About

Registered Number: 04280847
Date of Incorporation: 04/09/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: 19 Reigate Avenue, Clacton-On-Sea, Essex, CO16 8FB

 

Emjay Valves & Controls Ltd was registered on 04 September 2001 and are based in Clacton-On-Sea, Essex, it's status at Companies House is "Active". We don't know the number of employees at this business. The companies directors are Gilbey, Jacqueline Mary, Cook, Michael John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Michael John 04 September 2001 - 1
Secretary Name Appointed Resigned Total Appointments
GILBEY, Jacqueline Mary 04 September 2001 - 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 04 September 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 15 October 2017
AA - Annual Accounts 17 January 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 21 October 2010
CH03 - Change of particulars for secretary 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AD01 - Change of registered office address 26 January 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 11 September 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 08 September 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 24 October 2007
AA - Annual Accounts 13 December 2006
363s - Annual Return 26 October 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 25 October 2004
287 - Change in situation or address of Registered Office 19 August 2004
288c - Notice of change of directors or secretaries or in their particulars 19 August 2004
288c - Notice of change of directors or secretaries or in their particulars 19 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 24 October 2003
AA - Annual Accounts 12 November 2002
363s - Annual Return 01 November 2002
288a - Notice of appointment of directors or secretaries 18 September 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
288b - Notice of resignation of directors or secretaries 17 September 2001
288b - Notice of resignation of directors or secretaries 17 September 2001
288b - Notice of resignation of directors or secretaries 10 September 2001
288b - Notice of resignation of directors or secretaries 10 September 2001
NEWINC - New incorporation documents 04 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.