Company NameJancisrobinson.com Limited
DirectorAndrew Perlman
Company StatusActive
Company Number04656187
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameAndrew Perlman
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed26 August 2021(18 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMrs Jancis Mary Lander
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Secretary NameMr Nicholas Laurence Lander
NationalityBritish
StatusResigned
Appointed04 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMs Julia Lander
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2010(7 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 26 August 2021)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMiss Rose Lander
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2010(7 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 26 August 2021)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMr William Isaac Lander
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2010(7 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 26 August 2021)
RoleWebsite Designer
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMr Nicholas Laurence Lander
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(9 years, 12 months after company formation)
Appointment Duration8 years, 6 months (resigned 26 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMatthew Sechrest
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed26 August 2021(18 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 December 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG

Contact

Websitejancisrobinson.com
Telephone0845 0564117
Telephone regionUnknown

Location

Registered AddressMilton Gate
60 Chiswell Street
London
EC1Y 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

510 at £1Jancis Mary Lander
51.00%
Ordinary
130 at £1Julia Margaux Lander
13.00%
Ordinary
130 at £1Rose Lander
13.00%
Ordinary
130 at £1William Lander
13.00%
Ordinary
100 at £1Nicholas Laurence Lander
10.00%
Ordinary

Financials

Year2014
Net Worth£349,620
Cash£477,045
Current Liabilities£154,580

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Filing History

30 January 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
31 January 2022Confirmation statement made on 30 January 2022 with updates (5 pages)
22 November 2021Change of share class name or designation (2 pages)
25 October 2021Registered office address changed from 64 New Cavendish Street London London W1G 8TB England to Milton Gate 60 Chiswell Street London EC1Y 4AG on 25 October 2021 (1 page)
22 October 2021Memorandum and Articles of Association (26 pages)
22 October 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 October 2021Cessation of Jancis Mary Lander as a person with significant control on 26 August 2021 (1 page)
18 October 2021Notification of a person with significant control statement (2 pages)
12 October 2021Termination of appointment of Jancis Mary Lander as a director on 26 August 2021 (1 page)
12 October 2021Appointment of Matthew Sechrest as a director on 26 August 2021 (2 pages)
12 October 2021Termination of appointment of Nicholas Laurence Lander as a director on 26 August 2021 (1 page)
12 October 2021Termination of appointment of Nicholas Laurence Lander as a secretary on 26 August 2021 (1 page)
12 October 2021Termination of appointment of Rose Lander as a director on 26 August 2021 (1 page)
12 October 2021Appointment of Andrew Perlman as a director on 26 August 2021 (2 pages)
12 October 2021Termination of appointment of Julia Lander as a director on 26 August 2021 (1 page)
12 October 2021Termination of appointment of William Isaac Lander as a director on 26 August 2021 (1 page)
1 April 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
31 January 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
13 February 2020Confirmation statement made on 30 January 2020 with updates (6 pages)
23 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 November 2019Memorandum and Articles of Association (23 pages)
21 November 2019Statement of company's objects (2 pages)
20 November 2019Change of share class name or designation (2 pages)
20 November 2019Particulars of variation of rights attached to shares (2 pages)
13 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
30 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
29 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
13 March 2018Director's details changed for Miss Rose Lander on 13 March 2018 (2 pages)
13 March 2018Registered office address changed from C/O Percy Westhead & Co 1 Booth Street Manchester M2 4AD England to 64 New Cavendish Street London London W1G 8TB on 13 March 2018 (1 page)
13 March 2018Director's details changed for Ms Julia Lander on 13 March 2018 (2 pages)
13 March 2018Secretary's details changed for Mr Nicholas Laurence Lander on 13 March 2018 (1 page)
13 March 2018Director's details changed for Mrs Jancis Mary Lander on 13 March 2018 (2 pages)
13 March 2018Director's details changed for Mr William Isaac Lander on 13 March 2018 (2 pages)
13 March 2018Director's details changed for Mr Nicholas Laurence Lander on 13 March 2018 (2 pages)
13 March 2018Change of details for Mrs Jancis Mary Lander as a person with significant control on 13 March 2018 (2 pages)
12 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
3 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
1 February 2017Director's details changed for Mrs Jancis Mary Lander on 5 December 2016 (2 pages)
1 February 2017Director's details changed for Mrs Jancis Mary Lander on 5 December 2016 (2 pages)
1 February 2017Director's details changed for Mr Nicholas Laurence Lander on 5 December 2016 (2 pages)
1 February 2017Director's details changed for Mr Nicholas Laurence Lander on 5 December 2016 (2 pages)
22 June 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
22 June 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
8 February 2016Annual return made up to 23 January 2016
Statement of capital on 2016-02-08
  • GBP 1,000
(8 pages)
8 February 2016Annual return made up to 23 January 2016
Statement of capital on 2016-02-08
  • GBP 1,000
(8 pages)
5 February 2016Secretary's details changed for Mr Nicholas Laurence Lander on 18 January 2016 (1 page)
5 February 2016Secretary's details changed for Mr Nicholas Laurence Lander on 18 January 2016 (1 page)
16 June 2015Director's details changed for Ms Julia Lander on 11 June 2015 (2 pages)
16 June 2015Registered office address changed from C/O Green Corporates Limited Brandon House King Street Knutsford Cheshire WA16 6DX to C/O Percy Westhead & Co 1 Booth Street Manchester M2 4AD on 16 June 2015 (1 page)
16 June 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
16 June 2015Director's details changed for Mr Nicholas Laurence Lander on 11 June 2015 (2 pages)
16 June 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
16 June 2015Director's details changed for Mr Nicholas Laurence Lander on 11 June 2015 (2 pages)
16 June 2015Director's details changed for Miss Rose Lander on 11 June 2015 (2 pages)
16 June 2015Director's details changed for Mr William Isaac Lander on 11 June 2015 (2 pages)
16 June 2015Director's details changed for Mrs Jancis Mary Lander on 11 June 2015 (2 pages)
16 June 2015Director's details changed for Ms Julia Lander on 11 June 2015 (2 pages)
16 June 2015Registered office address changed from C/O Green Corporates Limited Brandon House King Street Knutsford Cheshire WA16 6DX to C/O Percy Westhead & Co 1 Booth Street Manchester M2 4AD on 16 June 2015 (1 page)
16 June 2015Director's details changed for Mr William Isaac Lander on 11 June 2015 (2 pages)
16 June 2015Director's details changed for Miss Rose Lander on 11 June 2015 (2 pages)
16 June 2015Director's details changed for Mrs Jancis Mary Lander on 11 June 2015 (2 pages)
30 January 2015Annual return made up to 23 January 2015
Statement of capital on 2015-01-30
  • GBP 1,000
(8 pages)
30 January 2015Annual return made up to 23 January 2015
Statement of capital on 2015-01-30
  • GBP 1,000
(8 pages)
5 June 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
5 June 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
19 February 2014Director's details changed for Mr William Lander on 31 July 2013 (2 pages)
19 February 2014Appointment of Mr Nicholas Laurence Lander as a director (2 pages)
19 February 2014Director's details changed for Miss Rose Lander on 31 January 2013 (2 pages)
19 February 2014Director's details changed for Miss Rose Lander on 31 January 2013 (2 pages)
19 February 2014Director's details changed for Ms Julia Lander on 31 July 2013 (2 pages)
19 February 2014Director's details changed for Mr William Lander on 31 July 2013 (2 pages)
19 February 2014Director's details changed for Ms Julia Lander on 31 July 2013 (2 pages)
19 February 2014Appointment of Mr Nicholas Laurence Lander as a director (2 pages)
18 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(9 pages)
18 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(9 pages)
27 September 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
27 September 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
7 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (8 pages)
7 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (8 pages)
14 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
14 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
2 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (8 pages)
2 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (8 pages)
17 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
3 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (8 pages)
3 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (8 pages)
21 December 2010Appointment of Ms Julia Lander as a director (2 pages)
21 December 2010Appointment of Mr William Lander as a director (2 pages)
21 December 2010Appointment of Mr William Lander as a director (2 pages)
21 December 2010Appointment of Ms Julia Lander as a director (2 pages)
20 December 2010Appointment of Miss Rose Lander as a director (2 pages)
20 December 2010Appointment of Miss Rose Lander as a director (2 pages)
19 October 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
19 October 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
18 February 2010Director's details changed for Mrs Jancis Mary Lander on 23 January 2010 (2 pages)
18 February 2010Director's details changed for Mrs Jancis Mary Lander on 23 January 2010 (2 pages)
18 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
30 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
30 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
5 February 2009Return made up to 23/01/09; full list of members (4 pages)
5 February 2009Return made up to 23/01/09; full list of members (4 pages)
14 August 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
14 August 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
30 January 2008Return made up to 23/01/08; full list of members (3 pages)
30 January 2008Return made up to 23/01/08; full list of members (3 pages)
3 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
3 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 February 2007Return made up to 23/01/07; full list of members (3 pages)
20 February 2007Return made up to 23/01/07; full list of members (3 pages)
31 May 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
31 May 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
17 March 2006Ad 01/03/05-28/02/06 £ si 999@1 (2 pages)
17 March 2006Ad 01/03/05-28/02/06 £ si 999@1 (2 pages)
30 January 2006Return made up to 23/01/06; full list of members (6 pages)
30 January 2006Return made up to 23/01/06; full list of members (6 pages)
13 May 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
13 May 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
31 March 2005Return made up to 23/01/05; full list of members (6 pages)
31 March 2005Return made up to 23/01/05; full list of members (6 pages)
18 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
18 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
15 November 2004Registered office changed on 15/11/04 from: c/o horwath clark whitehill 6TH floor, arkwright house parsonage gardens manchester M3 2HP (1 page)
15 November 2004Registered office changed on 15/11/04 from: c/o horwath clark whitehill 6TH floor, arkwright house parsonage gardens manchester M3 2HP (1 page)
2 February 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2003Incorporation (10 pages)
4 February 2003Incorporation (10 pages)