Company NameVJE Investments Limited
DirectorsVeronica Nicholson and John George Nicholson
Company StatusActive
Company Number08809934
CategoryPrivate Limited Company
Incorporation Date11 December 2013(10 years, 4 months 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 NameMrs Veronica Nicholson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2013(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address4 Iris Close
Pilgrims Hatch
Brentwood
Essex
CM15 9QF
Director NameJohn George Nicholson
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2022(8 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Iris Close
Pilgrims Hatch
Brentwood
CM15 9QF
Secretary NameEmma Veronica Nicholson
StatusCurrent
Appointed25 July 2022(8 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address271 Mundon Road
Maldon
CM9 6PW
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameEmma Veronica Nicholson
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2022(8 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 25 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address271 Mundon Road
Maldon
CM9 6PW

Contact

Websitejjminvestments.com
Email address[email protected]

Location

Registered AddressAMIN Patel & Shah Accountants
334 - 336 Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Veronica Nicholson
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 2 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return11 December 2023 (4 months, 1 week ago)
Next Return Due25 December 2024 (8 months, 1 week from now)

Charges

27 August 2021Delivered on: 4 September 2021
Persons entitled: Paratus Amc Limited T/a Foundation Home Loans

Classification: A registered charge
Particulars: 41 barrack street, colchester CO1 2LL.
Outstanding
10 November 2017Delivered on: 25 November 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 20 abbey court meyrick crescent colchester t/no EX778693.
Outstanding
20 July 2017Delivered on: 20 July 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

9 February 2024Micro company accounts made up to 31 July 2023 (3 pages)
9 February 2024Confirmation statement made on 11 December 2023 with no updates (3 pages)
17 January 2023Micro company accounts made up to 31 July 2022 (3 pages)
10 January 2023Confirmation statement made on 11 December 2022 with no updates (3 pages)
10 January 2023Cessation of Veronica Nicholson as a person with significant control on 12 December 2016 (1 page)
10 January 2023Notification of John George Nicholson as a person with significant control on 12 December 2016 (2 pages)
10 January 2023Notification of Emma Veronica Nicholson as a person with significant control on 12 December 2016 (2 pages)
20 December 2022Termination of appointment of Emma Veronica Nicholson as a director on 25 July 2022 (1 page)
20 December 2022Appointment of Emma Veronica Nicholson as a secretary on 25 July 2022 (2 pages)
26 July 2022Appointment of Emma Veronica Nicholson as a director on 25 July 2022 (2 pages)
26 July 2022Appointment of John George Nicholson as a director on 25 July 2022 (2 pages)
26 January 2022Micro company accounts made up to 31 July 2021 (3 pages)
12 January 2022Confirmation statement made on 11 December 2021 with no updates (3 pages)
4 September 2021Registration of charge 088099340003, created on 27 August 2021 (4 pages)
22 March 2021Micro company accounts made up to 31 July 2020 (3 pages)
22 January 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
2 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
9 January 2020Confirmation statement made on 11 December 2019 with updates (4 pages)
2 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
31 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
18 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
2 January 2018Confirmation statement made on 11 December 2017 with updates (4 pages)
2 January 2018Confirmation statement made on 11 December 2017 with updates (4 pages)
25 November 2017Registration of charge 088099340002, created on 10 November 2017 (40 pages)
25 November 2017Registration of charge 088099340002, created on 10 November 2017 (40 pages)
20 July 2017Registration of charge 088099340001, created on 20 July 2017 (42 pages)
20 July 2017Registration of charge 088099340001, created on 20 July 2017 (42 pages)
21 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
21 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
13 March 2017Statement of capital following an allotment of shares on 12 December 2016
  • GBP 100
(3 pages)
13 March 2017Previous accounting period shortened from 31 December 2016 to 31 July 2016 (1 page)
13 March 2017Previous accounting period shortened from 31 December 2016 to 31 July 2016 (1 page)
13 March 2017Statement of capital following an allotment of shares on 12 December 2016
  • GBP 100
(3 pages)
6 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
18 February 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
18 February 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
22 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 January 2015Registered office address changed from 334-336 Goswell Road London EC1V 7RP United Kingdom to C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP on 20 January 2015 (1 page)
20 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(3 pages)
20 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(3 pages)
20 January 2015Registered office address changed from 334-336 Goswell Road London EC1V 7RP United Kingdom to C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP on 20 January 2015 (1 page)
4 March 2014Appointment of Mrs Veronica Nicholson as a director (2 pages)
4 March 2014Appointment of Mrs Veronica Nicholson as a director (2 pages)
13 December 2013Termination of appointment of Barbara Kahan as a director (2 pages)
13 December 2013Termination of appointment of Barbara Kahan as a director (2 pages)
11 December 2013Incorporation
Statement of capital on 2013-12-11
  • GBP 1
(36 pages)
11 December 2013Incorporation
Statement of capital on 2013-12-11
  • GBP 1
(36 pages)