About

Registered Number: 04388813
Date of Incorporation: 06/03/2002 (22 years and 1 month ago)
Company Status: Liquidation
Registered Address: Regus,City South Tower, 26 Elmfield Road, Bromley, Kent, BR1 1LR,

 

E J Services (UK) Ltd was founded on 06 March 2002 and has its registered office in Bromley, it's status at Companies House is "Liquidation". The current directors of this organisation are Ward, Edward, Ward, Angela Jane, Ward, Stuart Anthony, Ward, Edward John. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, Edward John 08 March 2002 10 March 2012 1
Secretary Name Appointed Resigned Total Appointments
WARD, Edward 01 December 2015 - 1
WARD, Angela Jane 08 March 2002 18 April 2011 1
WARD, Stuart Anthony 18 April 2011 19 May 2014 1

Filing History

Document Type Date
RESOLUTIONS - N/A 26 June 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 26 June 2020
LIQ01 - N/A 26 June 2020
AD01 - Change of registered office address 28 May 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 23 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 01 April 2016
AP03 - Appointment of secretary 03 February 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 23 September 2014
AP04 - Appointment of corporate secretary 20 May 2014
TM02 - Termination of appointment of secretary 20 May 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 13 September 2012
RESOLUTIONS - N/A 19 March 2012
SH01 - Return of Allotment of shares 13 March 2012
TM01 - Termination of appointment of director 13 March 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 01 September 2011
TM02 - Termination of appointment of secretary 26 April 2011
AP03 - Appointment of secretary 26 April 2011
AR01 - Annual Return 08 March 2011
CH03 - Change of particulars for secretary 08 March 2011
CH01 - Change of particulars for director 08 March 2011
CH01 - Change of particulars for director 08 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 10 July 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 29 May 2008
AA - Annual Accounts 09 August 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 24 August 2006
363a - Annual Return 08 March 2006
AA - Annual Accounts 23 July 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 15 March 2004
AA - Annual Accounts 10 December 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
363s - Annual Return 22 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2003
288a - Notice of appointment of directors or secretaries 27 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
287 - Change in situation or address of Registered Office 27 March 2002
225 - Change of Accounting Reference Date 27 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
NEWINC - New incorporation documents 06 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.