JSJ KULLARS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/10/2521 October 2025 NewConfirmation statement made on 2025-10-19 with updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-19 with updates

View Document

04/10/244 October 2024 Previous accounting period shortened from 2024-08-16 to 2024-03-31

View Document

17/08/2417 August 2024 Compulsory strike-off action has been discontinued

View Document

16/08/2416 August 2024 Total exemption full accounts made up to 2023-08-16

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2023-10-19 with updates

View Document

29/01/2429 January 2024 Previous accounting period extended from 2023-03-31 to 2023-08-16

View Document

18/01/2418 January 2024 Director's details changed for Mrs Manjit Kaur Kullar on 2023-12-18

View Document

18/01/2418 January 2024 Change of details for Mrs Manjit Kaur Kullar as a person with significant control on 2023-12-18

View Document

18/01/2418 January 2024 Registered office address changed from C/O Kilsby Williams Cedar House Hazell Drive Newport NP10 8FY Wales to Cedar House Hazell Drive Newport Newport NP10 8FY on 2024-01-18

View Document

17/01/2417 January 2024 Registered office address changed from The Third Floor, Langdon House Langdon Road Sa1 Swansea Waterfront Swansea West Glamorgan SA1 8QY Wales to C/O Kilsby Williams Cedar House Hazell Drive Newport NP10 8FY on 2024-01-17

View Document

16/08/2316 August 2023 Annual accounts for year ending 16 Aug 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-19 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-10-19 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM C/O AGNITIO 4B VILLAGE WAY TONGWYNLAIS CARDIFF CF15 7NE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/12/1810 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064043510004

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

20/10/1720 October 2017 CESSATION OF SUKHJIT SINGH KULLAR AS A PSC

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR SUKHJIT KULLAR

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MRS MANJIT KAUR KULLAR

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR SUKHJIT KULLAR

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR JASJIT KULLAR

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/11/1511 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM CASTLE HOUSE HIGH STREET AMMANFORD DYFED SA18 2NB WALES

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/01/1523 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064043510003

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM 7 FFORD Y MORFA, CROSSHANDS LLANELLI DYFED SA14 6SL

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SUKHJIT SINGH KULLAR / 01/12/2014

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JASJIT SINGH KULLAR / 01/12/2014

View Document

22/10/1422 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MR JASJIT SINGH KULLAR

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MR SUKHJIT SINGH KULLAR

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, SECRETARY MANJIT KULLAR

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR RAJBIR KULLAR

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/11/135 November 2013 19/10/13 NO CHANGES

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/10/1230 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/11/117 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual return made up to 19 October 2010 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/10/1029 October 2010 PREVSHO FROM 31/10/2010 TO 31/03/2010

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/12/091 December 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJBIR SINGH KULLAR / 01/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ KULLAR / 19/10/2009

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/06/0916 June 2009 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS; AMEND

View Document

02/03/092 March 2009 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/03/0818 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / RAJ KULLAR / 18/03/2008

View Document

24/01/0824 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0719 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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