Company number 06404351
Status Active
Incorporation Date 19 October 2007
Company Type Private Limited Company
Address AGNITIO, 4B VILLAGE WAY, TONGWYNLAIS, CARDIFF, CF15 7NE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 19 October 2016 with updates; Termination of appointment of Jasjit Singh Kullar as a director on 1 June 2016. The most likely internet sites of JSJ KULLARS LIMITED are www.jsjkullars.co.uk, and www.jsj-kullars.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. The distance to to Cardiff Queen Street Rail Station is 4.4 miles; to Cardiff Central Rail Station is 4.5 miles; to Barry Docks Rail Station is 8.8 miles; to Barry Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jsj Kullars Limited is a Private Limited Company.
The company registration number is 06404351. Jsj Kullars Limited has been working since 19 October 2007.
The present status of the company is Active. The registered address of Jsj Kullars Limited is Agnitio 4b Village Way Tongwynlais Cardiff Cf15 7ne. . KULLAR, Sukhjit Singh is a Director of the company. Secretary KULLAR, Manjit Kaur has been resigned. Director KULLAR, Jasjit Singh has been resigned. Director KULLAR, Rajbir Singh has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Sukhjit Singh Kullar
Notified on: 19 October 2016
32 years old
Nature of control: Has significant influence or control
Mrs Manjit Kaur Kullar
Notified on: 19 October 2016
56 years old
Nature of control: Ownership of shares – 75% or more
JSJ KULLARS LIMITED Events
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Oct 2016
Confirmation statement made on 19 October 2016 with updates
06 Jul 2016
Termination of appointment of Jasjit Singh Kullar as a director on 1 June 2016
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Nov 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
...
... and 26 more events
02 Mar 2009
Return made up to 19/10/08; full list of members
17 Feb 2009
Particulars of a mortgage or charge / charge no: 2
18 Mar 2008
Director's change of particulars / raj kullar / 18/03/2008
24 Jan 2008
Particulars of mortgage/charge
19 Oct 2007
Incorporation
20 January 2015
Charge code 0640 4351 0003
Delivered: 23 January 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
3 February 2009
Guarantee & debenture
Delivered: 17 February 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 January 2008
Guarantee & debenture
Delivered: 24 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…