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 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 | |
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 |
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 SERVICES (UK) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
COBALT ACCOUNTANCY LTD |
||
EDWARD WARD |
||
ANGELA JANE WARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART ANTHONY WARD |
Company Secretary | ||
EDWARD JOHN WARD |
Director | ||
ANGELA JANE WARD |
Company Secretary | ||
TEMPLES (NOMINEES) LIMITED |
Nominated Secretary | ||
TEMPLES (PROFESSIONAL SERVICES) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRUSTLINK TECHNOLOGY LIMITED | Company Secretary | 2013-03-26 | CURRENT | 2013-03-26 | Dissolved 2015-11-03 | |
LONG ROAD SECURITIES LIMITED | Company Secretary | 2013-02-21 | CURRENT | 1996-04-04 | Active | |
DFD INSTRUMENTS LIMITED | Company Secretary | 2012-12-22 | CURRENT | 2012-12-21 | Dissolved 2018-02-20 | |
HILL LAWN PROPERTIES LIMITED | Company Secretary | 2011-11-16 | CURRENT | 1989-07-14 | Active | |
XB RECRUITMENT LTD | Company Secretary | 2010-05-07 | CURRENT | 2010-05-07 | Active | |
XB SWISS LTD | Company Secretary | 2010-04-26 | CURRENT | 2010-04-26 | Active | |
219 BEDFORD HILL LTD | Company Secretary | 2009-10-01 | CURRENT | 2006-01-31 | Active | |
FMCG INTERNATIONAL LTD | Company Secretary | 2008-01-11 | CURRENT | 2008-01-11 | Active | |
TOTALLY CLEAN (UK) LIMITED | Company Secretary | 2005-05-01 | CURRENT | 2003-07-10 | Active | |
HOSTWEB LTD | Company Secretary | 2005-02-03 | CURRENT | 2004-11-11 | Active - Proposal to Strike off | |
FISHER-PHOTOS LIMITED | Company Secretary | 2004-10-13 | CURRENT | 2003-06-11 | Dissolved 2017-02-28 | |
MONTACUTE LIMITED | Company Secretary | 2004-06-08 | CURRENT | 2004-06-08 | Active - Proposal to Strike off | |
SLEEPING WITH THE ENEMY LIMITED | Company Secretary | 2004-02-20 | CURRENT | 2004-02-18 | Dissolved 2016-05-17 | |
MANAGEMENT SYNERGY LIMITED | Company Secretary | 2003-06-06 | CURRENT | 1981-11-18 | Active | |
EDUCATIONAL VOYAGES LIMITED | Company Secretary | 2003-06-02 | CURRENT | 1986-01-24 | Active | |
MID ATLANTIC PRODUCTIONS LIMITED | Company Secretary | 2003-06-02 | CURRENT | 1987-04-01 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/20 FROM Regus,City South Tower 26 Elmfield Road Bromley Kent BR1 1LR England | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/20 FROM 25 Beavers Close Alton Hampshire GU34 2EF | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/03/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 06/03/16 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Edward Ward as company secretary on 2015-12-01 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/03/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 06/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP04 | Appointment of corporate company secretary Cobalt Accountancy Ltd | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY STUART WARD | |
LATEST SOC | 07/03/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 06/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES12 | Resolution of varying share rights or name | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD WARD | |
SH01 | 10/03/12 STATEMENT OF CAPITAL GBP 4 | |
AR01 | 06/03/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANGELA WARD | |
AP03 | Appointment of Mr Stuart Anthony Ward as company secretary | |
AR01 | 06/03/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANGELA JANE WARD on 2011-03-06 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN WARD / 06/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JANE WARD / 06/03/2011 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN WARD / 06/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JANE WARD / 06/03/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS | |
88(2)R | AD 01/05/02--------- £ SI 1@1=1 £ IC 1/2 | |
287 | REGISTERED OFFICE CHANGED ON 27/03/02 FROM: 152-160 CITY ROAD LONDON EC1V 2NX | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2020-06-19 |
Appointment of Liquidators | 2020-06-19 |
Notice of Intended Dividends | 2020-06-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 81300 - Landscape service activities
|
|
|
|
|
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Basingstoke and Deane Borough Council | |
|
Cultural & Related |
Basingstoke and Deane Borough Council | |
|
Cultural & Related |
Basingstoke and Deane Borough Council | |
|
Cultural & Related |
Basingstoke and Deane Borough Council | |
|
Cultural & Related |
Basingstoke and Deane Borough Council | |
|
Cultural & Related |
Basingstoke and Deane Borough Council | |
|
Cultural & Related |
Basingstoke and Deane Borough Council | |
|
Cultural & Related |
Basingstoke and Deane Borough Council | |
|
Cultural & Related |
Basingstoke and Deane Borough Council | |
|
Cultural & Related |
Basingstoke and Deane Borough Council | |
|
Cultural & Related |
Basingstoke and Deane Borough Council | |
|
Cultural & Related |
Basingstoke and Deane Borough Council | |
|
Cultural & Related |
Basingstoke and Deane Borough Council | |
|
Cultural & Related |
Brighton & Hove City Council | |
|
Open Spaces |
Basingstoke and Deane Borough Council | |
|
Cultural & Related |
Basingstoke and Deane Borough Council | |
|
Cultural & Related |
Basingstoke and Deane Borough Council | |
|
Cultural & Related |
Basingstoke and Deane Borough Council | |
|
Cultural & Related |
Basingstoke and Deane Borough Council | |
|
Cultural & Related |
Basingstoke and Deane Borough Council | |
|
Cultural & Related |
Basingstoke and Deane Borough Council | |
|
Cultural & Related |
Basingstoke and Deane Borough Council | |
|
Cultural & Related |
Brighton & Hove City Council | |
|
Open Spaces |
Basingstoke and Deane Borough Council | |
|
Cultural & Related |
HAMPSHIRE COUNTY COUNCIL | |
|
Alterations under 10,000 |
Basingstoke and Deane Borough Council | |
|
Cultural & Related |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Basingstoke and Deane Borough Council | |
|
Cultural & Related |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Brighton & Hove City Council | |
|
Cap - Sport & Recreation |
Basingstoke and Deane Borough Council | |
|
Cultural & Related |
Brighton & Hove City Council | |
|
Cap - Sport & Recreation |
Brighton & Hove City Council | |
|
Cap - Other Env Services |
Brighton & Hove City Council | |
|
Open Spaces |
Brighton & Hove City Council | |
|
Open Spaces |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Mole Valley District Council | |
|
|
Basingstoke and Deane Borough Council | |
|
|
Basingstoke and Deane Borough Council | |
|
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.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | E J SERVICES (UK) LIMITED | Event Date | 2020-05-28 |
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 Type | Appointment of Liquidators | |
Defending party | E J SERVICES (UK) LIMITED | Event Date | 2020-05-28 |
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 Type | Notice of Intended Dividends | |
Defending party | E J SERVICES (UK) LIMITED | Event Date | 2020-05-28 |
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 | |||
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. |