Company NameJanick Gers Holdings Limited
DirectorsJanick Robert Gers and Andrew John Taylor
Company StatusActive
Company Number03655241
CategoryPrivate Limited Company
Incorporation Date23 October 1998(25 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Janick Robert Gers
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1998(same day as company formation)
RoleMuscian
Country of ResidenceEngland
Correspondence AddressMatrix Studio Complex 91 Peterborough Road
London
SW6 3BU
Director NameMr Andrew John Taylor
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1998(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMatrix Studio Complex 91 Peterborough Road
London
SW6 3BU
Secretary NameMiss Rebecca Sharon Digby
StatusCurrent
Appointed26 August 2017(18 years, 10 months after company formation)
Appointment Duration6 years, 7 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
Appointed23 October 1998(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address2 Chara Place
London
W4 3BX
Director NameMr Janick Robert Gers
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address2 Chara Place
London
W4 3BX
Secretary NameMr Paul Steven Oxley
NationalityBritish
StatusResigned
Appointed23 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Longley Road
Harrow
Middlesex
HA1 4TG
Secretary NameMr Mark John Howe
NationalityBritish
StatusResigned
Appointed28 October 1998(5 days after company formation)
Appointment Duration7 years, 5 months (resigned 01 April 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(7 years, 3 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
Appointed23 October 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 October 1998(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

2 at £1Janick Robert Gers
100.00%
Ordinary

Financials

Year2014
Net Worth£60,266
Cash£95,265

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return30 October 2023 (5 months ago)
Next Return Due13 November 2024 (7 months, 2 weeks from now)

Filing History

8 January 2021Confirmation statement made on 30 October 2020 with no updates (3 pages)
22 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
22 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
30 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
26 August 2017Termination of appointment of Peter John De Vroome as a secretary on 26 August 2017 (1 page)
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 2017Appointment of Miss Rebecca Sharon Digby as a secretary on 26 August 2017 (2 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
18 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(4 pages)
25 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(4 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
17 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(4 pages)
17 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(4 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
13 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(4 pages)
13 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(4 pages)
28 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
15 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
15 November 2012Director's details changed for Mr Janick Robert Gers on 31 October 2012 (2 pages)
15 November 2012Director's details changed for Mr Janick Robert Gers on 31 October 2012 (2 pages)
15 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
4 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
4 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
14 November 2011Director's details changed for Mr Janick Robert Gers on 1 November 2010 (2 pages)
14 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
14 November 2011Director's details changed for Mr Janick Robert Gers on 1 November 2010 (2 pages)
14 November 2011Director's details changed for Mr Janick Robert Gers on 1 November 2010 (2 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
4 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
23 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Mr Janick Robert Gers on 30 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Andrew John Taylor on 30 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Andrew John Taylor on 30 October 2009 (2 pages)
23 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Mr Janick Robert Gers on 30 October 2009 (2 pages)
8 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
8 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
14 November 2008Director appointed mr janick robert gers (1 page)
14 November 2008Director appointed mr janick robert gers (1 page)
14 November 2008Return made up to 30/10/08; full list of members (3 pages)
14 November 2008Return made up to 30/10/08; full list of members (3 pages)
13 November 2008Appointment terminated secretary mark howe (1 page)
13 November 2008Appointment terminated secretary mark howe (1 page)
1 September 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
30 October 2007Return made up to 30/10/07; full list of members (2 pages)
30 October 2007Return made up to 30/10/07; full list of members (2 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
28 June 2007Registered office changed on 28/06/07 from: 22-23 old burlington street london W1S 2JJ (1 page)
28 June 2007Registered office changed on 28/06/07 from: 22-23 old burlington street london W1S 2JJ (1 page)
24 November 2006Return made up to 30/10/06; full list of members (2 pages)
24 November 2006Return made up to 30/10/06; full list of members (2 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
14 August 2006Registered office changed on 14/08/06 from: sanctuary house 45-53 sinclair road london W14 0NS (1 page)
14 August 2006Registered office changed on 14/08/06 from: sanctuary house 45-53 sinclair road london W14 0NS (1 page)
21 March 2006New secretary appointed (2 pages)
21 March 2006New secretary appointed (2 pages)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
30 November 2005Return made up to 23/10/05; full list of members (7 pages)
30 November 2005Return made up to 23/10/05; full list of members (7 pages)
11 August 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
11 August 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
15 October 2004Return made up to 23/10/04; full list of members (7 pages)
15 October 2004Return made up to 23/10/04; full list of members (7 pages)
15 June 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
15 June 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
15 October 2003Return made up to 23/10/03; full list of members (7 pages)
15 October 2003Return made up to 23/10/03; full list of members (7 pages)
10 April 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
10 April 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
15 October 2002Return made up to 23/10/02; full list of members (7 pages)
15 October 2002Return made up to 23/10/02; full list of members (7 pages)
23 August 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
23 August 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
4 November 2001Return made up to 23/10/01; full list of members (6 pages)
4 November 2001Return made up to 23/10/01; full list of members (6 pages)
4 September 2001Total exemption full accounts made up to 31 October 2000 (12 pages)
4 September 2001Total exemption full accounts made up to 31 October 2000 (12 pages)
4 December 2000Return made up to 23/10/00; full list of members (6 pages)
4 December 2000New director appointed (2 pages)
4 December 2000Return made up to 23/10/00; full list of members (6 pages)
4 December 2000New director appointed (2 pages)
8 September 2000Full accounts made up to 31 October 1999 (13 pages)
8 September 2000Full accounts made up to 31 October 1999 (13 pages)
4 November 1999Return made up to 23/10/99; full list of members (6 pages)
4 November 1999Return made up to 23/10/99; full list of members (6 pages)
25 August 1999Registered office changed on 25/08/99 from: the colonnades 82 bishops bridge road london W2 6BB (1 page)
25 August 1999Registered office changed on 25/08/99 from: the colonnades 82 bishops bridge road london W2 6BB (1 page)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
15 January 1999Ad 13/12/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 January 1999Ad 13/12/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 November 1998Secretary resigned (1 page)
20 November 1998New secretary appointed (2 pages)
20 November 1998Secretary resigned (1 page)
20 November 1998New secretary appointed (2 pages)
27 October 1998New secretary appointed (2 pages)
27 October 1998Director resigned (1 page)
27 October 1998New director appointed (5 pages)
27 October 1998Secretary resigned (1 page)
27 October 1998Registered office changed on 27/10/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 October 1998Registered office changed on 27/10/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 October 1998New director appointed (2 pages)
27 October 1998Secretary resigned (1 page)
27 October 1998New director appointed (5 pages)
27 October 1998Director resigned (1 page)
27 October 1998New director appointed (2 pages)
27 October 1998New secretary appointed (2 pages)
23 October 1998Incorporation (13 pages)
23 October 1998Incorporation (13 pages)