J. VICKERSTAFF HOLDINGS LIMITED
BIRMINGHAM MEAUJO (524) LIMITED

Hellopages » West Midlands » Birmingham » B5 6UB

Company number 04168172
Status Active
Incorporation Date 26 February 2001
Company Type Private Limited Company
Address WHOLESALE MARKET PRECINCT, PERSHORE STREET, BIRMINGHAM, WEST MIDLANDS, B5 6UB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 562 . The most likely internet sites of J. VICKERSTAFF HOLDINGS LIMITED are www.jvickerstaffholdings.co.uk, and www.j-vickerstaff-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Birmingham Snow Hill Rail Station is 0.7 miles; to Butlers Lane Rail Station is 8.5 miles; to Blake Street Rail Station is 9.3 miles; to Bloxwich Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J Vickerstaff Holdings Limited is a Private Limited Company. The company registration number is 04168172. J Vickerstaff Holdings Limited has been working since 26 February 2001. The present status of the company is Active. The registered address of J Vickerstaff Holdings Limited is Wholesale Market Precinct Pershore Street Birmingham West Midlands B5 6ub. The company`s financial liabilities are £838.43k. It is £0k against last year. The cash in hand is £0.28k. It is £0k against last year. . BROOK, Rosemary Ann is a Secretary of the company. BROOK, Rosemary Ann is a Director of the company. WATERS, Steven Robert Brunton is a Director of the company. Nominee Secretary PHILSEC LIMITED has been resigned. Director FRENCH, David William has been resigned. Nominee Director MEAUJO INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


j. vickerstaff holdings Key Finiance

LIABILITIES £838.43k
CASH £0.28k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BROOK, Rosemary Ann
Appointed Date: 17 April 2001

Director
BROOK, Rosemary Ann
Appointed Date: 17 April 2001
73 years old

Director
WATERS, Steven Robert Brunton
Appointed Date: 17 April 2001
57 years old

Resigned Directors

Nominee Secretary
PHILSEC LIMITED
Resigned: 20 April 2001
Appointed Date: 26 February 2001

Director
FRENCH, David William
Resigned: 28 April 2013
Appointed Date: 17 April 2001
67 years old

Nominee Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 20 April 2001
Appointed Date: 26 February 2001

Persons With Significant Control

Mr Steven Robert Brunton Waters
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

J. VICKERSTAFF HOLDINGS LIMITED Events

14 Mar 2017
Confirmation statement made on 26 February 2017 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
05 Apr 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 562

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
04 Mar 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 562

...
... and 37 more events
19 Apr 2001
New secretary appointed;new director appointed
19 Apr 2001
New director appointed
19 Apr 2001
New director appointed
12 Apr 2001
Company name changed meaujo (524) LIMITED\certificate issued on 12/04/01
26 Feb 2001
Incorporation

J. VICKERSTAFF HOLDINGS LIMITED Charges

20 April 2001
Debenture
Delivered: 10 May 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…