E.J. CONTRACTS LIMITED

E.J. CONTRACTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameE.J. CONTRACTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03018720
    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 E.J. CONTRACTS LIMITED?

    • Wholesale of perfume and cosmetics (46450) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is E.J. CONTRACTS LIMITED located?

    Registered Office Address
    Unit D Poplar Way East
    Cabot Park
    BS11 0DD Avonmouth
    Bristol
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of E.J. CONTRACTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INFORMARTIST LIMITEDFeb 07, 1995Feb 07, 1995

    What are the latest accounts for E.J. CONTRACTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for E.J. CONTRACTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jan 22, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 22, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    13 pagesAA

    Confirmation statement made on Jan 22, 2020 with no updates

    3 pagesCS01

    Current accounting period extended from Dec 31, 2019 to Mar 31, 2020

    3 pagesAA01

    Satisfaction of charge 030187200001 in full

    1 pagesMR04

    Satisfaction of charge 030187200002 in full

    1 pagesMR04

    Appointment of Mr. Sean Harrington as a director on Mar 01, 2019

    2 pagesAP01

    Appointment of Mr. Christopher Vieth as a director on Mar 01, 2019

    2 pagesAP01

    Appointment of Ms Noella Gabriel as a director on Mar 01, 2019

    2 pagesAP01

    Termination of appointment of Marc Magliacano as a director on Mar 01, 2019

    1 pagesTM01

    Appointment of Ms Oriele Anne Dunbar as a director on Mar 01, 2019

    2 pagesAP01

    Termination of appointment of Robert Barry John Schaverien as a director on Mar 01, 2019

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2018

    14 pagesAA

    Confirmation statement made on Jan 22, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    13 pagesAA

    Appointment of Daniel Michael Chambers as a secretary on May 01, 2018

    2 pagesAP03

    Termination of appointment of David Murray as a secretary on May 01, 2018

    1 pagesTM02

    Registered office address changed from Unit D Poplar Way East Cabot Park Avonmouth Bristol BS11 1SD to Unit D Poplar Way East Cabot Park Avonmouth Bristol BS11 0DD on Mar 05, 2018

    1 pagesAD01

    Appointment of David Murray as a secretary on Nov 10, 2017

    2 pagesAP03

    Confirmation statement made on Jan 22, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    14 pagesAA

    Who are the officers of E.J. CONTRACTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAMBERS, Daniel Michael
    Poplar Way East
    Cabot Park
    BS11 0DD Avonmouth
    Unit D
    Bristol
    England
    Secretary
    Poplar Way East
    Cabot Park
    BS11 0DD Avonmouth
    Unit D
    Bristol
    England
    246094110001
    HARINGMAN, Michael Stephan
    74 Wimpole Street
    W1G 9RR London
    Secretary
    74 Wimpole Street
    W1G 9RR London
    British87352420001
    DUNBAR, Oriele Anne
    Poplar Way East
    Cabot Park
    BS11 0DD Avonmouth
    Unit D
    Bristol
    England
    Director
    Poplar Way East
    Cabot Park
    BS11 0DD Avonmouth
    Unit D
    Bristol
    England
    EnglandCanadianDirector206539840001
    GABRIEL, Noella
    Poplar Way East
    Cabot Park
    BS11 0DD Avonmouth
    Unit D
    Bristol
    England
    Director
    Poplar Way East
    Cabot Park
    BS11 0DD Avonmouth
    Unit D
    Bristol
    England
    EnglandIrishDirector206092500001
    HARINGMAN, Michael Stephan
    c/o Quastel Midgen Llp
    Wimpole Street
    W1G 9RR London
    74
    England
    Director
    c/o Quastel Midgen Llp
    Wimpole Street
    W1G 9RR London
    74
    England
    EnglandBritishSolicitor141636870001
    HARRINGTON, Sean Charles
    Poplar Way East
    Cabot Park
    BS11 0DD Avonmouth
    Unit D
    Bristol
    England
    Director
    Poplar Way East
    Cabot Park
    BS11 0DD Avonmouth
    Unit D
    Bristol
    England
    AustraliaAustralianDirector256109140001
    VIETH, Christopher
    Poplar Way East
    Cabot Park
    BS11 0DD Avonmouth
    Unit D
    Bristol
    England
    Director
    Poplar Way East
    Cabot Park
    BS11 0DD Avonmouth
    Unit D
    Bristol
    England
    United StatesAmericanDirector256109610001
    CASEY, Melanie Jane
    Poplar Way East
    Cabot Park
    BS11 1SD Avonmouth
    Unit D
    Bristol
    Secretary
    Poplar Way East
    Cabot Park
    BS11 1SD Avonmouth
    Unit D
    Bristol
    189166240001
    JONES, Janet
    53 St Lawrence Drive
    Eastcote
    HA5 2RW Pinner
    Middlesex
    Secretary
    53 St Lawrence Drive
    Eastcote
    HA5 2RW Pinner
    Middlesex
    British45385380001
    MURRAY, David
    Poplar Way East
    Cabot Park
    BS11 0DD Avonmouth
    Unit D
    Bristol
    England
    Secretary
    Poplar Way East
    Cabot Park
    BS11 0DD Avonmouth
    Unit D
    Bristol
    England
    243103440001
    STEINER, Linda Diane
    The Pound House
    46 Totteridge Village
    N20 8PR London
    Secretary
    The Pound House
    46 Totteridge Village
    N20 8PR London
    British20503070002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    DAVIES, Emma Susan
    Poplar Way East
    Cabot Park
    BS11 1SD Avonmouth
    Unit D
    Bristol
    United Kingdom
    Director
    Poplar Way East
    Cabot Park
    BS11 1SD Avonmouth
    Unit D
    Bristol
    United Kingdom
    United KingdomBritishAccountant126575640001
    DUNBAR, Oriele Anne
    c/o Elemis Limited
    Baker Street
    W1U 8ED London
    No 1
    England
    Director
    c/o Elemis Limited
    Baker Street
    W1U 8ED London
    No 1
    England
    EnglandCanadianChief Marketing Officer206539840001
    FLOOK, Richard
    The Lodge
    92 Uxbridge Road
    HA3 6DQ Harrow Weald
    Middlesex
    Director
    The Lodge
    92 Uxbridge Road
    HA3 6DQ Harrow Weald
    Middlesex
    United KingdomBritishDirector122262320001
    FLUXMAN, Leonard Ivor
    3855 Irvington Avenue
    Coconut Grove
    33133 Florida
    Usa
    Director
    3855 Irvington Avenue
    Coconut Grove
    33133 Florida
    Usa
    UsaSouth AfricanDirector49570210001
    GABRIEL, Noella
    Baker Street
    W1U 8ED London
    No 1 Baker Street
    England
    Director
    Baker Street
    W1U 8ED London
    No 1 Baker Street
    England
    EnglandIrishManaging Director206092500001
    HARRINGTON, Sean
    770 South Dixie Highway, Coral Gables
    Florida
    Suite 200
    Usa
    Director
    770 South Dixie Highway, Coral Gables
    Florida
    Suite 200
    Usa
    EnglandBritishManaging Director34445240006
    MAGLIACANO, Marc
    c/o L Catterton
    W. Putnam Avenue
    Greenwich
    599
    Ct 06830
    United States
    Director
    c/o L Catterton
    W. Putnam Avenue
    Greenwich
    599
    Ct 06830
    United States
    United StatesAmericanInvestor219226010001
    SCHAVERIEN, Robert Barry John
    Poplar Way East
    Cabot Park
    BS11 0DD Avonmouth
    Unit D
    Bristol
    England
    Director
    Poplar Way East
    Cabot Park
    BS11 0DD Avonmouth
    Unit D
    Bristol
    England
    EnglandBritishManaging Director219206300001
    STEINER, Linda Diane
    The Pound House
    46 Totteridge Village
    N20 8PR London
    Director
    The Pound House
    46 Totteridge Village
    N20 8PR London
    BritishCompany Director20503070002
    STEINER, Nicolas Deighton
    The Pound House
    Totteridge
    N20 8PR London
    Director
    The Pound House
    Totteridge
    N20 8PR London
    BritishCompany Director13996270001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of E.J. CONTRACTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Poplar Way East
    Cabot Park
    BS11 1SD Avonmouth
    Unit D
    Bristol
    England
    Apr 06, 2016
    Poplar Way East
    Cabot Park
    BS11 1SD Avonmouth
    Unit D
    Bristol
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02279688
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does E.J. CONTRACTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 09, 2015
    Delivered On Dec 17, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Newstar Financial,Inc
    Transactions
    • Dec 17, 2015Registration of a charge (MR01)
    • Mar 12, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 09, 2015
    Delivered On Dec 17, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Pnc Bank, National Association
    Transactions
    • Dec 17, 2015Registration of a charge (MR01)
    • Mar 13, 2019Satisfaction of a charge (MR04)

    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