JSR PICTURES LTD
Company Documents
| Date | Description |
|---|---|
| 16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
| 16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 29/11/2429 November 2024 | Previous accounting period shortened from 2024-02-28 to 2024-02-27 |
| 28/03/2428 March 2024 | Confirmation statement made on 2024-03-14 with no updates |
| 26/05/2326 May 2023 | Total exemption full accounts made up to 2023-02-28 |
| 22/03/2322 March 2023 | Total exemption full accounts made up to 2022-02-28 |
| 21/03/2321 March 2023 | Total exemption full accounts made up to 2021-02-28 |
| 14/03/2314 March 2023 | Confirmation statement made on 2023-03-14 with updates |
| 14/03/2314 March 2023 | 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 2023-03-14 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 17/01/2317 January 2023 | Compulsory strike-off action has been discontinued |
| 17/01/2317 January 2023 | Compulsory strike-off action has been discontinued |
| 14/01/2314 January 2023 | Confirmation statement made on 2022-10-24 with no updates |
| 14/01/2314 January 2023 | Director's details changed for Mr Lakhwinder Singh on 2023-01-14 |
| 14/01/2314 January 2023 | Registered office address changed from 8 Quarles Park Road Romford RM6 4DE to 5 Jardine House Bessborough Road Harrow HA1 3EX on 2023-01-14 |
| 07/05/227 May 2022 | Compulsory strike-off action has been suspended |
| 07/05/227 May 2022 | Compulsory strike-off action has been suspended |
| 12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
| 12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 07/12/217 December 2021 | Confirmation statement made on 2021-10-24 with no updates |
| 15/03/2115 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 26/10/2026 October 2020 | COMPANY NAME CHANGED JADDI SARDAR RECORDS LTD CERTIFICATE ISSUED ON 26/10/20 |
| 24/10/2024 October 2020 | CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES |
| 23/10/2023 October 2020 | REGISTERED OFFICE CHANGED ON 23/10/2020 FROM 9-13 HOLBROOK LANE COVENTRY CV6 4AD UNITED KINGDOM |
| 21/08/2021 August 2020 | COMPANY NAME CHANGED MUSTACHER BEATS LTD CERTIFICATE ISSUED ON 21/08/20 |
| 20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES |
| 21/02/1921 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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