ESSJAYELL GROUP LIMITED

Company Documents

DateDescription
11/12/2411 December 2024 Liquidators' statement of receipts and payments to 2024-11-16

View Document

04/12/234 December 2023 Liquidators' statement of receipts and payments to 2023-11-16

View Document

28/11/2228 November 2022 Registered office address changed from 415-419 Manchester Road Paddington Warrington Cheshire WA1 3LR to The Outset Sankey Street Warrington WA1 1NN on 2022-11-28

View Document

28/11/2228 November 2022 Declaration of solvency

View Document

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Appointment of a voluntary liquidator

View Document

28/11/2228 November 2022 Resolutions

View Document

21/10/2221 October 2022 Termination of appointment of Stephen Hazlehurst as a director on 2022-10-19

View Document

21/10/2221 October 2022 Termination of appointment of Carl Keith Baldwin as a director on 2022-10-19

View Document

22/09/2222 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

15/02/2215 February 2022 Appointment of Mr Anthony Francis Murray as a secretary on 2022-01-27

View Document

15/02/2215 February 2022 Termination of appointment of Patricia Anne Langley as a secretary on 2022-01-27

View Document

31/01/2231 January 2022 Termination of appointment of Anthony Francis Murray as a director on 2022-01-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

06/07/216 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/07/2020 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

06/06/196 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

27/06/1827 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

18/07/1718 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

24/06/1624 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

20/07/1520 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

03/06/153 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

19/08/1419 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

14/07/1414 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MR STEPHEN HAZLEHURST

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN HAZLEHURST

View Document

19/09/1319 September 2013 SECRETARY APPOINTED MRS PATRICIA ANNE LANGLEY

View Document

16/08/1316 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

03/05/133 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

11/09/1211 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

09/08/129 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAZLEHURST

View Document

15/08/1115 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

22/07/1122 July 2011 COMPANY NAME CHANGED BENBAR LIMITED CERTIFICATE ISSUED ON 22/07/11

View Document

08/07/118 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/06/1127 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

08/09/108 September 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

07/06/107 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

10/09/0910 September 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

09/09/099 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

15/10/0815 October 2008 DIRECTOR AND SECRETARY APPOINTED STEPHEN HAZLEHURST

View Document

09/10/089 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MR CHRISTOPHER JOHN THOMSON LOGGED FORM

View Document

17/09/0817 September 2008 GBP SR 250000@1

View Document

12/08/0812 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MURRAY / 15/07/2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

16/08/0616 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

09/08/069 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/12/04

View Document

24/06/0524 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

19/05/0519 May 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

13/05/0513 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 NEW SECRETARY APPOINTED

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 REGISTERED OFFICE CHANGED ON 28/07/04 FROM: 8 WINMARLEIGH STREET WARRINGTON CHESHIRE WA1 1JW

View Document

24/12/0324 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/038 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

15/07/0315 July 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