EJA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameEJA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01185633
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EJA LIMITED?

    • (3320) /

    Where is EJA LIMITED located?

    Registered Office Address
    Pitfield
    Kiln Farm
    MK11 3DR Milton Keynes
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of EJA LIMITED?

    Previous Company Names
    Company NameFromUntil
    GUARDMASTER LIMITEDDec 18, 1991Dec 18, 1991
    E.J.A. ENGINEERING COMPANY LIMITEDSep 30, 1974Sep 30, 1974

    What are the latest accounts for EJA LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2009

    What are the latest filings for EJA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    13 pagesMA

    Annual return made up to Apr 28, 2010 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Sep 30, 2009

    16 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Jun 11, 2010

    • Capital: GBP 1
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Claudia Griffin as a director

    1 pagesTM01

    Termination of appointment of Frederic Hendrickx as a director

    1 pagesTM01

    Full accounts made up to Sep 30, 2008

    16 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    legacy

    4 pages363a

    legacy

    1 pages288b

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Sep 30, 2007

    16 pagesAA

    legacy

    4 pages363a

    Who are the officers of EJA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATSON, Brian Andrew
    Linden House Lower Icknield Way
    Longwick
    HP27 9RZ Princes Risborough
    Buckinghamshire
    Director
    Linden House Lower Icknield Way
    Longwick
    HP27 9RZ Princes Risborough
    Buckinghamshire
    United KingdomBritish147524500001
    COYNE, Denis
    28 St Martins Road
    Ashton On Mersey
    M33 5PU Sale
    Cheshire
    Secretary
    28 St Martins Road
    Ashton On Mersey
    M33 5PU Sale
    Cheshire
    British19317610001
    LUCENA GOMEZ, Maria Antonieta
    Slagmolenlaan, 7
    Merchtem
    1785
    Belgium
    Secretary
    Slagmolenlaan, 7
    Merchtem
    1785
    Belgium
    Venezuelan & Belgian126703750001
    WARD DYER, Robert Francis George
    27 Foster Road
    Chiswick
    W4 4NY London
    Secretary
    27 Foster Road
    Chiswick
    W4 4NY London
    British127832440001
    CROMPTON, Dennis Patrick
    2 Sanderling Close
    Westhoughton
    BL5 2SP Bolton
    Lancashire
    Director
    2 Sanderling Close
    Westhoughton
    BL5 2SP Bolton
    Lancashire
    British4291830001
    GRIFFIN, Claudia Maria
    Rue De La Concorde 7
    1050 Brussels
    Belgium
    Director
    Rue De La Concorde 7
    1050 Brussels
    Belgium
    German125074000002
    HENDRICKX, Frederic Jean Hubert Cecile
    Korenveldlaan, 56
    Wemmel
    1780
    Belgium
    Director
    Korenveldlaan, 56
    Wemmel
    1780
    Belgium
    BelgiumBelgian126703710001
    LEYDEN, Michael
    2 Fairywell Drive
    Brooklands
    M33 3RX Sale
    Cheshire
    Director
    2 Fairywell Drive
    Brooklands
    M33 3RX Sale
    Cheshire
    British37949810001
    LUCKHURST, Stanley Thomas
    8 Ridgeway
    Wargrave
    RG10 8AS Reading
    Director
    8 Ridgeway
    Wargrave
    RG10 8AS Reading
    EnglandBritish62413150001
    MARTI, Urs
    Wyston
    Park Hill Road
    WA15 9JX Hale
    Cheshire
    Director
    Wyston
    Park Hill Road
    WA15 9JX Hale
    Cheshire
    Swiss69454870002
    MITCHELL, Stephen Frank
    1 Leaside
    The High Street
    MK16 8JH Stoke Goldington
    Buckinghamshire
    Director
    1 Leaside
    The High Street
    MK16 8JH Stoke Goldington
    Buckinghamshire
    British55783680001
    MOHTASHAM, Mehdi
    2 Charnwood Close
    Astley Tyldesley
    M29 7PR Manchester
    Director
    2 Charnwood Close
    Astley Tyldesley
    M29 7PR Manchester
    British49081130001
    OLIVER, John Leslie
    The Gables 88 Station Road
    Bamber Bridge
    PR5 6QP Preston
    Lancashire
    Director
    The Gables 88 Station Road
    Bamber Bridge
    PR5 6QP Preston
    Lancashire
    British4291840001
    PAGE, Denise Mary
    23 Haverfield Gardens
    TW9 3DB Richmond
    Surrey
    Director
    23 Haverfield Gardens
    TW9 3DB Richmond
    Surrey
    United KingdomIrish102056370001
    PRINGLE, Michael
    105 The Grand
    Aytoun Street
    M1 3DA Manchester
    Cheshire
    Director
    105 The Grand
    Aytoun Street
    M1 3DA Manchester
    Cheshire
    British86163520001
    ROBINS, William John
    30 Windermere Drive
    Adlington
    PR6 9PD Chorley
    Lancashire
    Director
    30 Windermere Drive
    Adlington
    PR6 9PD Chorley
    Lancashire
    British48406460002
    THOMSON, Andrew James Murray
    31 Moor End
    SL6 2YW Maidenhead
    Berkshire
    Director
    31 Moor End
    SL6 2YW Maidenhead
    Berkshire
    British54989440001
    WADSWORTH, Anthony James
    1 High Bank
    Atherton
    M46 9HZ Manchester
    Director
    1 High Bank
    Atherton
    M46 9HZ Manchester
    British8904470001
    WADSWORTH, Martin James
    104 Everest Road
    Atherton
    M46 9WT Manchester
    Director
    104 Everest Road
    Atherton
    M46 9WT Manchester
    British27214470002
    WARD DYER, Robert Francis George
    27 Foster Road
    Chiswick
    W4 4NY London
    Director
    27 Foster Road
    Chiswick
    W4 4NY London
    United KingdomBritish127832440001

    Does EJA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Aug 12, 1996
    Delivered On Aug 15, 1996
    Satisfied
    Amount secured
    All monies,obligations and liabilities for the time being due,owing or incurred by the company or any member of the charging group (as defined) to the chargee as security trustee for the beneficiaries (as defined) and to the beneficiaries or any of them under or in connection with the finance documents (as defined) and/or on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 15, 1996Registration of a charge (395)
    • Feb 16, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 11, 1990
    Delivered On Jun 14, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land situate in coupland road, hindley industrial estate, wigan title nos gm 497756 and gm 512841 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 14, 1990Registration of a charge
    • Nov 01, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 19, 1985
    Delivered On Mar 01, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plot 2 ormside close hindly industrial estate swan lane hindly wigan. And or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 01, 1985Registration of a charge
    • Nov 01, 1994Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Feb 15, 1984
    Delivered On Feb 24, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over the companys f/h & l/h properties and/or the proceeds of sale thereof including fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 24, 1984Registration of a charge
    • Dec 21, 1998Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0