Company number 07472987
Status Active
Incorporation Date 17 December 2010
Company Type Private Limited Company
Address LEIGH HOUSE, 28-32 ST PAUL'S STREET, LEEDS, WEST YORKSHIRE, LS1 2JT
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc
Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
GBP 100
. The most likely internet sites of VJ TECHNICAL SERVICES LIMITED are www.vjtechnicalservices.co.uk, and www.vj-technical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. Vj Technical Services Limited is a Private Limited Company.
The company registration number is 07472987. Vj Technical Services Limited has been working since 17 December 2010.
The present status of the company is Active. The registered address of Vj Technical Services Limited is Leigh House 28 32 St Paul S Street Leeds West Yorkshire Ls1 2jt. . FISHER, Keith William is a Secretary of the company. FISHER, Anthony Grayson is a Director of the company. FISHER, Keith William is a Director of the company. Director ROUND, Jonathon Charles has been resigned. The company operates in "Technical testing and analysis".
Current Directors
Resigned Directors
Persons With Significant Control
Anthony Grayson Fisher
Notified on: 17 December 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Keith William Fisher
Notified on: 17 December 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
VJ TECHNICAL SERVICES LIMITED Events
03 Jan 2017
Confirmation statement made on 17 December 2016 with updates
17 Nov 2016
Total exemption small company accounts made up to 31 May 2016
08 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
12 Nov 2015
Total exemption small company accounts made up to 31 May 2015
22 Dec 2014
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
...
... and 17 more events
12 Jan 2011
Appointment of Keith William Fisher as a director
11 Jan 2011
Appointment of Keith William Fisher as a secretary
11 Jan 2011
Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 11 January 2011
11 Jan 2011
Termination of appointment of Jonathon Round as a director
17 Dec 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)