Active
Company Information for EJBRS LIMITED
Hargreaves Owen Ltd Red Sky House, Halls Green, Hitchin, SG4 7DP,
|
Company Registration Number
08585865
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
EJBRS LIMITED | ||||
Legal Registered Office | ||||
Hargreaves Owen Ltd Red Sky House Halls Green Hitchin SG4 7DP Other companies in OX10 | ||||
Previous Names | ||||
|
Company Number | 08585865 | |
---|---|---|
Company ID Number | 08585865 | |
Date formed | 2013-06-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2021-12-31 | |
Account next due | 2023-09-30 | |
Latest return | 2023-03-10 | |
Return next due | 2024-03-24 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB311387230 |
Last Datalog update: | 2024-04-08 01:28:30 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EJBRS LIMITED | ELLIOT JOHNSON HOWBERY PARK WALLINGFORD OXFORDSHIRE OX10 8BA | Dissolved | Company formed on the 2013-01-10 |
Officer | Role | Date Appointed |
---|---|---|
DESMOND EAMON LE ROY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OCULUS DESIGN & COMMUNICATIONS LIMITED | Director | 2018-02-08 | CURRENT | 1992-03-24 | Liquidation | |
HEALTHIFY ME LIMITED | Director | 2017-11-10 | CURRENT | 2017-11-10 | Active | |
ACV LIMITED | Director | 2017-09-12 | CURRENT | 2017-09-12 | Active - Proposal to Strike off | |
BUSINESS RECOVERY FUNDING LIMITED | Director | 2017-03-31 | CURRENT | 2017-03-31 | Active - Proposal to Strike off | |
UNIT GROUP LIMITED | Director | 2016-05-25 | CURRENT | 2016-05-25 | Active | |
UNIT LOGISTICS LIMITED | Director | 2015-12-21 | CURRENT | 2014-03-31 | Dissolved 2016-05-24 | |
UWATT LIMITED | Director | 2014-01-21 | CURRENT | 2014-01-21 | Dissolved 2015-09-01 | |
ELLIOT JOHNSON LIMITED | Director | 2013-07-11 | CURRENT | 2013-02-25 | Active | |
EJBRS LIMITED | Director | 2013-01-10 | CURRENT | 2013-01-10 | Dissolved 2017-08-08 | |
BEST ELECTRICAL EUROPE LIMITED | Director | 2012-09-14 | CURRENT | 2012-09-14 | Liquidation | |
BEST SECURE LIMITED | Director | 2009-12-21 | CURRENT | 2009-12-21 | Active | |
BEST ELECTRICAL SERVICE TEAM LIMITED | Director | 2008-03-06 | CURRENT | 2005-09-23 | Dissolved 2016-01-29 |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Amended account full exemption | ||
Amended account full exemption | ||
REGISTERED OFFICE CHANGED ON 07/03/23 FROM Innovation Annexe Howbery Park Crowmarsh Wallingford Oxon OX10 8BA United Kingdom | ||
31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04CS01 | ||
DIRECTOR APPOINTED MR GEORGE WILLIAM LE ROY | ||
AP01 | DIRECTOR APPOINTED MR GEORGE WILLIAM LE ROY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DESMOND EAMON LE ROY | |
CONFIRMATION STATEMENT MADE ON 10/03/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/22, WITH UPDATES | |
PSC07 | CESSATION OF DESMOND EAMON LE ROY AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY EDWARD LE ROY | |
DIRECTOR APPOINTED MR HENRY EDWARD LE ROY | ||
AP01 | DIRECTOR APPOINTED MR HENRY EDWARD LE ROY | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES | |
AA01 | Current accounting period extended from 30/06/19 TO 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/19 FROM Innovation Annex Howbery Park Wallingford Oxfordshire OX10 8BA | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
RES15 | CHANGE OF COMPANY NAME 29/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
RES15 | CHANGE OF COMPANY NAME 28/06/17 | |
CERTNM | COMPANY NAME CHANGED ELLIOT JOHNSON LIMITED CERTIFICATE ISSUED ON 28/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16 | |
LATEST SOC | 28/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/06/16 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/06/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/06/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/14 FROM Hr Wallingford Limited Howbery Park Wallingford Oxfordshire OX10 8BA United Kingdom | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70221 - Financial management
|
|
|
|
|
|
|
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 EJBRS LIMITED
The top companies supplying to UK government with the same SIC code (70221 - Financial management) as EJBRS LIMITED are:
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. |