Background WavePink WaveYellow Wave

VJTA CAPITAL LIMITED (07857821)

VJTA CAPITAL LIMITED (07857821) is an active UK company. incorporated on 23 November 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. VJTA CAPITAL LIMITED has been registered for 14 years. Current directors include ANGELO, Vj Andrew.

Company Number
07857821
Status
active
Type
ltd
Incorporated
23 November 2011
Age
14 years
Address
Suite 98 4 Montpelier Street, London, SW7 1HF
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ANGELO, Vj Andrew
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VJTA CAPITAL LIMITED

VJTA CAPITAL LIMITED is an active company incorporated on 23 November 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. VJTA CAPITAL LIMITED was registered 14 years ago.(SIC: 64999)

Status

active

Active since 14 years ago

Company No

07857821

LTD Company

Age

14 Years

Incorporated 23 November 2011

Size

N/A

Accounts

ARD: 30/11

Overdue

3 years overdue

Last Filed

Made up to 30 November 2020 (5 years ago)
Submitted on 8 November 2021 (4 years ago)
Period: 1 December 2019 - 30 November 2020(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2022
Period: 1 December 2020 - 30 November 2021

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 January 2026
For period ending 31 December 2025

Previous Company Names

JTS INVESTMENTS LTD
From: 23 November 2011To: 9 November 2021
Contact
Address

Suite 98 4 Montpelier Street London, SW7 1HF,

Previous Addresses

124 City Road London EC1V 2NX England
From: 7 May 2024To: 12 May 2025
Mooring 7 Clove Hitch Quay London SW11 3EY England
From: 19 March 2020To: 7 May 2024
Mooring 3 Plantation Wharf Pier London SW11 3EY England
From: 16 January 2019To: 19 March 2020
No 5 Russell Close Russell Close London W4 2NU England
From: 26 April 2017To: 16 January 2019
C/O Vijay Angelo Bailiff's Cottage Cinderhill Mayfield East Sussex TN20 6PY
From: 19 April 2012To: 26 April 2017
C/O Vijay Angelo Charanelle Heights Heathfield Road Burwash Common Etchingham East Sussex TN19 7NE United Kingdom
From: 23 November 2011To: 19 April 2012
Timeline

7 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Nov 13
Director Left
Jan 14
New Owner
Jul 20
Owner Exit
Oct 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ANGELO, Vj Andrew

Active
Clove Hitch Quay, LondonSW11 3EY
Born April 1966
Director
Appointed 29 Nov 2013

ANGELO, Suzanna Elizabeth

Resigned
Cinderhill, MayfieldTN20 6PY
Secretary
Appointed 29 Nov 2013
Resigned 30 Dec 2016

ANGELO, Vijay Andrew

Resigned
Cinderhill, MayfieldTN20 6PY
Born April 1966
Director
Appointed 23 Nov 2011
Resigned 08 Feb 2013

JTSI LLP

Resigned
Cinderhill, MayfieldTN20 6PY
Corporate director
Appointed 08 Feb 2013
Resigned 26 Jan 2014

Persons with significant control

2

1 Active
1 Ceased

Mrs Suznna Elizabeth Angelo

Ceased
Clove Hitch Quay, LondonSW11 3EY
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 May 2020
Ceased 30 Oct 2023

Mr Vj Andrew Angelo

Active
Montpelier Street, LondonSW7 1HF
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Change Registered Office Address Company With Date Old Address New Address
12 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 May 2024
AD01Change of Registered Office Address
Dissolution Voluntary Strike Off Suspended
11 November 2023
SOAS(A)SOAS(A)
Dissolution Application Strike Off Company
9 November 2023
DS01DS01
Cessation Of A Person With Significant Control
31 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
31 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 September 2023
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
16 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
22 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
13 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
25 November 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
9 November 2021
CERTNMCertificate of Incorporation on Change of Name
Gazette Filings Brought Up To Date
9 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
8 November 2021
AAAnnual Accounts
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
7 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
25 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
17 July 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
19 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
1 November 2019
AAAnnual Accounts
Gazette Notice Compulsory
29 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
16 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 January 2017
TM02Termination of Secretary
Gazette Filings Brought Up To Date
8 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Gazette Notice Compulsory
1 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 December 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Gazette Notice Compulsary
2 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
30 November 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 November 2013
AR01AR01
Appoint Person Director Company With Name
30 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 September 2013
AAAnnual Accounts
Appoint Corporate Director Company With Name
8 February 2013
AP02Appointment of Corporate Director
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 April 2012
AD01Change of Registered Office Address
Incorporation Company
23 November 2011
NEWINCIncorporation