Company NameA J Veterinary Services Limited
DirectorsDavid Alexander Joseph McHattie and Sandra Elizabeth Olive McHattie
Company StatusActive
Company Number04200066
CategoryPrivate Limited Company
Incorporation Date13 April 2001(23 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameDavid Alexander Joseph McHattie
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2001(6 days after company formation)
Appointment Duration23 years
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address6 The Cobbins
Southminster Road
Burnham On Crouch
Essex
CM0 8QL
Director NameSandra Elizabeth Olive McHattie
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2001(6 days after company formation)
Appointment Duration23 years
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address6 The Cobbins
Southminster Road
Burnham On Crouch
Essex
CM0 8QL
Secretary NameSandra Elizabeth Olive McHattie
NationalityBritish
StatusCurrent
Appointed19 April 2001(6 days after company formation)
Appointment Duration23 years
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address6 The Cobbins
Southminster Road
Burnham On Crouch
Essex
CM0 8QL
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed13 April 2001(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2001(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address6 The Cobbins
Burnham On Crouch
Essex
CM0 8QL
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch North
Built Up AreaBurnham-on-Crouch

Shareholders

4.9k at £1David A.j Mchattie
49.00%
Ordinary B
4.9k at £1Sandra E.d Mchattie
49.00%
Ordinary A
100 at £1Adam J. Mchattie
1.00%
Ordinary A
100 at £1Adam J. Mchattie
1.00%
Ordinary B

Financials

Year2014
Net Worth£109,810
Cash£10,558
Current Liabilities£11,865

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 1 week from now)

Filing History

29 March 2024Confirmation statement made on 26 March 2024 with no updates (3 pages)
7 November 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
1 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
22 August 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
31 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
5 August 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
26 March 2021Confirmation statement made on 26 March 2021 with updates (4 pages)
1 September 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
13 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
8 August 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
15 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
25 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
15 November 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
13 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
21 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 10,000
(6 pages)
21 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 10,000
(6 pages)
16 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
16 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
16 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 10,000
(6 pages)
16 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 10,000
(6 pages)
10 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10,000
(6 pages)
22 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10,000
(6 pages)
1 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
1 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
17 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
28 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
30 December 2011Total exemption full accounts made up to 30 April 2011 (12 pages)
30 December 2011Total exemption full accounts made up to 30 April 2011 (12 pages)
14 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
7 September 2010Total exemption full accounts made up to 30 April 2010 (12 pages)
7 September 2010Total exemption full accounts made up to 30 April 2010 (12 pages)
4 May 2010Director's details changed for David Alexander Joseph Mchattie on 1 April 2010 (2 pages)
4 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (6 pages)
4 May 2010Director's details changed for David Alexander Joseph Mchattie on 1 April 2010 (2 pages)
4 May 2010Director's details changed for David Alexander Joseph Mchattie on 1 April 2010 (2 pages)
4 May 2010Director's details changed for Sandra Elizabeth Olive Mchattie on 1 April 2010 (2 pages)
4 May 2010Director's details changed for Sandra Elizabeth Olive Mchattie on 1 April 2010 (2 pages)
4 May 2010Director's details changed for Sandra Elizabeth Olive Mchattie on 1 April 2010 (2 pages)
4 May 2010Director's details changed for Sandra Elizabeth Olive Mchattie on 1 April 2010 (2 pages)
4 May 2010Director's details changed for Sandra Elizabeth Olive Mchattie on 1 April 2010 (2 pages)
4 May 2010Director's details changed for David Alexander Joseph Mchattie on 1 April 2010 (2 pages)
4 May 2010Director's details changed for Sandra Elizabeth Olive Mchattie on 1 April 2010 (2 pages)
4 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (6 pages)
4 May 2010Director's details changed for David Alexander Joseph Mchattie on 1 April 2010 (2 pages)
4 May 2010Director's details changed for David Alexander Joseph Mchattie on 1 April 2010 (2 pages)
2 December 2009Total exemption full accounts made up to 30 April 2009 (12 pages)
2 December 2009Total exemption full accounts made up to 30 April 2009 (12 pages)
28 April 2009Return made up to 13/04/09; full list of members (4 pages)
28 April 2009Return made up to 13/04/09; full list of members (4 pages)
31 October 2008Total exemption full accounts made up to 30 April 2008 (12 pages)
31 October 2008Total exemption full accounts made up to 30 April 2008 (12 pages)
18 August 2008Return made up to 13/04/08; full list of members (4 pages)
18 August 2008Return made up to 13/04/08; full list of members (4 pages)
24 October 2007Total exemption full accounts made up to 30 April 2007 (13 pages)
24 October 2007Total exemption full accounts made up to 30 April 2007 (13 pages)
3 May 2007Return made up to 13/04/07; no change of members (7 pages)
3 May 2007Return made up to 13/04/07; no change of members (7 pages)
5 January 2007Total exemption full accounts made up to 30 April 2006 (14 pages)
5 January 2007Total exemption full accounts made up to 30 April 2006 (14 pages)
25 April 2006Return made up to 13/04/06; full list of members (8 pages)
25 April 2006Return made up to 13/04/06; full list of members (8 pages)
28 March 2006Registered office changed on 28/03/06 from: 156A station road burnham on crouch essex CM0 8HJ (1 page)
28 March 2006Registered office changed on 28/03/06 from: 156A station road burnham on crouch essex CM0 8HJ (1 page)
7 December 2005Total exemption full accounts made up to 30 April 2005 (13 pages)
7 December 2005Total exemption full accounts made up to 30 April 2005 (13 pages)
13 April 2005Return made up to 13/04/05; full list of members (8 pages)
13 April 2005Return made up to 13/04/05; full list of members (8 pages)
24 January 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
24 January 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
1 April 2004Return made up to 13/04/04; full list of members
  • 363(287) ‐ Registered office changed on 01/04/04
(8 pages)
1 April 2004Return made up to 13/04/04; full list of members
  • 363(287) ‐ Registered office changed on 01/04/04
(8 pages)
7 January 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
7 January 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
30 April 2003Return made up to 13/04/03; full list of members (8 pages)
30 April 2003Return made up to 13/04/03; full list of members (8 pages)
21 January 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
21 January 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
29 April 2002Return made up to 13/04/02; full list of members
  • 363(287) ‐ Registered office changed on 29/04/02
(6 pages)
29 April 2002Return made up to 13/04/02; full list of members
  • 363(287) ‐ Registered office changed on 29/04/02
(6 pages)
17 December 2001Registered office changed on 17/12/01 from: 7 wellington square hastings east sussex TN34 1PD (1 page)
17 December 2001Registered office changed on 17/12/01 from: 7 wellington square hastings east sussex TN34 1PD (1 page)
7 June 2001Ad 08/05/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
7 June 2001Ad 08/05/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
4 May 2001New director appointed (2 pages)
4 May 2001Registered office changed on 04/05/01 from: 7-9 wellington square hastings east sussex TN34 1PD (1 page)
4 May 2001New director appointed (2 pages)
4 May 2001New secretary appointed;new director appointed (2 pages)
4 May 2001Registered office changed on 04/05/01 from: 7-9 wellington square hastings east sussex TN34 1PD (1 page)
4 May 2001New secretary appointed;new director appointed (2 pages)
25 April 2001Registered office changed on 25/04/01 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
25 April 2001Secretary resigned (1 page)
25 April 2001Director resigned (1 page)
25 April 2001Registered office changed on 25/04/01 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
25 April 2001Director resigned (1 page)
25 April 2001Secretary resigned (1 page)
13 April 2001Incorporation (10 pages)
13 April 2001Incorporation (10 pages)