Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EJ MUSK PROCESS SERVICES GROUP LIMITED
Company Information for

EJ MUSK PROCESS SERVICES GROUP LIMITED

TREERANGE HOUSE MINERVA BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, CAMBRIDGESHIRE, PE2 6QR,
Company Registration Number
08105771
Private Limited Company
Active

Company Overview

About Ej Musk Process Services Group Ltd
EJ MUSK PROCESS SERVICES GROUP LIMITED was founded on 2012-06-14 and has its registered office in Peterborough. The organisation's status is listed as "Active". Ej Musk Process Services Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
EJ MUSK PROCESS SERVICES GROUP LIMITED
 
Legal Registered Office
TREERANGE HOUSE MINERVA BUSINESS PARK
LYNCH WOOD
PETERBOROUGH
CAMBRIDGESHIRE
PE2 6QR
Other companies in PE1
 
Previous Names
RAYFERN HOLDINGS LIMITED13/03/2020
Filing Information
Company Number 08105771
Company ID Number 08105771
Date formed 2012-06-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts GROUP
Last Datalog update: 2023-09-05 16:52:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EJ MUSK PROCESS SERVICES GROUP 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 EJ MUSK PROCESS SERVICES GROUP LIMITED

Current Directors
Officer Role Date Appointed
JOHN KEITH BEESTON
Director 2017-11-10
ASHLEY JAMES MAILE
Director 2012-06-29
DARREN JOHN MARTIN
Director 2012-06-29
IAN ROY MORRIS
Director 2012-06-29
DEREK SMITH
Director 2017-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN BARR
Director 2012-06-29 2017-11-10
PHILIP JACKSON
Director 2012-06-29 2017-11-10
DOMINIC GERARD WILLIAM BODART
Director 2012-06-29 2014-12-31
MATTHEW PETER CROSSE
Director 2012-06-14 2012-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN KEITH BEESTON SCENERGY LIMITED Director 2018-06-11 CURRENT 2010-09-28 Active - Proposal to Strike off
JOHN KEITH BEESTON TREERANGE LIMITED Director 2017-11-10 CURRENT 2004-01-30 Active - Proposal to Strike off
JOHN KEITH BEESTON EJ MUSK PROCESS SERVICES (PETERBOROUGH) LTD Director 2017-11-10 CURRENT 1992-06-30 Active
ASHLEY JAMES MAILE EJ MUSK PROCESS SERVICES (PETERBOROUGH) LTD Director 2004-06-11 CURRENT 1992-06-30 Active
ASHLEY JAMES MAILE TREERANGE LIMITED Director 2004-02-13 CURRENT 2004-01-30 Active - Proposal to Strike off
DARREN JOHN MARTIN EJ MUSK PROCESS SERVICES (PETERBOROUGH) LTD Director 2004-06-11 CURRENT 1992-06-30 Active
DARREN JOHN MARTIN TREERANGE LIMITED Director 2004-02-09 CURRENT 2004-01-30 Active - Proposal to Strike off
IAN ROY MORRIS TREERANGE PROPERTIES LIMITED Director 2016-06-23 CURRENT 2016-06-23 Active - Proposal to Strike off
IAN ROY MORRIS TREERANGE LIMITED Director 2004-02-09 CURRENT 2004-01-30 Active - Proposal to Strike off
IAN ROY MORRIS EJ MUSK PROCESS SERVICES (PETERBOROUGH) LTD Director 1995-10-31 CURRENT 1992-06-30 Active
DEREK SMITH TREERANGE LIMITED Director 2017-11-10 CURRENT 2004-01-30 Active - Proposal to Strike off
DEREK SMITH EJ MUSK PROCESS SERVICES (PETERBOROUGH) LTD Director 2017-11-10 CURRENT 1992-06-30 Active
DEREK SMITH EDWIN JAMES GROUP LIMITED Director 2017-11-01 CURRENT 2015-06-05 Active
DEREK SMITH ASCO (DC1) LIMITED Director 2013-02-27 CURRENT 1973-03-09 Dissolved 2014-06-06
DEREK SMITH VENTURE FREIGHT MANAGEMENT LIMITED Director 2013-02-27 CURRENT 2000-03-10 Dissolved 2014-06-06
DEREK SMITH OILBASE MANAGEMENT LIMITED Director 2013-02-27 CURRENT 1992-02-20 Dissolved 2014-06-13
DEREK SMITH WOODACON OILS LIMITED Director 2013-02-27 CURRENT 1968-03-12 Dissolved 2014-06-06

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
2023-10-08APPOINTMENT TERMINATED, DIRECTOR JOHN KEITH BEESTON
2023-10-08DIRECTOR APPOINTED MR DAVID MCLAUGHLAN WILSON
2023-08-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/23
2023-06-14CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2023-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081057710003
2023-02-14REGISTRATION OF A CHARGE / CHARGE CODE 081057710004
2023-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081057710002
2022-11-21Notification of Edwin James Group Limited as a person with significant control on 2017-11-10
2022-11-21CESSATION OF ALITER CAPITAL LLP AS A PERSON OF SIGNIFICANT CONTROL
2022-10-21TM01APPOINTMENT TERMINATED, DIRECTOR DARREN JOHN MARTIN
2022-10-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/22
2022-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/22
2022-09-22AP01DIRECTOR APPOINTED MR DAVID ROBERT MALLINSON
2022-06-19CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2022-01-10CESSATION OF EDWIN JAMES HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-10PSC07CESSATION OF EDWIN JAMES HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-06Notification of Aliter Capital Llp as a person with significant control on 2017-01-03
2022-01-06PSC02Notification of Aliter Capital Llp as a person with significant control on 2017-01-03
2021-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/21
2021-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 081057710003
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2021-04-30MR05
2020-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/20
2020-11-16AP01DIRECTOR APPOINTED MR MATT ARKINSTALL
2020-11-16TM01APPOINTMENT TERMINATED, DIRECTOR DEREK SMITH
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2020-03-13RES15CHANGE OF COMPANY NAME 13/03/20
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY JAMES MAILE
2019-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19
2019-08-21AP01DIRECTOR APPOINTED MR GREGOR DUNCAN ROBERTS
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROY MORRIS
2018-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2018-04-26AUDAUDITOR'S RESIGNATION
2018-03-09AUDAUDITOR'S RESIGNATION
2018-01-10AA01Current accounting period extended from 31/10/17 TO 28/02/18
2017-12-18PSC02Notification of Edwin James Holdings Limited as a person with significant control on 2017-11-10
2017-12-18PSC07CESSATION OF IAN ROY MORRIS AS A PSC
2017-12-18PSC07CESSATION OF DARREN JOHN MARTIN AS A PSC
2017-12-18PSC07CESSATION OF ASHLEY JAMES MAILE AS A PSC
2017-12-18PSC07CESSATION OF BRIAN BARR AS A PSC
2017-12-06RES01ADOPT ARTICLES 06/12/17
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JACKSON
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BARR
2017-11-23AP01DIRECTOR APPOINTED MR DEREK SMITH
2017-11-23AP01DIRECTOR APPOINTED MR JOHN KEITH BEESTON
2017-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 081057710002
2017-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-10-06RES13Resolutions passed:
  • Purchase contract 31/12/2014
2017-10-05RES13("PURCHASE CONTRACT" BE APPROVED. 31/12/2014
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH NO UPDATES
2017-07-04PSC04PSC'S CHANGE OF PARTICULARS / MR IAN ROY MORRIS / 01/11/2016
2017-07-04PSC04PSC'S CHANGE OF PARTICULARS / MR DARREN JOHN MARTIN / 01/11/2016
2017-07-04PSC04PSC'S CHANGE OF PARTICULARS / MR ASHLEY JAMES MAILE / 01/11/2016
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN BARR
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY JAMES MAILE
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN JOHN MARTIN
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ROY MORRIS
2017-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2016-07-17LATEST SOC17/07/16 STATEMENT OF CAPITAL;GBP 2.85
2016-07-17AR0114/06/16 FULL LIST
2016-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2016 FROM RAYFERN HOUSE NEWARK ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 5DE
2016-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 2.85
2015-07-03AR0114/06/15 FULL LIST
2015-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC BODART
2015-02-23SH0631/12/14 STATEMENT OF CAPITAL GBP 2.85
2015-02-23SH03RETURN OF PURCHASE OF OWN SHARES
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 3
2014-07-14AR0114/06/14 FULL LIST
2014-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2013-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2013-07-25AR0114/06/13 FULL LIST
2013-07-25AA01PREVSHO FROM 30/06/2013 TO 31/10/2012
2013-06-13ANNOTATIONClarification
2013-06-13RP04SECOND FILING FOR FORM AP01
2012-09-20SH0129/06/12 STATEMENT OF CAPITAL GBP 3.00
2012-09-20SH0129/06/12 STATEMENT OF CAPITAL GBP 3.00
2012-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2012 FROM MEDINA HOUSE 312-314 SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2AE
2012-07-09AP01DIRECTOR APPOINTED MR IAN ROY MORRIS
2012-07-09AP01DIRECTOR APPOINTED MR DARREN JOHN MARTIN
2012-07-09AP01DIRECTOR APPOINTED MR ASHLEY JAMES MAILE
2012-07-09AP01DIRECTOR APPOINTED PHILIP JACKSON
2012-07-09AP01DIRECTOR APPOINTED BRIAN BARR
2012-07-09AP01DIRECTOR APPOINTED DOMINIC GERARD WILLIAM BODART
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CROSSE
2012-07-09RES12VARYING SHARE RIGHTS AND NAMES
2012-07-09RES13CREATE NEW SHARE CLASS 29/06/2012
2012-07-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-14MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-06-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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 EJ MUSK PROCESS SERVICES GROUP 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 EJ MUSK PROCESS SERVICES GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-07-07 Outstanding LEUMI ABL LIMITED
Intangible Assets
Patents
We have not found any records of EJ MUSK PROCESS SERVICES GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EJ MUSK PROCESS SERVICES GROUP LIMITED
Trademarks
We have not found any records of EJ MUSK PROCESS SERVICES GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EJ MUSK PROCESS SERVICES GROUP 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 EJ MUSK PROCESS SERVICES GROUP 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 EJ MUSK PROCESS SERVICES GROUP 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 EJ MUSK PROCESS SERVICES GROUP 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 EJ MUSK PROCESS SERVICES GROUP 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.