About

Registered Number: 03444471
Date of Incorporation: 03/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: Unit C4 Sapphire Court, Isodore Road, Bromsgrove, Worcestershire, B60 3FJ

 

Founded in 1997, Ej Electronics Ltd have registered office in Bromsgrove, it's status is listed as "Active". We don't currently know the number of employees at the company. Elliott, Leroy Errol, Elliott, Leroy Errol, Elliott, Clayton Burzilee, James, Robert Barry are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOTT, Leroy Errol 30 April 2009 - 1
JAMES, Robert Barry 03 October 1997 30 June 2005 1
Secretary Name Appointed Resigned Total Appointments
ELLIOTT, Leroy Errol 30 June 2005 - 1
ELLIOTT, Clayton Burzilee 03 October 1997 30 June 2005 1

Filing History

Document Type Date
CS01 - N/A 05 December 2019
TM01 - Termination of appointment of director 17 September 2019
AA - Annual Accounts 07 August 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 24 May 2018
PSC01 - N/A 20 February 2018
PSC01 - N/A 08 January 2018
PSC07 - N/A 08 January 2018
CS01 - N/A 05 December 2017
DISS40 - Notice of striking-off action discontinued 17 October 2017
AA - Annual Accounts 16 October 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 10 August 2015
CH01 - Change of particulars for director 24 March 2015
CH03 - Change of particulars for secretary 24 March 2015
AD01 - Change of registered office address 24 March 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 11 February 2014
CH03 - Change of particulars for secretary 15 January 2014
CH01 - Change of particulars for director 15 January 2014
CH01 - Change of particulars for director 15 January 2014
AR01 - Annual Return 09 December 2013
CH01 - Change of particulars for director 09 December 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 09 January 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 15 March 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 16 February 2010
CH03 - Change of particulars for secretary 16 February 2010
AA - Annual Accounts 14 May 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
363a - Annual Return 02 April 2009
287 - Change in situation or address of Registered Office 02 April 2009
AA - Annual Accounts 10 December 2008
363s - Annual Return 08 March 2008
AA - Annual Accounts 19 March 2007
363s - Annual Return 11 November 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 14 February 2006
288b - Notice of resignation of directors or secretaries 27 July 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 05 March 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 24 April 2003
363s - Annual Return 11 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 14 August 2001
363s - Annual Return 12 October 2000
AA - Annual Accounts 27 June 2000
395 - Particulars of a mortgage or charge 19 April 2000
363s - Annual Return 13 October 1999
AA - Annual Accounts 05 August 1999
363s - Annual Return 30 October 1998
395 - Particulars of a mortgage or charge 29 November 1997
287 - Change in situation or address of Registered Office 24 October 1997
288a - Notice of appointment of directors or secretaries 24 October 1997
288a - Notice of appointment of directors or secretaries 24 October 1997
288b - Notice of resignation of directors or secretaries 24 October 1997
288b - Notice of resignation of directors or secretaries 24 October 1997
NEWINC - New incorporation documents 03 October 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 11 April 2000 Outstanding

N/A

Debenture 24 November 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.