Ej Legal Limited LONDON


Ej Legal started in year 1991 as Private Limited Company with registration number 02636241. The Ej Legal company has been functioning successfully for 33 years now and its status is active. The firm's office is based in London at First Floor. Postal code: EC4M 7RD. Since Wednesday 1st November 2000 Ej Legal Limited is no longer carrying the name Eagan Janion Recruitment.

Currently there are 4 directors in the the company, namely George C., Simon M. and Sarah K. and others. In addition one secretary - Simon J. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Simon E. who worked with the the company until 31 December 2001.

Ej Legal Limited Address / Contact

Office Address First Floor
Office Address2 5 Fleet Place
Town London
Post code EC4M 7RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02636241
Date of Incorporation Thu, 8th Aug 1991
Industry Temporary employment agency activities
Industry Other activities of employment placement agencies
End of financial Year 31st August
Company age 33 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

George C.

Position: Director

Appointed: 12 September 2018

Simon M.

Position: Director

Appointed: 12 September 2018

Simon J.

Position: Secretary

Appointed: 31 December 2001

Sarah K.

Position: Director

Appointed: 23 December 1997

Simon J.

Position: Director

Appointed: 03 September 1991

Warren C.

Position: Director

Appointed: 09 January 2004

Resigned: 30 August 2005

Penny T.

Position: Director

Appointed: 01 April 1999

Resigned: 08 May 2007

Simon E.

Position: Secretary

Appointed: 03 September 1991

Resigned: 31 December 2001

Simon E.

Position: Director

Appointed: 03 September 1991

Resigned: 31 December 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 August 1991

Resigned: 03 September 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 08 August 1991

Resigned: 03 September 1991

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is Eagan Janion Group Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Eagan Janion Group Limited

First Floor 5 Fleet Place, London, EC4M 7RD, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 3781553
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Eagan Janion Recruitment November 1, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand1 003 394889 113693 291549 905
Current Assets1 506 4221 196 6341 144 4341 203 199
Debtors503 028307 521451 143653 294
Other Debtors85 69388 440104 689131 617
Property Plant Equipment17 6569 00817 63914 046
Other
Accumulated Depreciation Impairment Property Plant Equipment297 42831 58345 11255 413
Amounts Owed To Group Undertakings193 334193 334296 354311 354
Average Number Employees During Period25213334
Corporation Tax Payable174 09116 00071 00035 400
Creditors907 304645 342864 3621 031 237
Future Minimum Lease Payments Under Non-cancellable Operating Leases  151 85977 545
Increase From Depreciation Charge For Year Property Plant Equipment 10 22113 52910 301
Net Current Assets Liabilities599 118551 292280 072171 962
Number Shares Issued Fully Paid  1 0201 020
Other Creditors126 25793 881217 367414 070
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 276 066  
Other Disposals Property Plant Equipment 276 066  
Other Taxation Social Security Payable287 262221 839165 729160 445
Par Value Share   1
Property Plant Equipment Gross Cost315 08440 59162 75169 459
Total Additions Including From Business Combinations Property Plant Equipment 1 57322 1606 708
Total Assets Less Current Liabilities616 774560 300297 711186 008
Trade Creditors Trade Payables126 360120 288113 912109 968
Trade Debtors Trade Receivables417 335219 081346 454521 677

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 5th, February 2024
Free Download (9 pages)

Company search