EJBRS LIMITED
Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Registered office address changed to PO Box 4385, 08585865 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-28 |
28/02/2528 February 2025 | |
28/02/2528 February 2025 | |
28/02/2528 February 2025 | |
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
06/02/246 February 2024 | Compulsory strike-off action has been discontinued |
06/02/246 February 2024 | Compulsory strike-off action has been discontinued |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
13/06/2313 June 2023 | Compulsory strike-off action has been discontinued |
13/06/2313 June 2023 | Compulsory strike-off action has been discontinued |
12/06/2312 June 2023 | Confirmation statement made on 2023-03-10 with no updates |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
24/03/2324 March 2023 | Amended total exemption full accounts made up to 2020-12-31 |
24/03/2324 March 2023 | Amended total exemption full accounts made up to 2021-12-31 |
07/03/237 March 2023 | Registered office address changed from Innovation Annexe Howbery Park Crowmarsh Wallingford Oxon OX10 8BA United Kingdom to Hargreaves Owen Ltd Red Sky House Halls Green Hitchin SG4 7DP on 2023-03-07 |
11/11/2211 November 2022 | Total exemption full accounts made up to 2019-12-31 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
03/05/223 May 2022 | Second filing of Confirmation Statement dated 2022-03-10 |
27/04/2227 April 2022 | Appointment of Mr George William Le Roy as a director on 2022-04-27 |
22/04/2222 April 2022 | Termination of appointment of Desmond Eamon Le Roy as a director on 2022-03-07 |
10/03/2210 March 2022 | Confirmation statement made on 2022-03-10 with updates |
01/03/221 March 2022 | Cessation of Desmond Eamon Le Roy as a person with significant control on 2022-02-28 |
18/02/2218 February 2022 | Notification of Henry Edward Le Roy as a person with significant control on 2022-02-16 |
16/02/2216 February 2022 | Appointment of Mr Henry Edward Le Roy as a director on 2022-02-16 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/12/217 December 2021 | Confirmation statement made on 2021-06-23 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
01/11/191 November 2019 | CURREXT FROM 30/06/2019 TO 31/12/2019 |
27/06/1927 June 2019 | REGISTERED OFFICE CHANGED ON 27/06/2019 FROM STABLES 4 STABLES 4, HOWBERY PARK CROWMARSH WALLINGFORD OXON OX10 8BA UNITED KINGDOM |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
27/06/1927 June 2019 | REGISTERED OFFICE CHANGED ON 27/06/2019 FROM INNOVATION ANNEX HOWBERY PARK WALLINGFORD OXFORDSHIRE OX10 8BA |
10/04/1910 April 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
29/10/1829 October 2018 | COMPANY NAME CHANGED EJ BUSINESS RECOVERY LIMITED CERTIFICATE ISSUED ON 29/10/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
16/04/1816 April 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/06/1728 June 2017 | COMPANY NAME CHANGED ELLIOT JOHNSON LIMITED CERTIFICATE ISSUED ON 28/06/17 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
24/05/1724 May 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
28/07/1628 July 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
25/06/1625 June 2016 | DISS40 (DISS40(SOAD)) |
23/06/1623 June 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
07/06/167 June 2016 | FIRST GAZETTE |
13/07/1513 July 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
01/07/141 July 2014 | REGISTERED OFFICE CHANGED ON 01/07/2014 FROM HR WALLINGFORD LIMITED HOWBERY PARK WALLINGFORD OXFORDSHIRE OX10 8BA UNITED KINGDOM |
01/07/141 July 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/06/1326 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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