Warning: file_put_contents(c/6bfb5059f92b03c0d30552504b2a8504.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Emjays Hospitality Limited, BB2 4QR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EMJAYS HOSPITALITY LIMITED

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

This company is commonly known as Emjays Hospitality Limited. The company was founded 3 years ago and was given the registration number 12868750. The firm's registered office is in BLACKBURN. You can find them at 171 Livesey Branch Road, , Blackburn, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:EMJAYS HOSPITALITY LIMITED
Company Number:12868750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2020
End of financial year:29 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:171 Livesey Branch Road, Blackburn, England, BB2 4QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, Bower Fold, Blackburn, England, BB2 2AS

Director09 September 2020Active
171, Livesey Branch Road, Blackburn, England, BB2 4QR

Director26 April 2021Active

People with Significant Control

Miss Katie Anne Frankland
Notified on:09 September 2021
Status:Active
Date of birth:March 1997
Nationality:British
Country of residence:England
Address:171, Livesey Branch Road, Blackburn, England, BB2 4QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Anthony Taylor
Notified on:09 September 2020
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:England
Address:171, Livesey Branch Road, Blackburn, England, BB2 4QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jamie Evans
Notified on:09 September 2020
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:England
Address:48, Bower Fold, Blackburn, England, BB2 2AS
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
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Officers

Change person director company with change date.

Download
2023-09-29Persons with significant control

Change to a person with significant control.

Download
2023-09-29Address

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

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-06-27Accounts

Change account reference date company previous shortened.

Download
2022-12-29Confirmation statement

Confirmation statement with updates.

Download
2022-12-09Persons with significant control

Cessation of a person with significant control.

Download
2022-12-09Persons with significant control

Change to a person with significant control.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-05-31Accounts

Change account reference date company previous shortened.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Persons with significant control

Change to a person with significant control.

Download
2021-11-23Persons with significant control

Notification of a person with significant control.

Download
2021-10-07Capital

Capital allotment shares.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Persons with significant control

Change to a person with significant control.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-03-29Persons with significant control

Cessation of a person with significant control.

Download
2020-09-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.