This company is commonly known as E J Group Limited. The company was founded 47 years ago and was given the registration number 01265292. The firm's registered office is in LONDON. You can find them at Shropshire House, 179 Tottenham Court Road, London, . This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | E J GROUP LIMITED |
---|---|---|
Company Number | : | 01265292 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 1976 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Shropshire House, 179 Tottenham Court Road, London, England, W1T 7NZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Mount Caburn Crescent, Peacehaven, BN10 8DW | Director | - | Active |
1 Sharnfold Cottages, Hailsham Road, Stone Cross, Pevensey, England, BN24 5BU | Secretary | 26 April 2020 | Active |
11 Mount Caburn Crescent, Peacehaven, BN10 8DW | Secretary | - | Active |
11 Mount Caburn Crescent, Peacehaven, BN10 8DW | Director | - | Active |
Primrose Cottage,, Ham Manor Close, Angmering, Littlehampton, United Kingdom, BN16 4JD | Director | - | Active |
Mr John Edward Laurence Piper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | British |
Address | : | 26-28, Goodall Street, Walsall, WS1 1QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-04-18 | Insolvency | Liquidation disclaimer notice. | Download |
2023-03-16 | Address | Change registered office address company with date old address new address. | Download |
2023-03-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-03-16 | Resolution | Resolution. | Download |
2023-03-16 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Address | Change registered office address company with date old address new address. | Download |
2022-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-18 | Officers | Termination secretary company with name termination date. | Download |
2021-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-25 | Officers | Appoint person secretary company with name date. | Download |
2020-05-25 | Officers | Termination director company with name termination date. | Download |
2020-05-25 | Officers | Termination secretary company with name termination date. | Download |
2020-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-28 | Address | Change registered office address company with date old address new address. | Download |
2016-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.