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

Eljayess Enterprises Limited LONDON


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.

Eljayess Enterprises Limited Address / Contact

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

Company Information / Profile

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

Company staff

Simon M.

Position: Director

Appointed: 02 January 2017

Nicola S.

Position: Director

Appointed: 27 September 2016

Peter L.

Position: Secretary

Appointed: 27 September 2016

Peter L.

Position: Director

Appointed: 27 September 2016

Simon C.

Position: Director

Appointed: 27 September 2016

Resigned: 17 July 2018

Ellen S.

Position: Director

Appointed: 01 September 2012

Resigned: 27 September 2016

Timothy S.

Position: Director

Appointed: 12 March 2009

Resigned: 27 September 2016

Timothy S.

Position: Secretary

Appointed: 12 March 2009

Resigned: 27 September 2016

Timothy S.

Position: Secretary

Appointed: 03 May 1996

Resigned: 12 March 2009

Pennsec Limited

Position: Corporate Secretary

Appointed: 21 July 1995

Resigned: 03 May 1996

Anthony M.

Position: Director

Appointed: 18 January 1995

Resigned: 11 March 2009

Rita A.

Position: Director

Appointed: 18 January 1995

Resigned: 01 September 2012

Trevor M.

Position: Director

Appointed: 18 January 1995

Resigned: 27 September 2016

Timothy S.

Position: Director

Appointed: 31 December 1991

Resigned: 12 March 2009

Bm Secretaries Limited

Position: Secretary

Appointed: 31 December 1991

Resigned: 21 July 1995

People with significant control

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

Company previous names

Agrimill July 10, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-31
Net Worth22 
Balance Sheet
Cash Bank In Hand1 589990 
Cash Bank On Hand 9905 619
Reserves/Capital
Called Up Share Capital22 
Shareholder Funds22 
Other
Average Number Employees During Period  3
Creditors 1 1425 771
Creditors Due Within One Year1 7411 142 
Investments Fixed Assets154154154
Net Current Assets Liabilities-152-152-152
Number Shares Allotted22 
Other Creditors 9905 619
Other Investments Other Than Loans 154154
Par Value Share11 
Share Capital Allotted Called Up Paid22 
Total Assets Less Current Liabilities222
Trade Creditors Trade Payables 152152

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 1st, February 2024
Free Download (6 pages)

Company search

Advertisements