EMJS SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

EMJS SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06845427

Incorporation date

12/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

35 Westgate, Huddersfield, West Yorkshire HD1 1PACopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2009)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/11/2025
Director's details changed for Dr Ernest Maria Jozef Schilders on 2025-11-24
dot icon03/07/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/07/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/11/2023
Director's details changed for Professor Ernest Maria Jozef Schilders on 2023-11-21
dot icon21/11/2023
Director's details changed for Annick Angelina Albert Schilders-Paternoster on 2023-11-21
dot icon23/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/11/2022
Director's details changed for Annick Angelina Albert Schilders Paternoster on 2022-11-01
dot icon22/06/2022
Confirmation statement made on 2022-06-22 with updates
dot icon22/06/2022
Notification of Lea Holdings Limited as a person with significant control on 2017-06-14
dot icon22/06/2022
Cessation of Ernest Maria Jozef Schilders as a person with significant control on 2017-06-14
dot icon22/06/2022
Cessation of Annick Angelina Albert Schilders-Pateroster as a person with significant control on 2017-06-14
dot icon17/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/02/2021
Confirmation statement made on 2020-12-17 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/12/2015
Annual return made up to 2015-12-17 with full list of shareholders
dot icon16/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon18/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon16/03/2010
Director's details changed for Annick Angelina Albert Schilders Paternoster on 2010-03-12
dot icon16/03/2010
Director's details changed for Dr Ernest Maria Jozef Schilders on 2010-03-12
dot icon15/04/2009
Appointment terminated director helen hilton
dot icon15/04/2009
Director appointed annick angelina albert schilders paternoster
dot icon15/04/2009
Director appointed ernest maria jozef schilders
dot icon12/03/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon-24.27 % *

* during past year

Cash in Bank

£151,540.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
368.67K
-
0.00
99.86K
-
2022
6
584.00K
-
0.00
200.10K
-
2023
6
1.04M
-
0.00
151.54K
-
2023
6
1.04M
-
0.00
151.54K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

1.04M £Ascended77.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

151.54K £Descended-24.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Annick Angelina Albert Schilders-Paternoster
Director
18/03/2009 - Present
1
Schilders, Ernest Maria Jozef, Professor
Director
18/03/2009 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 EMJS SOLUTIONS LIMITED

EMJS SOLUTIONS LIMITED is an(a) Active company incorporated on 12/03/2009 with the registered office located at 35 Westgate, Huddersfield, West Yorkshire HD1 1PA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of EMJS SOLUTIONS LIMITED?

toggle

EMJS SOLUTIONS LIMITED is currently Active. It was registered on 12/03/2009 .

Where is EMJS SOLUTIONS LIMITED located?

toggle

EMJS SOLUTIONS LIMITED is registered at 35 Westgate, Huddersfield, West Yorkshire HD1 1PA.

What does EMJS SOLUTIONS LIMITED do?

toggle

EMJS SOLUTIONS LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

How many employees does EMJS SOLUTIONS LIMITED have?

toggle

EMJS SOLUTIONS LIMITED had 6 employees in 2023.

What is the latest filing for EMJS SOLUTIONS LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.