Ej Limited BIRMINGHAM


Founded in 1952, Ej, classified under reg no. 00512687 is an active company. Currently registered at Hunters Road B19 1DS, Birmingham the company has been in the business for seventy two years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on 2023-01-28. Since 1999-06-17 Ej Limited is no longer carrying the name Ernest Jones.

At the moment there are 2 directors in the the company, namely Marianne K. and Benjamin H.. In addition one secretary - Benjamin H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ej Limited Address / Contact

Office Address Hunters Road
Office Address2 Hockley
Town Birmingham
Post code B19 1DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00512687
Date of Incorporation Sat, 25th Oct 1952
Industry Dormant Company
End of financial Year 31st January
Company age 72 years old
Account next due date Thu, 31st Oct 2024 (196 days left)
Account last made up date Sat, 28th Jan 2023
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Marianne K.

Position: Director

Appointed: 04 January 2023

Benjamin H.

Position: Secretary

Appointed: 07 January 2019

Benjamin H.

Position: Director

Appointed: 30 June 2018

Laurel K.

Position: Secretary

Appointed: 30 June 2018

Resigned: 07 January 2019

Raina M.

Position: Director

Appointed: 25 June 2010

Resigned: 03 January 2023

Mark J.

Position: Director

Appointed: 25 June 2007

Resigned: 30 June 2018

Mark J.

Position: Secretary

Appointed: 30 June 2005

Resigned: 30 June 2018

Anne K.

Position: Secretary

Appointed: 06 July 1998

Resigned: 30 June 2005

Simon C.

Position: Director

Appointed: 10 January 1997

Resigned: 25 June 2007

Anthony G.

Position: Secretary

Appointed: 01 July 1995

Resigned: 03 July 1998

Walker B.

Position: Director

Appointed: 01 April 1995

Resigned: 25 June 2010

Laurence C.

Position: Director

Appointed: 25 November 1993

Resigned: 15 April 1999

Kenneth P.

Position: Director

Appointed: 01 December 1992

Resigned: 10 January 1997

Sarah S.

Position: Secretary

Appointed: 17 January 1992

Resigned: 30 June 1995

William M.

Position: Director

Appointed: 01 November 1991

Resigned: 30 December 1992

Edward O.

Position: Director

Appointed: 01 November 1991

Resigned: 31 July 1995

Gary O.

Position: Director

Appointed: 01 November 1991

Resigned: 31 March 1995

Amanda B.

Position: Secretary

Appointed: 01 November 1991

Resigned: 17 January 1992

Gerald R.

Position: Director

Appointed: 01 November 1991

Resigned: 25 November 1992

Masarrat H.

Position: Director

Appointed: 01 November 1991

Resigned: 30 September 1992

Victor R.

Position: Director

Appointed: 01 November 1991

Resigned: 10 February 1992

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we identified, there is Signet Uk Dormants Limited from Borehamwood, England. The abovementioned PSC is classified as "a private company 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.

Signet Uk Dormants Limited

Imperial Place 3 Maxwell Road, Borehamwood, WD6 1JN, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
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

Ernest Jones June 17, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-312021-01-302021-01-312022-01-292022-01-312023-01-28
Balance Sheet
Cash Bank On Hand2 0002 0002 0002 0002 0002 000
Net Assets Liabilities2 0002 0002 0002 0002 0002 000
Other
Number Shares Allotted 75 75 75
Par Value Share 1 1 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Previous accounting period extended from 2023-01-28 to 2023-01-31
filed on: 4th, July 2023
Free Download (1 page)

Company search