UKBizDB.co.uk

EJ&G LOWOOD LTD

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

This company is commonly known as Ej&g Lowood Ltd. The company was founded 5 years ago and was given the registration number 11713077. The firm's registered office is in BOGNOR REGIS. You can find them at 29a Highfield Road, , Bognor Regis, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:EJ&G LOWOOD LTD
Company Number:11713077
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:29a Highfield Road, Bognor Regis, England, PO22 8BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29a, Highfield Road, Bognor Regis, United Kingdom, PO22 8BJ

Director05 December 2018Active
11, Barker Close, Chichester, England, PO18 8BJ

Director03 June 2020Active
11, Barker Close, Fishbourne, Chichester, United Kingdom, PO18 8BJ

Director02 January 2019Active
11, Barker Close, Fishbourne, Chichester, United Kingdom, PO18 8BJ

Director05 December 2018Active

People with Significant Control

Miss Monica Jervis
Notified on:14 April 2020
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:11, Barker Close, Chichester, England, PO18 8BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Monica Frances Jervis
Notified on:29 July 2019
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:29a, Highfield Road, Bognor Regis, England, PO22 8BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Rosalind Dickenson
Notified on:17 May 2019
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:England
Address:29a, Highfield Road, Bognor Regis, England, PO22 8BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Monica Frances Jervis
Notified on:02 January 2019
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:United Kingdom
Address:11, Barker Close, Chichester, United Kingdom, PO18 8BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Lund
Notified on:05 December 2018
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:United Kingdom
Address:11, Barker Close, Chichester, United Kingdom, PO18 8BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Mann
Notified on:05 December 2018
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:29a, Highfield Road, Bognor Regis, England, PO22 8BQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-24Gazette

Gazette dissolved compulsory.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-07-25Confirmation statement

Confirmation statement with updates.

Download
2020-07-24Confirmation statement

Confirmation statement with updates.

Download
2020-07-24Officers

Termination director company with name termination date.

Download
2020-07-24Persons with significant control

Cessation of a person with significant control.

Download
2020-07-24Address

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

Download
2020-06-29Address

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

Download
2020-06-16Persons with significant control

Notification of a person with significant control.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-06-08Persons with significant control

Change to a person with significant control.

Download
2020-06-07Officers

Change person director company with change date.

Download
2020-06-07Persons with significant control

Change to a person with significant control.

Download
2020-06-07Persons with significant control

Cessation of a person with significant control.

Download
2020-06-07Address

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

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Persons with significant control

Notification of a person with significant control.

Download
2019-07-29Capital

Capital allotment shares.

Download
2019-05-17Persons with significant control

Notification of a person with significant control.

Download
2019-05-17Persons with significant control

Cessation of a person with significant control.

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2019-01-15Persons with significant control

Notification of a person with significant control.

Download
2019-01-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.