JOCR PRODUCTIONS LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

19/02/2519 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

26/07/2426 July 2024 Director's details changed for Mr Jonathan Patrick Moynihan on 2024-07-23

View Document

26/07/2426 July 2024 Change of details for Mr Jonathan Patrick Moynihan as a person with significant control on 2024-07-23

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2024-02-28

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/09/2018 September 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

15/04/1915 April 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

22/08/1822 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/02/2017

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN PATRICK MOYNIHAN / 09/08/2016

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MR CRISPIN REECE / 09/08/2016

View Document

25/05/1825 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 301 HARBOUR YARD CHELSEA HARBOUR LONDON SW10 0XD UNITED KINGDOM

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/06/1720 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

09/09/169 September 2016 09/08/16 STATEMENT OF CAPITAL GBP 100

View Document

17/02/1617 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company