JS ENTERTAINMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Confirmation statement made on 2025-05-07 with no updates |
02/04/252 April 2025 | Micro company accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
17/06/2417 June 2024 | Confirmation statement made on 2024-05-07 with no updates |
14/03/2414 March 2024 | Micro company accounts made up to 2023-09-30 |
05/01/245 January 2024 | Registered office address changed from 1st Floor Import Building 1-2 Clove Crescent London E14 2BE England to Unit E1 Sutherland House Sutherland Rd London E17 6BU on 2024-01-05 |
14/07/2314 July 2023 | Confirmation statement made on 2023-05-07 with no updates |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-07 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
24/09/1924 September 2019 | REGISTERED OFFICE CHANGED ON 24/09/2019 FROM UNIT 9 INNOVATION BUSINESS CENTRE CONSUL AVENUE RAINHAM LONODN RM13 8HZ ENGLAND |
27/06/1927 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
11/07/1811 July 2018 | REGISTERED OFFICE CHANGED ON 11/07/2018 FROM 9 RAINHAM ENTERPRISE PARK CONSUL AVENUE RAINHAM RM13 8GJ ENGLAND |
03/07/183 July 2018 | REGISTERED OFFICE CHANGED ON 03/07/2018 FROM UNIT 5-7A 109 MAYBANK ROAD LONDON E18 1EJ |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
30/06/1830 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
28/06/1728 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
25/05/1625 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
12/12/1512 December 2015 | PREVEXT FROM 31/03/2015 TO 30/09/2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
01/06/151 June 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/05/1427 May 2014 | SAIL ADDRESS CHANGED FROM: UNIT 3C 109 MAYBANK ROAD LONDON E18 1EJ UNITED KINGDOM |
27/05/1427 May 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
27/06/1327 June 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/11/128 November 2012 | SECRETARY APPOINTED MISS LEANNA SAMUEL |
04/07/124 July 2012 | REGISTERED OFFICE CHANGED ON 04/07/2012 FROM UNIT 3C MAYBANK INDUSTRIAL ESTATE 109 MAYBANK RD LONDON E18 1EJ UNITED KINGDOM |
04/07/124 July 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
18/02/1218 February 2012 | CURRSHO FROM 30/04/2012 TO 31/03/2012 |
19/01/1219 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
16/06/1116 June 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JONATHON JAMES / 01/05/2010 |
07/06/107 June 2010 | SAIL ADDRESS CREATED |
07/06/107 June 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
18/02/1018 February 2010 | REGISTERED OFFICE CHANGED ON 18/02/2010 FROM NO 5 290 CHINGFORD RD LONDON E17 5AL UNITED KINGDOM |
26/05/0926 May 2009 | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
22/05/0922 May 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
09/04/089 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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