Company NameJanick Gers Limited
DirectorAndrew John Taylor
Company StatusActive
Company Number02710879
CategoryPrivate Limited Company
Incorporation Date30 April 1992(32 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Andrew John Taylor
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bridge House Bisham Road
Marlow
Buckinghamshire
SL7 1RP
Secretary NameMiss Rebecca Sharon Digby
StatusCurrent
Appointed26 August 2017(25 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address28 Hazeltree Lane
Northolt
UB5 6XA
Director NameMr Janick Robert Gers
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address2 Chara Place
London
W4 3BX
Secretary NameDavid John Hoare
NationalityBritish
StatusResigned
Appointed30 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address37 Raglan Road
Knaphill
Woking
Surrey
GU21 2AR
Secretary NameMr Derek John Jones
NationalityEnglish
StatusResigned
Appointed26 June 1997(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 27 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Birch Green
Hertford
Hertfordshire
SG14 2LR
Secretary NameMr Mark John Howe
NationalityBritish
StatusResigned
Appointed28 October 1998(6 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Freeman Road
Didcot
Oxfordshire
OX11 7DB
Secretary NameMr Peter John De Vroome
NationalityBritish
StatusResigned
Appointed07 February 2006(13 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 26 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address39a Avenue Gardens
London
W3 8HB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 April 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 April 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressMatrix Studio Complex
91 Peterborough Road
London
SW6 3BU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Iron Maiden Holdings LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 5 days from now)

Filing History

21 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
11 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
13 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
13 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
25 October 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
25 October 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
26 August 2017Termination of appointment of Peter John De Vroome as a secretary on 26 August 2017 (1 page)
26 August 2017Appointment of Miss Rebecca Sharon Digby as a secretary on 26 August 2017 (2 pages)
26 August 2017Termination of appointment of Peter John De Vroome as a secretary on 26 August 2017 (1 page)
26 August 2017Appointment of Miss Rebecca Sharon Digby as a secretary on 26 August 2017 (2 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
17 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
17 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
8 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
8 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
2 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
2 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
25 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
25 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
21 September 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
21 September 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
15 June 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
15 June 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
5 May 2009Return made up to 30/04/09; full list of members (3 pages)
5 May 2009Return made up to 30/04/09; full list of members (3 pages)
27 November 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
27 November 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
2 May 2008Return made up to 30/04/08; full list of members (3 pages)
2 May 2008Return made up to 30/04/08; full list of members (3 pages)
11 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
11 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
23 July 2007Return made up to 30/04/07; full list of members (2 pages)
23 July 2007Return made up to 30/04/07; full list of members (2 pages)
27 June 2007Registered office changed on 27/06/07 from: 22-23 old burlington london W1S 2JJ (1 page)
27 June 2007Registered office changed on 27/06/07 from: 22-23 old burlington london W1S 2JJ (1 page)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
11 August 2006Registered office changed on 11/08/06 from: sanctuary house 45-53 sinclair road london W14 0NS (1 page)
11 August 2006Registered office changed on 11/08/06 from: sanctuary house 45-53 sinclair road london W14 0NS (1 page)
25 May 2006Return made up to 30/04/06; full list of members (6 pages)
25 May 2006Return made up to 30/04/06; full list of members (6 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006New secretary appointed (2 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006New secretary appointed (2 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
6 May 2005Return made up to 30/04/05; full list of members (6 pages)
6 May 2005Return made up to 30/04/05; full list of members (6 pages)
14 September 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
14 September 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
4 May 2004Return made up to 30/04/04; full list of members (6 pages)
4 May 2004Return made up to 30/04/04; full list of members (6 pages)
3 May 2003Return made up to 30/04/03; full list of members (6 pages)
3 May 2003Return made up to 30/04/03; full list of members (6 pages)
23 April 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
23 April 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
13 December 2002Full accounts made up to 31 March 2002 (9 pages)
13 December 2002Full accounts made up to 31 March 2002 (9 pages)
29 April 2002Return made up to 30/04/02; full list of members (6 pages)
29 April 2002Return made up to 30/04/02; full list of members (6 pages)
15 March 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
15 March 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
31 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
31 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
31 May 2001Return made up to 30/04/01; full list of members (6 pages)
31 May 2001Return made up to 30/04/01; full list of members (6 pages)
3 May 2001Full accounts made up to 31 March 2000 (9 pages)
3 May 2001Full accounts made up to 31 March 2000 (9 pages)
24 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
24 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
22 May 2000Return made up to 30/04/00; full list of members (6 pages)
22 May 2000Return made up to 30/04/00; full list of members (6 pages)
21 February 2000Full accounts made up to 31 March 1999 (12 pages)
21 February 2000Full accounts made up to 31 March 1999 (12 pages)
22 November 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
22 November 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
25 August 1999Registered office changed on 25/08/99 from: the colonnades bishop bridge road london W2 6BB (1 page)
25 August 1999Registered office changed on 25/08/99 from: the colonnades bishop bridge road london W2 6BB (1 page)
2 August 1999Return made up to 30/04/99; full list of members (6 pages)
2 August 1999Return made up to 30/04/99; full list of members (6 pages)
2 August 1999Full accounts made up to 31 May 1998 (12 pages)
2 August 1999Full accounts made up to 31 May 1998 (12 pages)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
20 November 1998New secretary appointed (2 pages)
20 November 1998New secretary appointed (2 pages)
20 November 1998Secretary resigned (1 page)
20 November 1998Secretary resigned (1 page)
15 May 1998Return made up to 30/04/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
15 May 1998Return made up to 30/04/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
22 December 1997Full accounts made up to 31 May 1997 (10 pages)
22 December 1997Full accounts made up to 31 May 1997 (10 pages)
14 May 1997Return made up to 30/04/97; no change of members (4 pages)
14 May 1997Return made up to 30/04/97; no change of members (4 pages)
27 March 1997Full accounts made up to 31 May 1996 (12 pages)
27 March 1997Full accounts made up to 31 May 1996 (12 pages)
6 June 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 June 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 March 1996Full accounts made up to 31 May 1995 (12 pages)
28 March 1996Full accounts made up to 31 May 1995 (12 pages)
3 May 1995Return made up to 30/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 May 1995Return made up to 30/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 January 1995Full accounts made up to 31 May 1994 (10 pages)
11 January 1995Full accounts made up to 31 May 1994 (10 pages)
3 March 1994Full accounts made up to 31 May 1993 (11 pages)
3 March 1994Full accounts made up to 31 May 1993 (11 pages)