Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J. VICKERSTAFF HOLDINGS LIMITED
Company Information for

J. VICKERSTAFF HOLDINGS LIMITED

73 AND75 BIRMINGHAM WHOLESALE MARKET, NOBEL WAY, BIRMINGHAM, B6 7EU,
Company Registration Number
04168172
Private Limited Company
Active

Company Overview

About J. Vickerstaff Holdings Ltd
J. VICKERSTAFF HOLDINGS LIMITED was founded on 2001-02-26 and has its registered office in Birmingham. The organisation's status is listed as "Active". J. Vickerstaff Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
J. VICKERSTAFF HOLDINGS LIMITED
 
Legal Registered Office
73 AND75 BIRMINGHAM WHOLESALE MARKET
NOBEL WAY
BIRMINGHAM
B6 7EU
Other companies in B5
 
Filing Information
Company Number 04168172
Company ID Number 04168172
Date formed 2001-02-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 05:30:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J. VICKERSTAFF HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J. VICKERSTAFF HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ROSEMARY ANN BROOK
Company Secretary 2001-04-17
ROSEMARY ANN BROOK
Director 2001-04-17
STEVEN ROBERT BRUNTON WATERS
Director 2001-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WILLIAM FRENCH
Director 2001-04-17 2013-04-28
PHILSEC LIMITED
Nominated Secretary 2001-02-26 2001-04-20
MEAUJO INCORPORATIONS LIMITED
Nominated Director 2001-02-26 2001-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSEMARY ANN BROOK ARDC (IMPORT EXPORT) LIMITED Company Secretary 1992-01-31 CURRENT 1986-04-10 Dissolved 2016-03-01
ROSEMARY ANN BROOK J.VICKERSTAFF & CO.LIMITED Company Secretary 1992-01-31 CURRENT 1920-06-14 Active
ROSEMARY ANN BROOK J.VICKERSTAFF & CO.LIMITED Director 1993-10-07 CURRENT 1920-06-14 Active
STEVEN ROBERT BRUNTON WATERS ARDC (IMPORT EXPORT) LIMITED Director 2001-04-20 CURRENT 1986-04-10 Dissolved 2016-03-01
STEVEN ROBERT BRUNTON WATERS J.VICKERSTAFF & CO.LIMITED Director 2000-04-11 CURRENT 1920-06-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2023-05-2430/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-01CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES
2022-03-04AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES
2022-02-08Termination of appointment of Rosemary Ann Brook on 2022-01-17
2022-02-08Appointment of Beth Ridley as company secretary on 2022-01-17
2022-02-08AP03Appointment of Beth Ridley as company secretary on 2022-01-17
2022-02-08TM02Termination of appointment of Rosemary Ann Brook on 2022-01-17
2021-05-26AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH UPDATES
2020-06-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES
2020-04-22PSC04Change of details for Mr Steven Robert Brunton Waters as a person with significant control on 2020-02-21
2020-02-21CH01Director's details changed for Steven Robert Brunton Waters on 2020-02-21
2019-06-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2019-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/19 FROM Wholesale Market Precinct Pershore Street Birmingham West Midlands B5 6UB
2018-06-26AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2017-06-23AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 562
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 562
2016-04-05AR0126/02/16 ANNUAL RETURN FULL LIST
2015-06-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 562
2015-03-04AR0126/02/15 ANNUAL RETURN FULL LIST
2014-05-06AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 562
2014-03-04AR0126/02/14 ANNUAL RETURN FULL LIST
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRENCH
2013-06-26AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-10ANNOTATIONReplaced
2013-06-06RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-02-26
2013-06-06AR0126/02/13 ANNUAL RETURN FULL LIST
2013-06-06ANNOTATIONClarification
2012-07-02AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-03AR0126/02/12 ANNUAL RETURN FULL LIST
2011-09-26SH03Purchase of own shares
2011-09-21SH06Cancellation of shares. Statement of capital on 2011-09-21 GBP 2,813
2011-06-13AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-30AR0126/02/11 ANNUAL RETURN FULL LIST
2010-06-30AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-01AR0126/02/10 ANNUAL RETURN FULL LIST
2010-04-01AD03Register(s) moved to registered inspection location
2010-04-01AD02SAIL ADDRESS CREATED
2009-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-04-09363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2008-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-02-28363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2008-02-28288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN WATERS / 01/11/2007
2007-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-03-30363sRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2006-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-03-06363sRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2005-08-05AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-03-09363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2004-05-26AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-03-11363sRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2003-07-23AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-04-28363sRETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS
2003-03-26AAFULL ACCOUNTS MADE UP TO 28/02/02
2003-02-27225ACC. REF. DATE SHORTENED FROM 28/02/03 TO 30/09/02
2002-06-13363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-06-13363sRETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS
2001-05-10395PARTICULARS OF MORTGAGE/CHARGE
2001-04-30RES13DOCUMENTS 20/04/01
2001-04-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-19288aNEW DIRECTOR APPOINTED
2001-04-19288aNEW DIRECTOR APPOINTED
2001-04-19287REGISTERED OFFICE CHANGED ON 19/04/01 FROM: SAINT PHILIPS HOUSE, SAINT PHILIPS PLACE, BIRMINGHAM, WEST MIDLANDS B3 2PP
2001-04-12CERTNMCOMPANY NAME CHANGED MEAUJO (524) LIMITED CERTIFICATE ISSUED ON 12/04/01
2001-02-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to J. VICKERSTAFF HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J. VICKERSTAFF HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-05-10 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J. VICKERSTAFF HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of J. VICKERSTAFF HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J. VICKERSTAFF HOLDINGS LIMITED
Trademarks
We have not found any records of J. VICKERSTAFF HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J. VICKERSTAFF HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as J. VICKERSTAFF HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where J. VICKERSTAFF HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J. VICKERSTAFF HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J. VICKERSTAFF HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.