VJ2
Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Confirmation statement made on 2025-02-28 with no updates |
18/02/2518 February 2025 | Notification of Jeanette Johnson as a person with significant control on 2016-08-01 |
18/02/2518 February 2025 | Change of details for Mr Vincent Johnson as a person with significant control on 2016-08-01 |
11/10/2411 October 2024 | Second filing of Confirmation Statement dated 2019-02-28 |
11/10/2411 October 2024 | Second filing of Confirmation Statement dated 2018-02-28 |
11/10/2411 October 2024 | Second filing of Confirmation Statement dated 2017-02-28 |
11/10/2411 October 2024 | Second filing of the annual return made up to 2016-02-29 |
11/10/2411 October 2024 | Second filing of Confirmation Statement dated 2020-02-29 |
04/04/244 April 2024 | Confirmation statement made on 2024-02-29 with no updates |
19/04/2319 April 2023 | Confirmation statement made on 2023-02-28 with no updates |
10/12/2110 December 2021 | Registered office address changed from 14 14 Fulton Court Shildon Durham DL4 1LN United Kingdom to 14 Fulton Court Shildon Co. Durham DL4 1LN on 2021-12-10 |
04/03/204 March 2020 | Confirmation statement made on 2020-02-29 with no updates |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
05/03/195 March 2019 | REGISTERED OFFICE CHANGED ON 05/03/2019 FROM UNIT 7 ALL SAINTS INDUSTRIAL ESTATE DARLINGTON ROAD SHILDON CO. DURHAM DL4 2RD |
01/03/191 March 2019 | Confirmation statement made on 2019-02-28 with no updates |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
07/03/187 March 2018 | Confirmation statement made on 2018-02-28 with no updates |
15/02/1815 February 2018 | SECRETARY APPOINTED MRS JEANETTE JOHNSON |
15/03/1715 March 2017 | Confirmation statement made on 2017-02-28 with updates |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
16/03/1616 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
16/03/1616 March 2016 | Annual return made up to 2016-02-29 with full list of shareholders |
26/03/1526 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
03/03/143 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
26/06/1326 June 2013 | REGISTERED OFFICE CHANGED ON 26/06/2013 FROM 43 CONISCLIFFE ROAD DARLINGTON DL3 7EH |
28/05/1328 May 2013 | CURREXT FROM 28/02/2014 TO 31/03/2014 |
28/05/1328 May 2013 | DIRECTOR APPOINTED MR VINCENT JOHNSON |
24/04/1324 April 2013 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
28/02/1328 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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