Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENJO LIMITED
Company Information for

ENJO LIMITED

24 The Forresters, Harpenden, AL5 2FB,
Company Registration Number
04693743
Private Limited Company
Active

Company Overview

About Enjo Ltd
ENJO LIMITED was founded on 2003-03-11 and has its registered office in Harpenden. The organisation's status is listed as "Active". Enjo Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ENJO LIMITED
 
Legal Registered Office
24 The Forresters
Harpenden
AL5 2FB
Other companies in EN4
 
Filing Information
Company Number 04693743
Company ID Number 04693743
Date formed 2003-03-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-03-11
Return next due 2024-03-25
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB840000984  
Last Datalog update: 2024-04-08 02:32:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENJO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ENJO LIMITED
The following companies were found which have the same name as ENJO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENJO AMERICA HOLDING CORPORATION California Unknown
ENJO AMERICA LLC California Unknown
ENJO CALIFORNIA LLC California Unknown
ENJO Canada Inc. 7176 Castlederg Side Rd Unit 24B Caledon East Ontario L7C 0P4 Active Company formed on the 2004-07-12
ENJO CARE PTY LTD Dissolved Company formed on the 2017-06-15
ENJO COMMUNITY CIC 2A GANNON ROAD WORTHING BN11 2DT Active - Proposal to Strike off Company formed on the 2020-10-21
ENJO CONSULTING LLC 12333 83RD AVE APT 2707 Queens KEW GARDENS NY 11415 Active Company formed on the 2018-11-21
ENJO CONTRACTING INCORPORATED New Jersey Unknown
ENJO CORPORATION 719 GOOD HOMES RD ORLANDO FL 32818 Inactive Company formed on the 2004-12-01
ENJO DYNAMIC ASIA PTE LTD LORONG M TELOK KURAU Singapore 425287 Active Company formed on the 2008-09-12
ENJO ELECTRIC, INC. 40 GREENWOOD DR WESTCHESTER MAHOPAC NEW YORK 10540 Active Company formed on the 2010-06-11
ENJO FORHANDLER INGRID LIMITED STRON HOUSE 100 PALL MALL LONDON SW1Y 5EA Active - Proposal to Strike off Company formed on the 2019-11-21
ENJO FORHANDLER ANNELIN KNUTSEN LIMITED STRON LEGAL, THE CLUBHOUSE ST JAMES 8 ST JAMES'S SQUARE, ST JAMES'S LONDON SW1Y 4JU Active - Proposal to Strike off Company formed on the 2020-12-21
ENJO GROUP PTY LTD NSW 2070 Active Company formed on the 2009-10-06
ENJO INC Delaware Unknown
Enjo Inc Maryland Unknown
ENJO INCORPORATED Michigan UNKNOWN
ENJO INCORPORATED California Unknown
ENJO INVESTMENTS PTY LTD QLD 4007 Active Company formed on the 2015-07-09
ENJO INVESTMENTS LLC Michigan UNKNOWN

Company Officers of ENJO LIMITED

Current Directors
Officer Role Date Appointed
SIMON LEWIS ISAACS
Company Secretary 2008-05-01
LINETTE EILSKOV ISAACS
Director 2003-05-17
SIMON LEWIS ISAACS
Director 2003-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
CORINNE PATRICIA GIBSON
Company Secretary 2007-04-12 2008-03-25
JOHN PAUL WILLIAM GARBUTT
Company Secretary 2003-03-14 2007-04-12
JOHN PAUL WILLIAM GARBUTT
Director 2003-03-14 2007-04-12
ROSEMARY ELLEN FOSS GARBUTT
Director 2003-03-14 2007-04-12
JOHANNES ENGL
Director 2003-11-21 2005-01-03
BRIGHTON SECRETARY LTD
Nominated Secretary 2003-03-11 2003-03-19
BRIGHTON DIRECTOR LTD
Nominated Director 2003-03-11 2003-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON LEWIS ISAACS OSKFEL SOFTWARE LIMITED Director 2016-07-05 CURRENT 2016-07-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-10-11Termination of appointment of Simon Lewis Isaacs on 2023-10-07
2023-10-11APPOINTMENT TERMINATED, DIRECTOR SIMON LEWIS ISAACS
2023-05-23CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2022-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES
2021-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES
2018-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2018 FROM 24 THE FORRESTERS HARPENDEN AL5 2FB ENGLAND
2018-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2018 FROM C/O PR ACCOUNTING SERVICES RAYDEAN HOUSE WESTERN PARADE, GREAT NORTH ROAD BARNET HERTFORDSHIRE EN5 1AH ENGLAND
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 14016
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 14016
2016-04-22AR0111/03/16 ANNUAL RETURN FULL LIST
2015-06-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/15 FROM 280 East Barnet Road Barnet Hertfordshire EN4 8TD
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 14016
2015-03-25AR0111/03/15 ANNUAL RETURN FULL LIST
2015-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEWIS ISAACS / 01/03/2015
2015-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINETTE EILSKOV ISAACS / 01/03/2015
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-04AR0111/03/14 ANNUAL RETURN FULL LIST
2014-03-20SH20Statement by directors
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 14016
2014-03-20SH19Statement of capital on 2014-03-20 GBP 14,016
2014-03-20CAP-SSSolvency statement dated 17/03/14
2014-03-20RES13Resolutions passed:
  • Share premium account reduced 17/03/2014
2014-01-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-03AR0111/03/13 ANNUAL RETURN FULL LIST
2012-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEWIS ISAACS / 14/08/2012
2012-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINETTE EILSKOV ISAACS / 14/08/2012
2012-12-03CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON LEWIS ISAACS on 2012-08-14
2012-10-09AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-29AR0111/03/12 FULL LIST
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2011 FROM UNIT C7, ELSTREE BUSINESS CENTRE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1RX
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEWIS ISAACS / 01/06/2011
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / LINETTE EILSKOV ISAACS / 01/06/2011
2011-06-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON LEWIS ISAACS / 01/06/2011
2011-06-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON LEWIS ISAACS / 01/06/2011
2011-06-07AR0111/03/11 FULL LIST
2011-01-12AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-08AR0111/03/10 FULL LIST
2010-02-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-30288cDIRECTOR'S CHANGE OF PARTICULARS / LINETTE ISAACS / 01/08/2009
2009-09-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON ISAACS / 01/08/2009
2009-09-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON ISAACS / 01/08/2009
2009-08-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-27363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-28288aSECRETARY APPOINTED MR SIMON LEWIS ISAACS
2008-03-25288bAPPOINTMENT TERMINATED SECRETARY CORINNE GIBSON
2008-03-11363aRETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2008-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-05RES12VARYING SHARE RIGHTS AND NAMES
2007-05-11288bDIRECTOR RESIGNED
2007-05-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-08363aRETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2007-05-08190LOCATION OF DEBENTURE REGISTER
2007-05-08287REGISTERED OFFICE CHANGED ON 08/05/07 FROM: COLTON HOUSE PRINCES AVENUE LONDON N3 2DB
2007-05-08353LOCATION OF REGISTER OF MEMBERS
2007-04-21288aNEW SECRETARY APPOINTED
2007-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-18363sRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-08363sRETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS
2005-02-09288bDIRECTOR RESIGNED
2005-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-14363sRETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS
2003-12-15288aNEW DIRECTOR APPOINTED
2003-08-12123£ NC 14008/14016 21/07/03
2003-08-12RES04NC INC ALREADY ADJUSTED 21/07/03
2003-08-12RES04NC INC ALREADY ADJUSTED 04/07/03
2003-08-12123£ NC 14000/14008 04/07/03
2003-08-1288(2)RAD 07/07/03--------- £ SI 8@1=8 £ IC 14000/14008
2003-08-1288(2)RAD 21/07/03--------- £ SI 8@1=8 £ IC 14008/14016
2003-06-20123£ NC 1000/14000 17/05/03
2003-06-20RES04NC INC ALREADY ADJUSTED 17/05/03
2003-06-04288aNEW DIRECTOR APPOINTED
2003-06-04288aNEW DIRECTOR APPOINTED
2003-05-03288aNEW DIRECTOR APPOINTED
2003-05-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-19288bSECRETARY RESIGNED
2003-03-19288bDIRECTOR RESIGNED
2003-03-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to ENJO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENJO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-08-14 Satisfied LEGAL AND GENERAL ASSURANCE SOCIETY LIMITED
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENJO LIMITED

Intangible Assets
Patents
We have not found any records of ENJO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENJO LIMITED
Trademarks
We have not found any records of ENJO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENJO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46180 - Agents specialized in the sale of other particular products) as ENJO LIMITED are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where ENJO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENJO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENJO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.