Advanced company searchLink opens in new window

ENJAYS LIMITED

Company number 05314527

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Feb 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 8,710
18 Feb 2015 SH01 Statement of capital following an allotment of shares on 30 June 2014
  • GBP 8,710
01 Dec 2014 TM02 Termination of appointment of Barry Douglas White as a secretary on 28 November 2014
28 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Jul 2014 SH01 Statement of capital following an allotment of shares on 30 June 2014
  • GBP 8,710
08 Jul 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Mar 2014 AD01 Registered office address changed from 10 Blenheim Terrace Woodhouse Lane Leeds West Yorkshire LS2 9HX on 4 March 2014
21 Feb 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
10 Jan 2014 AP01 Appointment of Mr Andrew Thomas Guy Burton as a director
10 Jan 2014 TM01 Termination of appointment of Ashoke Chopra as a director
11 Nov 2013 TM01 Termination of appointment of John Spanswick as a director
08 Nov 2013 MR01 Registration of charge 053145270004
28 Oct 2013 SH10 Particulars of variation of rights attached to shares
28 Oct 2013 SH08 Change of share class name or designation
28 Oct 2013 SH01 Statement of capital following an allotment of shares on 4 September 2013
  • GBP 5,222.00
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Sep 2013 AP01 Appointment of Mr Ash Chopra as a director
25 Sep 2013 AP01 Appointment of Mr Howard Robert Farquhar as a director
16 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
19 Jul 2013 SH01 Statement of capital following an allotment of shares on 10 May 2013
  • GBP 2,455
04 Jan 2013 CH01 Director's details changed for Mr Craig Edward Hindmarsh on 1 December 2012
03 Jan 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
03 Jan 2013 CH01 Director's details changed for Mr John Edward Spanswick on 1 December 2012
03 Jan 2013 CH01 Director's details changed for Mr Barry Douglas White on 1 December 2012
03 Jan 2013 CH01 Director's details changed for Jonathon Christopher White on 1 December 2012