You are here: bizstats.co.uk > a-z index > E list > E list

E & J Properties Limited ILFORD


Founded in 2016, E & J Properties, classified under reg no. 10026055 is an active company. Currently registered at Treviot House IG1 1LR, Ilford the company has been in the business for eight years. Its financial year was closed on 29th February and its latest financial statement was filed on February 28, 2023.

The company has 2 directors, namely Howard J., Barry E.. Of them, Howard J., Barry E. have been with the company the longest, being appointed on 25 February 2016. As of 16 May 2024, our data shows no information about any ex officers on these positions.

E & J Properties Limited Address / Contact

Office Address Treviot House
Office Address2 186-192 High Road
Town Ilford
Post code IG1 1LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10026055
Date of Incorporation Thu, 25th Feb 2016
Industry Renting and operating of Housing Association real estate
End of financial Year 29th February
Company age 8 years old
Account next due date Sat, 30th Nov 2024 (198 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Howard J.

Position: Director

Appointed: 25 February 2016

Barry E.

Position: Director

Appointed: 25 February 2016

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As we found, there is Barry E. The abovementioned PSC. The second one in the persons with significant control register is Howard J. This PSC . Then there is Intertrust Trustee 2 (Guernsey) Ltd As Trustee For The Padd Qnups, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a 38194", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Barry E.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Howard J.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Intertrust Trustee 2 (Guernsey) Ltd As Trustee For The Padd Qnups

Martello Court Admiral Park, St Peter Port, Guernsey, Channel Islands, GY1 3HB, England

Legal authority Trusts (Guernsey) Law 2007
Legal form 38194
Notified on 2 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Intertrust Trustee 2 (Guernsey) Ltd As Trustee For The Kleg Qnups

Martello Court Admiral Park, St Peter Port, Guernsey, Channel Islands, GY1 3HB, England

Legal authority Trusts (Guernsey) Law 2007
Legal form 38194
Notified on 2 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand881 326368 3391 009 604671 952723 0201 115 0991 427 336
Current Assets1 148 493628 3401 187 5171 428 5601 902 9632 907 1396 729 325
Debtors267 167260 001177 913756 6081 179 9431 792 0405 301 989
Net Assets Liabilities22 661 67523 081 99423 480 41024 257 73331 283 31032 042 57433 872 254
Other Debtors148 36231 56041 86148 722110 866176 6485 144 968
Property Plant Equipment3 82510 2317 6737 5857 1356 0877 802
Other
Amount Specific Advance Or Credit Directors51 496216 817     
Amount Specific Advance Or Credit Made In Period Directors249 424169 937     
Amount Specific Advance Or Credit Repaid In Period Directors269 733438 250     
Accumulated Depreciation Impairment Property Plant Equipment1 2754 6857 2439 36511 54013 50415 877
Additions Other Than Through Business Combinations Investment Property Fair Value Model22 421 4763 734 536399 0921 046 171734 497530 716236 200
Amounts Owed To Group Undertakings 300 000100 000    
Average Number Employees During Period2223333
Bank Borrowings 2 000 0002 000 0002 000 0002 000 000  
Bank Borrowings Overdrafts 2 000 0002 000 0002 000 0002 000 000  
Creditors912 1192 000 0002 000 0002 000 0002 000 0001 668 2192 068 527
Fixed Assets22 425 30126 166 24326 562 77727 608 86035 357 64031 892 03930 627 616
Increase From Depreciation Charge For Year Property Plant Equipment1 2753 4102 5582 1222 1751 9642 373
Investment Property22 421 47626 156 01226 555 10427 601 27535 350 50531 885 95230 619 814
Investment Property Fair Value Model22 421 47626 156 01226 555 10427 601 27535 350 50531 885 95230 619 814
Net Current Assets Liabilities236 374-1 084 249-1 082 367-1 351 127-1 509 2571 238 9204 660 798
Other Creditors809 0971 266 0002 082 0372 492 045158 5661 227 2211 286 696
Other Taxation Social Security Payable62 017142 17245 873253 309759 771408 111730 394
Property Plant Equipment Gross Cost5 10014 91614 91616 95018 67519 59123 679
Total Additions Including From Business Combinations Property Plant Equipment5 1009 816 2 0341 7259164 088
Total Assets Less Current Liabilities22 661 67525 081 99425 480 41026 257 73333 848 38333 130 95935 288 414
Trade Creditors Trade Payables41 0054 41741 97434 33339 61232 88751 437
Trade Debtors Trade Receivables118 805228 441136 05239 96680 99986 472155 164
Accrued Liabilities Deferred Income    63 57851 288 
Amounts Owed By Group Undertakings   667 920958 9201 528 9201 857
Corporation Tax Payable    147 997368 718 
Disposals Investment Property Fair Value Model    45 0004 772 9751 502 338
Prepayments Accrued Income    29 15815 782 
Provisions For Liabilities Balance Sheet Subtotal    565 0731 088 3851 416 160

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates February 8, 2024
filed on: 9th, February 2024
Free Download (4 pages)

Company search

Advertisements