JR ENTERTAINMENT LTD

Suite 5, 56 Longbridge Road, London, IG11 8RT, England
StatusACTIVE
Company No.06932529
CategoryPrivate Limited Company
Incorporated12 Jun 2009
Age14 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

JR ENTERTAINMENT LTD is an active private limited company with number 06932529. It was incorporated 14 years, 11 months, 10 days ago, on 12 June 2009. The company address is Suite 5, 56 Longbridge Road, London, IG11 8RT, England.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 04 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2020

Action Date: 13 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-13

New address: Suite 5, 56 Longbridge Road London IG11 8RT

Old address: 26 Cowper Street First Floor London EC2A 4AP United Kingdom

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jun 2020

Action Date: 26 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-05-26

Officer name: Ocean Tax Limited

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2019

Action Date: 10 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-10

Psc name: Mr Jordan Rocca

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-10

Officer name: Mr Jordan Rocca

Documents

View document PDF

Change to a person with significant control

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jordan Rocca

Change date: 2019-09-10

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-06

New address: 26 Cowper Street First Floor London EC2A 4AP

Old address: Flat 1 84 Newman Street London W1T 3EU England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Address

Type: AD01

New address: Flat 1 84 Newman Street London W1T 3EU

Old address: 81 Berwick Street London W1F 8TW

Change date: 2017-01-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 12 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Jun 2016

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Ocean Tax Limited

Change date: 2015-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 12 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2014

Action Date: 12 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Appoint corporate secretary company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ocean Tax Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2013

Action Date: 12 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-12

Documents

View document PDF

Appoint corporate secretary company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ocean Tax Limited

Documents

View document PDF

Termination secretary company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ashvin Degnarain

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jordan Rocca

Change date: 2013-01-01

Documents

View document PDF

Termination secretary company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ashvin Degnarain

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ashvin Degnarain

Documents

View document PDF

Termination secretary company with name

Date: 16 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ashvin Degnarain

Documents

View document PDF

Appoint person secretary company with name

Date: 25 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ashvin Degnarain

Documents

View document PDF

Change registered office address company with date old address

Date: 16 May 2013

Action Date: 16 May 2013

Category: Address

Type: AD01

Old address: 81 Flat 1 Berwick Street London W1F 8TW England

Change date: 2013-05-16

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Apr 2013

Action Date: 11 Apr 2013

Category: Address

Type: AD01

Old address: 81 Berwick Street London W1F 8TW United Kingdom

Change date: 2013-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Feb 2013

Action Date: 26 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-26

Old address: London Tax Bureau 142 Broadhurst Gardens London NW6 3BH England

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Oct 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 09 Oct 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 12 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2011

Action Date: 12 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-12

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Sep 2011

Action Date: 01 Sep 2011

Category: Address

Type: AD01

Old address: Hedgerow Quill Hall Lane Amersham Buckinghamshire HP6 6LU United Kingdom

Change date: 2011-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2010

Action Date: 12 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-12

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Sep 2010

Action Date: 07 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-07

Old address: College House 4a New College Parade Finchley Road London NW3 5EP

Documents

View document PDF

Incorporation company

Date: 12 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARIE CAPITAL LIMITED

115 EASTBOURNE MEWS,LONDON,W2 6LQ

Number:09460487
Status:ACTIVE
Category:Private Limited Company

ENABLING BETTER BUSINESS LIMITED

ABACUS HOUSE,PLYMOUTH,PL4 8JY

Number:09316733
Status:ACTIVE
Category:Private Limited Company

GEM TEC SECURITY SYSTEMS LIMITED

UNIT 8 BROOKSIDE NURSERY IND UNITS,READING,RG7 1TH

Number:03753873
Status:ACTIVE
Category:Private Limited Company

L S CONSULTANTS LIMITED

ROOM 2, 1ST FLOOR,SEVENOAKS,TN13 1DB

Number:07655835
Status:ACTIVE
Category:Private Limited Company

LEGENDS BRIGHTON LTD

168 CHURCH ROAD,HOVE,BN3 2DL

Number:06870374
Status:ACTIVE
Category:Private Limited Company

MUSIC BAR TECH LIMITED

4 TREVENA COURT,LONDON,N14 4BY

Number:07681622
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source