UKBizDB.co.uk

J SONS UK INVESTMENTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J Sons Uk Investments Ltd. The company was founded 6 years ago and was given the registration number 11357409. The firm's registered office is in PUMP LANE, HAYES, MIDDLESEX. You can find them at Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:J SONS UK INVESTMENTS LTD
Company Number:11357409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2018
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England, UB3 3NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
843, Uxbridge Road, Hayes, England, UB4 8HZ

Secretary17 July 2019Active
843, Uxbridge Road, Hayes, England, UB4 8HZ

Director11 May 2018Active
843, Uxbridge Road, Hayes, England, UB4 8HZ

Director11 May 2018Active
843, Uxbridge Road, Hayes, England, UB4 8HZ

Director11 May 2018Active
843, Uxbridge Road, Hayes, England, UB4 8HZ

Director11 May 2018Active
4, Peter James, Hayes, United Kingdom, UB3 3NT

Director11 May 2018Active

People with Significant Control

Mr Kulwant Singh Gulati
Notified on:11 May 2018
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:843, Uxbridge Road, Hayes, England, UB4 8HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gurmeet Singh
Notified on:11 May 2018
Status:Active
Date of birth:October 1977
Nationality:Indian
Country of residence:England
Address:Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England, UB3 3NT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Saptar Singh Gulati
Notified on:11 May 2018
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:843, Uxbridge Road, Hayes, England, UB4 8HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Radjmit Singh
Notified on:11 May 2018
Status:Active
Date of birth:August 1973
Nationality:Swedish
Country of residence:United Kingdom
Address:4, Peter James, Hayes, United Kingdom, UB3 3NT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Bhopinder Singh
Notified on:11 May 2018
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:843, Uxbridge Road, Hayes, England, UB4 8HZ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type micro entity.

Download
2024-02-28Persons with significant control

Change to a person with significant control.

Download
2024-02-28Persons with significant control

Change to a person with significant control.

Download
2024-02-28Persons with significant control

Change to a person with significant control.

Download
2024-02-28Officers

Change person director company with change date.

Download
2024-02-28Officers

Change person director company with change date.

Download
2024-02-28Officers

Change person director company with change date.

Download
2024-02-28Officers

Change person director company with change date.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Address

Change registered office address company with date old address new address.

Download
2022-11-22Accounts

Accounts with accounts type micro entity.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Accounts

Accounts with accounts type micro entity.

Download
2022-02-01Officers

Change person director company with change date.

Download
2021-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-23Persons with significant control

Change to a person with significant control.

Download
2021-06-22Officers

Change person director company with change date.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Accounts

Accounts with accounts type micro entity.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type dormant.

Download
2019-07-17Officers

Appoint person secretary company with name date.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.