EJS PARTNERS LIMITED

Company Documents

DateDescription
19/01/2519 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/01/2428 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

28/10/2328 October 2023 Micro company accounts made up to 2023-01-31

View Document

05/02/235 February 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-01-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/01/228 January 2022 Registered office address changed from The Pond House Craythorne Tenterden TN30 6SB England to The Old Stables Kingston Road Lewes BN7 3NB on 2022-01-08

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/02/209 February 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/11/1924 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

25/02/1725 February 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM 41 EASTCHEAP LONDON EC3M 1DT

View Document

07/03/167 March 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/01/156 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/02/1414 February 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/08/1321 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHNSON

View Document

30/01/1330 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

04/01/124 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/01/1118 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/08/1013 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/01/1011 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHNSON / 02/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ELIZABETH SCHONHOFER / 02/01/2010

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/088 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 £ IC 300/230 11/01/07 £ SR 70@1=70

View Document

24/01/0724 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

20/01/0620 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/01/0620 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0513 October 2005 REGISTERED OFFICE CHANGED ON 13/10/05 FROM: 4 ROYAL MINT COURT LONDON EC3N 4HJ

View Document

12/08/0512 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

20/01/0420 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 NEW DIRECTOR APPOINTED

View Document

27/09/0327 September 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 NEW SECRETARY APPOINTED

View Document

11/08/0311 August 2003 SECRETARY RESIGNED

View Document

11/08/0311 August 2003 REGISTERED OFFICE CHANGED ON 11/08/03 FROM: 12 ST JAMES'S SQUARE LONDON SW1Y 4RB

View Document

15/01/0315 January 2003 DIRECTOR RESIGNED

View Document

15/01/0315 January 2003 NEW SECRETARY APPOINTED

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 SECRETARY RESIGNED

View Document

02/01/032 January 2003 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