EJEF LIMITED

Company Documents

DateDescription
31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS TERUKO IWANAGA / 23/02/2019

View Document

20/11/1820 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

03/09/183 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL H.T.S. MANAGEMENT HOLDINGS LIMITED

View Document

03/09/183 September 2018 CESSATION OF MIKE KENNETH GEORGE GOUGH AS A PSC

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

05/02/185 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

14/12/1614 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

01/11/161 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

01/11/161 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

09/03/169 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

08/01/168 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

09/03/159 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

13/01/1513 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

14/10/1314 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

22/10/1222 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

29/05/1229 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BARRY

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BARRY

View Document

03/04/123 April 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

15/04/1115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

04/04/114 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

30/03/1030 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

21/12/0921 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

20/03/0920 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 SECRETARY APPOINTED MR MICHAEL KENNETH GEORGE GOUGH

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED SECRETARY ANN JEFFS

View Document

09/01/099 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

28/05/0828 May 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

21/05/0821 May 2008 RETURN MADE UP TO 09/03/08; NO CHANGE OF MEMBERS

View Document

24/05/0724 May 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

14/04/0714 April 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 NEW SECRETARY APPOINTED

View Document

08/12/058 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/12/057 December 2005 S366A DISP HOLDING AGM 28/11/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

25/03/0425 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

18/03/0418 March 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

22/03/0322 March 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

03/05/023 May 2002 SECRETARY RESIGNED

View Document

03/05/023 May 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 NEW SECRETARY APPOINTED

View Document

11/12/0111 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/011 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 REGISTERED OFFICE CHANGED ON 04/07/01 FROM: CHURCH ROAD LANE END HIGH WYCOMBE BUCKINGHAMSHIRE HP14 3HH

View Document

25/06/0125 June 2001 COMPANY NAME CHANGED DRAYFORD MILL CERAMICS LIMITED CERTIFICATE ISSUED ON 25/06/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 S80A AUTH TO ALLOT SEC 06/09/00

View Document

07/09/007 September 2000 REGISTERED OFFICE CHANGED ON 07/09/00 FROM: THE OLD SCHOOL HOUSE SCHOOL ROW LANE END HIGH WYCOMBE BUCKS HP14 3EU

View Document

19/04/0019 April 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

12/04/0012 April 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

20/11/9920 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/9917 March 1999 RETURN MADE UP TO 09/03/99; NO CHANGE OF MEMBERS

View Document

10/02/9910 February 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

20/04/9820 April 1998 RETURN MADE UP TO 09/03/98; FULL LIST OF MEMBERS

View Document

06/03/986 March 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

09/04/979 April 1997 RETURN MADE UP TO 09/03/97; NO CHANGE OF MEMBERS

View Document

17/03/9717 March 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

14/10/9614 October 1996 NEW DIRECTOR APPOINTED

View Document

14/10/9614 October 1996 DIRECTOR RESIGNED

View Document

12/04/9612 April 1996 RETURN MADE UP TO 09/03/96; NO CHANGE OF MEMBERS

View Document

28/02/9628 February 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

30/03/9530 March 1995 RETURN MADE UP TO 09/03/95; FULL LIST OF MEMBERS

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

05/04/945 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

30/03/9430 March 1994 SECRETARY'S PARTICULARS CHANGED

View Document

30/03/9430 March 1994 RETURN MADE UP TO 09/03/94; NO CHANGE OF MEMBERS

View Document

20/04/9320 April 1993 RETURN MADE UP TO 09/03/93; NO CHANGE OF MEMBERS

View Document

12/03/9312 March 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

20/03/9220 March 1992 RETURN MADE UP TO 09/03/92; FULL LIST OF MEMBERS

View Document

20/03/9220 March 1992 DIRECTOR RESIGNED

View Document

16/03/9216 March 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

14/06/9114 June 1991 SHARES AGREEMENT OTC

View Document

19/04/9119 April 1991 RETURN MADE UP TO 09/03/91; FULL LIST OF MEMBERS

View Document

19/04/9119 April 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

04/12/904 December 1990 REGISTERED OFFICE CHANGED ON 04/12/90 FROM: LANE END CONFERENCE CENTRE CHURCH ROAD LANE END HIGH WYCOMBE BUCKS HP14 3HH

View Document

03/05/903 May 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

03/05/903 May 1990 RETURN MADE UP TO 09/03/90; FULL LIST OF MEMBERS

View Document

06/06/896 June 1989 RETURN MADE UP TO 21/03/89; FULL LIST OF MEMBERS

View Document

06/06/896 June 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

30/06/8830 June 1988 RETURN MADE UP TO 07/03/88; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

07/04/887 April 1988 NC INC ALREADY ADJUSTED

View Document

07/04/887 April 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/02/88

View Document

18/03/8818 March 1988 DIRECTOR RESIGNED

View Document

17/03/8817 March 1988 ALTER MEM AND ARTS 090288

View Document

03/02/883 February 1988 NEW DIRECTOR APPOINTED

View Document

03/02/883 February 1988 NEW DIRECTOR APPOINTED

View Document

15/01/8815 January 1988 COMPANY NAME CHANGED H.T.S. MANAGEMENT CENTRE (FARNHA M COMMON) LIMITED CERTIFICATE ISSUED ON 18/01/88

View Document

08/10/878 October 1987 REGISTERED OFFICE CHANGED ON 08/10/87 FROM: 25 WHITEHALL LONDON SW1

View Document

30/09/8730 September 1987 DIRECTOR RESIGNED

View Document

24/09/8724 September 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

17/07/8717 July 1987 RETURN MADE UP TO 30/03/87; NO CHANGE OF MEMBERS

View Document

16/07/8716 July 1987 DIRECTOR RESIGNED

View Document

26/08/8626 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/867 May 1986 RETURN MADE UP TO 21/03/86; FULL LIST OF MEMBERS

View Document

07/05/867 May 1986 FULL ACCOUNTS MADE UP TO 31/08/85

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