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

E J SERVICES (UK) LIMITED

FROST GROUP LIMITED, COURT HOUSE OLD POLICE STATION, ASHBY-DE-LA-ZOUCH, LEICESTERSHIRE, LE65 1BR,
Company Registration Number
04388813
Private Limited Company
Liquidation

Company Overview

About E J Services (uk) Ltd
E J SERVICES (UK) LIMITED was founded on 2002-03-06 and has its registered office in Ashby-de-la-zouch. The organisation's status is listed as "Liquidation". E J Services (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
E J SERVICES (UK) LIMITED
 
Legal Registered Office
FROST GROUP LIMITED
COURT HOUSE OLD POLICE STATION
ASHBY-DE-LA-ZOUCH
LEICESTERSHIRE
LE65 1BR
Other companies in GU34
 
Filing Information
Company Number 04388813
Company ID Number 04388813
Date formed 2002-03-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2019
Account next due 30/04/2021
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-11-05 19:35:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E J SERVICES (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   E-TRADING ENTERPRISE LIMITED   LILAC GROVE CONSULTING 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 E J SERVICES (UK) LIMITED
The following companies were found which have the same name as E J SERVICES (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
E J SERVICES (UK) LIMITED Unknown

Company Officers of E J SERVICES (UK) LIMITED

Current Directors
Officer Role Date Appointed
COBALT ACCOUNTANCY LTD
Company Secretary 2014-05-19
EDWARD WARD
Company Secretary 2015-12-01
ANGELA JANE WARD
Director 2003-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
STUART ANTHONY WARD
Company Secretary 2011-04-18 2014-05-19
EDWARD JOHN WARD
Director 2002-03-08 2012-03-10
ANGELA JANE WARD
Company Secretary 2002-03-08 2011-04-18
TEMPLES (NOMINEES) LIMITED
Nominated Secretary 2002-03-06 2002-03-08
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Nominated Director 2002-03-06 2002-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COBALT ACCOUNTANCY LTD TRUSTLINK TECHNOLOGY LIMITED Company Secretary 2013-03-26 CURRENT 2013-03-26 Dissolved 2015-11-03
COBALT ACCOUNTANCY LTD LONG ROAD SECURITIES LIMITED Company Secretary 2013-02-21 CURRENT 1996-04-04 Active
COBALT ACCOUNTANCY LTD DFD INSTRUMENTS LIMITED Company Secretary 2012-12-22 CURRENT 2012-12-21 Dissolved 2018-02-20
COBALT ACCOUNTANCY LTD HILL LAWN PROPERTIES LIMITED Company Secretary 2011-11-16 CURRENT 1989-07-14 Active
COBALT ACCOUNTANCY LTD XB RECRUITMENT LTD Company Secretary 2010-05-07 CURRENT 2010-05-07 Active
COBALT ACCOUNTANCY LTD XB SWISS LTD Company Secretary 2010-04-26 CURRENT 2010-04-26 Active
COBALT ACCOUNTANCY LTD 219 BEDFORD HILL LTD Company Secretary 2009-10-01 CURRENT 2006-01-31 Active
COBALT ACCOUNTANCY LTD FMCG INTERNATIONAL LTD Company Secretary 2008-01-11 CURRENT 2008-01-11 Active
COBALT ACCOUNTANCY LTD TOTALLY CLEAN (UK) LIMITED Company Secretary 2005-05-01 CURRENT 2003-07-10 Active
COBALT ACCOUNTANCY LTD HOSTWEB LTD Company Secretary 2005-02-03 CURRENT 2004-11-11 Active - Proposal to Strike off
COBALT ACCOUNTANCY LTD FISHER-PHOTOS LIMITED Company Secretary 2004-10-13 CURRENT 2003-06-11 Dissolved 2017-02-28
COBALT ACCOUNTANCY LTD MONTACUTE LIMITED Company Secretary 2004-06-08 CURRENT 2004-06-08 Active - Proposal to Strike off
COBALT ACCOUNTANCY LTD SLEEPING WITH THE ENEMY LIMITED Company Secretary 2004-02-20 CURRENT 2004-02-18 Dissolved 2016-05-17
COBALT ACCOUNTANCY LTD MANAGEMENT SYNERGY LIMITED Company Secretary 2003-06-06 CURRENT 1981-11-18 Active
COBALT ACCOUNTANCY LTD EDUCATIONAL VOYAGES LIMITED Company Secretary 2003-06-02 CURRENT 1986-01-24 Active
COBALT ACCOUNTANCY LTD MID ATLANTIC PRODUCTIONS LIMITED Company Secretary 2003-06-02 CURRENT 1987-04-01 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
2021-07-23LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/20 FROM Regus,City South Tower 26 Elmfield Road Bromley Kent BR1 1LR England
2020-06-26600Appointment of a voluntary liquidator
2020-06-26LIQ01Voluntary liquidation declaration of solvency
2020-06-26LRESSPResolutions passed:
  • Special resolution to wind up on 2020-05-28
2020-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/20 FROM 25 Beavers Close Alton Hampshire GU34 2EF
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2019-11-01AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2017-12-19AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 4
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-01-06AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 4
2016-04-01AR0106/03/16 ANNUAL RETURN FULL LIST
2016-02-03AP03Appointment of Mr Edward Ward as company secretary on 2015-12-01
2015-09-25AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 4
2015-03-12AR0106/03/15 ANNUAL RETURN FULL LIST
2014-09-23AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-20AP04Appointment of corporate company secretary Cobalt Accountancy Ltd
2014-05-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY STUART WARD
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 4
2014-03-07AR0106/03/14 ANNUAL RETURN FULL LIST
2013-09-02AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-13AR0106/03/13 ANNUAL RETURN FULL LIST
2012-09-13AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-19RES12Resolution of varying share rights or name
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WARD
2012-03-13SH0110/03/12 STATEMENT OF CAPITAL GBP 4
2012-03-08AR0106/03/12 ANNUAL RETURN FULL LIST
2011-09-01AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANGELA WARD
2011-04-26AP03Appointment of Mr Stuart Anthony Ward as company secretary
2011-03-08AR0106/03/11 ANNUAL RETURN FULL LIST
2011-03-08CH03SECRETARY'S DETAILS CHNAGED FOR ANGELA JANE WARD on 2011-03-06
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN WARD / 06/03/2011
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JANE WARD / 06/03/2011
2010-11-30AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-09AR0106/03/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN WARD / 06/03/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JANE WARD / 06/03/2010
2009-07-10AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-20363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2008-07-28AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-29363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2007-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-19363aRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2006-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-08363aRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2005-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-03-10363sRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2005-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-15363sRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2003-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-06-05288aNEW DIRECTOR APPOINTED
2003-05-22363sRETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2003-05-2288(2)RAD 01/05/02--------- £ SI 1@1=1 £ IC 1/2
2002-03-27287REGISTERED OFFICE CHANGED ON 27/03/02 FROM: 152-160 CITY ROAD LONDON EC1V 2NX
2002-03-27288aNEW DIRECTOR APPOINTED
2002-03-27225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03
2002-03-27288aNEW SECRETARY APPOINTED
2002-03-19288bSECRETARY RESIGNED
2002-03-19288bDIRECTOR RESIGNED
2002-03-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
813 - Landscape service activities
81300 - Landscape service activities




Licences & Regulatory approval
We could not find any licences issued to E J SERVICES (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2020-06-19
Appointment of Liquidators2020-06-19
Notice of Intended Dividends2020-06-19
Fines / Sanctions
No fines or sanctions have been issued against E J SERVICES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
E J SERVICES (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 81300 - Landscape service activities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30

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 SERVICES (UK) LIMITED

Intangible Assets
Patents
We have not found any records of E J SERVICES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E J SERVICES (UK) LIMITED
Trademarks
We have not found any records of E J SERVICES (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with E J SERVICES (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Basingstoke and Deane Borough Council 2016-5 GBP £840 Cultural & Related
Basingstoke and Deane Borough Council 2016-4 GBP £840 Cultural & Related
Basingstoke and Deane Borough Council 2016-3 GBP £45,465 Cultural & Related
Basingstoke and Deane Borough Council 2016-2 GBP £2,145 Cultural & Related
Basingstoke and Deane Borough Council 2015-12 GBP £11,680 Cultural & Related
Basingstoke and Deane Borough Council 2015-11 GBP £2,240 Cultural & Related
Basingstoke and Deane Borough Council 2015-10 GBP £3,580 Cultural & Related
Basingstoke and Deane Borough Council 2015-9 GBP £23,250 Cultural & Related
Basingstoke and Deane Borough Council 2015-8 GBP £700 Cultural & Related
Basingstoke and Deane Borough Council 2015-7 GBP £5,445 Cultural & Related
Basingstoke and Deane Borough Council 2015-6 GBP £8,560 Cultural & Related
Basingstoke and Deane Borough Council 2015-5 GBP £125 Cultural & Related
Basingstoke and Deane Borough Council 2015-4 GBP £1,890 Cultural & Related
Brighton & Hove City Council 2015-4 GBP £245 Open Spaces
Basingstoke and Deane Borough Council 2015-3 GBP £52,692 Cultural & Related
Basingstoke and Deane Borough Council 2015-1 GBP £8,592 Cultural & Related
Basingstoke and Deane Borough Council 2014-11 GBP £29,360 Cultural & Related
Basingstoke and Deane Borough Council 2014-10 GBP £7,840 Cultural & Related
Basingstoke and Deane Borough Council 2014-9 GBP £275 Cultural & Related
Basingstoke and Deane Borough Council 2014-3 GBP £690 Cultural & Related
Basingstoke and Deane Borough Council 2014-2 GBP £370 Cultural & Related
Basingstoke and Deane Borough Council 2013-12 GBP £19,675 Cultural & Related
Brighton & Hove City Council 2013-11 GBP £4,200 Open Spaces
Basingstoke and Deane Borough Council 2013-10 GBP £7,550 Cultural & Related
HAMPSHIRE COUNTY COUNCIL 2013-9 GBP £3,060 Alterations under 10,000
Basingstoke and Deane Borough Council 2013-8 GBP £7,250 Cultural & Related
Portsmouth City Council 2013-8 GBP £3,250 Repairs, alterations and maintenance of buildings
Basingstoke and Deane Borough Council 2013-7 GBP £10,525 Cultural & Related
Portsmouth City Council 2013-7 GBP £2,910 Repairs, alterations and maintenance of buildings
Brighton & Hove City Council 2013-6 GBP £21,547 Cap - Sport & Recreation
Basingstoke and Deane Borough Council 2013-5 GBP £7,400 Cultural & Related
Brighton & Hove City Council 2013-2 GBP £26,049 Cap - Sport & Recreation
Brighton & Hove City Council 2012-11 GBP £17,657 Cap - Other Env Services
Brighton & Hove City Council 2012-10 GBP £24,429 Open Spaces
Brighton & Hove City Council 2012-8 GBP £56,103 Open Spaces
Portsmouth City Council 2011-10 GBP £520 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2011-9 GBP £4,746 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2011-4 GBP £24,555 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2011-2 GBP £7,625 Repairs, alterations and maintenance of buildings
Mole Valley District Council 2010-9 GBP £795
Basingstoke and Deane Borough Council 2010-3 GBP £19,093
Basingstoke and Deane Borough Council 2010-2 GBP £11,698

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 E J SERVICES (UK) 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 TypeResolutions for Winding-up
Defending partyE J SERVICES (UK) LIMITEDEvent Date2020-05-28
At a General Meeting of the Company convened and held at Knight Polson Ltd, 2-4 Leigh Road, Eastleigh, S050 9FH on 28 May 2020 at 10:45am the following Resolutions were passed: "That the Company be wound up voluntarily". "That Jeremy Charles Frost (IP number: 9091) of Frost Group Limited, Regus, City South Tower, 26 Elmfield Road, Bromley BR1 1LR, be appointed Liquidator of the Company". Office Holder Details: Jeremy Charles Frost (IP number 9091 ) of Frost Group Limited , Regus, City South Tower, 26 Elmfield Road, Bromley BR1 1LR . Date of Appointment: 28 May 2020 . Further information about this case is available from Kelly Walford at the offices of Frost Group Limited on 0845 260 0101 or at kellyw@frostbr.co.uk. Angela Jane Ward , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyE J SERVICES (UK) LIMITEDEvent Date2020-05-28
Jeremy Charles Frost of Frost Group Limited , Regus, City South Tower, 26 Elmfield Road, Bromley BR1 1LR : Further information about this case is available from Kelly Walford at the offices of Frost Group Limited on 0845 260 0101 or at kellyw@frostbr.co.uk.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyE J SERVICES (UK) LIMITEDEvent Date2020-05-28
IN THE MATTER OF AND IN THE MATTER OF THE INSOLVENCY ACT 1986 NOTICE TO CREDITORS The Company was placed into Members' Voluntary Liquidation on 28 May 2020 and is able to pay all its known creditors in full. Pursuant to Rule 4.182A of the Insolvency Rules 1986, NOTICE IS HEREBY GIVEN that the Liquidator intends to make a first and final distribution to remaining creditors of the above-named Company and that the last date for proving debts against the above-named Company, which is being voluntarily wound up, is 25 July 2020. Claims must be sent to the undersigned, Jeremy Charles Frost of Frost Group Limited, Regus, City South Tower, 26 Elmfield Road, Bromley BR1 1LR, the Liquidator of the Company. After 25 July 2020, the Liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The Liquidator intends that after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts by the above date, the assets remaining in the hands of the Liquidator shall be distributed to the shareholders absolutely. Office Holder Details: Jeremy Charles Frost (IP number 9091 ) of Frost Group Limited , Regus, City South Tower, 26 Elmfield Road, Bromley BR1 1LR . Date of Appointment: 28 May 2020 . Further information about this case is available from Kelly Walford at the offices of Frost Group Limited on 0845 260 0101 or at kellyw@frostbr.co.uk. Jeremy Charles Frost , Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E J SERVICES (UK) 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 SERVICES (UK) 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.