Company NameV J Management Limited
DirectorsPaul Simon Victor Joseph and Vicky Joseph
Company StatusActive
Company Number05074415
CategoryPrivate Limited Company
Incorporation Date16 March 2004(20 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Paul Simon Victor Joseph
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Brookland Close
London
NW11 6DJ
Director NameVicky Joseph
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2004(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address6 Brookland Close
London
NW11 6DJ
Secretary NameMr Paul Simon Victor Joseph
NationalityBritish
StatusCurrent
Appointed16 March 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Brookland Close
London
NW11 6DJ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressC/O Bnd & Co Ground Floor, Rubicon House
Unit 5, Second Way
Wembley
Middlesex
HA9 0YJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Vicky Joseph
90.91%
Ordinary
10 at £1Paul Simon Victor Joseph
9.09%
A Non-voting

Financials

Year2014
Net Worth£14,328
Cash£663,639
Current Liabilities£666,509

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (9 months, 4 weeks from now)

Filing History

12 February 2024Confirmation statement made on 8 February 2024 with no updates (3 pages)
7 October 2023Unaudited abridged accounts made up to 30 June 2023 (9 pages)
6 July 2023Registered office address changed from C/O Bnd & Co, Top Floor, Msp Business Centre Fourth Way Wembley Middlesex HA9 0HQ England to PO Box HA9 0YJ C/O Bnd & Co Ground Floor, Rubicon House Unit 5, Second Way Wembley Middlesex HA9 0YJ on 6 July 2023 (1 page)
10 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
7 July 2022Unaudited abridged accounts made up to 30 June 2022 (9 pages)
8 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
19 July 2021Unaudited abridged accounts made up to 30 June 2021 (9 pages)
10 February 2021Unaudited abridged accounts made up to 30 June 2020 (9 pages)
9 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
27 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
17 July 2019Unaudited abridged accounts made up to 30 June 2019 (9 pages)
13 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
24 September 2018Registered office address changed from C/O Braham Noble Denholm & Co York House Empire Way Wembley Middlesex HA9 0PA to C/O Bnd & Co, Top Floor, Msp Business Centre Fourth Way Wembley Middlesex HA9 0HQ on 24 September 2018 (1 page)
24 July 2018Unaudited abridged accounts made up to 30 June 2018 (9 pages)
18 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
22 November 2017Unaudited abridged accounts made up to 30 June 2017 (9 pages)
22 November 2017Unaudited abridged accounts made up to 30 June 2017 (9 pages)
20 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
26 October 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 110
(6 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 110
(6 pages)
30 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 110
(6 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 110
(6 pages)
6 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
6 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 110
(6 pages)
30 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 110
(6 pages)
18 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
23 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
23 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
16 August 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
16 August 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
24 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
25 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
25 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
16 March 2010Director's details changed for Vicky Joseph on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Vicky Joseph on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
19 January 2010Statement of capital following an allotment of shares on 29 December 2009
  • GBP 110
(4 pages)
19 January 2010Statement of capital following an allotment of shares on 29 December 2009
  • GBP 110
(4 pages)
15 January 2010Statement of company's objects (2 pages)
15 January 2010Statement of company's objects (2 pages)
15 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
15 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
24 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
24 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 March 2009Return made up to 16/03/09; full list of members (3 pages)
26 March 2009Return made up to 16/03/09; full list of members (3 pages)
15 August 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
15 August 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
8 April 2008Return made up to 16/03/08; full list of members (3 pages)
8 April 2008Return made up to 16/03/08; full list of members (3 pages)
26 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
26 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
21 March 2007Return made up to 16/03/07; full list of members (2 pages)
21 March 2007Return made up to 16/03/07; full list of members (2 pages)
12 September 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
12 September 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
22 March 2006Return made up to 16/03/06; full list of members (2 pages)
22 March 2006Return made up to 16/03/06; full list of members (2 pages)
25 August 2005Accounts for a small company made up to 30 June 2005 (7 pages)
25 August 2005Accounts for a small company made up to 30 June 2005 (7 pages)
29 March 2005Return made up to 16/03/05; full list of members (7 pages)
29 March 2005Return made up to 16/03/05; full list of members (7 pages)
1 April 2004Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
1 April 2004Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New secretary appointed;new director appointed (2 pages)
23 March 2004Ad 16/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 March 2004Ad 16/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 March 2004Registered office changed on 23/03/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
23 March 2004Registered office changed on 23/03/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
23 March 2004New secretary appointed;new director appointed (2 pages)
16 March 2004Director resigned (1 page)
16 March 2004Secretary resigned (1 page)
16 March 2004Incorporation (14 pages)
16 March 2004Director resigned (1 page)
16 March 2004Secretary resigned (1 page)
16 March 2004Incorporation (14 pages)