Company NameVJ Ventures Limited
DirectorVikas Phoughat
Company StatusActive
Company Number09087411
CategoryPrivate Limited Company
Incorporation Date16 June 2014(9 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Vikas Phoughat
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2014(same day as company formation)
RoleHospitality
Country of ResidenceEngland
Correspondence Address42 Duke Street
Darlington
County Durham
DL3 7AJ
Director NameMr Jeetendra Kumar Dahiya
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(same day as company formation)
RoleHospitality
Country of ResidenceUnited Kingdom
Correspondence Address42 Duke Street
Darlington
County Durham
DL3 7AJ

Location

Registered Address42 Duke Street
Darlington
County Durham
DL3 7AJ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Jeetendra Kumar Dahiya
50.00%
Ordinary
50 at £1Vikas Phoughat
50.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return18 May 2023 (10 months, 2 weeks ago)
Next Return Due1 June 2024 (2 months from now)

Charges

10 September 2014Delivered on: 10 September 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

29 August 2023Micro company accounts made up to 31 August 2022 (3 pages)
8 June 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 August 2021 (3 pages)
19 May 2022Confirmation statement made on 18 May 2022 with updates (4 pages)
19 May 2022Termination of appointment of Jeetendra Kumar Dahiya as a director on 17 May 2022 (1 page)
19 May 2022Satisfaction of charge 090874110001 in full (1 page)
18 May 2022Cessation of Jeetendra Kumar Dahiya as a person with significant control on 17 May 2022 (1 page)
22 July 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
28 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
20 August 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
15 July 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
23 July 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
12 September 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
11 September 2017Notification of Vikas Phoughat as a person with significant control on 30 June 2017 (2 pages)
11 September 2017Notification of Jeetendra Kumar Dahiya as a person with significant control on 30 June 2017 (2 pages)
11 September 2017Notification of Vikas Phoughat as a person with significant control on 30 June 2017 (2 pages)
11 September 2017Notification of Jeetendra Kumar Dahiya as a person with significant control on 11 September 2017 (2 pages)
11 September 2017Notification of Vikas Phoughat as a person with significant control on 11 September 2017 (2 pages)
11 September 2017Notification of Jeetendra Kumar Dahiya as a person with significant control on 30 June 2017 (2 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
15 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
15 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
14 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
14 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
7 October 2015Previous accounting period extended from 30 June 2015 to 31 August 2015 (1 page)
7 October 2015Previous accounting period extended from 30 June 2015 to 31 August 2015 (1 page)
6 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
6 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
17 February 2015Registered office address changed from 2 Shustoke Road Birmingham West Midlands B34 7BB United Kingdom to 42 Duke Street Darlington County Durham DL3 7AJ on 17 February 2015 (1 page)
17 February 2015Registered office address changed from 2 Shustoke Road Birmingham West Midlands B34 7BB United Kingdom to 42 Duke Street Darlington County Durham DL3 7AJ on 17 February 2015 (1 page)
10 September 2014Registration of charge 090874110001, created on 10 September 2014 (23 pages)
10 September 2014Registration of charge 090874110001, created on 10 September 2014 (23 pages)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)