Enjo Limited HARPENDEN


Founded in 2003, Enjo, classified under reg no. 04693743 is an active company. Currently registered at 24 The Forresters AL5 2FB, Harpenden the company has been in the business for twenty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has one director. Linette I., appointed on 17 May 2003. There are currently no secretaries appointed. At the moment 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.

Enjo Limited Address / Contact

Office Address 24 The Forresters
Town Harpenden
Post code AL5 2FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04693743
Date of Incorporation Tue, 11th Mar 2003
Industry Agents specialized in the sale of other particular products
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Linette I.

Position: Director

Appointed: 17 May 2003

Simon I.

Position: Secretary

Appointed: 01 May 2008

Resigned: 07 October 2023

Corinne G.

Position: Secretary

Appointed: 12 April 2007

Resigned: 25 March 2008

Johannes E.

Position: Director

Appointed: 21 November 2003

Resigned: 03 January 2005

Simon I.

Position: Director

Appointed: 17 May 2003

Resigned: 07 October 2023

Rosemary G.

Position: Director

Appointed: 14 March 2003

Resigned: 12 April 2007

John G.

Position: Director

Appointed: 14 March 2003

Resigned: 12 April 2007

John G.

Position: Secretary

Appointed: 14 March 2003

Resigned: 12 April 2007

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 11 March 2003

Resigned: 19 March 2003

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 11 March 2003

Resigned: 19 March 2003

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats discovered, there is Linette I. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Simon I. This PSC owns 25-50% shares and has 25-50% voting rights.

Linette I.

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

Simon I.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth130 89467 259       
Balance Sheet
Cash Bank On Hand  208 304217 472180 640    
Current Assets258 147281 465316 946366 725411 973253 743208 60964 81538 943
Debtors3 88630 14844 72280 876115 935    
Net Assets Liabilities  162 845205 524161 95839 6785 6935 8293 886
Property Plant Equipment  22 25317 93115 171    
Total Inventories  63 92068 377115 398    
Cash Bank In Hand215 067193 624       
Intangible Fixed Assets 38 287       
Net Assets Liabilities Including Pension Asset Liability130 89467 259       
Stocks Inventory39 19457 693       
Tangible Fixed Assets13 86818 217       
Reserves/Capital
Called Up Share Capital14 01614 016       
Profit Loss Account Reserve116 87853 243       
Shareholder Funds130 89467 259       
Other
Accumulated Amortisation Impairment Intangible Assets  25 52538 28751 049    
Accumulated Depreciation Impairment Property Plant Equipment  34 76440 74145 797    
Average Number Employees During Period  88 16873
Balances Amounts Owed By Related Parties    75 820    
Comprehensive Income Expense  210 586188 68079 433    
Creditors  201 879191 894265 186226 021223 18477 16852 002
Dividends Paid  115 000146 000123 000    
Fixed Assets13 86856 50447 77830 69415 17111 9568 8826 5249 173
Income Expense Recognised Directly In Equity  -115 000-146 000-123 000    
Income From Related Parties    199 568    
Increase From Amortisation Charge For Year Intangible Assets   12 76212 762    
Increase From Depreciation Charge For Year Property Plant Equipment   5 9775 056    
Intangible Assets  25 52512 762     
Intangible Assets Gross Cost   51 04951 049    
Net Current Assets Liabilities117 02610 755115 067174 831146 787253 743208 60912 35313 059
Profit Loss  210 586188 68079 433    
Property Plant Equipment Gross Cost  57 01758 67260 968    
Total Assets Less Current Liabilities130 89467 259162 845205 525161 958265 6995 6935 8293 886
Advances Credits Directors 40 622 86907    
Advances Credits Made In Period Directors  40 62286     
Creditors Due Within One Year141 121270 710       
Intangible Fixed Assets Additions 51 049       
Intangible Fixed Assets Aggregate Amortisation Impairment 12 762       
Intangible Fixed Assets Amortisation Charged In Period 12 762       
Intangible Fixed Assets Cost Or Valuation 51 049       
Tangible Fixed Assets Additions 10 422       
Tangible Fixed Assets Cost Or Valuation35 14245 564       
Tangible Fixed Assets Depreciation21 27427 347       
Tangible Fixed Assets Depreciation Charged In Period 6 073       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 29th, December 2023
Free Download (3 pages)

Company search

Advertisements