Company NameJanski Productions Limited
Company StatusDissolved
Company Number06186891
CategoryPrivate Limited Company
Incorporation Date27 March 2007(17 years, 1 month ago)
Dissolution Date18 April 2023 (1 year ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameTony Clout
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharter House 103 - 105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Director NameMs Linda Diane Elsdon
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2010(3 years, 2 months after company formation)
Appointment Duration12 years, 10 months (closed 18 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter House 103 - 105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Director NameMr Colin Roy Chaston
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2012(5 years, 8 months after company formation)
Appointment Duration10 years, 4 months (closed 18 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharter House 103 - 105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Director NameMr Colin Roy Chaston
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hemmells
Basildon
Essex
SS15 6ED
Secretary NameMr Colin Roy Chaston
NationalityBritish
StatusResigned
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hemmells
Basildon
Essex
SS15 6ED

Location

Registered AddressCharter House
103 - 105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.4k at £1Colin Roy Chaston
42.31%
Ordinary
1.4k at £1Linda Diane Elsdon
42.31%
Ordinary
500 at £1Tony Clout
14.93%
Ordinary
15 at £1Edmund Kearns
0.45%
Ordinary

Financials

Year2014
Net Worth-£229,869
Current Liabilities£111,073

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 September 2020Micro company accounts made up to 30 September 2019 (6 pages)
3 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
19 June 2019Micro company accounts made up to 30 September 2018 (6 pages)
1 April 2019Confirmation statement made on 27 March 2019 with updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (6 pages)
27 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
11 August 2017Termination of appointment of Colin Roy Chaston as a director on 8 August 2017 (1 page)
11 August 2017Termination of appointment of Colin Roy Chaston as a director on 8 August 2017 (1 page)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
20 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
20 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 3,349
(6 pages)
20 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 3,349
(6 pages)
19 August 2015Director's details changed for Ms Linda Diane Elsdon on 13 August 2015 (2 pages)
19 August 2015Director's details changed for Ms Linda Diane Elsdon on 13 August 2015 (2 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
13 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 3,349
(6 pages)
13 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 3,349
(6 pages)
28 October 2014Amended total exemption small company accounts made up to 30 September 2013 (10 pages)
28 October 2014Amended total exemption small company accounts made up to 30 September 2013 (10 pages)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 3,349
(6 pages)
2 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 3,349
(6 pages)
28 November 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
28 November 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
28 May 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 3,349
(3 pages)
28 May 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 3,349
(3 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
28 January 2013Appointment of Mr Colin Roy Chaston as a director (2 pages)
28 January 2013Appointment of Mr Colin Roy Chaston as a director (2 pages)
20 December 2012Director's details changed for Ms Linda Diane Elsdon on 18 December 2012 (2 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Director's details changed for Tony Clout on 18 December 2012 (2 pages)
20 December 2012Director's details changed for Ms Linda Diane Elsdon on 18 December 2012 (2 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Director's details changed for Tony Clout on 18 December 2012 (2 pages)
6 November 2012Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England on 6 November 2012 (1 page)
25 June 2012Termination of appointment of Colin Chaston as a director (1 page)
25 June 2012Termination of appointment of Colin Chaston as a director (1 page)
2 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
29 March 2012Termination of appointment of Colin Chaston as a secretary (1 page)
29 March 2012Termination of appointment of Colin Chaston as a secretary (1 page)
29 November 2011Registered office address changed from 4Rd Floor 207 Regent Street London W1B 3HH United Kingdom on 29 November 2011 (1 page)
29 November 2011Registered office address changed from 4Rd Floor 207 Regent Street London W1B 3HH United Kingdom on 29 November 2011 (1 page)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
7 October 2011Registered office address changed from Office 404 Albany House 324 Regent Street London W1B 3HH on 7 October 2011 (1 page)
7 October 2011Registered office address changed from Office 404 Albany House 324 Regent Street London W1B 3HH on 7 October 2011 (1 page)
7 October 2011Registered office address changed from Office 404 Albany House 324 Regent Street London W1B 3HH on 7 October 2011 (1 page)
18 May 2011Director's details changed for Ms Linda Diane Elsdon on 18 May 2011 (2 pages)
18 May 2011Director's details changed for Ms Linda Diane Elsdon on 18 May 2011 (2 pages)
26 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
25 April 2011Director's details changed for Tony Clout on 25 April 2011 (2 pages)
25 April 2011Director's details changed for Tony Clout on 25 April 2011 (2 pages)
9 March 2011Secretary's details changed for Mr Colin Roy Chaston on 5 March 2011 (3 pages)
9 March 2011Secretary's details changed for Mr Colin Roy Chaston on 5 March 2011 (3 pages)
9 March 2011Secretary's details changed for Mr Colin Roy Chaston on 5 March 2011 (3 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
16 June 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 3,334
(4 pages)
16 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
16 June 2010Director's details changed for Tony Clout on 14 June 2010 (3 pages)
16 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
16 June 2010Appointment of Ms Linda Diane Elsdon as a director (3 pages)
16 June 2010Appointment of Ms Linda Diane Elsdon as a director (3 pages)
16 June 2010Director's details changed for Colin Chaston on 14 June 2010 (3 pages)
16 June 2010Director's details changed for Tony Clout on 14 June 2010 (3 pages)
16 June 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 3,334
(4 pages)
16 June 2010Director's details changed for Colin Chaston on 14 June 2010 (3 pages)
25 May 2010Annual return made up to 27 March 2010 (14 pages)
25 May 2010Annual return made up to 27 March 2010 (14 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 May 2009Return made up to 27/03/09; full list of members (4 pages)
29 May 2009Return made up to 27/03/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 August 2008Return made up to 27/03/08; full list of members (4 pages)
26 August 2008Return made up to 27/03/08; full list of members (4 pages)
21 August 2008Registered office changed on 21/08/2008 from the 401 centre 302 regent street london W1B 3HH (1 page)
21 August 2008Registered office changed on 21/08/2008 from the 401 centre 302 regent street london W1B 3HH (1 page)
27 March 2007Incorporation (11 pages)
27 March 2007Incorporation (11 pages)