About

Registered Number: 03553692
Date of Incorporation: 27/04/1998 (26 years ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2016 (7 years and 6 months ago)
Registered Address: 14 Trinity Way, Littlehampton, West Sussex, BN17 5SS

 

Emjay Partnership Ltd was founded on 27 April 1998 and has its registered office in West Sussex, it has a status of "Dissolved". The company has no directors listed. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 09 August 2016
DS01 - Striking off application by a company 27 July 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 14 April 2016
TM01 - Termination of appointment of director 14 April 2016
TM02 - Termination of appointment of secretary 14 April 2016
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 21 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 April 2010
CH03 - Change of particulars for secretary 21 April 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 06 April 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 02 May 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 10 April 2007
288a - Notice of appointment of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
288b - Notice of resignation of directors or secretaries 15 December 2006
AA - Annual Accounts 15 December 2006
RESOLUTIONS - N/A 08 December 2006
363a - Annual Return 27 April 2006
AA - Annual Accounts 31 October 2005
287 - Change in situation or address of Registered Office 02 August 2005
363s - Annual Return 10 April 2005
AA - Annual Accounts 06 October 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
288b - Notice of resignation of directors or secretaries 18 June 2004
RESOLUTIONS - N/A 16 April 2004
128(4) - Notice of assignment of name or new name to any class of shares 16 April 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 09 April 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 08 April 2002
AA - Annual Accounts 04 February 2002
288a - Notice of appointment of directors or secretaries 24 July 2001
363s - Annual Return 19 April 2001
225 - Change of Accounting Reference Date 06 February 2001
AA - Annual Accounts 06 February 2001
CERTNM - Change of name certificate 10 October 2000
363s - Annual Return 13 June 2000
AA - Annual Accounts 15 February 2000
288b - Notice of resignation of directors or secretaries 04 August 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
363s - Annual Return 04 June 1999
225 - Change of Accounting Reference Date 19 March 1999
RESOLUTIONS - N/A 10 December 1998
RESOLUTIONS - N/A 10 December 1998
288a - Notice of appointment of directors or secretaries 30 October 1998
288a - Notice of appointment of directors or secretaries 30 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 1998
225 - Change of Accounting Reference Date 30 October 1998
288a - Notice of appointment of directors or secretaries 01 June 1998
288b - Notice of resignation of directors or secretaries 22 May 1998
288b - Notice of resignation of directors or secretaries 22 May 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
287 - Change in situation or address of Registered Office 22 May 1998
NEWINC - New incorporation documents 27 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.