Enjay Joinery & Construction Limited WIDNES


Enjay Joinery & Construction started in year 2007 as Private Limited Company with registration number 06071180. The Enjay Joinery & Construction company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Widnes at Glebe Business Park. Postal code: WA8 5SQ.

The company has one director. Bryan F., appointed on 29 January 2007. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Dorothy F. and who left the the company on 12 December 2016. In addition, there is one former secretary - Dorothy F. who worked with the the company until 12 December 2016.

Enjay Joinery & Construction Limited Address / Contact

Office Address Glebe Business Park
Office Address2 Lunts Heath Road
Town Widnes
Post code WA8 5SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06071180
Date of Incorporation Mon, 29th Jan 2007
Industry Joinery installation
End of financial Year 30th April
Company age 17 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Bryan F.

Position: Director

Appointed: 29 January 2007

Rwl Registrars Limited

Position: Corporate Secretary

Appointed: 29 January 2007

Resigned: 29 January 2007

Dorothy F.

Position: Secretary

Appointed: 29 January 2007

Resigned: 12 December 2016

Dorothy F.

Position: Director

Appointed: 29 January 2007

Resigned: 12 December 2016

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats found, there is Bryan F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Dorothy F. This PSC owns 25-50% shares and has 25-50% voting rights.

Bryan F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dorothy F.

Notified on 6 April 2016
Ceased on 1 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth2912 202       
Balance Sheet
Current Assets4273 7786 2972 32610 7927 50417 00219 76025 460
Net Assets Liabilities 2 2022 3471992448255487 
Cash Bank In Hand33       
Debtors4243 775       
Intangible Fixed Assets5 6002 800       
Net Assets Liabilities Including Pension Asset Liability2912 202       
Tangible Fixed Assets34610 381       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve2892 200       
Shareholder Funds2912 202       
Other
Average Number Employees During Period   111111
Creditors 4 3052 61593313 1947 61522 92815 82510 017
Fixed Assets5 94613 1818 5985 5642 531 16 91411 2765 638
Net Current Assets Liabilities-5 655-4 805-3 636-4 432-2 28786 2695 036 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 169169180115119156597676
Provisions For Liabilities Balance Sheet Subtotal 1 869       
Total Assets Less Current Liabilities2918 3764 9621 132244823 18316 312 
Creditors Due After One Year 4 305       
Creditors Due Within One Year6 0828 583       
Intangible Fixed Assets Aggregate Amortisation Impairment22 40025 200       
Intangible Fixed Assets Amortisation Charged In Period 2 800       
Intangible Fixed Assets Cost Or Valuation28 00028 000       
Provisions For Liabilities Charges 1 869       
Tangible Fixed Assets Additions 12 000       
Tangible Fixed Assets Cost Or Valuation18 00319 503       
Tangible Fixed Assets Depreciation17 6579 122       
Tangible Fixed Assets Depreciation Charged In Period 1 965       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 10 500       
Tangible Fixed Assets Disposals 10 500       
Amount Specific Advance Or Credit Directors 3 606       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 20th, November 2023
Free Download (4 pages)

Company search

Advertisements