- Company Overview for JSR PICTURES LTD (11840969)
- Filing history for JSR PICTURES LTD (11840969)
- People for JSR PICTURES LTD (11840969)
- More for JSR PICTURES LTD (11840969)
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
|
|
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
|
|
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
Statement of capital on 2019-02-21
|