Company NameJanes Pantry Limited
DirectorMark Witard
Company StatusActive
Company Number04684494
CategoryPrivate Limited Company
Incorporation Date3 March 2003(21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Secretary NameTihomir Todorov
StatusCurrent
Appointed24 September 2015(12 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address87a London Road
Marks Tey
Colchester
Essex
CO6 1EB
Director NameMr Mark Witard
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(12 years, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleBakery Manager
Country of ResidenceEngland
Correspondence Address87a London Road
Marks Tey
Colchester
Essex
CO6 1EB
Director NameMichael Witard
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(same day as company formation)
RoleBaker
Country of ResidenceUnited Kingdom
Correspondence Address21 Mulberry Avenue
Colchester
Essex
CO2 8RZ
Secretary NameCarolyne Burke
NationalityBritish
StatusResigned
Appointed03 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Gurdon Road
Colchester
Essex
CO2 7PB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressLime House 75 Church Road
Tiptree
Colchester
Essex
CO5 0HB
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTiptree
WardTiptree
Built Up AreaTiptree
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Michael Witard
100.00%
Ordinary

Financials

Year2014
Net Worth£30,168
Cash£75,064
Current Liabilities£56,629

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 March 2024 (1 month, 2 weeks ago)
Next Return Due17 March 2025 (11 months from now)

Filing History

16 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
11 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
12 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
13 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
13 March 2017Director's details changed for Mr Mark Witard on 14 December 2016 (2 pages)
13 March 2017Director's details changed for Mr Mark Witard on 14 December 2016 (2 pages)
13 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(4 pages)
31 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(4 pages)
2 November 2015Appointment of Mr Mark Witard as a director on 30 September 2015 (2 pages)
2 November 2015Appointment of Mr Mark Witard as a director on 30 September 2015 (2 pages)
2 November 2015Termination of appointment of Michael Witard as a director on 2 October 2015 (1 page)
2 November 2015Termination of appointment of Michael Witard as a director on 2 October 2015 (1 page)
2 November 2015Termination of appointment of Michael Witard as a director on 2 October 2015 (1 page)
26 October 2015Appointment of Tihomir Todorov as a secretary on 24 September 2015 (3 pages)
26 October 2015Termination of appointment of Carolyne Burke as a secretary on 24 September 2015 (2 pages)
26 October 2015Appointment of Tihomir Todorov as a secretary on 24 September 2015 (3 pages)
26 October 2015Termination of appointment of Carolyne Burke as a secretary on 24 September 2015 (2 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(4 pages)
18 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(4 pages)
18 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(4 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
19 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
19 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
20 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
16 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
29 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
22 March 2010Director's details changed for Michael Witard on 3 March 2010 (2 pages)
22 March 2010Director's details changed for Michael Witard on 3 March 2010 (2 pages)
22 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Michael Witard on 3 March 2010 (2 pages)
15 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
15 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
17 March 2009Return made up to 03/03/09; full list of members (3 pages)
17 March 2009Return made up to 03/03/09; full list of members (3 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
25 April 2008Return made up to 03/03/08; no change of members (6 pages)
25 April 2008Return made up to 03/03/08; no change of members (6 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
25 March 2007Return made up to 03/03/07; full list of members (6 pages)
25 March 2007Return made up to 03/03/07; full list of members (6 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
22 March 2006Return made up to 03/03/06; full list of members (6 pages)
22 March 2006Return made up to 03/03/06; full list of members (6 pages)
30 August 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
30 August 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
10 March 2005Return made up to 03/03/05; full list of members (6 pages)
10 March 2005Return made up to 03/03/05; full list of members (6 pages)
29 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
29 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
3 June 2004Return made up to 03/03/04; full list of members
  • 363(287) ‐ Registered office changed on 03/06/04
(6 pages)
3 June 2004Return made up to 03/03/04; full list of members
  • 363(287) ‐ Registered office changed on 03/06/04
(6 pages)
12 April 2003New director appointed (2 pages)
12 April 2003New director appointed (2 pages)
12 April 2003New secretary appointed (2 pages)
12 April 2003New secretary appointed (2 pages)
6 March 2003Secretary resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Secretary resigned (1 page)
3 March 2003Incorporation (9 pages)
3 March 2003Incorporation (9 pages)