About

Registered Number: 03221200
Date of Incorporation: 05/07/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: 12 Eastbury Court, Lemsford Road, St. Albans, Hertfordshire, AL1 3PS

 

E.J. Duncan Ltd was founded on 05 July 1996 and are based in Hertfordshire, it has a status of "Active". There are 2 directors listed as Duncan, Eric James, Duncan, Margaret for this company at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNCAN, Eric James 11 July 1996 - 1
DUNCAN, Margaret 11 July 1996 13 February 2020 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
PSC04 - N/A 23 March 2020
TM01 - Termination of appointment of director 18 March 2020
AA - Annual Accounts 16 March 2020
CS01 - N/A 08 July 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 03 July 2017
AA - Annual Accounts 18 April 2017
CS01 - N/A 11 July 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 10 July 2015
CH01 - Change of particulars for director 10 July 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 07 May 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 07 July 2008
AA - Annual Accounts 21 April 2008
363a - Annual Return 05 July 2007
AA - Annual Accounts 18 May 2007
288c - Notice of change of directors or secretaries or in their particulars 05 February 2007
288c - Notice of change of directors or secretaries or in their particulars 05 February 2007
288c - Notice of change of directors or secretaries or in their particulars 05 February 2007
287 - Change in situation or address of Registered Office 02 February 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2006
287 - Change in situation or address of Registered Office 26 July 2006
288c - Notice of change of directors or secretaries or in their particulars 26 July 2006
288c - Notice of change of directors or secretaries or in their particulars 26 July 2006
363a - Annual Return 05 July 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 12 July 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 22 July 2003
AA - Annual Accounts 30 May 2003
363s - Annual Return 12 July 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 22 August 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 18 July 2000
AA - Annual Accounts 17 April 2000
287 - Change in situation or address of Registered Office 06 December 1999
363s - Annual Return 26 July 1999
287 - Change in situation or address of Registered Office 11 May 1999
AA - Annual Accounts 16 March 1999
363s - Annual Return 28 July 1998
AA - Annual Accounts 23 March 1998
363s - Annual Return 21 July 1997
288 - N/A 28 July 1996
288 - N/A 28 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 1996
288 - N/A 24 July 1996
288 - N/A 24 July 1996
287 - Change in situation or address of Registered Office 24 July 1996
NEWINC - New incorporation documents 05 July 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.