Company Information for E & J ENTERPRISES LTD
STAVERTON COURT, STAVERTON, CHELTENHAM, GL51 0UX,
|
Company Registration Number
05335336
Private Limited Company
Liquidation |
Company Name | |
---|---|
E & J ENTERPRISES LTD | |
Legal Registered Office | |
STAVERTON COURT STAVERTON CHELTENHAM GL51 0UX Other companies in EX16 | |
Company Number | 05335336 | |
---|---|---|
Company ID Number | 05335336 | |
Date formed | 2005-01-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 25/09/2015 | |
Return next due | 23/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 07:19:13 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
E & J ENTERPRISES OF NEW YORK, INC. | 801 EAST 136 STREET Bronx BRONX NY 10454 | Active | Company formed on the 1986-03-13 | |
E & J Enterprises LLC | 35556 County Road 57 Gill CO 80624 | Delinquent | Company formed on the 2013-12-20 | |
E & J ENTERPRISES, L.L.C. | 4566 WILLIAM DR WATERLOO IA 50701 | Active | Company formed on the 1999-05-13 | |
E & J ENTERPRISES, LLC | 2820 EAST SCHACHLE DR WASILLA AK 99654-0535 | Company formed on the 2003-06-18 | ||
E & J ENTERPRISES, INC. | 119 N COMMERCIAL ST PO BOX 399 BELLINGHAM WA 98227 | Dissolved | Company formed on the 1979-01-02 | |
E & J ENTERPRISES, L.L.C. | 170 RIVERVIEW DR EAST WENATCHEE WA 98802 | Dissolved | Company formed on the 1999-01-04 | |
E & J Enterprises LLC | 20745 E. Girard PL. Aurora CO 80013 | Delinquent | Company formed on the 2006-01-13 | |
E & J ENTERPRISES CO., LLC | 3320 BOW CREEK RD VIRGINIA BEACH VA 23452 | Active | Company formed on the 1995-05-31 | |
E & J ENTERPRISES, INC. | 748 N 1ST ST Grand Junction CO 81501 | Delinquent | Company formed on the 1993-12-15 | |
E & J ENTERPRISES OF OHIO LLC | 335 COITSVILLE ROAD - COMPABELL OH 44405 | Active | Company formed on the 2006-12-28 | |
E & J ENTERPRISES, INC. | 8221 GLISTENING RUSH LAS VEGAS NV 89131 | Permanently Revoked | Company formed on the 2001-02-16 | |
E & J ENTERPRISES PTY LTD | NT 0832 | External administration (in receivership/liquidation | Company formed on the 2015-12-15 | |
E & J ENTERPRISES, INC. | 660 PINE STREET BURLINGTON VT 05402 | Inactive | Company formed on the 1993-11-30 | |
E & J ENTERPRISES LIMITED | Dissolved | Company formed on the 1992-05-05 | ||
E & J ENTERPRISES LLC | 6631 BLUEBOTTLE LN KATY TX 77449 | Forfeited | Company formed on the 2016-05-03 | |
E & J Enterprises llc | 3219 Colfax Ave Pueblo CO 81008 | Delinquent | Company formed on the 2017-02-11 | |
E & J ENTERPRISES OF SOUTHWEST FLORIDA, INC. | 1500 COLONIAL BLVD., STE. 103 FT. MYERS FL 33907 | Inactive | Company formed on the 1999-12-13 | |
E & J ENTERPRISES OF PALM BEACH LLC | 601 S FEDERAL HGWY STE 30 LAKE WORTH FL 33460 | Inactive | Company formed on the 2008-07-14 | |
E & J ENTERPRISES OF JACKSONVILLE, INC. | 52 CANTERBURY COURT ORANGE PARK FL 32073 | Inactive | Company formed on the 1988-06-24 | |
E & J ENTERPRISES LLC | 8427 PEBBLE CIRCLE TAMPA FL 33625 | Inactive | Company formed on the 2006-05-18 |
Officer | Role | Date Appointed |
---|---|---|
JANET JONES |
||
EDNYFED HERBERT JONES |
||
JANET JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 24/01/2018 FROM BRIDGE CHAMBERS BUSINESS CENTRE 1 BRIDGE CHAMBERS BARNSTAPLE DEVON EX31 1HB | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2017 FROM NORTH BULCOMBE CLAYHANGER TIVERTON EX16 7NU | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 11/10/16 STATEMENT OF CAPITAL;GBP 20080 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/15 STATEMENT OF CAPITAL;GBP 20080 | |
AR01 | 25/09/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/09/14 STATEMENT OF CAPITAL;GBP 20080 | |
AR01 | 25/09/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
SH01 | 01/12/13 STATEMENT OF CAPITAL GBP 20080 | |
AR01 | 18/01/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET JONES / 04/02/2014 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/01/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/01/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/01/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDNYFED HERBERT JONES / 23/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANET JONES / 23/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 18/01/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05 | |
88(2)R | AD 25/01/05--------- £ SI 80@1=80 £ IC 1/81 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Resolutions for Winding-up | 2017-10-04 |
Appointment of Liquidators | 2017-10-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.62 | 9 |
MortgagesNumMortOutstanding | 1.08 | 9 |
MortgagesNumMortPartSatisfied | 0.01 | 4 |
MortgagesNumMortSatisfied | 0.53 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 01500 - Mixed farming
Creditors Due After One Year | 2012-01-01 | £ 182,371 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 42,006 |
Creditors and other liabilities
|
|
|
|
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 E & J ENTERPRISES LTD
Called Up Share Capital | 2012-01-01 | £ 80 |
---|---|---|
Current Assets | 2012-01-01 | £ 6,486 |
Debtors | 2012-01-01 | £ 1,486 |
Fixed Assets | 2012-01-01 | £ 171,671 |
Shareholder Funds | 2012-01-01 | £ 46,220 |
Stocks Inventory | 2012-01-01 | £ 5,000 |
Tangible Fixed Assets | 2012-01-01 | £ 12,119 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (01500 - Mixed farming) as E & J ENTERPRISES LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | E & J ENTERPRISES LIMITED | Event Date | 2017-09-27 |
At a General Meeting of the above-named Company, duly convened and held at North Bulcombe, Clayhanger, Tiverton, Devon, EX16 7NU on 27 September 2017 , the following resolutions were passed: 1. That the Company be wound up voluntarily; and 2. That Katie Louise Parsons Mason and Peter Richard Frost of Hazlewoods LLP, Bridge Chambers Business Centre, 1 Bridge Chambers, Barnstaple, Devon, EX31 1HB be and are hereby appointed Joint Liquidators and that they be authorised to act either jointly or separately for the purposes of such winding-up. Further Details: Katie Parsons Mason 018010, Peter Richard Frost 008935, 01271 371241, kate.parsonsmason@hazlewoods.co.uk Name of Director/Chairman: Ednyfed Jones and Janet Jones / Ednyfed Jones : Directors : Date of Appointment: 27 September 2017 : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | E & J ENTERPRISES LIMITED | Event Date | 2017-09-27 |
Liquidator's name and address: Katie Louise Parsons Mason and Peter Richard James Frost, Joint Liquidators, Bridge Chambers Business Centre, 1 Bridge Chambers, Barnstaple, Devon, EX31 1HB, telephone no and email address: 01271 371241 and kate.parsonsmason@hazlewoods.co.uk : Alternative contact for enquiries on proceedings: Kate Parsons Mason, 01271 371241 and kate.parsonsmason@hazlewoods.co.uk | |||
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. |