VJ TECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewAccounts for a small company made up to 2024-12-31

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

10/10/2410 October 2024 Termination of appointment of Michael Anthony Larkin as a director on 2024-10-09

View Document

10/10/2410 October 2024 Accounts for a small company made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

13/10/2313 October 2023 Accounts for a small company made up to 2022-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

31/05/2331 May 2023 Second filing of Confirmation Statement dated 2023-02-21

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

01/02/231 February 2023 Second filing for the appointment of Oakwood Corporate Secretary Limited as a secretary

View Document

27/01/2327 January 2023 Second filing for the termination of Jeganathan Vimalan as a secretary

View Document

27/01/2327 January 2023 Second filing for the termination of Jeganathan Vimalan as a director

View Document

27/01/2327 January 2023 Second filing for the termination of Komathy Kowshala as a director

View Document

13/12/2213 December 2022 Memorandum and Articles of Association

View Document

13/12/2213 December 2022 Resolutions

View Document

13/12/2213 December 2022 Resolutions

View Document

08/12/228 December 2022 Notification of Nova Measurements (Uk) Limited as a person with significant control on 2022-11-17

View Document

08/12/228 December 2022 Registered office address changed from 3 Darwin Close Reading RG2 0TB England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2022-12-08

View Document

08/12/228 December 2022 Cessation of Jeganathan Vimalan as a person with significant control on 2022-11-17

View Document

05/12/225 December 2022 Current accounting period shortened from 2023-06-30 to 2022-12-31

View Document

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Memorandum and Articles of Association

View Document

28/11/2228 November 2022 Statement of company's objects

View Document

28/11/2228 November 2022 Second filing for the appointment of Mr Michael Anthony Larkin as a director

View Document

28/11/2228 November 2022 Second filing for the appointment of Ms Janet Barbookles as a director

View Document

22/11/2222 November 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

18/11/2218 November 2022 Termination of appointment of Jeganathan Vimalan as a director on 2022-11-16

View Document

18/11/2218 November 2022 Termination of appointment of Jeganathan Vimalan as a secretary on 2022-11-16

View Document

18/11/2218 November 2022 Termination of appointment of Komathy Kowshala Vimalan as a director on 2022-11-16

View Document

18/11/2218 November 2022 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2022-11-16

View Document

18/11/2218 November 2022 Appointment of Mr Michael Anthony Larkin as a director on 2022-11-16

View Document

18/11/2218 November 2022 Appointment of Ms Janet Barbookles as a director on 2022-11-16

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

13/03/2013 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM UNIT 1 IO TRADE CENTRE DEACON WAY READING BERKSHIRE RG30 6AZ

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/03/196 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KOMATHY KOWSHALA VIMALAN / 14/07/2017

View Document

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEGANATHAN VIMALAN / 14/07/2017

View Document

23/02/1823 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JEGANATHAN VIMALAN / 14/07/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

13/01/1713 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/01/1713 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/01/1713 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/01/1713 January 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/06/168 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/06/158 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/07/1416 July 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/06/134 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/08/1220 August 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/08/1119 August 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KOMATHY KOWSHALA VIMALAN / 19/08/2011

View Document

05/04/115 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KOMATHY KOWSHALA VIMALAN / 04/06/2010

View Document

04/06/104 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEGANATHAN VIMALAN / 04/06/2010

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

31/12/0931 December 2009 REGISTERED OFFICE CHANGED ON 31/12/2009 FROM UNIT 11 THE METRO BUSINESS CENTRE TOUTLEY ROAD WOKINGHAM BERKSHIRE RG41 1QW

View Document

25/09/0925 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/08/0920 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEGANATHAN VIMALAN / 20/08/2009

View Document

20/08/0920 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEGANATHAN VIMALAN / 20/08/2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

13/11/0813 November 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/04/0828 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

27/09/0727 September 2007 NC INC ALREADY ADJUSTED 21/08/01

View Document

20/08/0720 August 2007 £ NC 1000/100000 21/08

View Document

31/07/0731 July 2007 RETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 REGISTERED OFFICE CHANGED ON 22/07/04 FROM: UNIT 6 115 LOVEROCK ROAD READING BERKSHIRE RG30 1DZ

View Document

21/04/0421 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

30/09/0030 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/003 August 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/003 August 2000 REGISTERED OFFICE CHANGED ON 03/08/00 FROM: UNIT B9 GROVELANDS AVENUE WORKSHOPS, WINNERSH WOKINGHAM BERKSHIRE RG41 5LB

View Document

19/04/0019 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

30/07/9830 July 1998 REGISTERED OFFICE CHANGED ON 30/07/98 FROM: 4 PIMENTO DRIVE EARLEY READING BERKSHIRE RG6 5GZ

View Document

27/07/9827 July 1998 RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

29/07/9729 July 1997 RETURN MADE UP TO 04/06/97; NO CHANGE OF MEMBERS

View Document

23/04/9723 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

09/08/969 August 1996 RETURN MADE UP TO 04/06/96; NO CHANGE OF MEMBERS

View Document

03/04/963 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

07/08/957 August 1995 RETURN MADE UP TO 04/06/95; FULL LIST OF MEMBERS

View Document

24/07/9524 July 1995 REGISTERED OFFICE CHANGED ON 24/07/95 FROM: 40 FLETHAM GARDENS LOWER EARLEY READING BERKS. RG6 4BY

View Document

26/04/9526 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

28/07/9428 July 1994 SECRETARY'S PARTICULARS CHANGED

View Document

28/07/9428 July 1994 RETURN MADE UP TO 04/06/94; CHANGE OF MEMBERS

View Document

11/11/9311 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

30/09/9330 September 1993

View Document

30/09/9330 September 1993

View Document

25/06/9325 June 1993 SECRETARY RESIGNED

View Document

25/06/9325 June 1993 RETURN MADE UP TO 04/06/93; NO CHANGE OF MEMBERS

View Document

31/03/9331 March 1993 Full accounts made up to 1992-06-30

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

31/03/9331 March 1993 Full accounts made up to 1992-06-30

View Document

05/10/925 October 1992

View Document

05/10/925 October 1992

View Document

05/10/925 October 1992

View Document

05/10/925 October 1992 RETURN MADE UP TO 04/06/92; FULL LIST OF MEMBERS

View Document

04/08/924 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/924 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/06/914 June 1991 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