Background WavePink WaveYellow Wave

JASTAR CAPITAL LIMITED (12222325)

JASTAR CAPITAL LIMITED (12222325) is an active UK company. incorporated on 23 September 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JASTAR CAPITAL LIMITED has been registered for 6 years. Current directors include MATHARU, Jay Singh, MATHARU, Rajeshpal Singh, MATHARU, Sindri and 1 others.

Company Number
12222325
Status
active
Type
ltd
Incorporated
23 September 2019
Age
6 years
Address
Lion House, London, WC1R 4NA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MATHARU, Jay Singh, MATHARU, Rajeshpal Singh, MATHARU, Sindri, MATHARU, Taran Singh
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JASTAR CAPITAL LIMITED

JASTAR CAPITAL LIMITED is an active company incorporated on 23 September 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JASTAR CAPITAL LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12222325

LTD Company

Age

6 Years

Incorporated 23 September 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

RSM1 LIMITED
From: 23 September 2019To: 23 October 2019
Contact
Address

Lion House 72-75 Red Lion Street London, WC1R 4NA,

Previous Addresses

Lion House 72-75 Red Lion Street London WC1R 4GB United Kingdom
From: 10 June 2020To: 7 December 2021
58 Rochester Row London SW1P 1JU United Kingdom
From: 23 September 2019To: 10 June 2020
Timeline

4 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
May 20
Director Joined
May 20
Director Joined
Aug 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

MATHARU, Jay Singh

Active
72-75 Red Lion Street, LondonWC1R 4GB
Born February 1989
Director
Appointed 19 May 2020

MATHARU, Rajeshpal Singh

Active
72-75 Red Lion Street, LondonWC1R 4GB
Born March 1958
Director
Appointed 23 Sept 2019

MATHARU, Sindri

Active
72-75 Red Lion Street, LondonWC1R 4NA
Born February 1993
Director
Appointed 02 Aug 2021

MATHARU, Taran Singh

Active
72-75 Red Lion Street, LondonWC1R 4GB
Born November 1990
Director
Appointed 19 May 2020

Persons with significant control

1

Red Lion Street, LondonWC1R 4NA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Sept 2019
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Accounts With Accounts Type Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Resolution
26 October 2019
RESOLUTIONSResolutions
Resolution
23 October 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
22 October 2019
AA01Change of Accounting Reference Date
Incorporation Company
23 September 2019
NEWINCIncorporation