JSR PICTURES LTD

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/11/2429 November 2024 Previous accounting period shortened from 2024-02-28 to 2024-02-27

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

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

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-02-28

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2021-02-28

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

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

View Document

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

View Accounts

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

14/01/2314 January 2023 Confirmation statement made on 2022-10-24 with no updates

View Document

14/01/2314 January 2023 Director's details changed for Mr Lakhwinder Singh on 2023-01-14

View Document

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

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

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

View Accounts

26/10/2026 October 2020 COMPANY NAME CHANGED JADDI SARDAR RECORDS LTD CERTIFICATE ISSUED ON 26/10/20

View Document

24/10/2024 October 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES

View Document

23/10/2023 October 2020 REGISTERED OFFICE CHANGED ON 23/10/2020 FROM 9-13 HOLBROOK LANE COVENTRY CV6 4AD UNITED KINGDOM

View Document

21/08/2021 August 2020 COMPANY NAME CHANGED MUSTACHER BEATS LTD CERTIFICATE ISSUED ON 21/08/20

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

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

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

21/02/1921 February 2019 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