About

Registered Number: 04557154
Date of Incorporation: 09/10/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT

 

Js Gulati & Co Ltd was registered on 09 October 2002 and are based in Hayes. We do not know the number of employees at this organisation. The company has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SOBTI, Parminder Pal 16 October 2002 19 May 2003 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
MR04 - N/A 21 November 2019
CS01 - N/A 03 October 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 10 October 2018
MR01 - N/A 15 June 2018
TM02 - Termination of appointment of secretary 27 May 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 18 October 2017
AA - Annual Accounts 27 December 2016
CS01 - N/A 24 October 2016
AA - Annual Accounts 26 December 2015
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 13 October 2014
MR01 - N/A 27 May 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 17 October 2012
CH01 - Change of particulars for director 01 May 2012
CH01 - Change of particulars for director 16 April 2012
CH03 - Change of particulars for secretary 16 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 27 October 2008
287 - Change in situation or address of Registered Office 01 July 2008
287 - Change in situation or address of Registered Office 09 April 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 07 November 2006
AA - Annual Accounts 30 January 2006
363a - Annual Return 21 November 2005
363s - Annual Return 30 October 2004
AA - Annual Accounts 12 August 2004
363s - Annual Return 05 November 2003
225 - Change of Accounting Reference Date 22 July 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
288a - Notice of appointment of directors or secretaries 24 October 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
NEWINC - New incorporation documents 09 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 June 2018 Outstanding

N/A

A registered charge 21 May 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.