EJ ELECTRONICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

12/02/2412 February 2024 Termination of appointment of Leroy Errol Elliott as a secretary on 2024-02-06

View Document

12/02/2412 February 2024 Notification of Clayton Burzilee Elliott as a person with significant control on 2024-02-06

View Document

12/02/2412 February 2024 Cessation of Leroy Errol Elliott as a person with significant control on 2024-02-06

View Document

12/02/2412 February 2024 Termination of appointment of Leroy Errol Elliott as a director on 2024-02-06

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

17/11/2117 November 2021 Cessation of Damian James Cumberbatch as a person with significant control on 2019-08-19

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / LEROY ERROL ELLIOTT / 02/12/2014

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM
UNIT 4 NORTHSIDE BUSINESS CENTRE WELLINGTON STREET
WINSON GREEN
BIRMINGHAM
B18 4NR

View Document

24/03/1524 March 2015 CHANGE PERSON AS SECRETARY

View Document

15/12/1415 December 2014 03/10/14 NO CHANGES

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/01/1415 January 2014 SECRETARY'S CHANGE OF PARTICULARS / LEROY ERROL ELLIOTT / 28/11/2013

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / LEROY ERROL ELLIOTT / 28/11/2013

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN CUMBERBATCH / 28/11/2013

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLAYTON BURZILEE ELLIOTT / 01/03/2013

View Document

09/12/139 December 2013 03/10/13 NO CHANGES

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/12/1210 December 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/01/129 January 2012 03/10/11 NO CHANGES

View Document

09/01/129 January 2012 03/10/10 NO CHANGES

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / LEROY ERROL ELLIOTT / 30/04/2009

View Document

16/02/1016 February 2010 Annual return made up to 3 October 2009 with full list of shareholders

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/05/097 May 2009 DIRECTOR APPOINTED DAMIAN JAMES CUMBERBATCH

View Document

07/05/097 May 2009 DIRECTOR APPOINTED LEROY ERROL ELLIOTT

View Document

02/04/092 April 2009 RETURN MADE UP TO 03/10/08; NO CHANGE OF MEMBERS

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/09 FROM: GISTERED OFFICE CHANGED ON 02/04/2009 FROM UNIT 5 NORTHSIDE BUSINESS CENTRE WELLINGTON STREET WINSON GREEN BIRMINGHAM WEST MIDLANDS B18 4NR

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/03/088 March 2008 RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

11/11/0611 November 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 NEW SECRETARY APPOINTED

View Document

13/04/0513 April 2005 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

19/04/0019 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9913 October 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

30/10/9830 October 1998 RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998

View Document

29/11/9729 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9724 October 1997 NEW DIRECTOR APPOINTED

View Document

24/10/9724 October 1997 SECRETARY RESIGNED

View Document

24/10/9724 October 1997 DIRECTOR RESIGNED

View Document

24/10/9724 October 1997 REGISTERED OFFICE CHANGED ON 24/10/97 FROM: G OFFICE CHANGED 24/10/97 372 OLD STREET LONDON EC1V 9LT

View Document

24/10/9724 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/973 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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