Liquidation
Company Information for EJ'S CATERING LIMITED
C/O BAILAMS & CO TY ANTUR, NAVIGATION PARK, ABERCYNON, RHONDDA CYNON TAFF, CF45 4SN,
|
Company Registration Number
04711035
Private Limited Company
Liquidation |
Company Name | |
---|---|
EJ'S CATERING LIMITED | |
Legal Registered Office | |
C/O BAILAMS & CO TY ANTUR NAVIGATION PARK ABERCYNON RHONDDA CYNON TAFF CF45 4SN Other companies in CF3 | |
Company Number | 04711035 | |
---|---|---|
Company ID Number | 04711035 | |
Date formed | 2003-03-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 25/03/2016 | |
Return next due | 22/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-05 11:39:58 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JANE JENKINS |
||
EMMA JENKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-04-11 | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/21 FROM 85 Windway Road Llandaff Cardiff South Wales CF5 1AH United Kingdom | |
LRESSP |
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/21 FROM C/O Ej's Catering Limited Unit P5 Capital Business Park, Parkway Cardiff CF3 2PU | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 02/04/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 04/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/03/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JANE JENKINS on 2015-03-11 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/11 FROM 65 Clive Road Canton Cardiff CF5 1HH | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 25/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Emma Jenkins on 2010-03-25 | |
CH01 | Director's details changed for Emma Jenkins on 2009-06-26 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 13/09/06 FROM: BARCLAYS BANK CHAMBERS MARYPORT STREET USK MONMOUTHSHIRE NP15 1AB | |
363s | RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 01/09/05 FROM: ELFGO HOUSE OAK TREE COURT MULBERRY DRIVE CARDIFF GATE CF23 8RS | |
363(287) | REGISTERED OFFICE CHANGED ON 09/04/05 | |
363s | RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/04/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 06/04/03--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2021-04-20 |
Appointmen | 2021-04-20 |
Notices to | 2021-04-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | AIB GROUP (UK) P.L.C. |
Creditors Due After One Year | 2012-04-01 | £ 115,064 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 71,567 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 EJ'S CATERING LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 13,956 |
Current Assets | 2012-04-01 | £ 30,396 |
Debtors | 2012-04-01 | £ 14,836 |
Fixed Assets | 2012-04-01 | £ 256,425 |
Stocks Inventory | 2012-04-01 | £ 1,604 |
Tangible Fixed Assets | 2012-04-01 | £ 221,225 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56210 - Event catering activities) as EJ'S CATERING LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | EJ'S CATERING LIMITED | Event Date | 2021-04-20 |
Initiating party | Event Type | Appointmen | |
Defending party | EJ'S CATERING LIMITED | Event Date | 2021-04-20 |
Name of Company: EJ'S CATERING LIMITED Company Number: 04711035 Nature of Business: Event Catering Activities Registered office: 85 Windway Road, Llandaff, Cardiff, South Wales, CF5 1AH Type of Liquid… | |||
Initiating party | Event Type | Notices to | |
Defending party | EJ'S CATERING LIMITED | Event Date | 2021-04-20 |
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. |