Background WavePink WaveYellow Wave

JASTAR HOLDINGS LIMITED (14585422)

JASTAR HOLDINGS LIMITED (14585422) is an active UK company. incorporated on 11 January 2023. 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. and 1 other business activities. JASTAR HOLDINGS LIMITED has been registered for 3 years. Current directors include MATHARU, Jay Singh, MATHARU, Rajeshpal Singh, MATHARU, Sindri and 1 others.

Company Number
14585422
Status
active
Type
ltd
Incorporated
11 January 2023
Age
3 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, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JASTAR HOLDINGS LIMITED

JASTAR HOLDINGS LIMITED is an active company incorporated on 11 January 2023 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. and 1 other business activity. JASTAR HOLDINGS LIMITED was registered 3 years ago.(SIC: 64209, 82990)

Status

active

Active since 3 years ago

Company No

14585422

LTD Company

Age

3 Years

Incorporated 11 January 2023

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 12 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

GOLDANNE 3 LIMITED
From: 11 January 2023To: 19 May 2023
Contact
Address

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

Previous Addresses

40 Queen Anne Street London W1G 9EL United Kingdom
From: 11 January 2023To: 6 June 2023
Timeline

10 key events • 2023 - 2023

Funding Officers Ownership
Company Founded
Jan 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Owner Exit
Jun 23
New Owner
Jun 23
Funding Round
Jun 23
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

MATHARU, Jay Singh

Active
72-75 Red Lion Street, LondonWC1R 4NA
Born February 1989
Director
Appointed 23 May 2023

MATHARU, Rajeshpal Singh

Active
72-75 Red Lion Street, LondonWC1R 4NA
Born March 1958
Director
Appointed 23 May 2023

MATHARU, Sindri

Active
72-75 Red Lion Street, LondonWC1R 4NA
Born February 1993
Director
Appointed 23 May 2023

MATHARU, Taran Singh

Active
72-75 Red Lion Street, LondonWC1R 4NA
Born November 1990
Director
Appointed 23 May 2023

MITCHELL, Keith Andrew

Resigned
40 Queen Anne Street, LondonW1G 9EL
Born February 1969
Director
Appointed 11 Jan 2023
Resigned 23 May 2023

GOLDEN SECRETARIES LIMITED

Resigned
Queen Anne Street, LondonW1G 9EL
Corporate director
Appointed 11 Jan 2023
Resigned 23 May 2023

Persons with significant control

2

1 Active
1 Ceased

Rajeshpal Singh Matharu

Active
72-75 Red Lion Street, LondonWC1R 4NA
Born March 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2023
Queen Anne Street, LondonW1G 9EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jan 2023
Ceased 23 May 2023
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Gazette Notice Compulsory
17 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 June 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
6 June 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
6 June 2023
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
19 May 2023
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 January 2023
NEWINCIncorporation