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

Ejs Financial Planners Ltd HIGH WYCOMBE


Ejs Financial Planners started in year 1999 as Private Limited Company with registration number 03752937. The Ejs Financial Planners company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in High Wycombe at 2nd Floor. Postal code: HP13 6LS. Since 2014-12-17 Ejs Financial Planners Ltd is no longer carrying the name Thameside (pensions & Investments).

At the moment there are 3 directors in the the company, namely Louise O., Jason O. and Emma D.. In addition one secretary - Emma D. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Heather L. who worked with the the company until 23 March 2006.

Ejs Financial Planners Ltd Address / Contact

Office Address 2nd Floor
Office Address2 18 Crendon Street
Town High Wycombe
Post code HP13 6LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03752937
Date of Incorporation Thu, 15th Apr 1999
Industry Financial intermediation not elsewhere classified
End of financial Year 30th April
Company age 25 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Louise O.

Position: Director

Appointed: 30 September 2019

Jason O.

Position: Director

Appointed: 01 January 2015

Emma D.

Position: Director

Appointed: 23 March 2006

Emma D.

Position: Secretary

Appointed: 23 March 2006

Thomas K.

Position: Director

Appointed: 23 March 2006

Resigned: 06 January 2014

Suzanne B.

Position: Nominee Secretary

Appointed: 15 April 1999

Resigned: 15 April 1999

Heather L.

Position: Secretary

Appointed: 15 April 1999

Resigned: 23 March 2006

Christopher L.

Position: Director

Appointed: 15 April 1999

Resigned: 23 March 2006

Kevin B.

Position: Nominee Director

Appointed: 15 April 1999

Resigned: 15 April 1999

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we discovered, there is Emma D. The abovementioned PSC and has 75,01-100% shares.

Emma D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Thameside (pensions & Investments) December 17, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand154 494208 612232 544224 982236 385312 714343 645
Current Assets205 530257 341284 547267 513279 807352 410396 350
Debtors51 03648 72952 00342 53143 42239 69652 705
Net Assets Liabilities190 758232 911256 558241 091245 137293 985340 225
Other Debtors37 45439 41438 81338 90640 17234 85540 497
Property Plant Equipment37 65036 84631 35826 27723 52618 81717 779
Other
Accumulated Depreciation Impairment Property Plant Equipment16 55426 06434 48440 99746 81851 52756 210
Average Number Employees During Period  88888
Corporation Tax Payable33 17749 75948 07741 97647 19764 67562 119
Creditors47 86856 64655 52349 62755 37675 16271 466
Current Tax For Period33 17749 75948 07741 97647 24264 72062 164
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws      585
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences3 09576-806-752-252-740-227
Future Minimum Lease Payments Under Non-cancellable Operating Leases  76 39849 43422 470123 23897 534
Increase From Depreciation Charge For Year Property Plant Equipment 9 5108 4206 5135 8214 7094 683
Net Current Assets Liabilities157 662200 695229 024217 886224 431277 248324 884
Other Creditors3 5622 9812 2002 4192 3004 5073 468
Other Taxation Social Security Payable4 1492 2742 2722 8672 4502 5493 198
Property Plant Equipment Gross Cost54 20462 91065 84267 27470 34470 34473 989
Provisions For Liabilities Balance Sheet Subtotal4 5544 6303 8243 0722 8202 0802 438
Tax Tax Credit On Profit Or Loss On Ordinary Activities36 27249 83547 27141 22446 99063 98062 522
Total Additions Including From Business Combinations Property Plant Equipment 8 7062 9321 4323 070 3 645
Total Assets Less Current Liabilities195 312237 541260 382244 163247 912296 065342 663
Total Deferred Tax Expense Credit     -740358
Trade Creditors Trade Payables6 9801 6322 9742 3653 4293 4312 681
Trade Debtors Trade Receivables13 5829 31513 1903 6253 2504 84112 208

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 21st, November 2023
Free Download (11 pages)

Company search

Advertisements