EMJAY VALVES AND CONTROLS LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Micro company accounts made up to 2024-09-30

View Document

12/11/2412 November 2024 Registered office address changed from 19 Reigate Avenue Clacton-on-Sea Essex CO16 8FB to 6 Cavendish Road 6, Cavendish Road Clare Sudbury Suffolk CO10 8PH on 2024-11-12

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/12/239 December 2023 Micro company accounts made up to 2023-09-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

20/01/2320 January 2023 Micro company accounts made up to 2022-09-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

06/01/226 January 2022 Micro company accounts made up to 2021-09-30

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-04 with no updates

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/09/148 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/09/135 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/09/125 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/09/116 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN COOK / 04/09/2010

View Document

21/10/1021 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

21/10/1021 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE MARY GILBEY / 04/09/2010

View Document

26/01/1026 January 2010 REGISTERED OFFICE CHANGED ON 26/01/2010 FROM 20 CHALTON HEIGHTS CHALTON BEDFORDSHIRE LU4 9UF

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

19/08/0419 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0419 August 2004 REGISTERED OFFICE CHANGED ON 19/08/04 FROM: G OFFICE CHANGED 19/08/04 18 HEPWORTH GARDENS BARKING ESSEX IG11 9AX

View Document

17/12/0317 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 NEW SECRETARY APPOINTED

View Document

17/09/0117 September 2001 SECRETARY RESIGNED

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

10/09/0110 September 2001 DIRECTOR RESIGNED

View Document

10/09/0110 September 2001 SECRETARY RESIGNED

View Document

04/09/014 September 2001 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