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

EJAF TRADING LIMITED

88 OLD STREET, LONDON, EC1V 9HU,
Company Registration Number
02951448
Private Limited Company
Active

Company Overview

About Ejaf Trading Ltd
EJAF TRADING LIMITED was founded on 1994-07-18 and has its registered office in London. The organisation's status is listed as "Active". Ejaf Trading Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EJAF TRADING LIMITED
 
Legal Registered Office
88 OLD STREET
LONDON
EC1V 9HU
Other companies in W14
 
Filing Information
Company Number 02951448
Company ID Number 02951448
Date formed 1994-07-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB646167816  
Last Datalog update: 2024-03-07 00:40:26
Primary Source:Companies House
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 EJAF TRADING LIMITED

Current Directors
Officer Role Date Appointed
ANNE JANE ASLETT
Director 2008-05-20
DAVID JAMES FURNISH
Director 2012-04-12
ELTON HERCULES JOHN
Director 1994-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE MICHAEL KANGIS
Company Secretary 2009-04-24 2016-07-22
ROBERT JOHN KEY
Director 1994-07-18 2009-10-15
CHARLES NEGUS-FANCEY
Company Secretary 1998-10-30 2009-04-24
JOHN REID
Director 1994-07-18 1998-10-30
ANDREW MANSELL HAYDON
Director 1994-07-18 1998-06-01
NICOLA MARY TURNBULL
Company Secretary 1994-07-18 1998-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE JANE ASLETT EJAF SOCIAL IMPACT (1) CIC Director 2017-11-13 CURRENT 2017-11-13 Active - Proposal to Strike off
DAVID JAMES FURNISH ROCKET SPORTS MANAGEMENT LIMITED Director 2012-01-20 CURRENT 2012-01-19 Active
ELTON HERCULES JOHN ELTON JOHN'S UK CHARITABLE FOUNDATION Director 2005-11-15 CURRENT 2005-10-20 Active
ELTON HERCULES JOHN THE ELTON JOHN AIDS FOUNDATION Director 1993-02-01 CURRENT 1993-02-01 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
2024-02-05REGISTERED OFFICE CHANGED ON 05/02/24 FROM Kings House Hammersmith Road London W6 7JP England
2024-02-05REGISTERED OFFICE CHANGED ON 05/02/24 FROM , Kings House Hammersmith Road, London, W6 7JP, England
2023-07-18CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2023-07-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES
2022-06-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-13AP01DIRECTOR APPOINTED MS MONICA RISAM
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ELTON HERCULES JOHN
2022-02-21PSC05Change of details for Elton John Aids Foundation as a person with significant control on 2022-02-01
2022-01-12REGISTERED OFFICE CHANGED ON 12/01/22 FROM 1 Blythe Road London W14 0HG
2022-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/22 FROM 1 Blythe Road London W14 0HG
2022-01-12REGISTERED OFFICE CHANGED ON 12/01/22 FROM , 1 Blythe Road, London, W14 0HG
2021-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES
2021-05-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2020-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2019-05-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2018-05-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR ELTON HERCULES JOHN / 20/03/2018
2018-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE JANE ASLETT / 20/03/2018
2017-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES
2016-09-23TM02Termination of appointment of George Michael Kangis on 2016-07-22
2016-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2015-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-18AR0118/07/15 ANNUAL RETURN FULL LIST
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-29AR0118/07/14 ANNUAL RETURN FULL LIST
2014-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-08-06AR0118/07/13 ANNUAL RETURN FULL LIST
2012-11-19CC04Statement of company's objects
2012-11-19RES01ADOPT ARTICLES 19/11/12
2012-07-19AR0118/07/12 ANNUAL RETURN FULL LIST
2012-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-04-19AP01DIRECTOR APPOINTED MR DAVID JAMES FURNISH
2012-01-10MISCSection 519
2011-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-08-02AR0118/07/11 ANNUAL RETURN FULL LIST
2011-07-08CH03SECRETARY'S DETAILS CHNAGED FOR MR GEORGE MICHAEL KANGIS on 2011-04-30
2010-12-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-20AR0118/07/10 FULL LIST
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KEY
2009-07-22363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-06-15288aSECRETARY APPOINTED MR GEORGE KANGIS
2009-06-15288bAPPOINTMENT TERMINATED SECRETARY CHARLES NEGUS-FANCEY
2009-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-07-30363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-06-03288aDIRECTOR APPOINTED ANNE ASLETT
2008-05-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-08363sRETURN MADE UP TO 18/07/07; NO CHANGE OF MEMBERS
2007-05-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-08-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-09363sRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2005-08-18363sRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2005-06-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-02288cDIRECTOR'S PARTICULARS CHANGED
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-26363sRETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2003-10-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-18363sRETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS
2002-10-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-10363sRETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS
2001-07-23363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-23363sRETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS
2001-06-05AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-15225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00
2000-10-13AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-13287REGISTERED OFFICE CHANGED ON 13/10/00 FROM: NO 1 RIDING HOUSE STREET LONDON W1P 7PA
2000-10-13Registered office changed on 13/10/00 from:\no 1 riding house street, london, W1P 7PA
2000-09-28363sRETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS
1999-12-19AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-01363sRETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS
1999-01-31AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-23287REGISTERED OFFICE CHANGED ON 23/11/98 FROM: SINGES HOUSE 32 GALENA ROAD LONDON W6 0LT
1998-11-23Registered office changed on 23/11/98 from:\singes house, 32 galena road, london, W6 0LT
1998-11-20288bDIRECTOR RESIGNED
1998-11-20288aNEW SECRETARY APPOINTED
1998-11-06288bDIRECTOR RESIGNED
1998-11-06288bSECRETARY RESIGNED
1998-08-18363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1998-08-18363sRETURN MADE UP TO 18/07/98; NO CHANGE OF MEMBERS
1998-01-05AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-03363sRETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS
1997-04-21AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-08-06363sRETURN MADE UP TO 18/07/96; NO CHANGE OF MEMBERS
1996-02-08AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-08-07363(288)SECRETARY'S PARTICULARS CHANGED
1995-08-07363sRETURN MADE UP TO 18/07/95; FULL LIST OF MEMBERS
1994-09-07325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
1994-09-07224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EJAF TRADING 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 EJAF TRADING 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
DEED OF CHARGE OVER CREDIT BALANCES 2010-12-17 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 EJAF TRADING LIMITED

Intangible Assets
Patents
We have not found any records of EJAF TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EJAF TRADING LIMITED
Trademarks
We have not found any records of EJAF TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EJAF TRADING 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 (88990 - Other social work activities without accommodation n.e.c.) as EJAF TRADING LIMITED are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where EJAF TRADING 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 EJAF TRADING 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 EJAF TRADING 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.