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

E.J. CONTRACTS LIMITED

Unit D Poplar Way East, Cabot Park, Avonmouth, BRISTOL, BS11 0DD,
Company Registration Number
03018720
Private Limited Company
Active - Proposal to Strike off

Company Overview

About E.j. Contracts Ltd
E.J. CONTRACTS LIMITED was founded on 1995-02-07 and has its registered office in Avonmouth. The organisation's status is listed as "Active - Proposal to Strike off". E.j. Contracts Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
E.J. CONTRACTS LIMITED
 
Legal Registered Office
Unit D Poplar Way East
Cabot Park
Avonmouth
BRISTOL
BS11 0DD
Other companies in BS11
 
Filing Information
Company Number 03018720
Company ID Number 03018720
Date formed 1995-02-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-03-31
Account next due 31/03/2022
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts SMALL
Last Datalog update: 2022-06-08 05:59:20
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.

Company Officers of E.J. CONTRACTS LIMITED

Current Directors
Officer Role Date Appointed
DANIEL MICHAEL CHAMBERS
Company Secretary 2018-05-01
MICHAEL STEPHAN HARINGMAN
Company Secretary 1998-08-14
MICHAEL STEPHAN HARINGMAN
Director 2016-11-21
MARC MAGLIACANO
Director 2016-11-21
ROBERT BARRY JOHN SCHAVERIEN
Director 2016-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MURRAY
Company Secretary 2017-11-10 2018-05-01
MELANIE JANE CASEY
Company Secretary 2014-07-01 2017-07-24
ORIELE ANNE DUNBAR
Director 2016-01-01 2016-11-25
NOELLA GABRIEL
Director 2016-01-01 2016-11-25
SEAN HARRINGTON
Director 1996-03-18 2016-11-21
LEONARD IVOR FLUXMAN
Director 1996-05-29 2016-01-01
EMMA SUSAN DAVIES
Director 2012-01-01 2014-03-28
RICHARD FLOOK
Director 2009-10-30 2010-11-30
JANET JONES
Company Secretary 1996-03-18 1998-08-14
LINDA DIANE STEINER
Company Secretary 1995-02-22 1996-03-18
LINDA DIANE STEINER
Director 1995-02-22 1996-03-18
NICOLAS DEIGHTON STEINER
Director 1995-02-22 1996-03-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-02-07 1995-02-22
INSTANT COMPANIES LIMITED
Nominated Director 1995-02-07 1995-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL STEPHAN HARINGMAN HCUK HAIR LIMITED Company Secretary 2007-09-18 CURRENT 1998-03-30 Active - Proposal to Strike off
MICHAEL STEPHAN HARINGMAN 30 CHESTERFORD GARDENS LIMITED Company Secretary 2004-12-31 CURRENT 2000-12-20 Active
MICHAEL STEPHAN HARINGMAN QUASTELS MANAGEMENT LIMITED Company Secretary 2003-03-26 CURRENT 1999-06-02 Active - Proposal to Strike off
MICHAEL STEPHAN HARINGMAN YORKFORM LIMITED Company Secretary 2002-12-05 CURRENT 2002-12-02 Active
MICHAEL STEPHAN HARINGMAN THE GREAT BEAR GROUP LIMITED Company Secretary 2002-10-25 CURRENT 2002-10-25 Active
MICHAEL STEPHAN HARINGMAN WORLD OF WELLNESS TRAINING LIMITED Company Secretary 1998-08-14 CURRENT 1957-03-15 Active
MICHAEL STEPHAN HARINGMAN ELEMIS LIMITED Company Secretary 1998-08-14 CURRENT 1988-07-22 Active
MICHAEL STEPHAN HARINGMAN STEINER GROUP LIMITED Company Secretary 1998-08-14 CURRENT 1996-03-04 Active - Proposal to Strike off
MICHAEL STEPHAN HARINGMAN ELEMIS SPA LIMITED Company Secretary 1998-08-14 CURRENT 1993-01-04 Active - Proposal to Strike off
MICHAEL STEPHAN HARINGMAN GREAT BEAR PROPERTIES LIMITED Company Secretary 1992-04-22 CURRENT 1992-04-06 Active
MICHAEL STEPHAN HARINGMAN GREAT BEAR INVESTMENTS LIMITED Company Secretary 1992-04-22 CURRENT 1992-04-06 Active
MICHAEL STEPHAN HARINGMAN ELEMIS SPA LIMITED Director 2016-11-24 CURRENT 1993-01-04 Active - Proposal to Strike off
MICHAEL STEPHAN HARINGMAN WORLD OF WELLNESS TRAINING LIMITED Director 2016-11-21 CURRENT 1957-03-15 Active
MICHAEL STEPHAN HARINGMAN ELEMIS LIMITED Director 2016-11-21 CURRENT 1988-07-22 Active
MICHAEL STEPHAN HARINGMAN STEINER UK LIMITED Director 2016-11-21 CURRENT 2009-09-24 Active - Proposal to Strike off
MARC MAGLIACANO ELEMIS SPA LIMITED Director 2016-11-24 CURRENT 1993-01-04 Active - Proposal to Strike off
MARC MAGLIACANO WORLD OF WELLNESS TRAINING LIMITED Director 2016-11-21 CURRENT 1957-03-15 Active
MARC MAGLIACANO ELEMIS LIMITED Director 2016-11-21 CURRENT 1988-07-22 Active
MARC MAGLIACANO STEINER UK LIMITED Director 2016-11-21 CURRENT 2009-09-24 Active - Proposal to Strike off
MARC MAGLIACANO BLISSWORLD LIMITED Director 2016-11-21 CURRENT 2000-02-09 Active
ROBERT BARRY JOHN SCHAVERIEN STEINER UK LIMITED Director 2016-11-21 CURRENT 2009-09-24 Active - Proposal to Strike off
ROBERT BARRY JOHN SCHAVERIEN BLISSWORLD LIMITED Director 2016-11-21 CURRENT 2000-02-09 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
2022-03-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-22DS01Application to strike the company off the register
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2021-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2019-10-17AA01Current accounting period extended from 31/12/19 TO 31/03/20
2019-03-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030187200001
2019-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030187200002
2019-03-07AP01DIRECTOR APPOINTED MS ORIELE ANNE DUNBAR
2019-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BARRY JOHN SCHAVERIEN
2019-03-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2018-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-06AP03Appointment of Daniel Michael Chambers as company secretary on 2018-05-01
2018-05-06TM02Termination of appointment of David Murray on 2018-05-01
2018-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/18 FROM Unit D Poplar Way East Cabot Park Avonmouth Bristol BS11 1SD
2018-02-13AP03Appointment of David Murray as company secretary on 2017-11-10
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2017-12-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-12-06DISS40Compulsory strike-off action has been discontinued
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-08-25TM02Termination of appointment of Melanie Jane Casey on 2017-07-24
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 2
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR NOELLA GABRIEL
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ORIELE DUNBAR
2016-11-24AP01DIRECTOR APPOINTED MR MARC MAGLIACANO
2016-11-24AP01DIRECTOR APPOINTED MR ROBERT BARRY JOHN SCHAVERIEN
2016-11-24AP01DIRECTOR APPOINTED MR MICHAEL STEPHAN HARINGMAN
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR SEAN HARRINGTON
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-30AP01DIRECTOR APPOINTED MS ORIELE ANNE DUNBAR
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD FLUXMAN
2016-03-14AP01DIRECTOR APPOINTED MS NOELLA GABRIEL
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-04AR0122/01/16 FULL LIST
2015-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 030187200002
2015-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 030187200001
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN HARRINGTON / 02/04/2015
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-02AR0122/01/15 FULL LIST
2014-07-08AP03SECRETARY APPOINTED MRS MELANIE JANE CASEY
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR EMMA DAVIES
2014-04-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-03AR0122/01/14 FULL LIST
2013-08-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-31AR0122/01/13 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-02AR0122/01/12 FULL LIST
2012-02-02AP01DIRECTOR APPOINTED EMMA SUSAN DAVIES
2012-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2012 FROM THE LODGE 92 UXBRIDGE ROAD HARROW WEALD MIDDLESEX HA3 6DQ
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-01AR0122/01/11 FULL LIST
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FLOOK
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-09AR0122/01/10 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-31RES01ALTER ARTICLES
2009-10-30AP01DIRECTOR APPOINTED RICHARD FLOOK
2009-02-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-30363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2009-01-29363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2008-01-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-18363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-18363sRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-29363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-29363sRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2005-10-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-15363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2004-09-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-05363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2003-09-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-11363sRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2002-10-17AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-01AUDAUDITOR'S RESIGNATION
2002-03-01363sRETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS
2001-09-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-21363sRETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS
2000-11-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-13287REGISTERED OFFICE CHANGED ON 13/09/00 FROM: 57-65 THE BROADWAY STANMORE MIDDLESEX HA7 4DU
2000-02-22363sRETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS
1999-10-14AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-17363sRETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS
1998-09-02288bSECRETARY RESIGNED
1998-09-02288aNEW SECRETARY APPOINTED
1998-05-01AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-11363sRETURN MADE UP TO 07/02/98; NO CHANGE OF MEMBERS
1998-01-05AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-03-14AUDAUDITOR'S RESIGNATION
1997-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
1997-03-03363sRETURN MADE UP TO 07/02/97; FULL LIST OF MEMBERS
1996-11-04AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-10-10287REGISTERED OFFICE CHANGED ON 10/10/96 FROM: COMPTON HOUSE 29-33 CHURCH ROAD STANMORE MIDDLESEX HA7 4UP
1996-09-27288NEW DIRECTOR APPOINTED
1996-07-02288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-06-23288DIRECTOR RESIGNED
1996-06-23288NEW DIRECTOR APPOINTED
1996-06-20288NEW SECRETARY APPOINTED
1996-03-12363xRETURN MADE UP TO 07/02/96; FULL LIST OF MEMBERS
1995-11-03224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1995-03-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-03-13CERTNMCOMPANY NAME CHANGED INFORMARTIST LIMITED CERTIFICATE ISSUED ON 14/03/95
1995-03-09288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46450 - Wholesale of perfume and cosmetics




Licences & Regulatory approval
We could not find any licences issued to E.J. CONTRACTS 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 E.J. CONTRACTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of E.J. CONTRACTS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

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 E.J. CONTRACTS LIMITED

Intangible Assets
Patents
We have not found any records of E.J. CONTRACTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E.J. CONTRACTS LIMITED
Trademarks
We have not found any records of E.J. CONTRACTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E.J. CONTRACTS 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 (46450 - Wholesale of perfume and cosmetics) as E.J. CONTRACTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where E.J. CONTRACTS 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 E.J. CONTRACTS 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 E.J. CONTRACTS 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.
    Other companies at postcode BS11 0DD