Advanced company searchLink opens in new window

JSR PICTURES LTD

Company number 11840969

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Nov 2024 AA01 Previous accounting period shortened from 28 February 2024 to 27 February 2024
28 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
26 May 2023 AA Total exemption full accounts made up to 28 February 2023
22 Mar 2023 AA Total exemption full accounts made up to 28 February 2022
21 Mar 2023 AA Total exemption full accounts made up to 28 February 2021
14 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with updates
14 Mar 2023 AD01 Registered office address changed from 5 Jardine House Bessborough Road Harrow HA1 3EX England to 5 Jardine House Harrovian Business Village Bessborough Road Harrow HA1 3EX on 14 March 2023
17 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2023 CS01 Confirmation statement made on 24 October 2022 with no updates
14 Jan 2023 CH01 Director's details changed for Mr Lakhwinder Singh on 14 January 2023
14 Jan 2023 AD01 Registered office address changed from 8 Quarles Park Road Romford RM6 4DE to 5 Jardine House Bessborough Road Harrow HA1 3EX on 14 January 2023
07 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
15 Mar 2021 AA Micro company accounts made up to 28 February 2020
26 Oct 2020 CERTNM Company name changed jaddi sardar records LTD\certificate issued on 26/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-24
24 Oct 2020 CS01 Confirmation statement made on 24 October 2020 with updates
23 Oct 2020 AD01 Registered office address changed from 9-13 Holbrook Lane Coventry CV6 4AD United Kingdom to 8 Quarles Park Road Romford RM6 4DE on 23 October 2020
21 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-20
20 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with updates
20 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with updates
21 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-21
  • GBP 1