Founded in 1988, Eljayess Enterprises, classified under reg no. 02221701 is an active company. Currently registered at The Liberal Jewish Synagogue NW8 7HA, London the company has been in the business for 36 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Thu, 10th Jul 2003 Eljayess Enterprises Limited is no longer carrying the name Agrimill.
At present there are 3 directors in the the firm, namely Simon M., Nicola S. and Peter L.. In addition one secretary - Peter L. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.
Office Address | The Liberal Jewish Synagogue |
Office Address2 | 28 St John's Wood Road |
Town | London |
Post code | NW8 7HA |
Country of origin | United Kingdom |
Registration Number | 02221701 |
Date of Incorporation | Tue, 16th Feb 1988 |
Industry | Management of real estate on a fee or contract basis |
End of financial Year | 31st March |
Company age | 36 years old |
Account next due date | Sun, 31st Dec 2023 (115 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Sun, 14th Jan 2024 (2024-01-14) |
Last confirmation statement dated | Sat, 31st Dec 2022 |
The list of PSCs who own or control the company includes 6 names. As BizStats found, there is Simon M. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Peter L. This PSC has significiant influence or control over the company,. Moving on, there is Nicola S., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Simon M.
Notified on | 2 January 2017 |
Nature of control: |
significiant influence or control |
Peter L.
Notified on | 27 September 2016 |
Nature of control: |
significiant influence or control |
Nicola S.
Notified on | 27 September 2016 |
Nature of control: |
25-50% voting rights 25-50% shares |
Simon C.
Notified on | 27 September 2016 |
Ceased on | 27 September 2016 |
Nature of control: |
25-50% voting rights 25-50% shares |
Timothy S.
Notified on | 6 April 2016 |
Ceased on | 26 September 2016 |
Nature of control: |
25-50% voting rights 25-50% shares |
Trevor M.
Notified on | 6 April 2016 |
Ceased on | 26 September 2016 |
Nature of control: |
25-50% voting rights 25-50% shares |
Agrimill | July 10, 2003 |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2015-03-31 | 2016-03-31 | 2017-03-31 |
Net Worth | 2 | 2 | |
Balance Sheet | |||
Cash Bank In Hand | 1 589 | 990 | |
Cash Bank On Hand | 990 | 5 619 | |
Reserves/Capital | |||
Called Up Share Capital | 2 | 2 | |
Shareholder Funds | 2 | 2 | |
Other | |||
Average Number Employees During Period | 3 | ||
Creditors | 1 142 | 5 771 | |
Creditors Due Within One Year | 1 741 | 1 142 | |
Investments Fixed Assets | 154 | 154 | 154 |
Net Current Assets Liabilities | -152 | -152 | -152 |
Number Shares Allotted | 2 | 2 | |
Other Creditors | 990 | 5 619 | |
Other Investments Other Than Loans | 154 | 154 | |
Par Value Share | 1 | 1 | |
Share Capital Allotted Called Up Paid | 2 | 2 | |
Total Assets Less Current Liabilities | 2 | 2 | 2 |
Trade Creditors Trade Payables | 152 | 152 |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 filed on: 1st, February 2024 |
accounts | Free Download (6 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy