About

Registered Number: 05680732
Date of Incorporation: 19/01/2006 (19 years and 3 months ago)
Company Status: Active
Registered Address: The Hay Loft Sutton Court, Sutton, Tenbury Wells, Worcestershire, WR15 8RJ,

 

Established in 2006, Ejk Developments Ltd has its registered office in Worcestershire, it's status in the Companies House registry is set to "Active". The organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
PSC04 - N/A 17 January 2020
PSC07 - N/A 17 January 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 25 October 2019
AD01 - Change of registered office address 09 July 2019
CH01 - Change of particulars for director 08 July 2019
TM02 - Termination of appointment of secretary 11 June 2019
TM01 - Termination of appointment of director 11 June 2019
PSC07 - N/A 17 January 2019
PSC07 - N/A 17 January 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 30 October 2018
PSC01 - N/A 18 January 2018
PSC01 - N/A 17 January 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 15 October 2010
AD01 - Change of registered office address 06 October 2010
AR01 - Annual Return 25 January 2010
AA - Annual Accounts 07 December 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2009
363a - Annual Return 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
AA - Annual Accounts 01 December 2008
395 - Particulars of a mortgage or charge 06 November 2008
395 - Particulars of a mortgage or charge 10 September 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 01 December 2007
363s - Annual Return 27 March 2007
395 - Particulars of a mortgage or charge 05 October 2006
395 - Particulars of a mortgage or charge 30 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
287 - Change in situation or address of Registered Office 27 March 2006
NEWINC - New incorporation documents 19 January 2006

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 31 October 2008 Outstanding

N/A

Debenture 05 September 2008 Outstanding

N/A

Legal charge 29 September 2006 Fully Satisfied

N/A

Debenture 27 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.