About

Registered Number: 06034130
Date of Incorporation: 20/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: 11 Minns Road, Grove, Wantage, Oxon, OX12 7NA

 

Enjay Partnership Ltd was founded on 20 December 2006, it's status is listed as "Active". The organisation has 2 directors listed as Wood, David John, Bronneberg, Elisabeth Sophy. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, David John 28 December 2006 - 1
Secretary Name Appointed Resigned Total Appointments
BRONNEBERG, Elisabeth Sophy 28 December 2006 14 March 2013 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 21 December 2019
AA - Annual Accounts 13 September 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 11 June 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 19 August 2013
TM02 - Termination of appointment of secretary 15 March 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 28 September 2010
CH01 - Change of particulars for director 21 January 2010
CH03 - Change of particulars for secretary 21 January 2010
AR01 - Annual Return 02 January 2010
CH01 - Change of particulars for director 02 January 2010
AA - Annual Accounts 10 October 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 29 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2008
363a - Annual Return 31 December 2007
288c - Notice of change of directors or secretaries or in their particulars 31 December 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288b - Notice of resignation of directors or secretaries 21 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
NEWINC - New incorporation documents 20 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.