Company NameJS Gulati & Co Limited
DirectorJutinder Singh
Company StatusActive
Company Number04557154
CategoryPrivate Limited Company
Incorporation Date9 October 2002(21 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Jutinder Singh
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2002(1 week after company formation)
Appointment Duration21 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Peter James Business Centre
Pump Lane
Hayes
Middlesex
UB3 3NT
Secretary NameParminder Pal Sobti
NationalityBritish
StatusResigned
Appointed16 October 2002(1 week after company formation)
Appointment Duration7 months (resigned 19 May 2003)
RoleCompany Director
Correspondence Address56 Sutton Hall Road
Hounslow
Middlesex
TW5 0PY
Secretary NameMrs Uttamjot Kaur Singh
NationalityBritish
StatusResigned
Appointed19 May 2003(7 months, 1 week after company formation)
Appointment Duration14 years, 10 months (resigned 27 March 2018)
RoleBusinessperson
Country of ResidenceUnited Kingdom
Correspondence Address4 Peter James Business Centre
Pump Lane
Hayes
Middlesex
UB3 3NT
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitejsgulati.co.uk
Telephone020 85735329
Telephone regionLondon

Location

Registered Address4 Peter James Business Centre
Pump Lane
Hayes
Middlesex
UB3 3NT
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Jutinder Singh
100.00%
Ordinary

Financials

Year2014
Net Worth£10,142
Current Liabilities£86,627

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 October 2023 (7 months, 1 week ago)
Next Return Due17 October 2024 (5 months, 1 week from now)

Charges

13 June 2018Delivered on: 15 June 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
21 May 2014Delivered on: 27 May 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
27 May 2014Registration of charge 045571540001 (8 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(3 pages)
1 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(3 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
1 May 2012Director's details changed for Mr Jutinder Singh on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Mr Jutinder Singh on 1 May 2012 (2 pages)
16 April 2012Director's details changed for Mr Jutinder Singh on 16 April 2012 (2 pages)
16 April 2012Secretary's details changed for Mrs Uttamjot Kaur Singh on 16 April 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
16 October 2009Director's details changed for Mr Jutinder Singh on 16 October 2009 (2 pages)
16 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 October 2008Return made up to 09/10/08; full list of members (3 pages)
1 July 2008Registered office changed on 01/07/2008 from prospect house 1286 uxbridge road hayes middlesex UB4 8JG united kingdom (1 page)
9 April 2008Registered office changed on 09/04/2008 from allied sainif house 412 greenford road greenford middlesex UB6 9AH (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 October 2007Return made up to 09/10/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 November 2006Return made up to 09/10/06; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
21 November 2005Return made up to 09/10/05; full list of members (2 pages)
30 October 2004Return made up to 09/10/04; full list of members
  • 363(287) ‐ Registered office changed on 30/10/04
(6 pages)
12 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 November 2003Return made up to 09/10/03; full list of members (6 pages)
22 July 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
28 May 2003Secretary resigned (1 page)
28 May 2003New secretary appointed (2 pages)
24 October 2002Ad 16/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 October 2002New secretary appointed (2 pages)
24 October 2002New director appointed (2 pages)
14 October 2002Secretary resigned (1 page)
14 October 2002Director resigned (1 page)
9 October 2002Incorporation (9 pages)