1
Machine Works House, 5 Pressing Lane, Hayes, United Kingdom
Active Corporate (2 parents)
Officer
2026-02-04 ~ now
IIF 3 - Director → ME
Person with significant control
2026-02-04 ~ now
IIF 30 - Right to appoint or remove directors → OE
IIF 30 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 30 - Ownership of voting rights - More than 25% but not more than 50% → OE
2
Js Gulati & Co. Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
Dissolved Corporate (3 parents)
Officer
2020-08-28 ~ dissolved
IIF 23 - Director → ME
Person with significant control
2020-08-28 ~ dissolved
IIF 52 - Ownership of shares – More than 25% but not more than 50% → OE
3
Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
Dissolved Corporate (5 parents)
Equity (Company account)
-31,564 GBP2021-12-31
Officer
2019-11-18 ~ dissolved
IIF 16 - Director → ME
Person with significant control
2019-11-18 ~ dissolved
IIF 41 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 41 - Ownership of shares – More than 50% but less than 75% → OE
4
4 Peter James Business Centre, Pump Lane, Hayes, England, England
Active Corporate (3 parents)
Officer
2025-07-24 ~ now
IIF 9 - Director → ME
Person with significant control
2025-07-24 ~ now
IIF 38 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 38 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 38 - Right to appoint or remove directors → OE
5
Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
Active Corporate (2 parents, 1 offspring)
Equity (Company account)
645,179 GBP2024-12-31
Officer
2019-12-23 ~ now
IIF 10 - Director → ME
Person with significant control
2019-12-23 ~ now
IIF 46 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
6
Machine Works House, 5 Pressing Lane, Hayes, United Kingdom
Active Corporate (3 parents)
Officer
2026-02-05 ~ now
IIF 4 - Director → ME
7
ANITA LUTHRA LIMITED
- 2020-09-24
11530720 Js Gulati & Co. Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
Active Corporate (5 parents)
Equity (Company account)
21,768 GBP2024-11-30
Officer
2019-06-30 ~ 2021-02-16
IIF 24 - Director → ME
Person with significant control
2019-06-30 ~ 2021-02-16
IIF 50 - Ownership of shares – More than 25% but not more than 50% → OE
8
Machine Works House, 5 Pressing Lane, Hayes, United Kingdom
Active Corporate (2 parents)
Officer
2026-02-05 ~ now
IIF 2 - Director → ME
Person with significant control
2026-02-05 ~ now
IIF 31 - Right to appoint or remove directors → OE
IIF 31 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 31 - Ownership of voting rights - More than 25% but not more than 50% → OE
9
Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
Dissolved Corporate (1 parent)
Officer
2022-12-23 ~ dissolved
IIF 22 - Director → ME
Person with significant control
2022-12-23 ~ dissolved
IIF 51 - Ownership of voting rights - 75% or more → OE
IIF 51 - Ownership of shares – 75% or more → OE
IIF 51 - Right to appoint or remove directors → OE
10
ALPHA IMPEX LIMITED
- 2014-07-17
07686426 Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
Dissolved Corporate (6 parents)
Equity (Company account)
1,781 GBP2023-10-31
Officer
2018-06-11 ~ 2023-01-04
IIF 17 - Director → ME
2014-07-16 ~ 2014-08-01
IIF 15 - Director → ME
Person with significant control
2017-07-25 ~ dissolved
IIF 42 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 42 - Ownership of voting rights - More than 25% but not more than 50% → OE
11
1328 Uxbridge Road, Hayes, England
Active Corporate (2 parents)
Equity (Company account)
5,719 GBP2024-03-31
Officer
2016-12-29 ~ 2017-01-03
IIF 25 - Director → ME
Person with significant control
2016-12-29 ~ 2016-12-29
IIF 29 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 29 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 29 - Right to appoint or remove directors → OE
12
Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
Active Corporate (3 parents, 2 offsprings)
Equity (Company account)
1,289 GBP2024-10-31
Officer
2018-06-07 ~ 2023-11-02
IIF 13 - Director → ME
Person with significant control
2018-06-07 ~ 2023-11-02
IIF 44 - Ownership of shares – More than 25% but not more than 50% → OE
13
Unit 4 Peter James Business Centre, Pump Lane, Hayes, England
Active Corporate (3 parents)
Equity (Company account)
5,621 GBP2024-12-31
Officer
2022-05-13 ~ now
IIF 11 - Director → ME
Person with significant control
2022-05-13 ~ now
IIF 49 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 49 - Ownership of voting rights - More than 25% but not more than 50% → OE
14
Unit 4. Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
Active Corporate (3 parents)
Equity (Company account)
248 GBP2024-05-31
Officer
2018-05-25 ~ 2019-12-23
IIF 28 - Director → ME
2021-08-27 ~ 2023-03-31
IIF 18 - Director → ME
Person with significant control
2018-05-25 ~ 2023-05-26
IIF 43 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 43 - Ownership of voting rights - More than 25% but not more than 50% → OE
15
JAYMAN ENTERPRISES LTD - now
LONDON PRIDE COSMETICS LTD - 2022-06-07
08195236EKO ENTERPRISES LIMITED
- 2015-06-02
07489700 4 Wigley Road, Feltham, England
Active Corporate (5 parents)
Equity (Company account)
-8,355 GBP2024-01-31
Officer
2015-01-02 ~ 2015-06-01
IIF 19 - Director → ME
16
4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
Active Corporate (5 parents)
Equity (Company account)
112,558 GBP2024-06-30
Officer
2003-05-19 ~ 2018-03-27
IIF 34 - Secretary → ME
17
PRIMUS DEVELOPMENTS LTD
- 2024-10-10
12845359 Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
Active Corporate (9 parents)
Equity (Company account)
1,000 GBP2024-08-31
Officer
2024-10-10 ~ 2024-10-10
IIF 12 - Director → ME
2024-11-28 ~ 2025-06-10
IIF 14 - Director → ME
18
3 Waterside Drive, Langley, Berkshire
Active Corporate (5 parents)
Equity (Company account)
14,850 GBP2024-11-30
Officer
2004-12-17 ~ 2005-10-21
IIF 5 - Director → ME
2004-12-17 ~ 2005-10-21
IIF 53 - Secretary → ME
19
SANJAM ENTERPRISES LIMITED
- now 06611902WORLDNET ENTERPRISES LIMITED
- 2008-06-27
06611902 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
Active Corporate (1 parent)
Equity (Company account)
4,379 GBP2024-12-31
Officer
2008-06-05 ~ now
IIF 7 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 37 - Right to appoint or remove directors → OE
IIF 37 - Ownership of shares – 75% or more → OE
IIF 37 - Ownership of voting rights - 75% or more → OE
20
Js Gulati & Co 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
Active Corporate (2 parents, 2 offsprings)
Equity (Company account)
-39,584 GBP2024-10-31
Officer
2018-04-18 ~ now
IIF 1 - Director → ME
Person with significant control
2018-04-18 ~ now
IIF 35 - Has significant influence or control → OE
IIF 35 - Right to appoint or remove directors → OE
21
Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
Active Corporate (2 parents)
Equity (Company account)
1,290 GBP2024-12-31
Officer
2016-09-05 ~ now
IIF 6 - Director → ME
2007-12-05 ~ now
IIF 33 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 39 - Right to appoint or remove directors → OE
IIF 39 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 39 - Ownership of shares – More than 25% but not more than 50% → OE
22
266 Park Barn Parade Southway, Guildford, England
Active Corporate (3 parents)
Equity (Company account)
2,906 GBP2024-06-30
Officer
2016-09-15 ~ 2016-09-15
IIF 26 - Director → ME
2016-09-15 ~ 2022-02-07
IIF 27 - Director → ME
Person with significant control
2017-01-30 ~ 2022-02-07
IIF 36 - Ownership of shares – More than 25% but not more than 50% → OE
23
Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
Active Corporate (2 parents)
Equity (Company account)
8,784 GBP2024-01-31
Officer
2020-08-11 ~ 2022-08-25
IIF 21 - Director → ME
Person with significant control
2020-10-20 ~ 2022-02-02
IIF 48 - Ownership of shares – 75% or more → OE
24
Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, United Kingdom
Active Corporate (1 parent)
Officer
2025-06-10 ~ now
IIF 8 - Director → ME
Person with significant control
2025-06-10 ~ now
IIF 40 - Right to appoint or remove directors → OE
25
Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
Active Corporate (4 parents)
Equity (Company account)
Retained earnings (accumulated losses)
108,173 GBP2024-03-31
Officer
2020-01-14 ~ now
IIF 32 - LLP Designated Member → ME
Person with significant control
2020-01-14 ~ now
IIF 45 - Has significant influence or control → OE
26
1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, England
Active Corporate (6 parents)
Equity (Company account)
1,000 GBP2024-06-30
Officer
2019-06-05 ~ 2019-10-22
IIF 20 - Director → ME
Person with significant control
2019-06-05 ~ 2019-10-22
IIF 47 - Ownership of shares – More than 25% but not more than 50% → OE