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

ESSJAYELL GROUP LIMITED

THE OUTSET, SANKEY STREET, WARRINGTON, WA1 1NN,
Company Registration Number
04833198
Private Limited Company
Liquidation

Company Overview

About Essjayell Group Ltd
ESSJAYELL GROUP LIMITED was founded on 2003-07-15 and has its registered office in Warrington. The organisation's status is listed as "Liquidation". Essjayell Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ESSJAYELL GROUP LIMITED
 
Legal Registered Office
THE OUTSET
SANKEY STREET
WARRINGTON
WA1 1NN
Other companies in WA1
 
Previous Names
BENTLEYS MOTOR GROUP LTD25/07/2022
BENBAR LIMITED22/07/2011
Filing Information
Company Number 04833198
Company ID Number 04833198
Date formed 2003-07-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB823432060  
Last Datalog update: 2022-12-30 12:47:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESSJAYELL GROUP 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.

Company Officers of ESSJAYELL GROUP LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA ANNE LANGLEY
Company Secretary 2013-09-16
CARL KEITH BALDWIN
Director 2005-03-01
STEPHEN HAZLEHURST
Director 2013-09-16
STEPHEN JONATHAN LANGLEY
Director 2003-07-15
ANTHONY FRANCIS MURRAY
Director 2003-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN HAZLEHURST
Company Secretary 2008-09-30 2013-09-16
STEPHEN HAZLEHURST
Director 2008-09-30 2011-07-14
CHRISTOPHER JOHN THOMSON
Company Secretary 2005-04-28 2008-09-01
CHRISTOPHER JOHN THOMSON
Director 2003-10-30 2008-09-01
IAN WILKINSON
Company Secretary 2003-07-15 2005-04-28
IAN WILKINSON
Director 2003-08-14 2005-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL KEITH BALDWIN ESSJAYELL AUTOQUEST LIMITED Director 2009-05-05 CURRENT 1985-10-04 Active - Proposal to Strike off
CARL KEITH BALDWIN ESSJAYELL TOY LIMITED Director 2005-03-01 CURRENT 1985-12-03 Liquidation
CARL KEITH BALDWIN ESSJAYELL CIT LIMITED Director 2005-03-01 CURRENT 1988-12-13 Liquidation
STEPHEN HAZLEHURST ESSJAYELL AUTOQUEST LIMITED Director 2013-09-16 CURRENT 1985-10-04 Active - Proposal to Strike off
STEPHEN HAZLEHURST ESSJAYELL TOY LIMITED Director 2013-09-16 CURRENT 1985-12-03 Liquidation
STEPHEN JONATHAN LANGLEY RABNEB LIMITED Director 2009-07-09 CURRENT 2009-07-09 Active - Proposal to Strike off
STEPHEN JONATHAN LANGLEY ESSJAYELL AUTOQUEST LIMITED Director 1997-07-16 CURRENT 1985-10-04 Active - Proposal to Strike off
STEPHEN JONATHAN LANGLEY ESSJAYELL TOY LIMITED Director 1994-07-04 CURRENT 1985-12-03 Liquidation
STEPHEN JONATHAN LANGLEY ESSJAYELL CIT LIMITED Director 1992-10-16 CURRENT 1988-12-13 Liquidation
ANTHONY FRANCIS MURRAY RABNEB LIMITED Director 2009-07-09 CURRENT 2009-07-09 Active - Proposal to Strike off
ANTHONY FRANCIS MURRAY ESSJAYELL CIT LIMITED Director 2003-10-30 CURRENT 1988-12-13 Liquidation
ANTHONY FRANCIS MURRAY ESSJAYELL TOY LIMITED Director 2003-10-24 CURRENT 1985-12-03 Liquidation
ANTHONY FRANCIS MURRAY ESSJAYELL AUTOQUEST LIMITED Director 2003-10-22 CURRENT 1985-10-04 Active - Proposal to Strike off

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
2023-12-04Voluntary liquidation Statement of receipts and payments to 2023-11-16
2022-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/22 FROM 415-419 Manchester Road Paddington Warrington Cheshire WA1 3LR
2022-11-28600Appointment of a voluntary liquidator
2022-11-28LIQ01Voluntary liquidation declaration of solvency
2022-11-28LRESSPResolutions passed:
  • Special resolution to wind up on 2022-11-17
2022-10-21TM01APPOINTMENT TERMINATED, DIRECTOR CARL KEITH BALDWIN
2022-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-25Company name changed bentleys motor group LTD\certificate issued on 25/07/22
2022-07-25CERTNMCompany name changed bentleys motor group LTD\certificate issued on 25/07/22
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH UPDATES
2022-02-15Termination of appointment of Patricia Anne Langley on 2022-01-27
2022-02-15Appointment of Mr Anthony Francis Murray as company secretary on 2022-01-27
2022-02-15AP03Appointment of Mr Anthony Francis Murray as company secretary on 2022-01-27
2022-02-15TM02Termination of appointment of Patricia Anne Langley on 2022-01-27
2022-01-31APPOINTMENT TERMINATED, DIRECTOR ANTHONY FRANCIS MURRAY
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FRANCIS MURRAY
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH UPDATES
2021-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-10-13SH20Statement by Directors
2020-10-13SH19Statement of capital on 2020-10-13 GBP 142,857
2020-10-13CAP-SSSolvency Statement dated 02/10/20
2020-10-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES
2020-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES
2019-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES
2018-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-07-28LATEST SOC28/07/17 STATEMENT OF CAPITAL;GBP 142857
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES
2017-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 142857
2015-07-20AR0115/07/15 ANNUAL RETURN FULL LIST
2015-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 142857
2014-08-19AR0115/07/14 ANNUAL RETURN FULL LIST
2014-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-09-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN HAZLEHURST
2013-09-19AP01DIRECTOR APPOINTED MR STEPHEN HAZLEHURST
2013-09-19AP03Appointment of Mrs Patricia Anne Langley as company secretary
2013-08-16AR0115/07/13 ANNUAL RETURN FULL LIST
2013-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-09AR0115/07/12 ANNUAL RETURN FULL LIST
2011-08-15AR0115/07/11 ANNUAL RETURN FULL LIST
2011-08-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAZLEHURST
2011-07-22RES15CHANGE OF NAME 14/07/2011
2011-07-22CERTNMCompany name changed benbar LIMITED\certificate issued on 22/07/11
2011-07-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-09-08AR0115/07/10 ANNUAL RETURN FULL LIST
2010-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-09-10363aReturn made up to 15/07/09; full list of members
2009-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-10-15288aDIRECTOR AND SECRETARY APPOINTED STEPHEN HAZLEHURST
2008-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-09-18288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MR CHRISTOPHER JOHN THOMSON LOGGED FORM
2008-09-17122GBP SR 250000@1
2008-08-12363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MURRAY / 15/07/2008
2007-08-06363aRETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2007-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-08-09363aRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2005-08-16363(288)SECRETARY'S PARTICULARS CHANGED
2005-08-16363sRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2005-06-24225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/12/04
2005-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-05-19225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05
2005-05-13288aNEW SECRETARY APPOINTED
2005-05-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-11288aNEW DIRECTOR APPOINTED
2004-08-20363sRETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2004-07-28287REGISTERED OFFICE CHANGED ON 28/07/04 FROM: 8 WINMARLEIGH STREET WARRINGTON CHESHIRE WA1 1JW
2004-07-28288aNEW DIRECTOR APPOINTED
2003-12-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-12-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-08395PARTICULARS OF MORTGAGE/CHARGE
2003-08-26288aNEW DIRECTOR APPOINTED
2003-08-26288aNEW DIRECTOR APPOINTED
2003-07-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ESSJAYELL GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-11-23
Appointmen2022-11-23
Resolution2022-11-23
Fines / Sanctions
No fines or sanctions have been issued against ESSJAYELL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-11-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
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
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ESSJAYELL GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ESSJAYELL GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ESSJAYELL GROUP LIMITED
Trademarks
We have not found any records of ESSJAYELL GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESSJAYELL GROUP 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 (70100 - Activities of head offices) as ESSJAYELL GROUP LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where ESSJAYELL GROUP 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 partyESSJAYELL GROUP LIMITEDEvent Date2022-11-23
 
Initiating party Event TypeAppointmen
Defending partyESSJAYELL GROUP LIMITEDEvent Date2022-11-23
Company Number: 04833198 Name of Company: ESSJAYELL GROUP LIMITED Nature of Business: Car Dealership Registered office: The Outset, Sankey Street, Warrington, WA1 1NN Principal trading address: 415-41…
 
Initiating party Event TypeResolution
Defending partyESSJAYELL GROUP LIMITEDEvent Date2022-11-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ESSJAYELL GROUP 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 ESSJAYELL GROUP 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.