About

Registered Number: 02710879
Date of Incorporation: 30/04/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: Bridle House, 36 Bridle Lane, London, W1F 9BZ

 

Janick Gers Ltd was registered on 30 April 1992, it has a status of "Active". There is one director listed as Digby, Rebecca Sharon for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DIGBY, Rebecca Sharon 26 August 2017 - 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 25 October 2017
AP03 - Appointment of secretary 26 August 2017
TM02 - Termination of appointment of secretary 26 August 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 15 June 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 02 May 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 23 July 2007
287 - Change in situation or address of Registered Office 27 June 2007
AA - Annual Accounts 09 January 2007
287 - Change in situation or address of Registered Office 11 August 2006
363s - Annual Return 25 May 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 06 May 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 04 May 2004
363s - Annual Return 03 May 2003
AA - Annual Accounts 23 April 2003
AA - Annual Accounts 13 December 2002
363s - Annual Return 29 April 2002
AA - Annual Accounts 15 March 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 January 2002
363s - Annual Return 31 May 2001
AA - Annual Accounts 03 May 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 January 2001
363s - Annual Return 22 May 2000
AA - Annual Accounts 21 February 2000
225 - Change of Accounting Reference Date 22 November 1999
287 - Change in situation or address of Registered Office 25 August 1999
AA - Annual Accounts 02 August 1999
363s - Annual Return 02 August 1999
288b - Notice of resignation of directors or secretaries 08 April 1999
288b - Notice of resignation of directors or secretaries 20 November 1998
288a - Notice of appointment of directors or secretaries 20 November 1998
363s - Annual Return 15 May 1998
AA - Annual Accounts 22 December 1997
288a - Notice of appointment of directors or secretaries 24 July 1997
363s - Annual Return 14 May 1997
AA - Annual Accounts 27 March 1997
363s - Annual Return 06 June 1996
AA - Annual Accounts 28 March 1996
363s - Annual Return 03 May 1995
AA - Annual Accounts 11 January 1995
363s - Annual Return 18 May 1994
AA - Annual Accounts 03 March 1994
363s - Annual Return 05 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 August 1992
287 - Change in situation or address of Registered Office 03 June 1992
288 - N/A 03 June 1992
288 - N/A 03 June 1992
NEWINC - New incorporation documents 30 April 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.