EJRC INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

EJRC INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02141660

Incorporation date

21/06/1987

Size

Full

Contacts

Registered address

Registered address

4th Floor Centre Heights, 137 Finchley Road, London NW3 6JGCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1987)
dot icon26/09/2011
Final Gazette dissolved via voluntary strike-off
dot icon13/06/2011
First Gazette notice for voluntary strike-off
dot icon06/06/2011
Application to strike the company off the register
dot icon17/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon22/03/2010
Full accounts made up to 2009-09-30
dot icon24/02/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon29/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon29/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon16/09/2009
Director's Change of Particulars / raymond arram / 25/12/1992 /
dot icon29/07/2009
Full accounts made up to 2008-09-30
dot icon20/03/2009
Return made up to 20/12/08; full list of members
dot icon20/03/2009
Director's Change of Particulars / lawrence drizen / 01/09/2008 / HouseName/Number was: , now: suite 3; Street was: 39 buckingham gate, now: third floor; Area was: , now: 1 duchess street; Post Code was: SW1E 6BS, now: W1W 6AN
dot icon20/11/2008
Director's Change of Particulars / raymond arram / 01/09/2008 / HouseName/Number was: , now: suite 3; Street was: 39 buckingham gate, now: third floor; Area was: , now: 1 duchess street; Post Code was: SW1E 6BS, now: W1W 6AN; Occupation was: property agent, now: company director
dot icon20/11/2008
Secretary's Change of Particulars / florance morris / 01/09/2008 / HouseName/Number was: , now: suite 3; Street was: 39 buckingham gate, now: third floor; Area was: , now: 1 duchess street; Post Code was: SW1E 6BS, now: W1W 6AN
dot icon13/11/2008
Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG
dot icon28/05/2008
Accounting reference date extended from 31/03/2008 to 30/09/2008
dot icon07/01/2008
Amended full accounts made up to 2007-03-31
dot icon30/12/2007
Return made up to 20/12/07; full list of members
dot icon21/12/2007
Declaration of satisfaction of mortgage/charge
dot icon21/12/2007
Declaration of satisfaction of mortgage/charge
dot icon21/12/2007
Declaration of satisfaction of mortgage/charge
dot icon21/12/2007
Declaration of satisfaction of mortgage/charge
dot icon21/12/2007
Declaration of satisfaction of mortgage/charge
dot icon21/12/2007
Declaration of satisfaction of mortgage/charge
dot icon21/12/2007
Declaration of satisfaction of mortgage/charge
dot icon21/12/2007
Declaration of satisfaction of mortgage/charge
dot icon21/12/2007
Declaration of satisfaction of mortgage/charge
dot icon21/12/2007
Declaration of satisfaction of mortgage/charge
dot icon21/12/2007
Declaration of satisfaction of mortgage/charge
dot icon21/12/2007
Declaration of satisfaction of mortgage/charge
dot icon21/12/2007
Declaration of satisfaction of mortgage/charge
dot icon21/12/2007
Declaration of satisfaction of mortgage/charge
dot icon10/10/2007
Full accounts made up to 2007-03-31
dot icon10/07/2007
Particulars of mortgage/charge
dot icon21/02/2007
Return made up to 20/12/06; full list of members
dot icon29/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon03/05/2006
Particulars of mortgage/charge
dot icon20/02/2006
Return made up to 20/12/05; full list of members
dot icon24/01/2006
Particulars of mortgage/charge
dot icon17/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon29/12/2004
Return made up to 20/12/04; full list of members
dot icon24/11/2004
Particulars of mortgage/charge
dot icon12/11/2004
Particulars of mortgage/charge
dot icon25/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon21/03/2004
Certificate of change of name
dot icon22/01/2004
Return made up to 20/12/03; full list of members
dot icon19/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon27/08/2003
Particulars of mortgage/charge
dot icon09/04/2003
Particulars of mortgage/charge
dot icon07/01/2003
Return made up to 20/12/02; full list of members
dot icon30/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon26/09/2002
Particulars of mortgage/charge
dot icon25/01/2002
Particulars of mortgage/charge
dot icon25/01/2002
Particulars of mortgage/charge
dot icon07/01/2002
Return made up to 20/12/01; full list of members
dot icon14/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon30/10/2001
Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB
dot icon12/02/2001
Return made up to 20/12/00; full list of members
dot icon13/08/2000
Full accounts made up to 2000-03-31
dot icon06/01/2000
Return made up to 20/12/99; full list of members
dot icon22/09/1999
Full accounts made up to 1999-03-31
dot icon16/05/1999
Director's particulars changed
dot icon16/05/1999
Secretary's particulars changed
dot icon08/02/1999
Director's particulars changed
dot icon06/01/1999
Return made up to 20/12/98; full list of members
dot icon21/06/1998
Full accounts made up to 1998-03-31
dot icon01/01/1998
Return made up to 20/12/97; full list of members
dot icon02/09/1997
Particulars of mortgage/charge
dot icon14/07/1997
Full accounts made up to 1997-03-31
dot icon06/02/1997
Return made up to 20/12/96; full list of members
dot icon21/06/1996
Full accounts made up to 1996-03-31
dot icon25/04/1996
Secretary resigned
dot icon25/04/1996
New secretary appointed
dot icon14/01/1996
Return made up to 20/12/95; full list of members
dot icon02/11/1995
Particulars of mortgage/charge
dot icon04/10/1995
Full accounts made up to 1995-03-31
dot icon10/08/1995
Particulars of mortgage/charge
dot icon23/07/1995
Registered office changed on 24/07/95 from: 18 queen anne street london W1M 9LB
dot icon06/02/1995
Declaration of satisfaction of mortgage/charge
dot icon20/01/1995
Particulars of mortgage/charge
dot icon08/01/1995
Return made up to 20/12/94; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon20/11/1994
Full accounts made up to 1994-03-31
dot icon22/03/1994
Return made up to 20/12/93; full list of members
dot icon20/03/1994
Director's particulars changed
dot icon20/03/1994
Director's particulars changed
dot icon20/03/1994
Secretary's particulars changed
dot icon13/02/1994
Registered office changed on 14/02/94 from: 2ND floor 144/146 new bond street london W1Y 9FD
dot icon03/10/1993
Full accounts made up to 1993-03-31
dot icon06/06/1993
Ad 29/03/93--------- £ si 3200@1=3200 £ ic 4800/8000
dot icon10/03/1993
Particulars of mortgage/charge
dot icon27/02/1993
Ad 07/01/93--------- £ si 800@1=800 £ ic 4000/4800
dot icon27/02/1993
Resolutions
dot icon27/02/1993
£ nc 4000/10000 07/01/93
dot icon01/02/1993
Return made up to 20/12/92; full list of members
dot icon20/09/1992
Ad 15/06/92--------- £ si 2000@1=2000 £ ic 2000/4000
dot icon20/09/1992
Resolutions
dot icon20/09/1992
Resolutions
dot icon20/09/1992
£ nc 2000/4000 15/06/92
dot icon20/09/1992
Full accounts made up to 1992-03-31
dot icon26/01/1992
Return made up to 20/12/91; full list of members
dot icon01/08/1991
Full accounts made up to 1991-03-31
dot icon06/06/1991
Resolutions
dot icon06/06/1991
Resolutions
dot icon06/06/1991
Resolutions
dot icon04/06/1991
Return made up to 06/12/90; full list of members
dot icon20/09/1990
Accounting reference date extended from 30/09 to 31/03
dot icon23/08/1990
Return made up to 20/12/89; full list of members; amend
dot icon28/06/1990
Full accounts made up to 1989-09-30
dot icon22/05/1990
Resolutions
dot icon22/05/1990
Resolutions
dot icon22/05/1990
Ad 23/04/90--------- £ si 1800@1=1800 £ ic 102/1902
dot icon22/05/1990
£ nc 1000/2000 23/04/90
dot icon05/02/1990
Return made up to 20/12/89; full list of members
dot icon07/11/1989
Ad 29/09/89--------- £ si 100@1=100 £ ic 2/102
dot icon06/11/1989
Particulars of mortgage/charge
dot icon14/09/1989
Certificate of change of name
dot icon14/09/1989
Certificate of change of name
dot icon26/06/1989
Full accounts made up to 1988-09-30
dot icon12/05/1989
Particulars of mortgage/charge
dot icon26/02/1989
Return made up to 20/12/88; full list of members
dot icon08/05/1988
Registered office changed on 09/05/88 from: 144/146 new bond street london W1Y 9FD
dot icon03/09/1987
Accounting reference date notified as 30/09
dot icon21/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/06/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Florance Mee Lee
Secretary
22/03/1996 - Present
7

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 EJRC INVESTMENTS LIMITED

EJRC INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 21/06/1987 with the registered office located at 4th Floor Centre Heights, 137 Finchley Road, London NW3 6JG. 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 EJRC INVESTMENTS LIMITED?

toggle

EJRC INVESTMENTS LIMITED is currently Dissolved. It was registered on 21/06/1987 and dissolved on 26/09/2011.

Where is EJRC INVESTMENTS LIMITED located?

toggle

EJRC INVESTMENTS LIMITED is registered at 4th Floor Centre Heights, 137 Finchley Road, London NW3 6JG.

What does EJRC INVESTMENTS LIMITED do?

toggle

EJRC INVESTMENTS LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for EJRC INVESTMENTS LIMITED?

toggle

The latest filing was on 26/09/2011: Final Gazette dissolved via voluntary strike-off.