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

ENJAYS LIMITED

2ND FLOOR REGIS HOUSE, 45 KING WILLIAM STREET, LONDON, EC4R 9AN,
Company Registration Number
05314527
Private Limited Company
Liquidation

Company Overview

About Enjays Ltd
ENJAYS LIMITED was founded on 2004-12-16 and has its registered office in London. The organisation's status is listed as "Liquidation". Enjays Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ENJAYS LIMITED
 
Legal Registered Office
2ND FLOOR REGIS HOUSE
45 KING WILLIAM STREET
LONDON
EC4R 9AN
Other companies in LS11
 
Previous Names
CHEZ CREPE LIMITED10/01/2008
Filing Information
Company Number 05314527
Company ID Number 05314527
Date formed 2004-12-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2020
Account next due 30/04/2022
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-09 06:48:41
Primary Source:Companies House
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 ENJAYS LIMITED
The following companies were found which have the same name as ENJAYS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENJAYS FRANCHISING LLC New Jersey Unknown
ENJAYSEE LIMITED 2 STAMFORD SQUARE LONDON SW15 2BF Active - Proposal to Strike off Company formed on the 2011-10-07

Company Officers of ENJAYS LIMITED

Current Directors
Officer Role Date Appointed
SUSANNAH HELEN HOWARD
Company Secretary 2017-04-25
JAMES MARK GAWTHORPE
Director 2017-05-05
ANDREW JOHN HOWARD
Director 2017-04-25
SUSANNAH HELEN HOWARD
Director 2017-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN HOWARD
Director 2017-05-01 2017-05-01
SUSANNAH HELEN HOWARD
Director 2017-05-01 2017-05-01
SUSANNAH HELEN HOWARD
Director 2017-04-25 2017-05-01
ANDREW THOMAS GUY BURTON
Director 2013-12-19 2017-04-25
SUSANNAH HELEN HOWARD
Director 2017-04-25 2017-04-25
BARRY DOUGLAS WHITE
Director 2009-07-31 2017-04-25
JONATHON CHRISTOPHER WHITE
Director 2004-12-16 2017-04-25
HOWARD ROBERT FARQUHAR
Director 2013-09-04 2015-12-31
CRAIG EDWARD HINDMARSH
Director 2011-04-19 2015-06-17
BARRY DOUGLAS WHITE
Company Secretary 2012-08-28 2014-11-28
ASHOKE CHOPRA
Director 2013-09-04 2013-11-29
JOHN EDWARD SPANSWICK
Director 2011-04-18 2013-11-05
NEIL ROBERT TIPPING
Company Secretary 2010-11-03 2012-08-28
NEIL ROBERT TIPPING
Director 2004-12-16 2012-07-27
JONATHON CHRISTOPHER WHITE
Company Secretary 2004-12-16 2010-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MARK GAWTHORPE WEST TANFIELD LUXURY LODGES RENTAL LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active
JAMES MARK GAWTHORPE WEST TANFIELD LUXURY LODGES MANAGEMENT LIMITED Director 2013-07-16 CURRENT 2013-07-16 Active
JAMES MARK GAWTHORPE WEST TANFIELD LUXURY LODGES LIMITED Director 2011-07-18 CURRENT 2010-10-08 Active
JAMES MARK GAWTHORPE GAWTHORPE CONSULTANCY LIMITED Director 2011-01-20 CURRENT 2011-01-20 Active
ANDREW JOHN HOWARD WYCOMBE WANDERERS FOOTBALL CLUB LIMITED Director 2014-06-30 CURRENT 2004-05-19 Active
ANDREW JOHN HOWARD MON GLACE LTD Director 2011-01-01 CURRENT 2010-11-15 Active
ANDREW JOHN HOWARD BEECHDEAN BAKERY LIMITED Director 2007-05-09 CURRENT 2007-05-09 Active
ANDREW JOHN HOWARD SARN ENTERPRISES LIMITED Director 2001-06-25 CURRENT 2001-06-21 Liquidation
ANDREW JOHN HOWARD BEECHDEAN MOTORSPORT LIMITED Director 2001-01-02 CURRENT 2001-01-02 Active
ANDREW JOHN HOWARD BEECHDEAN MANUFACTURING LTD Director 2001-01-02 CURRENT 2001-01-02 Active
ANDREW JOHN HOWARD BEECHDEAN DAIRIES LIMITED Director 1992-07-07 CURRENT 1992-07-07 Active
SUSANNAH HELEN HOWARD LOVINGTONS ICE CREAM LIMITED Director 2017-05-25 CURRENT 1997-01-23 Active
SUSANNAH HELEN HOWARD MON GLACE LTD Director 2011-01-01 CURRENT 2010-11-15 Active
SUSANNAH HELEN HOWARD BEECHDEAN BAKERY LIMITED Director 2007-05-09 CURRENT 2007-05-09 Active
SUSANNAH HELEN HOWARD BEECHDEAN MOTORSPORT LIMITED Director 2003-03-26 CURRENT 2001-01-02 Active
SUSANNAH HELEN HOWARD SARN ENTERPRISES LIMITED Director 2001-06-25 CURRENT 2001-06-21 Liquidation
SUSANNAH HELEN HOWARD BEECHDEAN MANUFACTURING LTD Director 2001-01-02 CURRENT 2001-01-02 Active
SUSANNAH HELEN HOWARD BEECHDEAN DAIRIES LIMITED Director 1992-08-01 CURRENT 1992-07-07 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
2024-01-07Final Gazette dissolved via compulsory strike-off
2023-10-07Voluntary liquidation. Notice of members return of final meeting
2023-07-22Voluntary liquidation Statement of receipts and payments to 2023-05-17
2022-05-25LIQ01Voluntary liquidation declaration of solvency
2022-05-25600Appointment of a voluntary liquidator
2022-05-25LRESSPResolutions passed:
  • Special resolution to wind up on 2022-05-18
2022-05-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053145270005
2022-04-15CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH UPDATES
2022-03-31CH01Director's details changed for Mrs Susannah Helen Howard on 2022-01-01
2022-03-31CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUSANNAH HELEN HOWARD on 2022-01-01
2022-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/22 FROM Pancake House Unit 4 Lockwood Park Parkside Lane Leeds West Yorkshire LS11 5UX
2021-09-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH UPDATES
2021-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MARK GAWTHORPE
2021-04-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/20
2021-04-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/20
2021-04-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/20
2020-12-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053145270004
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES
2020-01-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/19
2020-01-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/19
2020-01-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/19
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES
2019-01-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/18
2019-01-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/18
2019-01-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/18
2018-05-08LATEST SOC08/05/18 STATEMENT OF CAPITAL;GBP 1544755.96
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES
2018-03-19AP01DIRECTOR APPOINTED MRS SUSANNAH HELEN HOWARD
2018-03-16AA01Current accounting period extended from 30/12/17 TO 30/04/18
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNAH HELEN HOWARD
2018-03-16PSC07CESSATION OF JONATHAN CHRISTOPHER WHITE AS A PERSON OF SIGNIFICANT CONTROL
2018-03-16AP01DIRECTOR APPOINTED MRS SUSANNAH HELEN HOWARD
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNAH HOWARD
2018-03-15PSC02Notification of Beechdean Manufacturing Limited as a person with significant control on 2017-04-25
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOWARD
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNAH HOWARD
2017-12-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-29AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-06-08AP01DIRECTOR APPOINTED MR JAMES MARK GAWTHORPE
2017-05-26AP01DIRECTOR APPOINTED MRS SUSANNAH HELEN HOWARD
2017-05-26AP01DIRECTOR APPOINTED MR ANDREW JOHN HOWARD
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON WHITE
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR BARRY WHITE
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BURTON
2017-05-18AP03Appointment of Mrs Susannah Helen Howard as company secretary on 2017-04-25
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR BARRY WHITE
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON WHITE
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON WHITE
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BURTON
2017-05-18AP01DIRECTOR APPOINTED MRS SUSANNAH HELEN HOWARD
2017-05-18AP01DIRECTOR APPOINTED MR ANDREW JOHN HOWARD
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 1544755.96
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-04-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-04-07RES01ADOPT ARTICLES 01/11/2016
2017-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 053145270005
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-12-04LATEST SOC04/12/16 STATEMENT OF CAPITAL;GBP 3295369.34
2016-12-04SH0101/11/16 STATEMENT OF CAPITAL GBP 3295369.34
2016-09-20AA31/12/15 TOTAL EXEMPTION SMALL
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD FARQUHAR
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 2349529.34
2015-12-24AR0116/12/15 FULL LIST
2015-09-08AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-22SH03RETURN OF PURCHASE OF OWN SHARES
2015-07-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-07-14SH0117/06/15 STATEMENT OF CAPITAL GBP 568915.96
2015-07-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-14RES01ADOPT ARTICLES 17/06/2015
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 11768
2015-07-06SH0617/06/15 STATEMENT OF CAPITAL GBP 11768
2015-07-06MEM/ARTSARTICLES OF ASSOCIATION
2015-07-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-07-06RES01ALTER ARTICLES 17/06/2015
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG HINDMARSH
2015-03-24SH0110/03/15 STATEMENT OF CAPITAL GBP 12035.00
2015-03-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-03-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 8710
2015-02-23AR0116/12/14 FULL LIST
2015-02-18SH0130/06/14 STATEMENT OF CAPITAL GBP 8710
2014-12-01TM02APPOINTMENT TERMINATED, SECRETARY BARRY WHITE
2014-09-28AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-08SH0130/06/14 STATEMENT OF CAPITAL GBP 8710
2014-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 10 BLENHEIM TERRACE WOODHOUSE LANE LEEDS WEST YORKSHIRE LS2 9HX
2014-02-21AR0116/12/13 FULL LIST
2014-01-10AP01DIRECTOR APPOINTED MR ANDREW THOMAS GUY BURTON
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ASHOKE CHOPRA
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SPANSWICK
2013-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 053145270004
2013-10-28SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-10-28SH0104/09/13 STATEMENT OF CAPITAL GBP 5222.00
2013-10-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-25AP01DIRECTOR APPOINTED MR ASH CHOPRA
2013-09-25AP01DIRECTOR APPOINTED MR HOWARD ROBERT FARQUHAR
2013-09-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-09-16RES01ADOPT ARTICLES 04/09/2013
2013-07-19SH0110/05/13 STATEMENT OF CAPITAL GBP 2455
2013-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG EDWARD HINDMARSH / 01/12/2012
2013-01-03AR0116/12/12 FULL LIST
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY DOUGLAS WHITE / 01/12/2012
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD SPANSWICK / 01/12/2012
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHON CHRISTOPHER WHITE / 01/12/2012
2012-10-02SH0128/08/12 STATEMENT OF CAPITAL GBP 2095
2012-09-21SH0121/06/12 STATEMENT OF CAPITAL GBP 2005
2012-09-21SH0120/02/12 STATEMENT OF CAPITAL GBP 1900
2012-09-19AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-17AP03SECRETARY APPOINTED BARRY DOUGLAS WHITE
2012-09-16TM02APPOINTMENT TERMINATED, SECRETARY NEIL TIPPING
2012-08-26TM01APPOINTMENT TERMINATED, DIRECTOR NEIL TIPPING
2012-03-09SH0120/02/12 STATEMENT OF CAPITAL GBP 1860
2012-03-09SH0131/12/11 STATEMENT OF CAPITAL GBP 1770
2012-02-09AR0116/12/11 FULL LIST
2012-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG EDWARD HINDMARSH / 30/04/2011
2011-07-08AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-01SH0118/03/11 STATEMENT OF CAPITAL GBP 1500
2011-05-23AP01DIRECTOR APPOINTED MR CRAIG EDWARD HINDMARSH
2011-05-22AP01DIRECTOR APPOINTED MR JOHN EDWARD SPANSWICK
2011-03-30SH0118/03/11 STATEMENT OF CAPITAL GBP 1000
2011-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-02RES13AUTH CAP RESTRICTIONS REVOKED 01/12/2010
2011-01-11AR0116/12/10 FULL LIST
2011-01-11AP03SECRETARY APPOINTED MR NEIL ROBERT TIPPING
2011-01-11TM02APPOINTMENT TERMINATED, SECRETARY JONATHON WHITE
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-23AR0116/12/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHON CHRISTOPHER WHITE / 01/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROBERT TIPPING / 01/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY DOUGLAS WHITE / 01/12/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHON CHRISTOPHER WHITE / 01/11/2009
2009-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHON CHRISTOPHER WHITE / 01/11/2009
2009-09-30123GBP NC 2/1000 31/07/09
2009-09-17288aDIRECTOR APPOINTED MR BARRY DOUGLAS WHITE
2009-09-16225CURRSHO FROM 31/05/2010 TO 31/12/2009
2009-09-16AA31/05/09 TOTAL EXEMPTION SMALL
2009-02-17363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2009-02-17288cDIRECTOR'S CHANGE OF PARTICULARS / NEIL TIPPING / 01/12/2008
2008-09-26AA31/05/08 TOTAL EXEMPTION SMALL
2008-04-22363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2008-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2008-01-17287REGISTERED OFFICE CHANGED ON 17/01/08 FROM: 394 SPEN LANE LEEDS WEST YORKSHIRE LS16 6JF
2008-01-10CERTNMCOMPANY NAME CHANGED CHEZ CREPE LIMITED CERTIFICATE ISSUED ON 10/01/08
2007-08-23225ACC. REF. DATE SHORTENED FROM 13/06/07 TO 31/05/07
2007-03-12363aRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2007-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/06/06
2006-10-18225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 13/06/06
2006-01-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-17363sRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-03-04395PARTICULARS OF MORTGAGE/CHARGE
2004-12-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.

46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46380 - Wholesale of other food, including fish, crustaceans and molluscs



Licences & Regulatory approval
We could not find any licences issued to ENJAYS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-05-26
Resolution2022-05-26
Appointmen2022-05-26
Fines / Sanctions
No fines or sanctions have been issued against ENJAYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-02 Outstanding BEECHDEAN DAIRIES LIMITED
2013-11-08 Outstanding RBS INVOICE FINANCE LIMITED
LEGAL CHARGE 2011-03-19 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-08-27 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-03-02 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 285,672
Creditors Due Within One Year 2012-01-01 £ 201,941

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 ENJAYS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2,095
Cash Bank In Hand 2012-01-01 £ 8,841
Current Assets 2012-01-01 £ 256,540
Debtors 2012-01-01 £ 136,199
Fixed Assets 2012-01-01 £ 263,107
Secured Debts 2012-01-01 £ 186,087
Shareholder Funds 2012-01-01 £ 32,034
Stocks Inventory 2012-01-01 £ 111,500
Tangible Fixed Assets 2012-01-01 £ 263,107

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ENJAYS LIMITED registering or being granted any patents
Domain Names

ENJAYS LIMITED owns 1 domain names.

enjayspancakes.co.uk  

Trademarks

Trademark applications by ENJAYS LIMITED

ENJAYS LIMITED is the Original Applicant for the trademark Image for mark UK00003055806 WAFFLETOPS ™ (UK00003055806) through the UKIPO on the 2014-05-16
Trademark class: Baked goods; confectionery; processed grains, starches, and goods made thereof; baking preparations and yeasts; doughs; batters.
Income
Government Income

Government spend with ENJAYS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2011-11-21 GBP £9,000 Other Costs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ENJAYS 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyENJAYS LIMITEDEvent Date2022-05-26
 
Initiating party Event TypeResolution
Defending partyENJAYS LIMITEDEvent Date2022-05-26
 
Initiating party Event TypeAppointmen
Defending partyENJAYS LIMITEDEvent Date2022-05-26
Name of Company: ENJAYS LIMITED Company Number: 05314527 Nature of Business: Manufacture of food products not elsewhere classified Previous Name of Company: Chez Crepe Limited Registered office: 2nd F…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENJAYS 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 ENJAYS 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.