This company is commonly known as Emmenjay Limited. The company was founded 21 years ago and was given the registration number 04683386. The firm's registered office is in MAIDENHEAD. You can find them at Prince Albert House, 20 King Street, Maidenhead, Berkshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | EMMENJAY LIMITED |
---|---|---|
Company Number | : | 04683386 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 2003 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Prince Albert House, 20 King Street, Maidenhead, Berkshire, England, SL6 1DT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6-8, Freeman Street, Grimsby, England, DN32 7AA | Director | 01 January 2006 | Active |
Aurora, Harvest Hill Road, Maidenhead, SL6 2QR | Secretary | 02 March 2003 | Active |
15 Gurnos Road, Gowerton, Swansea, SA4 3EU | Director | 02 March 2003 | Active |
74 Queen Street, Maidenhead, Berkshire, SL6 1HY | Director | 02 March 2003 | Active |
Mr. Michael John Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6-8, Freeman Street, Grimsby, England, DN32 7AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-05 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-10 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-06-08 | Gazette | Gazette notice voluntary. | Download |
2021-05-27 | Dissolution | Dissolution application strike off company. | Download |
2021-05-27 | Officers | Change person director company with change date. | Download |
2021-05-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-27 | Address | Change registered office address company with date old address new address. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-09 | Address | Change registered office address company with date old address new address. | Download |
2016-03-08 | Officers | Termination secretary company with name termination date. | Download |
2016-03-08 | Officers | Termination director company with name termination date. | Download |
2016-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2015-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.