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

E.j.h Applications Limited CAMPSIE REAL ESTATE


Founded in 1981, E.j.h Applications, classified under reg no. NI014701 is an active company. Currently registered at Admin B/c BT47 3XX, Campsie Real Estate the company has been in the business for fourty three years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Monday 18th January 2016 E.j.h Applications Limited is no longer carrying the name E.j.h Electrical Appliances (northern Ireland).

Currently there are 2 directors in the the company, namely Hugh G. and James G.. In addition one secretary - James G. - 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 - Noirin G. who worked with the the company until 4 February 2021.

E.j.h Applications Limited Address / Contact

Office Address Admin B/c
Office Address2 Mc Clean Road
Town Campsie Real Estate
Post code BT47 3XX
Country of origin United Kingdom

Company Information / Profile

Registration Number NI014701
Date of Incorporation Fri, 23rd Jan 1981
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Industry Wholesale of coffee, tea, cocoa and spices
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

James G.

Position: Secretary

Appointed: 04 February 2021

Hugh G.

Position: Director

Appointed: 23 January 1981

James G.

Position: Director

Appointed: 23 January 1981

Noirin G.

Position: Secretary

Appointed: 23 January 1981

Resigned: 04 February 2021

Edward G.

Position: Director

Appointed: 23 January 1981

Resigned: 04 February 2021

Noirin G.

Position: Director

Appointed: 23 January 1981

Resigned: 31 March 1999

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats identified, there is Hugh G. This PSC and has 25-50% shares. The second one in the PSC register is James G. This PSC owns 25-50% shares.

Hugh G.

Notified on 18 August 2016
Nature of control: 25-50% shares

James G.

Notified on 18 August 2016
Nature of control: 25-50% shares

Company previous names

E.j.h Electrical Appliances (northern Ireland) January 18, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand403 091681 607714 455611 479442 768405 990182 969
Current Assets1 528 5181 404 5061 284 2831 192 5481 113 1291 063 284970 267
Debtors772 499462 735290 260294 547401 487349 625407 479
Net Assets Liabilities1 639 8721 678 0441 651 7391 581 4761 418 2241 452 093 
Property Plant Equipment881 843814 336674 129647 072473 243518 676819 885
Total Inventories352 928260 164279 568286 522268 874307 669 
Other
Accumulated Depreciation Impairment Property Plant Equipment3 420 9363 707 9373 971 0644 085 6434 246 0774 334 0854 377 691
Average Number Employees During Period    111010
Creditors169 466117 39159 95853 79817 015129 867283 074
Dividends Paid129 25040 000  44 20042 00063 000
Increase From Depreciation Charge For Year Property Plant Equipment 326 564267 430 188 044118 730116 781
Net Current Assets Liabilities927 495981 0991 037 568988 202961 996933 417687 193
Number Shares Issued Fully Paid 50 002     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 39 5634 303 27 61030 72173 175
Other Disposals Property Plant Equipment 53 1255 732 80 22730 72187 444
Par Value Share 1     
Profit Loss199 68678 172-26 305-70 263-119 05275 869117 985
Property Plant Equipment Gross Cost4 302 7804 522 2734 645 1934 732 7154 719 3204 852 7615 197 576
Total Additions Including From Business Combinations Property Plant Equipment 272 618128 652 66 832164 162432 259
Total Assets Less Current Liabilities1 809 3381 795 4351 711 6971 635 2741 435 2391 452 0931 507 078

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 26th, March 2024
Free Download (10 pages)

Company search

Advertisements