EJECA LTD

2 Church Lane 2 Church Lane, Upminster, RM14 3TU, England
StatusACTIVE
Company No.08922873
CategoryPrivate Limited Company
Incorporated05 Mar 2014
Age10 years, 2 months, 13 days
JurisdictionEngland Wales

SUMMARY

EJECA LTD is an active private limited company with number 08922873. It was incorporated 10 years, 2 months, 13 days ago, on 05 March 2014. The company address is 2 Church Lane 2 Church Lane, Upminster, RM14 3TU, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 05 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2023

Action Date: 05 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-05

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Garry Mccartney

Change date: 2023-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2023

Action Date: 23 Feb 2023

Category: Address

Type: AD01

Old address: 108 Cambridge Road Southend-on-Sea SS1 1ER England

New address: 2 Church Lane Bulphan Upminster RM14 3TU

Change date: 2023-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 05 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Move registers to sail company with new address

Date: 19 Nov 2019

Category: Address

Type: AD03

New address: 108 Cambridge Road Southend-on-Sea SS1 1ER

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-18

Old address: 4 Railway Street Brighton BN1 3PF United Kingdom

New address: 108 Cambridge Road Southend-on-Sea SS1 1ER

Documents

View document PDF

Change sail address company with new address

Date: 18 Nov 2019

Category: Address

Type: AD02

New address: 108 Cambridge Road Southend-on-Sea SS1 1ER

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Address

Type: AD01

Old address: 64a Avon Road Upminster RM14 1RE England

New address: 4 Railway Street Brighton BN1 3PF

Change date: 2017-07-27

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 05 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 05 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-05

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Garry Mccartney

Change date: 2016-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2015

Action Date: 15 Oct 2015

Category: Address

Type: AD01

New address: 64a Avon Road Upminster RM14 1RE

Change date: 2015-10-15

Old address: 7 Gaselee Street London E14 9QZ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2015

Action Date: 15 May 2015

Category: Address

Type: AD01

New address: 7 Gaselee Street London E14 9QZ

Old address: C/O Ejeca 7 Gaselee Street London E14 9QZ

Change date: 2015-05-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2015

Action Date: 05 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-05

Documents

View document PDF

Change person director company with change date

Date: 15 May 2015

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Garry Mccartney

Change date: 2014-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2015

Action Date: 15 May 2015

Category: Address

Type: AD01

Change date: 2015-05-15

New address: 7 Gaselee Street London E14 9QZ

Old address: C/O T Anderson Studio 110 Netil House Westgate Street London E8 3RL United Kingdom

Documents

View document PDF

Incorporation company

Date: 05 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALISON COOLEY DESIGN LTD

3 CHAPMANS YARD,WARE,SG11 1AQ

Number:11280486
Status:ACTIVE
Category:Private Limited Company

IPT CENTRE LTD

PLAZA 8 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:05607690
Status:ACTIVE
Category:Private Limited Company

L A NAIRN FINANCIAL SERVICES LIMITED

5 MARLBOROUGH DRIVE,STIRLING,FK9 5HZ

Number:SC377096
Status:ACTIVE
Category:Private Limited Company

MEDICAN LTD

8 BENVIEW ROAD,GLASGOW,G76 7PP

Number:SC565485
Status:ACTIVE
Category:Private Limited Company

MODIFY HOMES LIMITED

1 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:07126316
Status:ACTIVE
Category:Private Limited Company

REAL (GB HOTELS) LIMITED

2 OLD BATH ROAD,NEWBURY,RG14 1QL

Number:10390581
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source