JS GULATI & CO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/10/258 October 2025 New | Confirmation statement made on 2025-10-03 with no updates |
| 12/09/2512 September 2025 New | Registered office address changed from 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT to Commercial Unit a Machine Works 5 Pressing Lane Hayes Middlesex UB3 1FD on 2025-09-12 |
| 01/04/251 April 2025 | Previous accounting period shortened from 2024-06-30 to 2024-06-29 |
| 31/03/2531 March 2025 | Previous accounting period extended from 2024-03-31 to 2024-06-30 |
| 31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
| 15/10/2415 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 31/03/2431 March 2024 | Micro company accounts made up to 2023-03-31 |
| 13/10/2313 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 03/10/223 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/12/2129 December 2021 | Micro company accounts made up to 2021-03-31 |
| 14/10/2114 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/12/2031 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 21/11/1921 November 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045571540001 |
| 03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 24/12/1824 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
| 15/06/1815 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 045571540002 |
| 27/05/1827 May 2018 | APPOINTMENT TERMINATED, SECRETARY UTTAMJOT SINGH |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 27/12/1627 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 26/12/1526 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 12/10/1512 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 13/10/1413 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
| 27/05/1427 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 045571540001 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 01/11/131 November 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 17/10/1217 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
| 01/05/121 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUTINDER SINGH / 01/05/2012 |
| 16/04/1216 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUTINDER SINGH / 16/04/2012 |
| 16/04/1216 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS UTTAMJOT KAUR SINGH / 16/04/2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 24/10/1124 October 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
| 31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 23/11/1023 November 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
| 19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 16/10/0916 October 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
| 16/10/0916 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUTINDER SINGH / 16/10/2009 |
| 20/01/0920 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 27/10/0827 October 2008 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
| 01/07/081 July 2008 | REGISTERED OFFICE CHANGED ON 01/07/2008 FROM PROSPECT HOUSE 1286 UXBRIDGE ROAD HAYES MIDDLESEX UB4 8JG UNITED KINGDOM |
| 09/04/089 April 2008 | REGISTERED OFFICE CHANGED ON 09/04/2008 FROM ALLIED SAINIF HOUSE 412 GREENFORD ROAD GREENFORD MIDDLESEX UB6 9AH |
| 31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 24/10/0724 October 2007 | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
| 25/01/0725 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 07/11/067 November 2006 | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS |
| 30/01/0630 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 21/11/0521 November 2005 | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS |
| 30/10/0430 October 2004 | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
| 12/08/0412 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 05/11/035 November 2003 | RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS |
| 22/07/0322 July 2003 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04 |
| 28/05/0328 May 2003 | SECRETARY RESIGNED |
| 28/05/0328 May 2003 | NEW SECRETARY APPOINTED |
| 24/10/0224 October 2002 | NEW SECRETARY APPOINTED |
| 24/10/0224 October 2002 | NEW DIRECTOR APPOINTED |
| 14/10/0214 October 2002 | SECRETARY RESIGNED |
| 14/10/0214 October 2002 | DIRECTOR RESIGNED |
| 09/10/029 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company