EJA LIMITED

Register to unlock more data on OkredoRegister

EJA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01185633

Incorporation date

30/09/1974

Size

Full

Contacts

Registered address

Registered address

Pitfield, Kiln Farm, Milton Keynes, Buckinghamshire MK11 3DRCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1974)
dot icon21/08/2012
Final Gazette dissolved via voluntary strike-off
dot icon08/05/2012
First Gazette notice for voluntary strike-off
dot icon24/11/2011
Voluntary strike-off action has been suspended
dot icon27/09/2011
First Gazette notice for voluntary strike-off
dot icon24/06/2011
Voluntary strike-off action has been suspended
dot icon03/11/2010
Voluntary strike-off action has been suspended
dot icon19/10/2010
First Gazette notice for voluntary strike-off
dot icon06/10/2010
Application to strike the company off the register
dot icon19/07/2010
Statement of company's objects
dot icon28/06/2010
Memorandum and Articles of Association
dot icon23/06/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon21/06/2010
Full accounts made up to 2009-09-30
dot icon11/06/2010
Statement by Directors
dot icon11/06/2010
Statement of capital on 2010-06-11
dot icon11/06/2010
Solvency Statement dated 20/05/10
dot icon11/06/2010
Resolutions
dot icon26/05/2010
Termination of appointment of Claudia Griffin as a director
dot icon26/05/2010
Termination of appointment of Frederic Hendrickx as a director
dot icon18/12/2009
Full accounts made up to 2008-09-30
dot icon28/08/2009
Compulsory strike-off action has been discontinued
dot icon27/08/2009
Return made up to 28/04/09; full list of members
dot icon27/08/2009
Appointment Terminated Secretary maria lucena gomez
dot icon25/08/2009
First Gazette notice for compulsory strike-off
dot icon10/03/2009
Full accounts made up to 2007-09-30
dot icon13/10/2008
Return made up to 28/04/08; full list of members
dot icon13/10/2008
Director's Change of Particulars / claudia griffin / 13/10/2008 / HouseName/Number was: , now: 6; Street was: 83 portishead drive, now: rue de la concorde; Post Town was: milton keynes, now: brussels; Region was: buckinghamshire, now: ; Post Code was: MK4 3FA, now: 1050; Country was: , now: belgium
dot icon14/03/2008
Full accounts made up to 2006-09-30
dot icon22/12/2007
Secretary resigned;director resigned
dot icon22/12/2007
New secretary appointed
dot icon22/12/2007
New director appointed
dot icon22/12/2007
New director appointed
dot icon24/05/2007
Return made up to 28/04/07; full list of members
dot icon02/05/2007
Full accounts made up to 2005-09-30
dot icon13/07/2006
Delivery ext'd 3 mth 30/09/05
dot icon25/05/2006
Director resigned
dot icon25/05/2006
New director appointed
dot icon19/05/2006
Return made up to 28/04/06; full list of members
dot icon09/11/2005
Full accounts made up to 2004-09-30
dot icon24/05/2005
Return made up to 28/04/05; full list of members
dot icon04/10/2004
Full accounts made up to 2003-09-30
dot icon22/07/2004
Delivery ext'd 3 mth 30/09/03
dot icon10/05/2004
Return made up to 28/04/04; full list of members
dot icon24/07/2003
Return made up to 28/04/03; full list of members
dot icon01/06/2003
Full accounts made up to 2002-09-30
dot icon22/01/2003
Return made up to 28/04/02; full list of members
dot icon09/12/2002
Director resigned
dot icon09/12/2002
New director appointed
dot icon31/05/2002
Full accounts made up to 2001-09-30
dot icon09/01/2002
Director resigned
dot icon09/01/2002
Registered office changed on 09/01/02 from: 68 suttons business park, sutton park avenue earley, reading, RG6 1AZ
dot icon04/05/2001
Return made up to 28/04/01; full list of members
dot icon04/05/2001
Director's particulars changed
dot icon02/04/2001
Full accounts made up to 2000-09-30
dot icon19/10/2000
Director resigned
dot icon05/10/2000
Director resigned
dot icon27/07/2000
Full accounts made up to 1999-09-30
dot icon13/06/2000
Resolutions
dot icon13/06/2000
Resolutions
dot icon13/06/2000
Resolutions
dot icon24/05/2000
Return made up to 28/04/00; full list of members
dot icon24/05/2000
Director's particulars changed
dot icon14/04/2000
Director resigned
dot icon14/04/2000
Director resigned
dot icon14/04/2000
Director resigned
dot icon14/04/2000
Director resigned
dot icon14/04/2000
New director appointed
dot icon08/12/1999
Full accounts made up to 1999-01-15
dot icon26/11/1999
Director resigned
dot icon15/11/1999
Delivery ext'd 3 mth 15/01/99
dot icon04/11/1999
Memorandum and Articles of Association
dot icon01/10/1999
Certificate of change of name
dot icon06/05/1999
Return made up to 28/04/99; no change of members
dot icon06/05/1999
Director's particulars changed
dot icon25/02/1999
Accounting reference date shortened from 15/01/00 to 30/09/99
dot icon19/02/1999
Auditor's resignation
dot icon17/02/1999
Accounting reference date extended from 31/12/98 to 15/01/99
dot icon17/02/1999
New director appointed
dot icon16/02/1999
Declaration of satisfaction of mortgage/charge
dot icon06/02/1999
Registered office changed on 06/02/99 from: blanchard works, ormside close, hindley industrial estate, hindley wigan lancashire WN2 4HR
dot icon06/02/1999
New secretary appointed;new director appointed
dot icon06/02/1999
New director appointed
dot icon06/02/1999
New director appointed
dot icon06/02/1999
Secretary resigned
dot icon21/12/1998
Declaration of satisfaction of mortgage/charge
dot icon12/10/1998
Full accounts made up to 1997-12-31
dot icon29/05/1998
Return made up to 28/04/98; no change of members
dot icon29/05/1998
Director's particulars changed
dot icon10/11/1997
New director appointed
dot icon28/05/1997
New director appointed
dot icon27/05/1997
Full accounts made up to 1996-12-31
dot icon20/05/1997
Return made up to 28/04/97; full list of members
dot icon20/05/1997
Director's particulars changed
dot icon05/09/1996
Full accounts made up to 1995-12-31
dot icon19/08/1996
Director resigned
dot icon19/08/1996
Declaration of assistance for shares acquisition
dot icon19/08/1996
Declaration of assistance for shares acquisition
dot icon19/08/1996
Resolutions
dot icon15/08/1996
Particulars of mortgage/charge
dot icon28/06/1996
New director appointed
dot icon06/06/1996
Return made up to 28/04/96; full list of members
dot icon06/06/1996
Director resigned
dot icon02/08/1995
Full accounts made up to 1994-12-31
dot icon22/05/1995
Return made up to 28/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Declaration of satisfaction of mortgage/charge
dot icon01/11/1994
Declaration of satisfaction of mortgage/charge
dot icon30/10/1994
Full accounts made up to 1993-12-31
dot icon15/04/1994
Return made up to 28/04/94; no change of members
dot icon15/04/1994
Director's particulars changed
dot icon26/02/1994
New director appointed
dot icon16/08/1993
Full accounts made up to 1992-12-31
dot icon09/06/1993
Return made up to 28/04/93; full list of members
dot icon09/06/1993
Secretary's particulars changed;director's particulars changed;director resigned
dot icon17/07/1992
Full accounts made up to 1991-12-31
dot icon15/06/1992
New director appointed
dot icon15/06/1992
New director appointed
dot icon15/06/1992
Return made up to 28/04/92; no change of members
dot icon15/06/1992
Secretary's particulars changed
dot icon04/01/1992
Memorandum and Articles of Association
dot icon17/12/1991
Certificate of change of name
dot icon17/12/1991
Certificate of change of name
dot icon28/10/1991
Full accounts made up to 1990-12-31
dot icon16/05/1991
Return made up to 31/03/91; no change of members
dot icon17/01/1991
New secretary appointed
dot icon14/06/1990
Particulars of mortgage/charge
dot icon27/04/1990
Accounts for a small company made up to 1989-12-31
dot icon27/04/1990
Return made up to 28/04/90; full list of members
dot icon20/04/1989
Return made up to 17/04/89; full list of members
dot icon14/04/1989
Accounts for a small company made up to 1988-12-31
dot icon10/03/1988
Accounts for a small company made up to 1987-12-31
dot icon10/03/1988
Return made up to 01/03/88; full list of members
dot icon01/03/1988
Director resigned
dot icon25/11/1987
Memorandum and Articles of Association
dot icon03/11/1987
Particulars of contract relating to shares
dot icon03/11/1987
Wd 21/10/87 ad 01/10/87--------- £ si 49800@1=49800 £ ic 200/50000
dot icon20/10/1987
Nc inc already adjusted
dot icon20/10/1987
Resolutions
dot icon20/10/1987
Resolutions
dot icon20/10/1987
Resolutions
dot icon02/09/1987
Accounts for a small company made up to 1986-12-31
dot icon04/06/1987
Return made up to 13/05/87; full list of members
dot icon28/11/1986
Registered office changed on 28/11/86 from: unit 5, linstock way, wigan road atherton, manchester M29 0QA
dot icon30/09/1974
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2009
dot iconLast change occurred
30/09/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2009
dot iconNext account date
30/09/2010
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomson, Andrew James Murray
Director
15/01/1999 - 13/10/2000
8
Watson, Brian Andrew
Director
01/05/2006 - Present
16
Hendrickx, Frederic Jean Hubert Cecile
Director
10/12/2007 - 03/12/2009
17
Mitchell, Stephen Frank
Director
03/11/1997 - 07/04/2000
9
Robins, William John
Director
15/01/1996 - 07/04/2000
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EJA LIMITED

EJA LIMITED is an(a) Dissolved company incorporated on 30/09/1974 with the registered office located at Pitfield, Kiln Farm, Milton Keynes, Buckinghamshire MK11 3DR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EJA LIMITED?

toggle

EJA LIMITED is currently Dissolved. It was registered on 30/09/1974 and dissolved on 21/08/2012.

Where is EJA LIMITED located?

toggle

EJA LIMITED is registered at Pitfield, Kiln Farm, Milton Keynes, Buckinghamshire MK11 3DR.

What does EJA LIMITED do?

toggle

EJA LIMITED operates in the Manufacture of instruments and appliances for measuring, checking, testing, navigating and other purposes, except industrial process control equipment (33.20 - SIC 2003) sector.

What is the latest filing for EJA LIMITED?

toggle

The latest filing was on 21/08/2012: Final Gazette dissolved via voluntary strike-off.