J Eros Solutions Ltd is a private limited company. Registered at 12208482 - Companies House Default Address, Cardiff CF14 8LH, the aforementioned 4 years old company was incorporated on 2019-09-16 and is officially classified as "other information service activities n.e.c." (Standard Industrial Classification code: 63990). 1 director can be found in this enterprise: Joshua W. (appointed on 16 September 2019).
About
Name: J Eros Solutions Ltd
Number: 12208482
Incorporation date: 2019-09-16
End of financial year: 29 September
Address:
12208482 - Companies House Default Address
Cardiff
CF14 8LH
SIC code:
63990 - Other information service activities n.e.c.
Company staff
People with significant control
Joshua W.
16 September 2019
Nature of control:
75,01-100% shares
75,01-100% voting rights
Financial data
Date of Accounts
2020-09-30
Current Assets
7,578
Total Assets Less Current Liabilities
1,296
The target date for J Eros Solutions Ltd confirmation statement filing is 2022-09-29. The latest confirmation statement was filed on 2021-09-15. The date for the next statutory accounts filing is 30 September 2022. Most current accounts filing was submitted for the time up to 30 September 2020.
1 person of significant control is indexed in the official register, an only professional Joshua W. that owns over 3/4 of shares, 3/4 to full of voting rights.
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
Free Download
(1 page)
Type
Free download
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
Free Download
(1 page)
AA01
Previous accounting period shortened to Wed, 29th Sep 2021
filed on: 30th, June 2022
| accounts
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 14th, December 2021
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates Wed, 15th Sep 2021
filed on: 11th, December 2021
| confirmation statement
Free Download
(3 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 7th, December 2021
| gazette
Free Download
(1 page)
AA
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 8th, May 2021
| accounts
Free Download
(5 pages)
AD01
Change of registered address from 840 Ibis Court Centre Park Warrington WA1 1RL England on Thu, 1st Apr 2021 to 7 7 Leaden Knowle Chinley High Peak SK23 6DA
filed on: 1st, April 2021
| address
Free Download
(1 page)
AD01
Change of registered address from 7 Leaden Knowle Chinley High Peak SK23 6DA England on Tue, 9th Mar 2021 to 840 Ibis Court Centre Park Warrington WA1 1RL
filed on: 9th, March 2021
| address
Free Download
(1 page)
AD01
Change of registered address from 840 Ibis Court Centre Park Warrington WA1 1RL England on Tue, 9th Mar 2021 to 7 Leaden Knowle Chinley High Peak SK23 6DA
filed on: 9th, March 2021
| address
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 23rd, February 2021
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates Tue, 15th Sep 2020
filed on: 22nd, February 2021
| confirmation statement
Free Download
(3 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2021
| gazette
Free Download
(1 page)
AD01
Change of registered address from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole BH12 1JY England on Mon, 5th Oct 2020 to 840 Ibis Court Centre Park Warrington WA1 1RL
filed on: 5th, October 2020
| address
Free Download
(1 page)
NEWINC
Certificate of incorporation
filed on: 16th, September 2019
| incorporation