-01-02225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2007-01-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-01-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-02287REGISTERED OFFICE CHANGED ON 02/01/07 FROM: CASTLE WORKS, CASTLE ROAD SALISBURY WILTSHIRE SP1 3QS
2007-01-02ELRESS252 DISP LAYING ACC 19/12/06
2007-01-02ELRESS386 DISP APP AUDS 19/12/06
2007-01-02RES12VARYING SHARE RIGHTS AND NAMES
2006-12-07363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-12-01288cDIRECTOR'S PARTICULARS CHANGED
2005-11-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
293 - Manufacture of parts and accessories for motor vehicles
29320 - Manufacture of other parts and accessories for motor vehicles




Licences & Regulatory approval
We could not find any licences issued to JANSPEED TECHNOLOGIES LIMITED 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 JANSPEED TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-25 Satisfied LLOYDS BANK COMMERCIAL FINANCE LTD
DEBENTURE 2011-12-02 Satisfied ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC
DEBENTURE 2009-04-22 Outstanding MARK ANTHONY VAUGHAN
DEBENTURE 2009-04-02 Satisfied CLOSE INVOICE FINANCE LIMITED
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2007-04-23 Satisfied HSBC INVOICE FINANCE (UK) LIMITED (THE SECURITY HOLDER)
FLOATING CHARGE (ALL ASSETS) 2007-04-23 Satisfied HSBC INVOICE FINANCE (UK) LIMITED (THE SECURITY HOLDER)
DEBENTURE 2007-03-08 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 JANSPEED TECHNOLOGIES LIMITED

Intangible Assets
Patents
We have not found any records of JANSPEED TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JANSPEED TECHNOLOGIES LIMITED
Trademarks
We have not found any records of JANSPEED TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JANSPEED TECHNOLOGIES LIMITED. 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 (29320 - Manufacture of other parts and accessories for motor vehicles) as JANSPEED TECHNOLOGIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JANSPEED TECHNOLOGIES LIMITED 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.
Import/Export of Goods
Goods imported/exported by JANSPEED TECHNOLOGIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-08-0176082089Tubes and pipes of aluminium alloys (excl. such products welded or not further worked than extruded, and hollow profiles)
2014-02-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2013-07-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2013-05-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2013-04-0182079091Tools, interchangeable, for use in mechanical or non-mechanical hand-held appliances, or for machine tools, for working metal, with working parts of materials other than diamond, agglomerated diamond, sintered metal carbide or cermets, n.e.s.
2012-11-0182079099Tools, interchangeable, for use in mechanical or non-mechanical hand-held appliances, or for machine tools, for working materials other than metal, with working parts of materials other than diamond, agglomerated diamond, sintered metal carbide or cermets, n.e.s.
2012-07-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2012-01-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2011-12-0182078090Interchangeable tools for turning materials other than metal
2011-06-0184433990Printers and facsimile machines (excl. those capable of connecting to an automatic data processing machine or to a network)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JANSPEED TECHNOLOGIES LIMITED 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 JANSPEED TECHNOLOGIES LIMITED 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.