About

Registered Number: 01941625
Date of Incorporation: 23/08/1985 (38 years and 8 months ago)
Company Status: Active
Registered Address: 30 Upper High Street, Thame, Oxfordshire, OX9 3EZ

 

En-projects Ltd was setup in 1985, it's status is listed as "Active". There are 6 directors listed for En-projects Ltd at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Jonathan Mark 01 October 2004 - 1
WHITTY, Robert Kenneth Grant 01 September 2007 - 1
JEFFERIES, Paul Bruce Albert N/A 31 August 2007 1
Secretary Name Appointed Resigned Total Appointments
JEFFERIES, Anne-Dorte 01 July 1992 12 August 1996 1
JEFFERIES, Gerald Harry Albert 06 November 2002 01 September 2007 1
JEFFERIES, Tracey Jane 12 August 1996 06 November 2002 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
RESOLUTIONS - N/A 20 February 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 21 December 2018
CH01 - Change of particulars for director 05 September 2018
CH01 - Change of particulars for director 05 September 2018
CH03 - Change of particulars for secretary 05 September 2018
CS01 - N/A 02 August 2018
CH01 - Change of particulars for director 02 August 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 18 November 2016
CS01 - N/A 04 August 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 02 October 2013
MR04 - N/A 20 September 2013
AR01 - Annual Return 12 August 2013
AD01 - Change of registered office address 03 June 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 04 August 2011
AD01 - Change of registered office address 24 January 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 25 August 2009
288c - Notice of change of directors or secretaries or in their particulars 14 August 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 18 August 2008
288b - Notice of resignation of directors or secretaries 24 September 2007
AA - Annual Accounts 09 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
363s - Annual Return 23 August 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 17 August 2006
AA - Annual Accounts 09 September 2005
363s - Annual Return 23 August 2005
395 - Particulars of a mortgage or charge 05 March 2005
288a - Notice of appointment of directors or secretaries 28 October 2004
363s - Annual Return 18 August 2004
AA - Annual Accounts 20 July 2004
AA - Annual Accounts 08 October 2003
363s - Annual Return 01 September 2003
AA - Annual Accounts 04 February 2003
288b - Notice of resignation of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
363s - Annual Return 20 August 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 21 September 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 16 August 2000
AA - Annual Accounts 20 December 1999
363s - Annual Return 24 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1999
AA - Annual Accounts 18 September 1998
363s - Annual Return 17 August 1998
AA - Annual Accounts 01 February 1998
363s - Annual Return 02 October 1997
AA - Annual Accounts 04 February 1997
288 - N/A 03 September 1996
363a - Annual Return 29 August 1996
363s - Annual Return 28 May 1996
AA - Annual Accounts 09 February 1996
AA - Annual Accounts 27 January 1995
363a - Annual Return 21 December 1994
AA - Annual Accounts 08 November 1993
363s - Annual Return 10 September 1993
AA - Annual Accounts 08 February 1993
363s - Annual Return 21 August 1992
288 - N/A 11 August 1992
363b - Annual Return 07 September 1991
AA - Annual Accounts 23 May 1991
363a - Annual Return 02 January 1991
AA - Annual Accounts 15 June 1990
363 - Annual Return 26 April 1990
AA - Annual Accounts 31 January 1990
287 - Change in situation or address of Registered Office 27 June 1989
AA - Annual Accounts 20 January 1989
363 - Annual Return 07 June 1988
AA - Annual Accounts 23 March 1988
RESOLUTIONS - N/A 05 February 1988
AA - Annual Accounts 05 February 1988
363 - Annual Return 05 November 1987
CERTNM - Change of name certificate 25 June 1986
288 - N/A 02 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 03 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.