VJ & A MANAGEMENT CO. LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-28 with updates

View Document

12/05/2512 May 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/08/242 August 2024 Micro company accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/06/2320 June 2023 Micro company accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-29 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/05/225 May 2022 Certificate of change of name

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/10/2121 October 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN LONGMORE

View Document

06/03/206 March 2020 Registered office address changed from , 49 49 High West Street, Dorchester, DT1 1UT, England to 49 High West Street Dorchester DT1 1UT on 2020-03-06

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM 49 49 HIGH WEST STREET DORCHESTER DT1 1UT ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/11/1925 November 2019 Registered office address changed from , 52 High West Street, Dorchester, DT1 1UT, England to 49 High West Street Dorchester DT1 1UT on 2019-11-25

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM 52 HIGH WEST STREET DORCHESTER DT1 1UT ENGLAND

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, SECRETARY TEMPLEHILL PROPERTY MANAGEMENT LTD

View Document

22/11/1922 November 2019 SECRETARY APPOINTED MISS KATHERINE LOUISE HILL

View Document

21/11/1921 November 2019 CORPORATE SECRETARY APPOINTED TEMPLEHILL PROPERTY MANAGEMENT LTD

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, SECRETARY CAROL BOWDEN

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR EDGAR DAVIES

View Document

01/06/191 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

09/04/199 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR PATRICK JOHN CHARLTON

View Document

26/06/1826 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCCAUSLAND

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

02/05/172 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL HARVEY

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 36 EAST STREET BRIDPORT DORSET DT6 3LH

View Document

02/02/172 February 2017 Registered office address changed from , 36 East Street, Bridport, Dorset, DT6 3LH to 49 High West Street Dorchester DT1 1UT on 2017-02-02

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MR PATRICK MCCAUSLAND

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR AUDREY MCCAUSLAND

View Document

28/09/1628 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

09/08/169 August 2016 SECRETARY APPOINTED CAROL ANN BOWDEN

View Document

26/06/1626 June 2016 DIRECTOR APPOINTED EDGAR ALFRED DAVIES

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED DENYS HOOD

View Document

09/06/169 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR DUNCAN FOWLIE

View Document

04/10/154 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARTYN HENSON

View Document

17/06/1517 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

18/09/1418 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

03/06/143 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

30/09/1330 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

04/06/134 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED MR MARTYN ROBERT HENSON

View Document

19/09/1219 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

20/06/1220 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

09/12/119 December 2011 DIRECTOR APPOINTED DUNCAN STEWART FOWLIE

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR EDGAR DAVIES

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK CHARLTON

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR BERNARD HOWARD

View Document

30/09/1130 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

07/06/117 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

03/10/103 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

28/06/1028 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP AIKENHEAD

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS EVELYN ISOBEL SMITH / 01/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDGAR ALFRED DAVIES / 01/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MAY ANNE LONGMORE / 01/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN CHARLTON / 01/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD MICHAEL HOWARD / 01/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUDREY MAY MCCAUSLAND / 01/06/2010

View Document

15/10/0915 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED SECRETARY PATRICK CHARLTON

View Document

23/06/0923 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

11/07/0811 July 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

06/02/066 February 2006 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 SECRETARY RESIGNED

View Document

06/07/056 July 2005 REGISTERED OFFICE CHANGED ON 06/07/05 FROM: AGRICULTURE HOUSE ACLAND ROAD DORCHESTER DORSET DT1 1EF

View Document

06/07/056 July 2005

View Document

06/07/056 July 2005 NEW SECRETARY APPOINTED

View Document

31/05/0531 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 SECRETARY RESIGNED

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/0419 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 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