ENJIK LIMITED

Register to unlock more data on OkredoRegister

ENJIK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04287132

Incorporation date

13/09/2001

Size

Micro Entity

Contacts

Registered address

Registered address

246 Park View, Whitley Bay, Tyne & Wear NE26 3QXCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2001)
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon22/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon01/07/2025
Appointment of Edward Michael Thompson as a secretary on 2025-07-01
dot icon21/03/2025
Micro company accounts made up to 2024-03-31
dot icon23/12/2024
Previous accounting period shortened from 2024-03-29 to 2024-03-28
dot icon02/10/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon26/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon14/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon02/12/2022
Compulsory strike-off action has been discontinued
dot icon01/12/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon19/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon24/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon08/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/10/2019
Confirmation statement made on 2019-09-13 with updates
dot icon13/02/2019
Total exemption full accounts made up to 2018-03-31
dot icon21/12/2018
Previous accounting period shortened from 2018-03-30 to 2018-03-29
dot icon02/10/2018
Confirmation statement made on 2018-09-13 with updates
dot icon27/09/2018
Statement of capital following an allotment of shares on 2017-12-11
dot icon27/09/2018
Change of details for Janice Thompson-Khawaja as a person with significant control on 2018-09-26
dot icon27/09/2018
Change of details for Dr Iftikhar Jamil Khawaja as a person with significant control on 2018-09-26
dot icon21/09/2018
Termination of appointment of Tw Secretarial Limited as a secretary on 2018-02-15
dot icon21/09/2018
Registered office address changed from 47 Boutport Street Barnstaple Devon EX31 1SQ to 246 Park View Whitley Bay Tyne & Wear NE26 3QX on 2018-09-21
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon14/09/2017
Confirmation statement made on 2017-09-13 with updates
dot icon08/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon22/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon13/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon03/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon29/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon24/02/2015
Registration of charge 042871320001, created on 2015-02-09
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon22/09/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon02/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/10/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/09/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon14/06/2011
Previous accounting period extended from 2010-09-30 to 2011-03-31
dot icon10/11/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon04/12/2009
Director's details changed for Janice Enid Thompson Khawaja on 2009-12-04
dot icon03/12/2009
Director's details changed for Dr Iftikhar Jamil Khawaja on 2009-12-03
dot icon03/12/2009
Appointment of Tw Secretarial Limited as a secretary
dot icon03/12/2009
Termination of appointment of Edward Thompson as a secretary
dot icon29/09/2009
Return made up to 13/09/09; full list of members
dot icon29/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon22/09/2008
Return made up to 13/09/08; full list of members
dot icon18/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon03/10/2007
Return made up to 13/09/07; full list of members
dot icon14/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon29/09/2006
Return made up to 13/09/06; full list of members
dot icon10/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon16/12/2005
Return made up to 13/09/05; full list of members
dot icon06/10/2005
Total exemption small company accounts made up to 2004-09-30
dot icon29/09/2004
Return made up to 13/09/04; no change of members
dot icon07/09/2004
Total exemption small company accounts made up to 2003-09-30
dot icon12/11/2003
Registered office changed on 12/11/03 from: 47 boutport street barnstaple devon EX31 1SQ
dot icon04/11/2003
New director appointed
dot icon09/10/2003
Return made up to 13/09/03; no change of members
dot icon08/08/2003
Memorandum and Articles of Association
dot icon01/08/2003
Certificate of change of name
dot icon17/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon10/10/2002
Return made up to 13/09/02; full list of members
dot icon04/12/2001
Director resigned
dot icon09/10/2001
Secretary resigned
dot icon09/10/2001
Director resigned
dot icon04/10/2001
Ad 13/09/01--------- £ si 2@1=2 £ ic 2/4
dot icon24/09/2001
New director appointed
dot icon21/09/2001
New director appointed
dot icon21/09/2001
New secretary appointed
dot icon13/09/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
28/03/2026
dot iconNext due on
28/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
58.93K
-
0.00
3.71K
-
2022
1
51.84K
-
0.00
523.00
-
2023
1
12.23K
-
0.00
-
-
2023
1
12.23K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

12.23K £Descended-76.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khawaja, Iftikhar Jamil, Dr
Director
13/09/2001 - Present
3
Thompson, Edward Michael
Secretary
01/07/2025 - Present
-
Thompson Khawaja, Janice Enid
Director
01/08/2003 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ENJIK LIMITED

ENJIK LIMITED is an(a) Active company incorporated on 13/09/2001 with the registered office located at 246 Park View, Whitley Bay, Tyne & Wear NE26 3QX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ENJIK LIMITED?

toggle

ENJIK LIMITED is currently Active. It was registered on 13/09/2001 .

Where is ENJIK LIMITED located?

toggle

ENJIK LIMITED is registered at 246 Park View, Whitley Bay, Tyne & Wear NE26 3QX.

What does ENJIK LIMITED do?

toggle

ENJIK LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does ENJIK LIMITED have?

toggle

ENJIK LIMITED had 1 employees in 2023.

What is the latest filing for ENJIK LIMITED?

toggle

The latest filing was on 19/12/2025: Micro company accounts made up to 2025-03-31.