ENJAYS LIMITED

Register to unlock more data on OkredoRegister

ENJAYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05314527

Incorporation date

16/12/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2nd Floor Regis House, 45 King William Street, London EC4R 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2004)
dot icon07/01/2024
Final Gazette dissolved following liquidation
dot icon07/10/2023
Return of final meeting in a members' voluntary winding up
dot icon22/07/2023
Liquidators' statement of receipts and payments to 2023-05-17
dot icon25/05/2022
Declaration of solvency
dot icon25/05/2022
Appointment of a voluntary liquidator
dot icon25/05/2022
Resolutions
dot icon12/05/2022
Satisfaction of charge 053145270005 in full
dot icon15/04/2022
Confirmation statement made on 2022-04-13 with updates
dot icon31/03/2022
Director's details changed for Mr Andrew John Howard on 2022-01-01
dot icon31/03/2022
Secretary's details changed for Mrs Susannah Helen Howard on 2022-01-01
dot icon31/03/2022
Director's details changed for Mrs Susannah Helen Howard on 2022-01-01
dot icon31/03/2022
Registered office address changed from Pancake House Unit 4 Lockwood Park Parkside Lane Leeds West Yorkshire LS11 5UX to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2022-03-31
dot icon09/09/2021
Satisfaction of charge 3 in full
dot icon09/09/2021
Satisfaction of charge 2 in full
dot icon26/04/2021
Confirmation statement made on 2021-04-13 with updates
dot icon26/04/2021
Termination of appointment of James Mark Gawthorpe as a director on 2020-05-22
dot icon26/04/2021
Audit exemption subsidiary accounts made up to 2020-04-30
dot icon26/04/2021
Consolidated accounts of parent company for subsidiary company period ending 30/04/20
dot icon26/04/2021
Notice of agreement to exemption from audit of accounts for period ending 30/04/20
dot icon26/04/2021
Audit exemption statement of guarantee by parent company for period ending 30/04/20
dot icon11/12/2020
Satisfaction of charge 053145270004 in full
dot icon22/04/2020
Confirmation statement made on 2020-04-13 with updates
dot icon23/01/2020
Audit exemption subsidiary accounts made up to 2019-04-30
dot icon23/01/2020
Consolidated accounts of parent company for subsidiary company period ending 30/04/19
dot icon23/01/2020
Audit exemption statement of guarantee by parent company for period ending 30/04/19
dot icon23/01/2020
Notice of agreement to exemption from audit of accounts for period ending 30/04/19
dot icon03/05/2019
Confirmation statement made on 2019-04-13 with updates
dot icon31/01/2019
Audit exemption subsidiary accounts made up to 2018-04-30
dot icon31/01/2019
Consolidated accounts of parent company for subsidiary company period ending 30/04/18
dot icon31/01/2019
Audit exemption statement of guarantee by parent company for period ending 30/04/18
dot icon31/01/2019
Notice of agreement to exemption from audit of accounts for period ending 30/04/18
dot icon08/05/2018
Confirmation statement made on 2018-04-13 with updates
dot icon19/03/2018
Appointment of Mrs Susannah Helen Howard as a director on 2017-04-25
dot icon16/03/2018
Current accounting period extended from 2017-12-30 to 2018-04-30
dot icon16/03/2018
Termination of appointment of Susannah Helen Howard as a director on 2017-05-01
dot icon16/03/2018
Cessation of Jonathan Christopher White as a person with significant control on 2017-04-25
dot icon16/03/2018
Appointment of Mrs Susannah Helen Howard as a director on 2017-04-25
dot icon15/03/2018
Termination of appointment of Susannah Helen Howard as a director on 2017-05-01
dot icon15/03/2018
Notification of Beechdean Manufacturing Limited as a person with significant control on 2017-04-25
dot icon15/03/2018
Termination of appointment of Andrew John Howard as a director on 2017-05-01
dot icon15/03/2018
Termination of appointment of Susannah Helen Howard as a director on 2017-04-25
dot icon20/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon08/06/2017
Appointment of Mr James Mark Gawthorpe as a director on 2017-05-05
dot icon26/05/2017
Appointment of Mrs Susannah Helen Howard as a director on 2017-05-01
dot icon26/05/2017
Appointment of Mr Andrew John Howard as a director on 2017-05-01
dot icon26/05/2017
Termination of appointment of Jonathon Christopher White as a director on 2017-04-25
dot icon26/05/2017
Termination of appointment of Barry Douglas White as a director on 2017-04-25
dot icon26/05/2017
Termination of appointment of Andrew Thomas Guy Burton as a director on 2017-04-25
dot icon18/05/2017
Appointment of Mrs Susannah Helen Howard as a secretary on 2017-04-25
dot icon18/05/2017
Termination of appointment of Barry Douglas White as a director on 2017-04-25
dot icon18/05/2017
Termination of appointment of Jonathon Christopher White as a director on 2017-04-25
dot icon18/05/2017
Termination of appointment of Jonathon Christopher White as a director on 2017-04-25
dot icon18/05/2017
Termination of appointment of Andrew Thomas Guy Burton as a director on 2017-04-25
dot icon18/05/2017
Appointment of Mrs Susannah Helen Howard as a director on 2017-04-25
dot icon18/05/2017
Appointment of Mr Andrew John Howard as a director on 2017-04-25
dot icon13/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon07/04/2017
Resolutions
dot icon04/02/2017
Registration of charge 053145270005, created on 2017-02-02
dot icon05/01/2017
Confirmation statement made on 2016-12-16 with updates
dot icon04/12/2016
Statement of capital following an allotment of shares on 2016-11-01
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/01/2016
Termination of appointment of Howard Robert Farquhar as a director on 2015-12-31
dot icon24/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/07/2015
Purchase of own shares.
dot icon14/07/2015
Change of share class name or designation
dot icon14/07/2015
Statement of capital following an allotment of shares on 2015-06-17
dot icon14/07/2015
Resolutions
dot icon06/07/2015
Cancellation of shares. Statement of capital on 2015-06-17
dot icon06/07/2015
Memorandum and Articles of Association
dot icon06/07/2015
Resolutions
dot icon26/06/2015
Termination of appointment of Craig Edward Hindmarsh as a director on 2015-06-17
dot icon24/03/2015
Statement of capital following an allotment of shares on 2015-03-10
dot icon24/03/2015
Resolutions
dot icon23/02/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon18/02/2015
Statement of capital following an allotment of shares on 2014-06-30
dot icon01/12/2014
Termination of appointment of Barry Douglas White as a secretary on 2014-11-28
dot icon28/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/07/2014
Statement of capital following an allotment of shares on 2014-06-30
dot icon08/07/2014
Resolutions
dot icon04/03/2014
Registered office address changed from 10 Blenheim Terrace Woodhouse Lane Leeds West Yorkshire LS2 9HX on 2014-03-04
dot icon21/02/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon10/01/2014
Appointment of Mr Andrew Thomas Guy Burton as a director
dot icon10/01/2014
Termination of appointment of Ashoke Chopra as a director
dot icon11/11/2013
Termination of appointment of John Spanswick as a director
dot icon08/11/2013
Registration of charge 053145270004
dot icon28/10/2013
Particulars of variation of rights attached to shares
dot icon28/10/2013
Change of share class name or designation
dot icon28/10/2013
Statement of capital following an allotment of shares on 2013-09-04
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/09/2013
Appointment of Mr Ash Chopra as a director
dot icon25/09/2013
Appointment of Mr Howard Robert Farquhar as a director
dot icon16/09/2013
Resolutions
dot icon19/07/2013
Statement of capital following an allotment of shares on 2013-05-10
dot icon04/01/2013
Director's details changed for Mr Craig Edward Hindmarsh on 2012-12-01
dot icon03/01/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon03/01/2013
Director's details changed for Mr John Edward Spanswick on 2012-12-01
dot icon03/01/2013
Director's details changed for Mr Barry Douglas White on 2012-12-01
dot icon03/01/2013
Director's details changed for Jonathon Christopher White on 2012-12-01
dot icon02/10/2012
Statement of capital following an allotment of shares on 2012-08-28
dot icon21/09/2012
Statement of capital following an allotment of shares on 2012-06-21
dot icon21/09/2012
Statement of capital following an allotment of shares on 2012-02-20
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/09/2012
Appointment of Barry Douglas White as a secretary
dot icon16/09/2012
Termination of appointment of Neil Tipping as a secretary
dot icon26/08/2012
Termination of appointment of Neil Tipping as a director
dot icon09/03/2012
Statement of capital following an allotment of shares on 2012-02-20
dot icon09/03/2012
Statement of capital following an allotment of shares on 2011-12-31
dot icon09/02/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon09/02/2012
Director's details changed for Mr Craig Edward Hindmarsh on 2011-04-30
dot icon08/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/06/2011
Statement of capital following an allotment of shares on 2011-03-18
dot icon23/05/2011
Appointment of Mr Craig Edward Hindmarsh as a director
dot icon22/05/2011
Appointment of Mr John Edward Spanswick as a director
dot icon30/03/2011
Statement of capital following an allotment of shares on 2011-03-18
dot icon19/03/2011
Particulars of a mortgage or charge / charge no: 3
dot icon08/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/03/2011
Resolutions
dot icon11/01/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon11/01/2011
Termination of appointment of Jonathon White as a secretary
dot icon11/01/2011
Appointment of Mr Neil Robert Tipping as a secretary
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/08/2010
Particulars of a mortgage or charge / charge no: 2
dot icon23/12/2009
Annual return made up to 2009-12-16 with full list of shareholders
dot icon23/12/2009
Director's details changed for Neil Robert Tipping on 2009-12-01
dot icon23/12/2009
Director's details changed for Mr Barry Douglas White on 2009-12-01
dot icon23/12/2009
Director's details changed for Jonathon Christopher White on 2009-12-01
dot icon19/11/2009
Director's details changed for Jonathon Christopher White on 2009-11-01
dot icon19/11/2009
Secretary's details changed for Jonathon Christopher White on 2009-11-01
dot icon07/10/2009
Ad 31/07/09\gbp si 200@1=200\gbp ic 800/1000\
dot icon30/09/2009
Ad 31/07/09-31/07/09\gbp si 798@1=798\gbp ic 2/800\
dot icon30/09/2009
Gbp nc 2/1000\31/07/09
dot icon17/09/2009
Director appointed mr barry douglas white
dot icon16/09/2009
Accounting reference date shortened from 31/05/2010 to 31/12/2009
dot icon16/09/2009
Total exemption small company accounts made up to 2009-05-31
dot icon17/02/2009
Return made up to 16/12/08; full list of members
dot icon17/02/2009
Director's change of particulars / neil tipping / 01/12/2008
dot icon26/09/2008
Total exemption small company accounts made up to 2008-05-31
dot icon22/04/2008
Return made up to 16/12/07; full list of members
dot icon17/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon17/01/2008
Registered office changed on 17/01/08 from: 394 spen lane leeds west yorkshire LS16 6JF
dot icon10/01/2008
Certificate of change of name
dot icon23/08/2007
Accounting reference date shortened from 13/06/07 to 31/05/07
dot icon12/03/2007
Return made up to 16/12/06; full list of members
dot icon22/01/2007
Total exemption small company accounts made up to 2006-06-11
dot icon18/10/2006
Accounting reference date extended from 31/12/05 to 13/06/06
dot icon17/01/2006
Return made up to 16/12/05; full list of members
dot icon04/03/2005
Particulars of mortgage/charge
dot icon16/12/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2020
dot iconLast change occurred
30/04/2020

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2020
dot iconNext account date
30/04/2021
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
Gawthorpe, James Mark
Director
05/05/2017 - 22/05/2020
22

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About ENJAYS LIMITED

ENJAYS LIMITED is an(a) Dissolved company incorporated on 16/12/2004 with the registered office located at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN. There is currently no 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 ENJAYS LIMITED?

toggle

ENJAYS LIMITED is currently Dissolved. It was registered on 16/12/2004 and dissolved on 07/01/2024.

Where is ENJAYS LIMITED located?

toggle

ENJAYS LIMITED is registered at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN.

What does ENJAYS LIMITED do?

toggle

ENJAYS LIMITED operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

What is the latest filing for ENJAYS LIMITED?

toggle

The latest filing was on 07/01/2024: Final Gazette dissolved following liquidation.