E J S PROPERTY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Micro company accounts made up to 2024-07-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

04/03/244 March 2024 Micro company accounts made up to 2023-07-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

16/03/2316 March 2023 Micro company accounts made up to 2022-07-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-11-25 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

19/12/2119 December 2021 Micro company accounts made up to 2021-07-31

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/04/207 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM UNIT 2A BASFORD LANE INDUSTRIAL ESTATE LEEK STAFFORDSHIRE ST13 7DT

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM LEEK TRANSMISSIONS CENTRE CHEADLE ROAD LEEKBROOK LEEK STAFFORDSHIRE ST13 7DR

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED KATARZYNA GOJ

View Document

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

19/08/1719 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/08/1719 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

15/02/1715 February 2017 APPOINTMENT TERMINATED, SECRETARY SARAH FUTCHER

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

08/02/178 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/12/1518 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

03/12/153 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/01/155 January 2015 Annual return made up to 25 November 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/12/134 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

26/06/1326 June 2013 SECRETARY'S CHANGE OF PARTICULARS / SARAH TRAFFORD / 20/06/2013

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/12/127 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

06/12/126 December 2012 SECRETARY'S CHANGE OF PARTICULARS / SARAH TRAFFORD / 26/11/2012

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/12/1112 December 2011 25/11/11 NO CHANGES

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/01/1117 January 2011 Annual return made up to 25 November 2010 with full list of shareholders

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CAMERON TRAFFORD / 21/08/2009

View Document

14/12/0914 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 25/11/08; NO CHANGE OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

28/04/0828 April 2008 RETURN MADE UP TO 25/11/07; NO CHANGE OF MEMBERS

View Document

30/08/0730 August 2007 REGISTERED OFFICE CHANGED ON 30/08/07 FROM: 29 STOCKWELL STREET LEEK STAFFORDSHIRE ST13 6DH

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

05/01/065 January 2006 SECRETARY RESIGNED

View Document

05/01/065 January 2006 REGISTERED OFFICE CHANGED ON 05/01/06 FROM: CHEADLE ROAD LEEKBROOK LEEK STAFFORDSHIRE ST13 7DR

View Document

13/12/0513 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

13/12/0313 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

02/06/022 June 2002 NEW SECRETARY APPOINTED

View Document

03/12/013 December 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 REGISTERED OFFICE CHANGED ON 26/09/01 FROM: 43 ABBEY GREEN ROAD LEEK STAFFORDSHIRE ST13 8SA

View Document

26/09/0126 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

21/05/0121 May 2001 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/07/00

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 SECRETARY RESIGNED

View Document

21/05/0121 May 2001 NEW SECRETARY APPOINTED

View Document

29/01/0129 January 2001 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 SECRETARY RESIGNED

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/007 January 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 REGISTERED OFFICE CHANGED ON 07/01/00 FROM: 64/68 KING STREET NEWCASTLE STAFFORDSHIRE ST5 1TD

View Document

07/01/007 January 2000 NEW SECRETARY APPOINTED

View Document

24/12/9924 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9925 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MR T’S PIZZA LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company