UKBizDB.co.uk

ENJAYS LIMITED

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

This company is commonly known as Enjays Limited. The company was founded 19 years ago and was given the registration number 05314527. The firm's registered office is in LEEDS. You can find them at Pancake House Unit 4 Lockwood Park, Parkside Lane, Leeds, West Yorkshire. This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:ENJAYS LIMITED
Company Number:05314527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2004
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs

Office Address & Contact

Registered Address:Pancake House Unit 4 Lockwood Park, Parkside Lane, Leeds, West Yorkshire, LS11 5UX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old House Farm, North Dean, High Wycombe, United Kingdom, HP14 4NL

Secretary25 April 2017Active
Old House Farm, North Dean, High Wycombe, United Kingdom, HP14 4NL

Director25 April 2017Active
Old House Farm, North Dean, High Wycombe, United Kingdom, HP14 4NL

Director25 April 2017Active
10 Blenheim Terrace, Woodhouse Lane, Leeds, LS2 9HX

Secretary03 November 2010Active
Pancake House, Unit 4, Lockwood Park Parkside Lane, Leeds, England, LS11 5UX

Secretary28 August 2012Active
88, Upper Batley Lane, Batley, United Kingdom, WF17 0NP

Secretary16 December 2004Active
1, Capitol Court, Dodworth, Barnsley, England, S75 3TZ

Director19 December 2013Active
1, Capitol Court, Capitol Business Park, Dodworth, Barnsley, United Kingdom, S75 3TZ

Director04 September 2013Active
Cherry Tree House, Myton On Swale, York, United Kingdom, YO61 2QY

Director04 September 2013Active
Knayton Moor Grange, Moor Road, Knayton, Thirsk, United Kingdom, YO7 4BS

Director05 May 2017Active
Unit 4, Lockwood Park, Beeston, Leeds, United Kingdom, LS11 5UX

Director19 April 2011Active
Giggleswick, Speen Road, North Dean, High Wycombe, Uk, HP14 4NL

Director01 May 2017Active
Giggleswick, Speen Road, North Dean, High Wycombe, Uk, HP14 4NL

Director01 May 2017Active
Giggleswick, Speen Road, North Dean, High Wycombe, England, HP14 4NL

Director25 April 2017Active
Giggleswick, North Dean, High Wycombe, United Kingdom, HP14 4NL

Director25 April 2017Active
Pancake House, Unit 4, Lockwood Park Parkside Lane, Leeds, England, LS11 5UX

Director18 April 2011Active
10 Blenheim Terrace, Woodhouse Lane, Leeds, LS2 9HX

Director16 December 2004Active
Pancake House, Unit 4, Lockwood Park Parkside Lane, Leeds, LS11 5UX

Director31 July 2009Active
Pancake House, Unit 4, Lockwood Park Parkside Lane, Leeds, LS11 5UX

Director16 December 2004Active

People with Significant Control

Beechdean Manufacturing Limited
Notified on:25 April 2017
Status:Active
Country of residence:United Kingdom
Address:Old House Farm, Speen Road, High Wycombe, United Kingdom, HP14 4NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jonathan Christopher White
Notified on:06 April 2016
Status:Active
Date of birth:March 1981
Nationality:British
Address:Pancake House, Unit 4 Lockwood Park, Leeds, LS11 5UX
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-07Gazette

Gazette dissolved liquidation.

Download
2023-10-07Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-07-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-25Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-05-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-25Resolution

Resolution.

Download
2022-05-12Mortgage

Mortgage satisfy charge full.

Download
2022-04-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Officers

Change person director company with change date.

Download
2022-03-31Officers

Change person secretary company with change date.

Download
2022-03-31Officers

Change person director company with change date.

Download
2022-03-31Address

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

Download
2021-09-09Mortgage

Mortgage satisfy charge full.

Download
2021-09-09Mortgage

Mortgage satisfy charge full.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-04-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-04-26Accounts

Legacy.

Download
2021-04-26Other

Legacy.

Download
2021-04-26Other

Legacy.

Download
2020-12-11Mortgage

Mortgage satisfy charge full.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-01-23Accounts

Legacy.

Download
2020-01-23Other

Legacy.

Download

Copyright © 2024. All rights reserved.