E.J.P. INTERESTS LIMITED

Register to unlock more data on OkredoRegister

E.J.P. INTERESTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01909353

Incorporation date

29/04/1985

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Chiswick House, 3 Christchurch Road, Norwich, Norfolk NR2 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1985)
dot icon16/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/05/25
dot icon16/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/05/25
dot icon16/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/05/25
dot icon16/12/2025
Audit exemption subsidiary accounts made up to 2025-05-31
dot icon22/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon09/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/05/24
dot icon09/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/05/24
dot icon09/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/05/24
dot icon09/11/2024
Audit exemption subsidiary accounts made up to 2024-05-31
dot icon22/05/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon07/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/05/23
dot icon07/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/05/23
dot icon07/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/05/23
dot icon07/11/2023
Audit exemption subsidiary accounts made up to 2023-05-31
dot icon22/05/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon14/11/2022
Audit exemption statement of guarantee by parent company for period ending 31/05/22
dot icon14/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/05/22
dot icon14/11/2022
Consolidated accounts of parent company for subsidiary company period ending 31/05/22
dot icon14/11/2022
Audit exemption subsidiary accounts made up to 2022-05-31
dot icon12/07/2022
Director's details changed for Mrs Susan Webster on 2022-06-30
dot icon23/05/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon04/02/2022
Audit exemption subsidiary accounts made up to 2021-05-31
dot icon04/02/2022
Consolidated accounts of parent company for subsidiary company period ending 31/05/21
dot icon04/02/2022
Notice of agreement to exemption from audit of accounts for period ending 31/05/21
dot icon04/02/2022
Audit exemption statement of guarantee by parent company for period ending 31/05/21
dot icon15/12/2021
Director's details changed for Mr Thomas Bruce Lyons on 2021-12-15
dot icon08/07/2021
Audit exemption subsidiary accounts made up to 2020-05-31
dot icon08/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/05/20
dot icon24/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon24/03/2021
Director's details changed for Mr Steve Winfield on 2021-03-19
dot icon12/11/2020
Notice of agreement to exemption from audit of accounts for period ending 31/05/20
dot icon12/11/2020
Audit exemption statement of guarantee by parent company for period ending 31/05/20
dot icon27/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon16/12/2019
Appointment of Mrs Susan Webster as a director on 2019-12-16
dot icon15/11/2019
Audit exemption subsidiary accounts made up to 2019-05-31
dot icon15/11/2019
Consolidated accounts of parent company for subsidiary company period ending 31/05/19
dot icon15/11/2019
Audit exemption statement of guarantee by parent company for period ending 31/05/19
dot icon15/11/2019
Notice of agreement to exemption from audit of accounts for period ending 31/05/19
dot icon21/05/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon12/02/2019
Audit exemption subsidiary accounts made up to 2018-05-31
dot icon12/02/2019
Audit exemption statement of guarantee by parent company for period ending 31/05/18
dot icon06/02/2019
Consolidated accounts of parent company for subsidiary company period ending 31/05/18
dot icon06/02/2019
Notice of agreement to exemption from audit of accounts for period ending 31/05/18
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon29/03/2018
Change of details for Black Swan International Limited as a person with significant control on 2018-03-19
dot icon03/01/2018
Registered office address changed from C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich NR1 1BY England to Chiswick House 3 Christchurch Road Norwich Norfolk NR2 2AD on 2018-01-03
dot icon28/12/2017
Audit exemption statement of guarantee by parent company for period ending 31/05/17
dot icon21/12/2017
Unaudited abridged accounts made up to 2017-05-31
dot icon31/05/2017
Confirmation statement made on 2017-05-31 with no updates
dot icon08/05/2017
Appointment of Mr Thomas Bruce Lyons as a director on 2017-05-05
dot icon16/02/2017
Audit exemption statement of guarantee by parent company for period ending 31/05/16
dot icon14/02/2017
Total exemption full accounts made up to 2016-05-31
dot icon19/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon07/04/2016
Registered office address changed from 18 Princes Street Norwich Norfolk NR3 1AE to C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich NR1 1BY on 2016-04-07
dot icon22/02/2016
Audit exemption subsidiary accounts made up to 2015-05-31
dot icon17/02/2016
Director's details changed for Mr Clive Robert Hill on 2016-02-17
dot icon17/02/2016
Director's details changed for Mr Clive Robert Hill on 2016-02-17
dot icon17/02/2016
Director's details changed for Mr Steve Winfield on 2016-02-17
dot icon17/02/2016
Director's details changed for Mr Brett William Burton on 2016-02-17
dot icon17/02/2016
Secretary's details changed for Mr Brett William Burton on 2016-02-17
dot icon13/01/2016
Consolidated accounts of parent company for subsidiary company period ending 31/05/15
dot icon13/01/2016
Audit exemption statement of guarantee by parent company for period ending 31/05/15
dot icon13/01/2016
Notice of agreement to exemption from audit of accounts for period ending 31/05/15
dot icon14/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon25/03/2015
Accounts for a small company made up to 2014-05-31
dot icon08/11/2014
Satisfaction of charge 6 in full
dot icon15/10/2014
Registration of charge 019093530008, created on 2014-09-26
dot icon17/09/2014
Registration of charge 019093530007, created on 2014-09-16
dot icon21/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon03/03/2014
Accounts for a small company made up to 2013-05-31
dot icon13/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon28/02/2013
Accounts for a small company made up to 2012-05-31
dot icon17/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon17/08/2012
Director's details changed for Mr Steve Winfield on 2012-08-09
dot icon29/02/2012
Accounts for a small company made up to 2011-05-31
dot icon18/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon20/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/02/2011
Particulars of a mortgage or charge / charge no: 6
dot icon24/02/2011
Particulars of a mortgage or charge / charge no: 5
dot icon22/02/2011
Resolutions
dot icon13/01/2011
Accounts for a small company made up to 2010-05-31
dot icon16/08/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon26/01/2010
Accounts for a small company made up to 2009-05-31
dot icon14/08/2009
Return made up to 09/08/09; full list of members
dot icon08/01/2009
Accounts for a small company made up to 2008-05-31
dot icon15/08/2008
Return made up to 09/08/08; full list of members
dot icon15/02/2008
Accounts for a small company made up to 2007-05-31
dot icon20/08/2007
Return made up to 09/08/07; full list of members
dot icon20/08/2007
Secretary's particulars changed;director's particulars changed
dot icon03/02/2007
Accounts for a small company made up to 2006-05-31
dot icon21/08/2006
Return made up to 09/08/06; full list of members
dot icon01/09/2005
Return made up to 09/08/05; full list of members
dot icon31/08/2005
Director's particulars changed
dot icon31/08/2005
Location of register of members
dot icon04/07/2005
Accounting reference date shortened from 30/06/05 to 31/05/05
dot icon23/06/2005
New secretary appointed;new director appointed
dot icon13/06/2005
Accounting reference date extended from 31/03/05 to 30/06/05
dot icon13/06/2005
Registered office changed on 13/06/05 from: 3 christchurch road norwich NR2 2AD
dot icon13/06/2005
New director appointed
dot icon13/06/2005
Secretary resigned;director resigned
dot icon13/06/2005
Director resigned
dot icon13/06/2005
Director resigned
dot icon13/06/2005
New director appointed
dot icon13/06/2005
Resolutions
dot icon13/06/2005
Declaration of assistance for shares acquisition
dot icon04/06/2005
Particulars of mortgage/charge
dot icon04/06/2005
Particulars of mortgage/charge
dot icon04/06/2005
Declaration of satisfaction of mortgage/charge
dot icon04/06/2005
Declaration of satisfaction of mortgage/charge
dot icon18/05/2005
Total exemption full accounts made up to 2005-03-31
dot icon09/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon27/08/2004
Return made up to 09/08/04; full list of members
dot icon23/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon19/08/2003
Return made up to 09/08/03; full list of members
dot icon12/07/2003
Particulars of mortgage/charge
dot icon18/09/2002
Return made up to 09/08/02; full list of members
dot icon02/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon28/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon22/08/2001
Return made up to 09/08/01; full list of members
dot icon09/10/2000
Full accounts made up to 2000-03-31
dot icon20/09/2000
Return made up to 09/08/00; full list of members
dot icon22/09/1999
Return made up to 09/08/99; full list of members
dot icon16/06/1999
Full accounts made up to 1999-03-31
dot icon03/11/1998
Return made up to 09/08/98; full list of members
dot icon10/08/1998
Full accounts made up to 1998-03-31
dot icon30/10/1997
Full accounts made up to 1997-03-31
dot icon15/08/1997
Return made up to 09/08/97; no change of members
dot icon04/09/1996
Return made up to 09/08/96; no change of members
dot icon10/05/1996
Full accounts made up to 1996-03-31
dot icon31/10/1995
Accounts for a small company made up to 1995-03-31
dot icon21/08/1995
Return made up to 09/08/95; full list of members
dot icon25/04/1995
Auditor's resignation
dot icon22/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/08/1994
Return made up to 09/08/94; full list of members
dot icon23/11/1993
Full accounts made up to 1993-03-31
dot icon01/09/1993
Return made up to 09/08/93; full list of members
dot icon19/11/1992
Full accounts made up to 1992-03-31
dot icon09/09/1992
Return made up to 09/08/92; full list of members
dot icon04/09/1992
Particulars of mortgage/charge
dot icon24/10/1991
Full accounts made up to 1991-03-31
dot icon15/08/1991
Return made up to 09/08/91; full list of members
dot icon06/09/1990
Full accounts made up to 1990-03-31
dot icon06/09/1990
Return made up to 09/08/90; full list of members
dot icon03/08/1990
Memorandum and Articles of Association
dot icon03/08/1990
Resolutions
dot icon14/11/1989
Return made up to 28/09/89; full list of members
dot icon18/09/1989
Full accounts made up to 1989-03-31
dot icon02/02/1989
Return made up to 25/11/88; full list of members
dot icon02/02/1989
Full accounts made up to 1988-03-31
dot icon19/08/1988
Accounts for a dormant company made up to 1986-03-31
dot icon19/08/1988
Resolutions
dot icon11/07/1988
Wd 31/05/88 ad 01/12/86--------- £ si 98@1=98 £ ic 2/100
dot icon11/07/1988
Wd 31/05/88 pd 01/12/86--------- £ si 2@1
dot icon22/06/1988
Return made up to 29/10/86; full list of members
dot icon06/06/1988
Return made up to 31/12/87; full list of members
dot icon06/06/1988
Resolutions
dot icon06/06/1988
Registered office changed on 06/06/88 from: 3 charing cross norwich norfolk NR2 4AX
dot icon06/06/1988
New secretary appointed;new director appointed
dot icon08/04/1988
First gazette
dot icon03/11/1986
Certificate of change of name
dot icon29/04/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burton, Brett William
Director
31/05/2005 - Present
7
Lyons, Thomas Bruce
Director
05/05/2017 - Present
6
Webster, Susan
Director
16/12/2019 - Present
5
Hill, Clive Robert
Director
31/05/2005 - Present
4
Winfield, Steve
Director
01/06/2005 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About E.J.P. INTERESTS LIMITED

E.J.P. INTERESTS LIMITED is an(a) Active company incorporated on 29/04/1985 with the registered office located at Chiswick House, 3 Christchurch Road, Norwich, Norfolk NR2 2AD. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of E.J.P. INTERESTS LIMITED?

toggle

E.J.P. INTERESTS LIMITED is currently Active. It was registered on 29/04/1985 .

Where is E.J.P. INTERESTS LIMITED located?

toggle

E.J.P. INTERESTS LIMITED is registered at Chiswick House, 3 Christchurch Road, Norwich, Norfolk NR2 2AD.

What does E.J.P. INTERESTS LIMITED do?

toggle

E.J.P. INTERESTS LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for E.J.P. INTERESTS LIMITED?

toggle

The latest filing was on 16/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/05/25.