Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JANICK GERS LIMITED
Company Information for

JANICK GERS LIMITED

MATRIX STUDIO COMPLEX, 91 PETERBOROUGH ROAD, LONDON, SW6 3BU,
Company Registration Number
02710879
Private Limited Company
Active

Company Overview

About Janick Gers Ltd
JANICK GERS LIMITED was founded on 1992-04-30 and has its registered office in London. The organisation's status is listed as "Active". Janick Gers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JANICK GERS LIMITED
 
Legal Registered Office
MATRIX STUDIO COMPLEX
91 PETERBOROUGH ROAD
LONDON
SW6 3BU
Other companies in W1F
 
Filing Information
Company Number 02710879
Company ID Number 02710879
Date formed 1992-04-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-06 10:27:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JANICK GERS LIMITED
The accountancy firm based at this address is FOCUS BUSINESS MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JANICK GERS LIMITED
The following companies were found which have the same name as JANICK GERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JANICK GERS HOLDINGS LIMITED MATRIX STUDIO COMPLEX 91 PETERBOROUGH ROAD LONDON SW6 3BU Active Company formed on the 1998-10-23
JANICK GERS MANAGEMENT LIMITED MATRIX STUDIO COMPLEX 91 PETERBOROUGH ROAD LONDON SW6 3BU Active Company formed on the 1998-09-17

Company Officers of JANICK GERS LIMITED

Current Directors
Officer Role Date Appointed
REBECCA SHARON DIGBY
Company Secretary 2017-08-26
ANDREW JOHN TAYLOR
Director 1992-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN DE VROOME
Company Secretary 2006-02-07 2017-08-26
MARK JOHN HOWE
Company Secretary 1998-10-28 2006-02-08
JANICK ROBERT GERS
Director 1992-04-30 1999-02-28
DEREK JOHN JONES
Company Secretary 1997-06-26 1998-10-27
DAVID JOHN HOARE
Company Secretary 1992-04-30 1997-06-26
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1992-04-30 1992-04-30
LONDON LAW SERVICES LIMITED
Nominated Director 1992-04-30 1992-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN TAYLOR MAIDEN COLLECTIBLES LIMITED Director 2016-08-31 CURRENT 2016-08-31 Active
ANDREW JOHN TAYLOR ROCK DIGITAL-TV LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active - Proposal to Strike off
ANDREW JOHN TAYLOR RNR STUDIOS (UXBRIDGE) LTD Director 2015-11-13 CURRENT 2015-11-13 Active
ANDREW JOHN TAYLOR THE INN ON THE GREEN LIMITED Director 2015-08-25 CURRENT 1994-07-19 Active
ANDREW JOHN TAYLOR RB NEWCO 2702 LIMITED Director 2015-03-02 CURRENT 2015-03-02 Dissolved 2016-08-16
ANDREW JOHN TAYLOR ACES HIGH ENERGY DRINKS LIMITED Director 2014-08-08 CURRENT 2014-08-08 Active
ANDREW JOHN TAYLOR TZM HOLDINGS LIMITED Director 2014-06-16 CURRENT 2014-06-16 Dissolved 2018-05-22
ANDREW JOHN TAYLOR MAIDEN COMICS LTD Director 2014-04-04 CURRENT 2014-04-04 Active
ANDREW JOHN TAYLOR MAIDEN AUDIO LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active
ANDREW JOHN TAYLOR MAIDEN BREWS LIMITED Director 2013-07-24 CURRENT 2013-07-24 Active
ANDREW JOHN TAYLOR MAIDEN (ENGLAND) TOURS LIMITED Director 2012-12-18 CURRENT 2012-12-18 Active
ANDREW JOHN TAYLOR HAMMER ROCK LTD Director 2010-03-31 CURRENT 2010-03-31 Active
ANDREW JOHN TAYLOR EDWARD ROCK LIMITED Director 2009-12-01 CURRENT 2008-01-11 Active
ANDREW JOHN TAYLOR SEARCH AND DESTROY RECORDS LTD Director 2008-10-10 CURRENT 2008-09-10 Active
ANDREW JOHN TAYLOR HELLOWEEN LIMITED Director 2007-12-13 CURRENT 1989-11-30 Active
ANDREW JOHN TAYLOR HELLOWEEN TOURING LIMITED Director 2007-12-13 CURRENT 1990-12-05 Active
ANDREW JOHN TAYLOR FIDDLEY FOODLE BIRD LIMITED Director 2007-12-13 CURRENT 1995-12-06 Active
ANDREW JOHN TAYLOR SANCTUARY MANAGEMENT PRODUCTIONS LIMITED Director 2007-12-13 CURRENT 1981-10-02 Active
ANDREW JOHN TAYLOR TWILIGHT ZONE MANAGEMENT LIMITED Director 2007-12-12 CURRENT 2006-08-10 Dissolved 2018-05-22
ANDREW JOHN TAYLOR RAW POWER MANAGEMENT LIMITED Director 2007-11-05 CURRENT 2006-12-18 Active
ANDREW JOHN TAYLOR COOKHAM RIDING SCHOOL LTD. Director 2007-08-23 CURRENT 2007-04-16 Active
ANDREW JOHN TAYLOR DUELLIST FILM PRODUCTIONS LTD Director 2007-07-30 CURRENT 2007-02-14 Active
ANDREW JOHN TAYLOR FOCUS BUSINESS MANAGEMENT LIMITED Director 2007-07-10 CURRENT 1977-02-03 Active
ANDREW JOHN TAYLOR PHANTOM MUSIC MANAGEMENT LTD Director 2007-02-20 CURRENT 2006-08-30 Active
ANDREW JOHN TAYLOR IRONMAIDEN.COM LIMITED Director 2007-02-01 CURRENT 1999-07-27 Active
ANDREW JOHN TAYLOR WRATHCHILD LIMITED Director 2007-01-16 CURRENT 2007-01-16 Active
ANDREW JOHN TAYLOR THE SHIP LIMITED Director 2003-10-31 CURRENT 1999-08-26 Active
ANDREW JOHN TAYLOR CONCEPT VENUES LIMITED Director 2003-10-31 CURRENT 1999-08-26 Active
ANDREW JOHN TAYLOR TROOPER ENTERPRISES LTD Director 2001-06-22 CURRENT 2001-06-22 Active - Proposal to Strike off
ANDREW JOHN TAYLOR THE SANCTUM LONDON LIMITED Director 1999-08-26 CURRENT 1999-08-26 Active
ANDREW JOHN TAYLOR DUELLIST PRODUCTIONS LIMITED Director 1999-02-28 CURRENT 1989-01-19 Active
ANDREW JOHN TAYLOR DUELLIST LIMITED Director 1999-02-28 CURRENT 1995-12-19 Active
ANDREW JOHN TAYLOR A. SMITH HOLDINGS LIMITED Director 1998-10-23 CURRENT 1998-10-23 Active
ANDREW JOHN TAYLOR JANICK GERS HOLDINGS LIMITED Director 1998-10-23 CURRENT 1998-10-23 Active
ANDREW JOHN TAYLOR DUELLIST HOLDINGS LIMITED Director 1998-10-23 CURRENT 1998-10-23 Active
ANDREW JOHN TAYLOR D. MURRAY HOLDINGS LIMITED Director 1998-10-23 CURRENT 1998-10-23 Active
ANDREW JOHN TAYLOR S. HARRIS HOLDINGS LIMITED Director 1998-10-23 CURRENT 1998-10-23 Active
ANDREW JOHN TAYLOR N. MCBRAIN HOLDINGS LIMITED Director 1998-10-23 CURRENT 1998-10-23 Active
ANDREW JOHN TAYLOR D. MURRAY ENTERPRISES LIMITED Director 1998-10-19 CURRENT 1982-04-16 Active
ANDREW JOHN TAYLOR JANICK GERS MANAGEMENT LIMITED Director 1998-10-19 CURRENT 1998-09-17 Active
ANDREW JOHN TAYLOR S. HARRIS MANAGEMENT LIMITED Director 1998-10-19 CURRENT 1998-09-17 Active
ANDREW JOHN TAYLOR A. SMITH ENTERPRISES LIMITED Director 1998-10-19 CURRENT 1982-04-15 Active
ANDREW JOHN TAYLOR BLACK MACHINE LIMITED Director 1998-10-19 CURRENT 1993-11-16 Active
ANDREW JOHN TAYLOR D. MURRAY MANAGEMENT LIMITED Director 1998-10-19 CURRENT 1998-09-17 Active
ANDREW JOHN TAYLOR DUELLIST MANAGEMENT LIMITED Director 1998-10-19 CURRENT 1998-09-17 Active
ANDREW JOHN TAYLOR N. MCBRAIN MANAGEMENT LIMITED Director 1998-10-19 CURRENT 1998-09-17 Active
ANDREW JOHN TAYLOR N.MCBRAIN ENTERPRISES LIMITED Director 1998-10-19 CURRENT 1988-06-14 Active
ANDREW JOHN TAYLOR S. HARRIS ENTERPRISES LIMITED Director 1998-10-19 CURRENT 1982-04-15 Active
ANDREW JOHN TAYLOR A. SMITH MANAGEMENT LIMITED Director 1998-09-28 CURRENT 1998-09-17 Active
ANDREW JOHN TAYLOR SPHERE ENTERTAINMENT LIMITED Director 1994-04-13 CURRENT 1994-03-29 Active
ANDREW JOHN TAYLOR NOMIS STUDIO & EQUIPMENT HIRE LIMITED Director 1993-09-13 CURRENT 1993-03-05 Dissolved 2016-04-05
ANDREW JOHN TAYLOR STRANGE WORLD LIMITED Director 1991-12-31 CURRENT 1981-05-05 Active
ANDREW JOHN TAYLOR TRANSYLVANIA ENTERPRISES LIMITED Director 1991-12-31 CURRENT 1981-03-25 Active
ANDREW JOHN TAYLOR TOTAL PRODUCTIONS LIMITED Director 1991-12-31 CURRENT 1981-05-07 Active
ANDREW JOHN TAYLOR IRON MAIDEN (NO 1) LIMITED Director 1991-12-31 CURRENT 1981-05-05 Active
ANDREW JOHN TAYLOR IRON MAIDEN PUBLISHING (OVERSEAS) LIMITED Director 1991-12-31 CURRENT 1981-05-07 Active
ANDREW JOHN TAYLOR IRON MAIDEN HOLDINGS LIMITED Director 1991-12-31 CURRENT 1981-06-01 Active
ANDREW JOHN TAYLOR IRON MAIDEN (OVERSEAS) LIMITED Director 1991-12-31 CURRENT 1981-05-07 Active
ANDREW JOHN TAYLOR MAIDEN HELL LIMITED Director 1991-12-31 CURRENT 1982-06-01 Active
ANDREW JOHN TAYLOR C. BURR ENTERPRISES LIMITED Director 1991-12-31 CURRENT 1982-04-15 Active
ANDREW JOHN TAYLOR ROCK HARD RECORDS LIMITED Director 1991-09-30 CURRENT 1982-09-20 Active
ANDREW JOHN TAYLOR THE NUMBER OF THE BEAST PRODUCTIONS LIMITED Director 1991-03-01 CURRENT 1991-01-23 Active
ANDREW JOHN TAYLOR DUELLIST ENTERPRISES LIMITED Director 1990-03-09 CURRENT 1982-04-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-23Change of details for Iron Maiden Holdings Ltd as a person with significant control on 2022-08-20
2022-08-23PSC05Change of details for Iron Maiden Holdings Ltd as a person with significant control on 2022-08-20
2022-05-03CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/21 FROM Bridle House 36 Bridle Lane London W1F 9BZ
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2020-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2017-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-08-26AP03Appointment of Miss Rebecca Sharon Digby as company secretary on 2017-08-26
2017-08-26TM02Termination of appointment of Peter John De Vroome on 2017-08-26
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-17AR0130/04/16 ANNUAL RETURN FULL LIST
2016-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-01AR0130/04/15 ANNUAL RETURN FULL LIST
2014-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-02AR0130/04/14 ANNUAL RETURN FULL LIST
2013-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-05-02AR0130/04/13 ANNUAL RETURN FULL LIST
2012-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-05-02AR0130/04/12 ANNUAL RETURN FULL LIST
2011-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-05-04AR0130/04/11 ANNUAL RETURN FULL LIST
2010-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-05-05AR0130/04/10 ANNUAL RETURN FULL LIST
2009-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-05-05363aReturn made up to 30/04/09; full list of members
2008-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/08
2008-05-02363aReturn made up to 30/04/08; full list of members
2007-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/07
2007-07-23363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-06-27287REGISTERED OFFICE CHANGED ON 27/06/07 FROM: 22-23 OLD BURLINGTON LONDON W1S 2JJ
2007-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-08-11287REGISTERED OFFICE CHANGED ON 11/08/06 FROM: SANCTUARY HOUSE 45-53 SINCLAIR ROAD LONDON W14 0NS
2006-05-25363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-02-15288bSECRETARY RESIGNED
2006-02-15288aNEW SECRETARY APPOINTED
2006-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-05-06363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-05-04363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-05-03363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-12-13AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-04-29363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-03-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-01-31244DELIVERY EXT'D 3 MTH 31/03/01
2001-05-31363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-05-03AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-24244DELIVERY EXT'D 3 MTH 31/03/00
2000-05-22363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
2000-02-21AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-22225ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99
1999-08-25287REGISTERED OFFICE CHANGED ON 25/08/99 FROM: THE COLONNADES BISHOP BRIDGE ROAD LONDON W2 6BB
1999-08-02363sRETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS
1999-08-02AAFULL ACCOUNTS MADE UP TO 31/05/98
1999-04-08288bDIRECTOR RESIGNED
1998-11-20288aNEW SECRETARY APPOINTED
1998-11-20288bSECRETARY RESIGNED
1998-05-15363(288)SECRETARY RESIGNED
1998-05-15363sRETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS
1997-12-22AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-07-24288aNEW SECRETARY APPOINTED
1997-05-14363sRETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS
1997-03-27AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-06-06363(288)SECRETARY'S PARTICULARS CHANGED
1996-06-06363sRETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS
1996-03-28AAFULL ACCOUNTS MADE UP TO 31/05/95
1995-05-03363(288)SECRETARY'S PARTICULARS CHANGED
1995-05-03363sRETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS
1995-01-11AAFULL ACCOUNTS MADE UP TO 31/05/94
1994-05-18363(288)DIRECTOR RESIGNED
1994-05-18363sRETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS
1994-03-03AAFULL ACCOUNTS MADE UP TO 31/05/93
1993-06-05363sRETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS
1992-08-13224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05
1992-08-1388(2)RAD 01/06/92--------- £ SI 98@1=98 £ IC 2/100
1992-06-03288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-06-03288NEW SECRETARY APPOINTED
1992-06-03287REGISTERED OFFICE CHANGED ON 03/06/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to JANICK GERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JANICK GERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JANICK GERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 90030 - Artistic creation

Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JANICK GERS LIMITED

Intangible Assets
Patents
We have not found any records of JANICK GERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JANICK GERS LIMITED
Trademarks
We have not found any records of JANICK GERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JANICK GERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as JANICK GERS LIMITED are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where JANICK GERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JANICK GERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JANICK GERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.