Company NameVJ Technical Services Limited
DirectorsAnthony Grayson Fisher and Keith William Fisher
Company StatusActive
Company Number07472987
CategoryPrivate Limited Company
Incorporation Date17 December 2010(13 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameAnthony Grayson Fisher
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2010(same day as company formation)
RoleStand By Power Specialist
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
Director NameKeith William Fisher
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2010(same day as company formation)
RoleStand By Power Specialist
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
Secretary NameKeith William Fisher
StatusCurrent
Appointed17 December 2010(same day as company formation)
RoleCompany Director
Correspondence AddressLeigh House 28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Location

Registered AddressLeigh House
28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£115,404
Cash£100
Current Liabilities£175,605

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

6 May 2011Delivered on: 11 May 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 April 2011Delivered on: 4 May 2011
Persons entitled: Anthony Grayson Fisher and Keith William Fisher

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: A fixed and floating charge over the assets.
Outstanding

Filing History

2 January 2024Confirmation statement made on 17 December 2023 with no updates (3 pages)
15 November 2023Total exemption full accounts made up to 31 May 2023 (7 pages)
31 July 2023Director's details changed for Anthony Grayson Fisher on 31 July 2023 (2 pages)
31 July 2023Change of details for Anthony Grayson Fisher as a person with significant control on 31 July 2023 (2 pages)
4 January 2023Confirmation statement made on 17 December 2022 with no updates (3 pages)
15 November 2022Total exemption full accounts made up to 31 May 2022 (7 pages)
23 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 May 2021 (7 pages)
7 January 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
23 October 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
2 January 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
1 November 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
2 January 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
4 January 2018Confirmation statement made on 17 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 17 December 2017 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
16 November 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
3 January 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
17 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
17 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
8 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
8 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
12 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
12 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
22 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
22 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
1 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
1 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
10 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
10 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
27 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
4 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
4 October 2012Director's details changed for Anthony Grayson Fisher on 3 October 2012 (2 pages)
4 October 2012Director's details changed for Anthony Grayson Fisher on 3 October 2012 (2 pages)
4 October 2012Director's details changed for Anthony Grayson Fisher on 3 October 2012 (2 pages)
17 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
17 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
5 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
5 January 2012Director's details changed for Anthony Grayson Fisher on 17 December 2011 (2 pages)
5 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
5 January 2012Director's details changed for Keith William Fisher on 17 December 2011 (2 pages)
5 January 2012Secretary's details changed for Keith William Fisher on 17 December 2011 (1 page)
5 January 2012Secretary's details changed for Keith William Fisher on 17 December 2011 (1 page)
5 January 2012Director's details changed for Anthony Grayson Fisher on 17 December 2011 (2 pages)
5 January 2012Director's details changed for Keith William Fisher on 17 December 2011 (2 pages)
13 May 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT United Kingdom on 13 May 2011 (2 pages)
13 May 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT United Kingdom on 13 May 2011 (2 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 May 2011Current accounting period extended from 31 December 2011 to 31 May 2012 (3 pages)
9 May 2011Current accounting period extended from 31 December 2011 to 31 May 2012 (3 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 March 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 100
(4 pages)
28 March 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 100
(4 pages)
17 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 January 2011Appointment of Keith William Fisher as a director (2 pages)
12 January 2011Appointment of Anthony Grayson Fisher as a director (2 pages)
12 January 2011Appointment of Anthony Grayson Fisher as a director (2 pages)
12 January 2011Appointment of Keith William Fisher as a director (2 pages)
11 January 2011Termination of appointment of Jonathon Round as a director (1 page)
11 January 2011Termination of appointment of Jonathon Round as a director (1 page)
11 January 2011Appointment of Keith William Fisher as a secretary (2 pages)
11 January 2011Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 11 January 2011 (1 page)
11 January 2011Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 11 January 2011 (1 page)
11 January 2011Appointment of Keith William Fisher as a secretary (2 pages)
17 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
17 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
17 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)