UKBizDB.co.uk

VJR SERVICE LTD

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

This company is commonly known as Vjr Service Ltd. The company was founded 7 years ago and was given the registration number 10412989. The firm's registered office is in BIRMINGHAM. You can find them at Unit 2, Phoenix Business Park, Avenue Close, Birmingham, . This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:VJR SERVICE LTD
Company Number:10412989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2016
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 2, Phoenix Business Park, Avenue Close, Birmingham, England, B7 4NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
122, Kedleston Road, Birmingham, England, B28 0NJ

Director04 May 2020Active
122, Kedleston Road, Birmingham, England, B28 0NJ

Director10 May 2020Active
122, Kedleston Road, Birmingham, England, B28 0NJ

Director15 July 2019Active
33, All Saints Road, Burton-On-Trent, England, DE14 3LS

Director05 November 2018Active
85, Great Portland Street, London, England, W1W 7LT

Director04 May 2020Active
Unit 2, Phoenix Business Park, Avenue Close, Birmingham, England, B7 4NU

Director01 March 2020Active
9, Skuju Iela, Riga, Latvia, LV1024

Director06 October 2016Active

People with Significant Control

Ms Maryam Islam
Notified on:04 May 2020
Status:Active
Date of birth:January 1987
Nationality:Pakistani
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Imran Ahmed
Notified on:04 May 2020
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:122, Kedleston Road, Birmingham, England, B28 0NJ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Usman Nazir
Notified on:01 March 2020
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:Unit 2, Phoenix Business Park, Avenue Close, Birmingham, England, B7 4NU
Nature of control:
  • Significant influence or control
Mr Imran Ahmed
Notified on:15 July 2019
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:Unit 2, Avenue Close, Birmingham, England, B7 4NU
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Valters Viksne
Notified on:06 October 2016
Status:Active
Date of birth:October 1990
Nationality:Latvian
Country of residence:Latvia
Address:9, Skuju Iela, Riga, Latvia, LV1024
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-11Gazette

Gazette dissolved compulsory.

Download
2021-02-06Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-29Gazette

Gazette notice compulsory.

Download
2020-07-28Accounts

Change account reference date company previous shortened.

Download
2020-05-24Confirmation statement

Confirmation statement with updates.

Download
2020-05-23Address

Change registered office address company with date old address new address.

Download
2020-05-23Persons with significant control

Notification of a person with significant control.

Download
2020-05-23Persons with significant control

Cessation of a person with significant control.

Download
2020-05-23Officers

Appoint person director company with name date.

Download
2020-05-23Officers

Termination director company with name termination date.

Download
2020-05-17Confirmation statement

Confirmation statement with updates.

Download
2020-05-17Persons with significant control

Cessation of a person with significant control.

Download
2020-05-17Persons with significant control

Notification of a person with significant control.

Download
2020-05-17Officers

Termination director company with name termination date.

Download
2020-05-17Officers

Appoint person director company with name date.

Download
2020-05-17Address

Change registered office address company with date old address new address.

Download
2020-05-12Persons with significant control

Cessation of a person with significant control.

Download
2020-05-11Officers

Appoint person director company with name date.

Download
2020-05-11Officers

Termination director company with name termination date.

Download
2020-05-10Address

Change registered office address company with date old address new address.

Download
2020-05-09Officers

Termination director company with name termination date.

Download
2020-03-01Persons with significant control

Notification of a person with significant control.

Download
2020-03-01Officers

Appoint person director company with name date.

Download
2019-12-11Address

Change registered office address company with date old address new address.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.