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

Ejcc Limited DERBY


Ejcc started in year 1961 as Private Limited Company with registration number 00704342. The Ejcc company has been functioning successfully for 63 years now and its status is active. The firm's office is based in Derby at Pinnacle House, Breedon Quarry. Postal code: DE73 8AP. Since Friday 17th September 2010 Ejcc Limited is no longer carrying the name Ennstone Johnston Contracting Civils.

Currently there are 2 directors in the the company, namely Susan B. and James A.. In addition one secretary - Susan B. - is with the firm. Currently 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.

Ejcc Limited Address / Contact

Office Address Pinnacle House, Breedon Quarry
Office Address2 Breedon On The Hill
Town Derby
Post code DE73 8AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00704342
Date of Incorporation Thu, 28th Sep 1961
Industry Dormant Company
End of financial Year 31st December
Company age 63 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Susan B.

Position: Director

Appointed: 03 August 2022

James A.

Position: Director

Appointed: 01 March 2022

Susan B.

Position: Secretary

Appointed: 31 December 2020

James B.

Position: Director

Appointed: 16 March 2021

Resigned: 03 August 2022

Robert W.

Position: Director

Appointed: 31 December 2020

Resigned: 16 March 2021

Elizabeth L.

Position: Director

Appointed: 01 December 2016

Resigned: 31 December 2020

Timothy B.

Position: Director

Appointed: 24 August 2007

Resigned: 01 December 2016

James G.

Position: Director

Appointed: 29 June 2007

Resigned: 01 May 2008

David W.

Position: Director

Appointed: 29 June 2007

Resigned: 24 August 2007

Colin M.

Position: Director

Appointed: 28 March 2007

Resigned: 23 September 2009

Ross M.

Position: Director

Appointed: 30 November 2006

Resigned: 01 March 2022

Ross M.

Position: Secretary

Appointed: 30 November 2006

Resigned: 31 December 2020

Ciaran K.

Position: Director

Appointed: 30 November 2006

Resigned: 30 September 2010

Edmund R.

Position: Director

Appointed: 07 August 2006

Resigned: 30 September 2007

Trevor W.

Position: Director

Appointed: 07 August 2006

Resigned: 31 May 2007

Stephen S.

Position: Director

Appointed: 20 February 2006

Resigned: 30 November 2006

Malcolm G.

Position: Secretary

Appointed: 20 February 2006

Resigned: 30 November 2006

Malcolm G.

Position: Director

Appointed: 20 February 2006

Resigned: 30 November 2006

Norman S.

Position: Secretary

Appointed: 12 December 2001

Resigned: 20 February 2006

Norman S.

Position: Director

Appointed: 10 May 1991

Resigned: 01 September 1994

Wesley S.

Position: Director

Appointed: 10 May 1991

Resigned: 20 February 2006

Reginald H.

Position: Secretary

Appointed: 10 May 1991

Resigned: 12 December 2001

Jacqueline S.

Position: Director

Appointed: 10 May 1991

Resigned: 20 February 2006

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we found, there is Breedon Trading Limited from Derby, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Breedon Trading Limited

Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, DE73 8AP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies
Registration number 156531
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

Ennstone Johnston Contracting Civils September 17, 2010
Smiths (construction) PLC October 9, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-178 065-178 065     
Balance Sheet
Net Assets Liabilities 178 065178 065178 065178 065178 065178 065
Net Assets Liabilities Including Pension Asset Liability-178 065-178 065     
Reserves/Capital
Called Up Share Capital21 87521 875     
Profit Loss Account Reserve-204 340-204 340     
Shareholder Funds-178 065-178 065     
Other
Creditors 178 065178 065178 065178 065178 065178 065
Net Current Assets Liabilities-178 065-178 065178 065178 065178 065178 065178 065
Total Assets Less Current Liabilities-178 065-178 065178 065178 065178 065178 065178 065
Creditors Due Within One Year178 065178 065     
Share Premium Account4 4004 400     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 18th, May 2023
Free Download (3 pages)

Company search

Advertisements