JS VIDEO LIMITED
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Appointment of Mr Jaspal Singh Jagpal as a director on 2025-07-01 |
01/04/221 April 2022 | Compulsory strike-off action has been suspended |
01/04/221 April 2022 | Compulsory strike-off action has been suspended |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
04/03/224 March 2022 | Cessation of Surinder Kaur as a person with significant control on 2022-03-03 |
04/03/224 March 2022 | Cessation of Jaspal Singh Jagpal as a person with significant control on 2022-02-03 |
04/03/224 March 2022 | Termination of appointment of Surinder Kaur as a director on 2022-03-03 |
04/03/224 March 2022 | Termination of appointment of Jaspal Singh Jagpal as a director on 2022-03-03 |
10/02/2010 February 2020 | 31/03/19 UNAUDITED ABRIDGED |
12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
08/08/178 August 2017 | CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/02/173 February 2017 | REGISTERED OFFICE CHANGED ON 03/02/2017 FROM 52 BEECHES ROAD WEST BROMWICH WEST MIDLANDS B70 6QB |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/07/1628 July 2016 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/07/1527 July 2015 | Annual return made up to 25 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/08/1418 August 2014 | Annual return made up to 25 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
27/08/1327 August 2013 | Annual return made up to 25 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/10/125 October 2012 | Annual return made up to 25 July 2012 with full list of shareholders |
05/10/125 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JASPAL SINGH JAGPAL / 05/10/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
03/08/113 August 2011 | Annual return made up to 25 July 2011 with full list of shareholders |
25/07/1125 July 2011 | DIRECTOR APPOINTED SURINDER KAUR |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
31/08/1031 August 2010 | Annual return made up to 25 July 2010 with full list of shareholders |
03/02/103 February 2010 | APPOINTMENT TERMINATED, SECRETARY SURINDER KAUR |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
04/08/094 August 2009 | RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS |
16/04/0916 April 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
18/03/0918 March 2009 | DISS40 (DISS40(SOAD)) |
17/03/0917 March 2009 | RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS |
06/01/096 January 2009 | FIRST GAZETTE |
20/09/0720 September 2007 | ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08 |
12/09/0712 September 2007 | NEW SECRETARY APPOINTED |
12/09/0712 September 2007 | NEW DIRECTOR APPOINTED |
04/08/074 August 2007 | SECRETARY RESIGNED |
04/08/074 August 2007 | REGISTERED OFFICE CHANGED ON 04/08/07 FROM: CORNER CHAMBERS 590A KINGSBURY ROAD BIRMINGHAM B24 9ND |
04/08/074 August 2007 | DIRECTOR RESIGNED |
25/07/0725 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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