Company Information for EJN ENGINEERING LIMITED
ROSEBAY HOUSE ROSEBAY ROAD, LITTLEBURN INDUSTRIAL ESTATE, LANGLEY MOOR, DURHAM, DH7 8HJ,
|
Company Registration Number
06611479
Private Limited Company
Active |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
EJN ENGINEERING LIMITED | ||||||||
Legal Registered Office | ||||||||
ROSEBAY HOUSE ROSEBAY ROAD LITTLEBURN INDUSTRIAL ESTATE, LANGLEY MOOR DURHAM DH7 8HJ Other companies in DH7 | ||||||||
Previous Names | ||||||||
|
Company Number | 06611479 | |
---|---|---|
Company ID Number | 06611479 | |
Date formed | 2008-06-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2024 | |
Account next due | 31/10/2025 | |
Latest return | 04/06/2016 | |
Return next due | 02/07/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB948138494 |
Last Datalog update: | 2024-05-05 13:12:21 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JULIE NELSON |
||
STEPHEN BROWN |
||
EDWARD JOSEPH NELSON |
||
SEAN EDWARD NELSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN BROWN |
Director | ||
SEAN EDWARD NELSON |
Director | ||
DAVID HOCKERDAY |
Director | ||
MICHAEL FENWICK |
Director | ||
MD ACCOUNTANTS LIMITED |
Director | ||
MD ACCOUNTANTS LTD |
Company Secretary | ||
DONALD IAN SINCLAIR |
Director | ||
CF CLIENT SECRETARY LTD |
Company Secretary | ||
CF CLIENT DIRECTOR LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EJN SERVICES LIMITED | Company Secretary | 1996-02-13 | CURRENT | 1996-01-29 | Dissolved 2017-12-01 | |
THIRD EYE NEUROTECH LTD | Director | 2016-04-04 | CURRENT | 2014-09-01 | Active | |
ILLUMINATE ASPIRATIONS LTD | Director | 2014-05-07 | CURRENT | 2011-10-03 | Active - Proposal to Strike off | |
CREATIVE & DISTINCTIVE HAIR & BEAUTY PRODUCTS LTD | Director | 2014-02-18 | CURRENT | 2012-02-08 | Active | |
NORTH RESOURCES LTD | Director | 2011-12-08 | CURRENT | 2011-12-08 | Active - Proposal to Strike off | |
ALLIANCE CONTRACTING EXPERTS LTD | Director | 2011-08-02 | CURRENT | 2011-08-02 | Dissolved 2014-02-18 | |
EJN ASSETS LIMITED | Director | 2011-02-09 | CURRENT | 2011-02-09 | Active | |
EJN SERVICES LIMITED | Director | 1996-02-13 | CURRENT | 1996-01-29 | Dissolved 2017-12-01 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/01/24 | ||
CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN BROWN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN EDWARD NELSON | |
PSC07 | CESSATION OF JULIE NELSON AS A PSC | |
PSC07 | CESSATION OF EDWARD JOSEPH NELSON AS A PSC | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE NELSON | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD JOSEPH NELSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH NO UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/07/16 STATEMENT OF CAPITAL;GBP 180 | |
AR01 | 04/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/15 STATEMENT OF CAPITAL;GBP 180 | |
AR01 | 04/06/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/15 FROM Rosebay Road Littleburn Industrial Estate Langley Moor Durham Co. Durham DH7 8HJ | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/07/14 STATEMENT OF CAPITAL;GBP 180 | |
AR01 | 04/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/06/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SEAN EDWARD NELSON | |
AP01 | DIRECTOR APPOINTED MR STEPHEN BROWN | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/06/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN NELSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROWN | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 28/02/2012 TO 31/01/2012 | |
AR01 | 04/06/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HOCKERDAY | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/2010 FROM UNIT 5A DURHAM BUSINESS CENTRE LITTLEBURN RD, LANGLEY MOOR DURHAM DH7 8HG | |
AP01 | DIRECTOR APPOINTED MR DAVID HOCKERDAY | |
AP01 | DIRECTOR APPOINTED MR EDWARD JOSEPH NELSON | |
SH01 | 01/07/10 STATEMENT OF CAPITAL GBP 100 | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
RES04 | NC INC ALREADY ADJUSTED 30/06/2010 | |
AR01 | 04/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN EDWARD NELSON / 04/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BROWN / 04/06/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/2010 FROM UNIT 5 DURHAM BUSINESS CENTRE LANGLEY MOOR DURHAM DH7 8HG | |
AA01 | PREVEXT FROM 31/01/2010 TO 28/02/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED BUCKET-TEC LTD CERTIFICATE ISSUED ON 31/01/10 | |
RES15 | CHANGE OF NAME 08/01/2010 | |
RES15 | CHANGE OF NAME 10/12/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL FENWICK | |
225 | CURRSHO FROM 30/06/2010 TO 31/01/2010 | |
363a | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MICHAEL FENWICK | |
288a | DIRECTOR APPOINTED STEPHEN BROWN | |
88(2) | AD 01/03/09 GBP SI 99@1=99 GBP IC 1/100 | |
288a | SECRETARY APPOINTED JULIE NELSON | |
288a | DIRECTOR APPOINTED SEAN EDWARD NELSON | |
CERTNM | COMPANY NAME CHANGED CONSTRUCTION BUCKET REFURBISHMENT LTD CERTIFICATE ISSUED ON 09/02/09 | |
CERTNM | COMPANY NAME CHANGED MD 50 LIMITED CERTIFICATE ISSUED ON 21/01/09 | |
287 | REGISTERED OFFICE CHANGED ON 15/01/2009 FROM FREDERICK HOUSE DEAN GROUP BUSINESS PARK BRENDA ROAD HARTLEPOOL TS25 2BW | |
288b | APPOINTMENT TERMINATED DIRECTOR MD ACCOUNTANTS LIMITED | |
288a | DIRECTOR APPOINTED MD ACCOUNTANTS LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY MD ACCOUNTANTS LTD | |
288b | APPOINTMENT TERMINATED DIRECTOR DONALD SINCLAIR | |
CERTNM | COMPANY NAME CHANGED SOCCER SENSATIONS (LEASEHOLD PROPERTIES) LTD CERTIFICATE ISSUED ON 17/09/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / IAN SINCLAIR / 04/06/2008 | |
288a | SECRETARY APPOINTED MD ACCOUNTANTS LTD | |
288a | DIRECTOR APPOINTED MR IAN DONALD SINCLAIR | |
288b | APPOINTMENT TERMINATED DIRECTOR CF CLIENT DIRECTOR LTD | |
288b | APPOINTMENT TERMINATED SECRETARY CF CLIENT SECRETARY LTD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.65 | 9 |
MortgagesNumMortOutstanding | 0.94 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.71 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 25990 - Manufacture of other fabricated metal products n.e.c.
Creditors Due After One Year | 2013-01-31 | £ 11,672 |
---|---|---|
Creditors Due After One Year | 2012-01-31 | £ 22,054 |
Creditors Due Within One Year | 2013-01-31 | £ 304,775 |
Creditors Due Within One Year | 2012-01-31 | £ 242,399 |
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 EJN ENGINEERING LIMITED
Cash Bank In Hand | 2013-01-31 | £ 166,565 |
---|---|---|
Cash Bank In Hand | 2012-01-31 | £ 113,992 |
Current Assets | 2013-01-31 | £ 499,519 |
Current Assets | 2012-01-31 | £ 424,242 |
Debtors | 2013-01-31 | £ 332,954 |
Debtors | 2012-01-31 | £ 310,250 |
Shareholder Funds | 2013-01-31 | £ 235,073 |
Shareholder Funds | 2012-01-31 | £ 229,647 |
Tangible Fixed Assets | 2013-01-31 | £ 52,001 |
Tangible Fixed Assets | 2012-01-31 | £ 69,858 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
SUNDERLAND CITY COUNCIL | |
|
DIRECT TRANSPORT 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.
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. |