E&J GROUP HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Director's details changed for Mr Agron Gjoka on 2025-01-16

View Document

16/01/2516 January 2025 Change of details for Mr Agron Gjoka as a person with significant control on 2025-01-16

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/10/2310 October 2023 Certificate of change of name

View Document

18/09/2318 September 2023 Previous accounting period shortened from 2023-06-30 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

05/01/235 January 2023 Registered office address changed from 9 Vermont Place Milton Keynes Buckinghamshire MK15 8JA to Avondale House 262 Uxbridge Road Hatch End Pinner Middlesex HA5 4HS on 2023-01-05

View Document

13/10/2213 October 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/03/2028 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

21/02/1821 February 2018 COMPANY NAME CHANGED CONSULTHERM LTD CERTIFICATE ISSUED ON 21/02/18

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGRON GJOKA

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IWONA GJOKA

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AGRON GJOKA / 17/10/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/10/1522 October 2015 TERMINATE DIR APPOINTMENT

View Document

30/09/1530 September 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

30/09/1530 September 2015 CHANGE PERSON AS DIRECTOR

View Document

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM 14 WINSTANLEY LANE SHENLEY LODGE MILTON KEYNES MK5 7BT

View Document

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AGRON GJOKA / 23/09/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP HAWITT

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/08/1411 August 2014 12/06/14 NO CHANGES

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/03/1412 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/08/1328 August 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/07/1218 July 2012 DIRECTOR APPOINTED PHILIP PETER HAWITT

View Document

03/07/123 July 2012 03/07/12 STATEMENT OF CAPITAL GBP 100

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED AGRON GJOKA

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR CONSTANTINE MAKRIS

View Document

12/06/1212 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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