Company NameVictoria J Accounting Ltd
DirectorVictoria Joy Ralph
Company StatusActive
Company Number06269834
CategoryPrivate Limited Company
Incorporation Date5 June 2007(16 years, 11 months ago)
Previous NamesV J R Accounting Services Limited and E G R Business Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameVictoria Joy Ralph
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2007(same day as company formation)
RoleCertified Chartered Accou
Country of ResidenceUnited Kingdom
Correspondence Address27 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AP
Secretary NameAndrew Martin Ralph
NationalityBritish
StatusResigned
Appointed05 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address27 Marlborough Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7AP
Director NameAndrew Martin Ralph
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(4 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 20 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AP

Contact

Telephone0845 3884156
Telephone regionUnknown

Location

Registered Address13 Hazel Road
Cheadle Hulme
Cheadle
SK8 7BN
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Victoria Joy Ralph
75.00%
Ordinary
25 at £1Andrew Martin Ralph
25.00%
Ordinary

Financials

Year2014
Net Worth-£5,802
Current Liabilities£20,865

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 June 2023 (10 months, 4 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

30 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
1 September 2023Director's details changed for Victoria Joy Ralph on 1 November 2020 (2 pages)
7 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
15 July 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
29 March 2021Previous accounting period extended from 29 December 2020 to 31 December 2020 (1 page)
25 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-23
(3 pages)
31 December 2020Micro company accounts made up to 29 December 2019 (3 pages)
19 November 2020Registered office address changed from 27 Marlborough Avenue Cheadle Hulme Cheadle Cheshire SK8 7AP to 13 Hazel Road Cheadle Hulme Cheadle SK8 7BN on 19 November 2020 (1 page)
9 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
28 September 2019Micro company accounts made up to 29 December 2018 (2 pages)
18 June 2019Compulsory strike-off action has been discontinued (1 page)
15 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
15 June 2019Micro company accounts made up to 29 December 2017 (2 pages)
8 June 2019Compulsory strike-off action has been suspended (1 page)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
19 December 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
13 June 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 July 2017Notification of Victoria Joy Ralph as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
20 July 2017Termination of appointment of Andrew Martin Ralph as a secretary on 20 June 2017 (1 page)
20 July 2017Termination of appointment of Andrew Martin Ralph as a secretary on 20 June 2017 (1 page)
20 July 2017Termination of appointment of Andrew Martin Ralph as a director on 20 June 2017 (1 page)
20 July 2017Notification of Victoria Joy Ralph as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
20 July 2017Termination of appointment of Andrew Martin Ralph as a director on 20 June 2017 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 100
(6 pages)
2 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 100
(6 pages)
31 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
31 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
25 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
25 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
25 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 100
(4 pages)
20 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 100
(4 pages)
20 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 100
(4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
22 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
10 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
1 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
1 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
1 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
30 June 2012Secretary's details changed for Andrew Martin Ralph on 1 October 2009 (1 page)
30 June 2012Secretary's details changed for Andrew Martin Ralph on 1 October 2009 (1 page)
30 June 2012Secretary's details changed for Andrew Martin Ralph on 1 October 2009 (1 page)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 July 2010Director's details changed for Victoria Joy Ralph on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Victoria Joy Ralph on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Andrew Martin Ralph on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Victoria Joy Ralph on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Andrew Martin Ralph on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Andrew Martin Ralph on 1 October 2009 (2 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 July 2009Return made up to 05/06/09; full list of members (4 pages)
3 July 2009Return made up to 05/06/09; full list of members (4 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
1 August 2008Return made up to 05/06/08; full list of members (4 pages)
1 August 2008Return made up to 05/06/08; full list of members (4 pages)
30 July 2008Ad 05/06/07\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
30 July 2008Ad 05/06/07\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
2 May 2008Director's change of particulars / victoria ralph / 30/04/2008 (1 page)
2 May 2008Director's change of particulars / victoria ralph / 30/04/2008 (1 page)
25 October 2007Registered office changed on 25/10/07 from: 145 greenwood road manchester M22 8BF (1 page)
25 October 2007Registered office changed on 25/10/07 from: 145 greenwood road manchester M22 8BF (1 page)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
12 September 2007Company name changed v j r accounting services limite d\certificate issued on 12/09/07 (2 pages)
12 September 2007Company name changed v j r accounting services limite d\certificate issued on 12/09/07 (2 pages)
5 June 2007Incorporation (9 pages)
5 June 2007Incorporation (9 pages)