VANJEKS MANAGEMENT LTD

Company Documents

DateDescription
03/03/253 March 2025 Accounts for a dormant company made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with updates

View Document

17/10/2417 October 2024 Accounts for a dormant company made up to 2024-02-29

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-18 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/03/239 March 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-18 with updates

View Document

02/02/232 February 2023 Secretary's details changed for James Jenkins on 2022-06-17

View Document

01/02/231 February 2023 Director's details changed for Mr Allan Thomas Evans on 2022-06-17

View Document

01/02/231 February 2023 Director's details changed for Mr James Stuart Jenkins on 2022-06-17

View Document

01/02/231 February 2023 Change of details for Mr James Stuart Jenkins as a person with significant control on 2022-06-17

View Document

01/02/231 February 2023 Change of details for Mr Allan Thomas Evans as a person with significant control on 2022-06-17

View Document

05/04/225 April 2022 Confirmation statement made on 2022-02-18 with updates

View Document

04/04/224 April 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/11/2126 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

03/03/203 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

05/03/195 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM C/O ATE TRUCK AND TRAILER SALES LTD BOUNDARY INDUSTRIAL ESTATE STAFFORD ROAD FORDHOUSES WOLVERHAMPTON

View Document

29/05/1829 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/09/177 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/04/161 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

11/03/1611 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

08/12/158 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/03/153 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/02/1519 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

15/01/1515 January 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

03/03/143 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

03/03/143 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/02/144 February 2014 DIRECTOR APPOINTED MR JAMES STUART JENKINS

View Document

23/01/1423 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

22/05/1322 May 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

02/08/122 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

20/06/1220 June 2012 DISS40 (DISS40(SOAD))

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

19/06/1219 June 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 17 LOWER HIGH STREET STOURBRIDGE WEST MIDLANDS DY8 1TA UNITED KINGDOM

View Document

09/04/119 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/04/116 April 2011 SECRETARY APPOINTED JAMES JENKINS

View Document

06/04/116 April 2011 DIRECTOR APPOINTED ALLAN THOMAS EVANS

View Document

06/04/116 April 2011 18/02/11 STATEMENT OF CAPITAL GBP 2

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR CORNHILL DIRECTORS LIMITED

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN CABLE

View Document

18/02/1118 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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