JSB EMPIRE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/10/2529 October 2025 NewCompulsory strike-off action has been discontinued

View Document

29/10/2529 October 2025 NewCompulsory strike-off action has been discontinued

View Document

28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

27/10/2527 October 2025 NewConfirmation statement made on 2025-08-06 with updates

View Document

27/10/2527 October 2025 NewDirector's details changed for Mr Jaswinder Bhogal on 2025-10-27

View Document

27/10/2527 October 2025 NewChange of details for Mr Jaswinder Bhogal as a person with significant control on 2025-10-27

View Document

18/07/2518 July 2025 Micro company accounts made up to 2024-03-29

View Document

06/06/256 June 2025 Micro company accounts made up to 2023-03-29

View Document

12/05/2512 May 2025 Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to 2nd Floor Premier House 309 Ballards Lane London N12 8LY on 2025-05-12

View Document

28/04/2528 April 2025 Previous accounting period extended from 2025-03-29 to 2025-03-31

View Document

15/10/2415 October 2024 Director's details changed for Mr Jaswinder Bhogal on 2024-10-14

View Document

15/10/2415 October 2024 Change of details for Mr Jaswinder Bhogal as a person with significant control on 2024-10-14

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2022-03-31

View Document

10/08/2410 August 2024 Compulsory strike-off action has been discontinued

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 Registered office address changed from 30 City Road London EC1Y 2AB England to 2 Leman Street London E1W 9US on 2024-04-09

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

07/10/227 October 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Current accounting period shortened from 2021-03-30 to 2021-03-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/05/2011 May 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

27/09/1927 September 2019 CESSATION OF SIMAR KAUR BHOGAL AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

31/07/1831 July 2018 PREVSHO FROM 29/08/2018 TO 31/03/2018

View Document

28/06/1828 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/10/1712 October 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/08/1712 August 2017 DISS40 (DISS40(SOAD))

View Document

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / SIMAR KAUR BHOGAL / 07/08/2016

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

25/07/1725 July 2017 FIRST GAZETTE

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASWINDER BHOGAL / 26/04/2016

View Document

22/04/1622 April 2016 REGISTERED OFFICE CHANGED ON 22/04/2016 FROM RAMILLIES HOUSE 2 RAMILLIES STREET LONDON W1F 7LN

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 29 August 2014

View Document

29/09/1529 September 2015 DISS40 (DISS40(SOAD))

View Document

28/09/1528 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/08/1525 August 2015 FIRST GAZETTE

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 29 August 2013

View Document

29/08/1429 August 2014 Annual accounts for year ending 29 Aug 2014

View Accounts

17/08/1417 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 PREVSHO FROM 30/08/2013 TO 29/08/2013

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 30 August 2012

View Document

30/08/1330 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

28/05/1328 May 2013 PREVSHO FROM 31/08/2012 TO 30/08/2012

View Document

08/09/128 September 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/08/1119 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

06/08/106 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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