UKBizDB.co.uk

VALJU LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Valju Ltd. The company was founded 17 years ago and was given the registration number 06210610. The firm's registered office is in HOLYWELL. You can find them at Orchard Lodge Orchard Lodge, Pen Y Maes Road, Holywell, Flintshire. This company's SIC code is 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories.

Company Information

Name:VALJU LTD
Company Number:06210610
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
  • 62090 - Other information technology service activities
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Orchard Lodge Orchard Lodge, Pen Y Maes Road, Holywell, Flintshire, Wales,
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard Lodge, Pen-Y-Maes Road, Holywell, Holywell, Wales, CH8 7HL

Director06 February 2022Active
Woodstock Fron Park Road, Holywell, CH8 7US

Secretary12 April 2007Active
Orchard Lodge, Orchard Lodge, Pen Y Maes Road, Holywell, Wales,

Secretary19 April 2013Active
Thetrees, The Trees, Springfield Hill, Pentre Halkyn, Flintshire, United Kingdom, CH8 8BA

Director17 November 2019Active
Orchard Lodge, Orchard Lodge, Pen Y Maes Road, Holywell, Wales,

Director12 April 2007Active

People with Significant Control

Mr Victor Jones
Notified on:06 February 2022
Status:Active
Date of birth:May 1946
Nationality:Welsh
Country of residence:Wales
Address:Orchard Lodge, Orchard Lodge, Holywell, Wales,
Nature of control:
  • Significant influence or control
Dr Adam Haunch
Notified on:17 November 2019
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:United Kingdom
Address:The Trees, The Trees, Springfield Hill, Flintshire, United Kingdom, CH8 8BA
Nature of control:
  • Right to appoint and remove directors
Mr Victor Jones
Notified on:01 August 2016
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:Great Britain
Address:Nso, Pen-Y-Maes Road, Holywell, Great Britain, CH8 7HL
Nature of control:
  • Significant influence or control
Mr Victor Jones
Notified on:01 August 2016
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:United Kingdom
Address:Nso, Pen-Y-Maes Road, Holywell, United Kingdom, CH8 7HL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Gazette

Gazette dissolved voluntary.

Download
2023-08-15Dissolution

Dissolution voluntary strike off suspended.

Download
2023-07-04Gazette

Gazette notice voluntary.

Download
2023-06-24Dissolution

Dissolution application strike off company.

Download
2023-06-24Accounts

Accounts with accounts type micro entity.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-10-01Accounts

Accounts with accounts type dormant.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-09Officers

Termination director company with name termination date.

Download
2022-02-06Dissolution

Dissolution withdrawal application strike off company.

Download
2022-02-06Dissolution

Dissolution withdrawal application strike off company.

Download
2022-02-06Persons with significant control

Notification of a person with significant control.

Download
2022-02-06Persons with significant control

Cessation of a person with significant control.

Download
2022-02-06Officers

Appoint person director company with name date.

Download
2022-02-06Officers

Termination director company with name termination date.

Download
2022-01-30Accounts

Accounts with accounts type dormant.

Download
2022-01-11Gazette

Gazette notice voluntary.

Download
2021-12-31Dissolution

Dissolution application strike off company.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type dormant.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Persons with significant control

Cessation of a person with significant control.

Download
2019-11-17Persons with significant control

Notification of a person with significant control.

Download
2019-11-17Officers

Termination secretary company with name termination date.

Download
2019-11-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.