This company is commonly known as Enjay Claims Limited. The company was founded 11 years ago and was given the registration number 08275301. The firm's registered office is in ROMFORD. You can find them at 79 Mawney Road, , Romford, Essex. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | ENJAY CLAIMS LIMITED |
---|---|---|
Company Number | : | 08275301 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 79 Mawney Road, Romford, Essex, RM7 7HX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
79, Mawney Road, Romford, England, RM7 7HX | Director | 31 October 2012 | Active |
23, Crows Road, Epping, England, CM16 5DE | Director | 31 October 2012 | Active |
Mr Nico Gregory Ragavelas | ||
Notified on | : | 31 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23, Crows Road, Epping, England, CM16 5DE |
Nature of control | : |
|
Mr John Peter Miller | ||
Notified on | : | 31 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Address | : | 79, Mawney Road, Romford, RM7 7HX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-19 | Capital | Capital allotment shares. | Download |
2016-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-14 | Officers | Change person director company with change date. | Download |
2015-11-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-02 | Officers | Change person director company with change date. | Download |
2015-07-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-11-22 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.