ESJAY ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewRegistered office address changed from Tobacco Dock Tobacco Quay, Wapping Ln London E1W 2SF United Kingdom to 3 Cochrane House Admirals Way London E14 9UD on 2025-09-09

View Document

09/09/259 September 2025 NewDirector's details changed for Mr. Sergej Jovanovic on 2025-09-09

View Document

09/09/259 September 2025 NewChange of details for Dec Holdings Ltd as a person with significant control on 2025-09-09

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

04/02/254 February 2025 Cessation of Sergej Jovanovic as a person with significant control on 2025-01-20

View Document

04/02/254 February 2025 Notification of Dec Holdings Ltd as a person with significant control on 2025-01-20

View Document

10/07/2410 July 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

23/06/2323 June 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/02/2323 February 2023 Change of details for Mr. Sergej Jovanovic as a person with significant control on 2017-03-15

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

12/10/2212 October 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

18/12/2118 December 2021 Director's details changed for Mr. Sergej Jovanovic on 2021-12-18

View Document

18/12/2118 December 2021 Change of details for Mr. Sergej Jovanovic as a person with significant control on 2021-12-18

View Document

18/11/2118 November 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

20/08/1920 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. SERGEJ JOVANOVIC / 07/05/2019

View Document

07/05/197 May 2019 PSC'S CHANGE OF PARTICULARS / MR. SERGEJ JOVANOVIC / 07/05/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM 36 WALKER HOUSE 11 ODESSA STREET LONDON SE16 7HD ENGLAND

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM UNIT 8 SURREY QUAYS ROAD LONDON SE16 2XU ENGLAND

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM FLAT 36 WALKER HOUSE 11 ODESSA STREET LONDON SE16 7HD ENGLAND

View Document

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

18/08/1718 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. SERGEJ JOVANOVIC / 18/03/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM FLAT 226 RENOIR COURT 12 STUBBS DRIVE LONDON SE16 3EQ UNITED KINGDOM

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. SERGEJ JOVANOVIC / 20/09/2015

View Document

02/08/152 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. SERGEJ JOVANOVIC / 20/07/2015

View Document

13/04/1513 April 2015 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