Company Information for ENJAYS LIMITED
2ND FLOOR REGIS HOUSE, 45 KING WILLIAM STREET, LONDON, EC4R 9AN,
|
Company Registration Number
05314527
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ENJAYS LIMITED | ||
Legal Registered Office | ||
2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN Other companies in LS11 | ||
Previous Names | ||
|
Company Number | 05314527 | |
---|---|---|
Company ID Number | 05314527 | |
Date formed | 2004-12-16 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2020 | |
Account next due | 30/04/2022 | |
Latest return | 16/12/2015 | |
Return next due | 13/01/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-01-09 06:48:41 |
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 | ||
---|---|---|---|---|
ENJAYS FRANCHISING LLC | New Jersey | Unknown | ||
ENJAYSEE LIMITED | 2 STAMFORD SQUARE LONDON SW15 2BF | Active - Proposal to Strike off | Company formed on the 2011-10-07 |
Officer | Role | Date Appointed |
---|---|---|
SUSANNAH HELEN HOWARD |
||
JAMES MARK GAWTHORPE |
||
ANDREW JOHN HOWARD |
||
SUSANNAH HELEN HOWARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JOHN HOWARD |
Director | ||
SUSANNAH HELEN HOWARD |
Director | ||
SUSANNAH HELEN HOWARD |
Director | ||
ANDREW THOMAS GUY BURTON |
Director | ||
SUSANNAH HELEN HOWARD |
Director | ||
BARRY DOUGLAS WHITE |
Director | ||
JONATHON CHRISTOPHER WHITE |
Director | ||
HOWARD ROBERT FARQUHAR |
Director | ||
CRAIG EDWARD HINDMARSH |
Director | ||
BARRY DOUGLAS WHITE |
Company Secretary | ||
ASHOKE CHOPRA |
Director | ||
JOHN EDWARD SPANSWICK |
Director | ||
NEIL ROBERT TIPPING |
Company Secretary | ||
NEIL ROBERT TIPPING |
Director | ||
JONATHON CHRISTOPHER WHITE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WEST TANFIELD LUXURY LODGES RENTAL LIMITED | Director | 2016-06-01 | CURRENT | 2016-06-01 | Active | |
WEST TANFIELD LUXURY LODGES MANAGEMENT LIMITED | Director | 2013-07-16 | CURRENT | 2013-07-16 | Active | |
WEST TANFIELD LUXURY LODGES LIMITED | Director | 2011-07-18 | CURRENT | 2010-10-08 | Active | |
GAWTHORPE CONSULTANCY LIMITED | Director | 2011-01-20 | CURRENT | 2011-01-20 | Active | |
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED | Director | 2014-06-30 | CURRENT | 2004-05-19 | Active | |
MON GLACE LTD | Director | 2011-01-01 | CURRENT | 2010-11-15 | Active | |
BEECHDEAN BAKERY LIMITED | Director | 2007-05-09 | CURRENT | 2007-05-09 | Active | |
SARN ENTERPRISES LIMITED | Director | 2001-06-25 | CURRENT | 2001-06-21 | Liquidation | |
BEECHDEAN MOTORSPORT LIMITED | Director | 2001-01-02 | CURRENT | 2001-01-02 | Active | |
BEECHDEAN MANUFACTURING LTD | Director | 2001-01-02 | CURRENT | 2001-01-02 | Active | |
BEECHDEAN DAIRIES LIMITED | Director | 1992-07-07 | CURRENT | 1992-07-07 | Active | |
LOVINGTONS ICE CREAM LIMITED | Director | 2017-05-25 | CURRENT | 1997-01-23 | Active | |
MON GLACE LTD | Director | 2011-01-01 | CURRENT | 2010-11-15 | Active | |
BEECHDEAN BAKERY LIMITED | Director | 2007-05-09 | CURRENT | 2007-05-09 | Active | |
BEECHDEAN MOTORSPORT LIMITED | Director | 2003-03-26 | CURRENT | 2001-01-02 | Active | |
SARN ENTERPRISES LIMITED | Director | 2001-06-25 | CURRENT | 2001-06-21 | Liquidation | |
BEECHDEAN MANUFACTURING LTD | Director | 2001-01-02 | CURRENT | 2001-01-02 | Active | |
BEECHDEAN DAIRIES LIMITED | Director | 1992-08-01 | CURRENT | 1992-07-07 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2023-05-17 | ||
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053145270005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/22, WITH UPDATES | |
CH01 | Director's details changed for Mrs Susannah Helen Howard on 2022-01-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SUSANNAH HELEN HOWARD on 2022-01-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/22 FROM Pancake House Unit 4 Lockwood Park Parkside Lane Leeds West Yorkshire LS11 5UX | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MARK GAWTHORPE | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053145270004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/18 | |
LATEST SOC | 08/05/18 STATEMENT OF CAPITAL;GBP 1544755.96 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS SUSANNAH HELEN HOWARD | |
AA01 | Current accounting period extended from 30/12/17 TO 30/04/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSANNAH HELEN HOWARD | |
PSC07 | CESSATION OF JONATHAN CHRISTOPHER WHITE AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MRS SUSANNAH HELEN HOWARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSANNAH HOWARD | |
PSC02 | Notification of Beechdean Manufacturing Limited as a person with significant control on 2017-04-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HOWARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSANNAH HOWARD | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/12/16 TO 30/12/16 | |
AP01 | DIRECTOR APPOINTED MR JAMES MARK GAWTHORPE | |
AP01 | DIRECTOR APPOINTED MRS SUSANNAH HELEN HOWARD | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN HOWARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHON WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BURTON | |
AP03 | Appointment of Mrs Susannah Helen Howard as company secretary on 2017-04-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHON WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHON WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BURTON | |
AP01 | DIRECTOR APPOINTED MRS SUSANNAH HELEN HOWARD | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN HOWARD | |
LATEST SOC | 13/04/17 STATEMENT OF CAPITAL;GBP 1544755.96 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 01/11/2016 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053145270005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES | |
LATEST SOC | 04/12/16 STATEMENT OF CAPITAL;GBP 3295369.34 | |
SH01 | 01/11/16 STATEMENT OF CAPITAL GBP 3295369.34 | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD FARQUHAR | |
LATEST SOC | 24/12/15 STATEMENT OF CAPITAL;GBP 2349529.34 | |
AR01 | 16/12/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 17/06/15 STATEMENT OF CAPITAL GBP 568915.96 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 17/06/2015 | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 11768 | |
SH06 | 17/06/15 STATEMENT OF CAPITAL GBP 11768 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES01 | ALTER ARTICLES 17/06/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG HINDMARSH | |
SH01 | 10/03/15 STATEMENT OF CAPITAL GBP 12035.00 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 8710 | |
AR01 | 16/12/14 FULL LIST | |
SH01 | 30/06/14 STATEMENT OF CAPITAL GBP 8710 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BARRY WHITE | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 30/06/14 STATEMENT OF CAPITAL GBP 8710 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 10 BLENHEIM TERRACE WOODHOUSE LANE LEEDS WEST YORKSHIRE LS2 9HX | |
AR01 | 16/12/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW THOMAS GUY BURTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHOKE CHOPRA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SPANSWICK | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053145270004 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH01 | 04/09/13 STATEMENT OF CAPITAL GBP 5222.00 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ASH CHOPRA | |
AP01 | DIRECTOR APPOINTED MR HOWARD ROBERT FARQUHAR | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 04/09/2013 | |
SH01 | 10/05/13 STATEMENT OF CAPITAL GBP 2455 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG EDWARD HINDMARSH / 01/12/2012 | |
AR01 | 16/12/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY DOUGLAS WHITE / 01/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD SPANSWICK / 01/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHON CHRISTOPHER WHITE / 01/12/2012 | |
SH01 | 28/08/12 STATEMENT OF CAPITAL GBP 2095 | |
SH01 | 21/06/12 STATEMENT OF CAPITAL GBP 2005 | |
SH01 | 20/02/12 STATEMENT OF CAPITAL GBP 1900 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED BARRY DOUGLAS WHITE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NEIL TIPPING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL TIPPING | |
SH01 | 20/02/12 STATEMENT OF CAPITAL GBP 1860 | |
SH01 | 31/12/11 STATEMENT OF CAPITAL GBP 1770 | |
AR01 | 16/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG EDWARD HINDMARSH / 30/04/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
SH01 | 18/03/11 STATEMENT OF CAPITAL GBP 1500 | |
AP01 | DIRECTOR APPOINTED MR CRAIG EDWARD HINDMARSH | |
AP01 | DIRECTOR APPOINTED MR JOHN EDWARD SPANSWICK | |
SH01 | 18/03/11 STATEMENT OF CAPITAL GBP 1000 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | AUTH CAP RESTRICTIONS REVOKED 01/12/2010 | |
AR01 | 16/12/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MR NEIL ROBERT TIPPING | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JONATHON WHITE | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 16/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHON CHRISTOPHER WHITE / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROBERT TIPPING / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY DOUGLAS WHITE / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHON CHRISTOPHER WHITE / 01/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JONATHON CHRISTOPHER WHITE / 01/11/2009 | |
123 | GBP NC 2/1000 31/07/09 | |
288a | DIRECTOR APPOINTED MR BARRY DOUGLAS WHITE | |
225 | CURRSHO FROM 31/05/2010 TO 31/12/2009 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NEIL TIPPING / 01/12/2008 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
287 | REGISTERED OFFICE CHANGED ON 17/01/08 FROM: 394 SPEN LANE LEEDS WEST YORKSHIRE LS16 6JF | |
CERTNM | COMPANY NAME CHANGED CHEZ CREPE LIMITED CERTIFICATE ISSUED ON 10/01/08 | |
225 | ACC. REF. DATE SHORTENED FROM 13/06/07 TO 31/05/07 | |
363a | RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/06/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 13/06/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2022-05-26 |
Resolution | 2022-05-26 |
Appointmen | 2022-05-26 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BEECHDEAN DAIRIES LIMITED | ||
Outstanding | RBS INVOICE FINANCE LIMITED | ||
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due After One Year | 2012-01-01 | £ 285,672 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 201,941 |
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 ENJAYS LIMITED
Called Up Share Capital | 2012-01-01 | £ 2,095 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 8,841 |
Current Assets | 2012-01-01 | £ 256,540 |
Debtors | 2012-01-01 | £ 136,199 |
Fixed Assets | 2012-01-01 | £ 263,107 |
Secured Debts | 2012-01-01 | £ 186,087 |
Shareholder Funds | 2012-01-01 | £ 32,034 |
Stocks Inventory | 2012-01-01 | £ 111,500 |
Tangible Fixed Assets | 2012-01-01 | £ 263,107 |
Debtors and other cash assets
ENJAYS LIMITED owns 1 domain names.
enjayspancakes.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leeds City Council | |
|
Other Costs |
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 | Notices to | |
---|---|---|---|
Defending party | ENJAYS LIMITED | Event Date | 2022-05-26 |
Initiating party | Event Type | Resolution | |
Defending party | ENJAYS LIMITED | Event Date | 2022-05-26 |
Initiating party | Event Type | Appointmen | |
Defending party | ENJAYS LIMITED | Event Date | 2022-05-26 |
Name of Company: ENJAYS LIMITED Company Number: 05314527 Nature of Business: Manufacture of food products not elsewhere classified Previous Name of Company: Chez Crepe Limited Registered office: 2nd F… | |||
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. |