EJB KENT PROPERTIES LIMITED

64 High Street, Broadstairs, CT10 1JT, Kent, United Kingdom
StatusACTIVE
Company No.10001671
CategoryPrivate Limited Company
Incorporated12 Feb 2016
Age8 years, 3 months
JurisdictionEngland Wales

SUMMARY

EJB KENT PROPERTIES LIMITED is an active private limited company with number 10001671. It was incorporated 8 years, 3 months ago, on 12 February 2016. The company address is 64 High Street, Broadstairs, CT10 1JT, Kent, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 19 Feb 2024

Action Date: 11 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2023

Action Date: 11 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2022

Action Date: 11 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-11

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2021

Action Date: 02 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason James Jeffery

Change date: 2021-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Address

Type: AD01

New address: 64 High Street Broadstairs Kent CT10 1JT

Change date: 2021-06-14

Old address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jason James Jeffery

Change date: 2021-06-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason James Jeffery

Change date: 2021-06-14

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2021

Action Date: 16 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jason James Jeffery

Change date: 2020-12-16

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2021

Action Date: 16 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-16

Psc name: Eamonn Forde

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2021

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-16

Officer name: Eamonn Forde

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2018

Action Date: 11 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-11

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2017

Action Date: 12 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-12

Officer name: Mr Eamonn John Forde

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Aug 2016

Action Date: 26 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-26

Charge number: 100016710002

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2016

Action Date: 07 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-07

Officer name: Bradley Teall

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jun 2016

Action Date: 02 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100016710001

Charge creation date: 2016-06-02

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-12

Officer name: Mr Jason James Jeffery

Documents

View document PDF

Incorporation company

Date: 12 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPINE SECURITY SERVICES (2012) LIMITED

8 MANCHESTER ROAD,BURY,BL9 0ED

Number:07916988
Status:LIQUIDATION
Category:Private Limited Company

BENTOR IMPEX LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL024136
Status:ACTIVE
Category:Limited Partnership

GORGEOUS LITTLE THINGS LTD

221 WELLBROOK WAY,CAMBRIDGE,CB3 0GL

Number:10846625
Status:ACTIVE
Category:Private Limited Company

HAWKESBURY VILLAGE MEETING PLACE LTD

15 BAKER STREET,NR BEDWORTH,CV6 6DJ

Number:08486499
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INTERIM COMMUNICATIONS LIMITED

ORCHARD HOUSE,REIGATE,RH2 8JX

Number:08010145
Status:ACTIVE
Category:Private Limited Company

ROYCE HAMILTON LIMITED

200 ROMFORD ROAD,LONDON,E7 9HY

Number:08747056
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