UKBizDB.co.uk

EJK DEVELOPMENTS LIMITED

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

This company is commonly known as Ejk Developments Limited. The company was founded 18 years ago and was given the registration number 05680732. The firm's registered office is in HALESOWEN. You can find them at 8 Hagley Road, , Halesowen, West Midlands. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:EJK DEVELOPMENTS LIMITED
Company Number:05680732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2006
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:8 Hagley Road, Halesowen, West Midlands, United Kingdom, B63 4RG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Granville Crescent, Kidderminster, United Kingdom, DY10 3QS

Director18 January 2020Active
12, Granville Crescent, Kidderminster, United Kingdom, DY10 3QS

Director18 January 2020Active
Rushbury Court Barn, Rushbury, Church Stretton, United Kingdom, SY6 7EB

Secretary19 January 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary19 January 2006Active
Rushbury Court Barn, Rushbury, Church Stretton, United Kingdom, SY6 7EB

Director19 January 2006Active
The Hay Loft, Sutton Court, Sutton, Tenbury Wells, United Kingdom, WR15 8RJ

Director19 January 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director19 January 2006Active

People with Significant Control

Mrs Louise Bloore
Notified on:18 January 2020
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:United Kingdom
Address:12, Granville Crescent, Kidderminster, United Kingdom, DY10 3QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Mark Bloore
Notified on:18 January 2020
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:12, Granville Crescent, Kidderminster, United Kingdom, DY10 3QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Margaret Elaine King
Notified on:01 January 2017
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:United Kingdom
Address:The Hayloft, Sutton Court, Tenbury Wells, United Kingdom, WR15 8RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Edward John King
Notified on:01 January 2017
Status:Active
Date of birth:January 1942
Nationality:British
Country of residence:United Kingdom
Address:The Hayloft, Sutton Court, Tenbury Wells, United Kingdom, WR15 8RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Margaret Elaine King
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:United Kingdom
Address:Rushbury Court View, Rushbury, Church Stretton, United Kingdom, SY6 7EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward John King
Notified on:06 April 2016
Status:Active
Date of birth:January 1942
Nationality:British
Country of residence:United Kingdom
Address:The Hayloft, Sutton Court, Tenbury Wells, United Kingdom, WR15 8RJ
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-10-25Gazette

Gazette notice voluntary.

Download
2022-10-17Dissolution

Dissolution application strike off company.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type dormant.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Accounts

Accounts with accounts type dormant.

Download
2020-11-03Address

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

Download
2020-11-03Persons with significant control

Notification of a person with significant control.

Download
2020-11-03Persons with significant control

Cessation of a person with significant control.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-11-03Persons with significant control

Notification of a person with significant control.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-10-22Officers

Appoint person director company with name date.

Download
2020-01-17Persons with significant control

Change to a person with significant control.

Download
2020-01-17Persons with significant control

Cessation of a person with significant control.

Download
2020-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Address

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

Download
2019-07-08Officers

Change person director company with change date.

Download
2019-06-11Officers

Termination secretary company with name termination date.

Download
2019-06-11Officers

Termination director company with name termination date.

Download
2019-01-17Persons with significant control

Cessation of a person with significant control.

Download
2019-01-17Persons with significant control

Cessation of a person with significant control.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.