About

Registered Number: 04271991
Date of Incorporation: 16/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Unit 14 Shipdham Ind Estate, Airfield, Shipdham, Norfolk, IP25 7SD

 

Based in Norfolk, V.J. Commercials Ltd was founded on 16 August 2001, it's status is listed as "Active". The companies directors are listed as Manoukian, Vrej, Manoukian, Benise, Manoukian, Ohanis John, Rowe, Ruth. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANOUKIAN, Vrej 16 August 2001 - 1
Secretary Name Appointed Resigned Total Appointments
MANOUKIAN, Benise 16 August 2002 02 December 2005 1
MANOUKIAN, Ohanis John 16 August 2001 16 August 2002 1
ROWE, Ruth 02 December 2005 16 September 2019 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 24 August 2020
CH01 - Change of particulars for director 06 April 2020
PSC04 - N/A 03 April 2020
TM02 - Termination of appointment of secretary 26 September 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 16 August 2019
AA01 - Change of accounting reference date 31 May 2019
CS01 - N/A 16 August 2018
AA - Annual Accounts 31 May 2018
AAMD - Amended Accounts 13 October 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 31 May 2017
AAMD - Amended Accounts 17 January 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 13 September 2013
CH01 - Change of particulars for director 13 September 2013
CH01 - Change of particulars for director 13 September 2013
CH01 - Change of particulars for director 13 September 2013
CH01 - Change of particulars for director 13 September 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 20 August 2012
CH01 - Change of particulars for director 17 August 2012
CH01 - Change of particulars for director 17 August 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 05 February 2010
DISS40 - Notice of striking-off action discontinued 05 December 2009
AA - Annual Accounts 02 December 2009
GAZ1 - First notification of strike-off action in London Gazette 29 September 2009
DISS40 - Notice of striking-off action discontinued 09 May 2009
AA - Annual Accounts 08 May 2009
GAZ1 - First notification of strike-off action in London Gazette 07 April 2009
363s - Annual Return 03 September 2008
363s - Annual Return 26 September 2007
AA - Annual Accounts 21 July 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 04 May 2006
288a - Notice of appointment of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
363s - Annual Return 31 August 2005
AA - Annual Accounts 04 January 2005
AA - Annual Accounts 09 September 2004
363s - Annual Return 16 August 2004
363s - Annual Return 20 October 2003
AA - Annual Accounts 03 September 2003
363s - Annual Return 23 April 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
288c - Notice of change of directors or secretaries or in their particulars 10 July 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
287 - Change in situation or address of Registered Office 26 April 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
NEWINC - New incorporation documents 16 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.