UKBizDB.co.uk

E & J EATERY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as E & J Eatery Limited. The company was founded 6 years ago and was given the registration number 11016500. The firm's registered office is in DEREHAM. You can find them at 5 A Quebec Street, , Dereham, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:E & J EATERY LIMITED
Company Number:11016500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2017
End of financial year:30 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:5 A Quebec Street, Dereham, England, NR19 2DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Wellington Road, Dereham, United Kingdom, NR19 2BP

Director01 June 2020Active
25, Wellington Road, Dereham, United Kingdom, NR19 2BP

Director15 November 2023Active
25, Wellington Road, Dereham, United Kingdom, NR19 2BP

Director25 October 2021Active
25, Wellington Road, Dereham, United Kingdom, NR19 2BP

Director17 October 2017Active

People with Significant Control

Mr Mohammad Abdul Jabbar
Notified on:20 October 2023
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:United Kingdom
Address:25, Wellington Road, Dereham, United Kingdom, NR19 2BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nor Alam
Notified on:01 May 2021
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:United Kingdom
Address:25, Wellington Road, Dereham, United Kingdom, NR19 2BP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Mohammed Elias Meah
Notified on:01 June 2020
Status:Active
Date of birth:June 1958
Nationality:Bangladeshi
Country of residence:England
Address:5 A, Quebec Street, Dereham, England, NR19 2DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Sajjad Hosen
Notified on:01 June 2020
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:United Kingdom
Address:25, Wellington Road, Dereham, United Kingdom, NR19 2BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mohammed Ekramul Hoque
Notified on:17 October 2017
Status:Active
Date of birth:May 1968
Nationality:Portuguese
Country of residence:United Kingdom
Address:25, Wellington Road, Dereham, United Kingdom, NR19 2BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Officers

Appoint person director company with name date.

Download
2023-11-27Persons with significant control

Notification of a person with significant control.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-11-27Persons with significant control

Cessation of a person with significant control.

Download
2023-10-30Accounts

Accounts with accounts type micro entity.

Download
2023-09-09Gazette

Gazette filings brought up to date.

Download
2023-09-07Confirmation statement

Confirmation statement with updates.

Download
2023-09-05Gazette

Gazette notice compulsory.

Download
2022-09-09Gazette

Gazette filings brought up to date.

Download
2022-09-08Address

Change registered office address company with date old address new address.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2022-05-13Accounts

Accounts with accounts type micro entity.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-10-31Accounts

Accounts with accounts type micro entity.

Download
2021-07-31Accounts

Change account reference date company previous shortened.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Persons with significant control

Notification of a person with significant control.

Download
2021-06-11Persons with significant control

Cessation of a person with significant control.

Download
2020-10-31Accounts

Accounts with accounts type micro entity.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-09-15Persons with significant control

Notification of a person with significant control.

Download
2020-09-15Persons with significant control

Notification of a person with significant control.

Download
2020-09-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.