Advanced company searchLink opens in new window

E & J MANAGEMENT LIMITED

Company number 08466598

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)
22 Dec 2023 AA Micro company accounts made up to 5 April 2023
14 Sep 2023 PSC07 Cessation of Kerry Anne Barbury as a person with significant control on 14 September 2023
14 Sep 2023 PSC01 Notification of Janet Laura Reynolds as a person with significant control on 3 October 2021
14 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with updates
03 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
23 Dec 2022 AA Micro company accounts made up to 5 April 2022
16 May 2022 PSC01 Notification of Kerry Barbury as a person with significant control on 6 April 2022
12 Apr 2022 PSC07 Cessation of Edward Reynolds as a person with significant control on 3 October 2021
12 Apr 2022 TM01 Termination of appointment of Edward Reynolds as a director on 3 October 2021
12 Apr 2022 AP01 Appointment of Miss Emma Jane Reynolds as a director on 6 April 2022
12 Apr 2022 AP01 Appointment of Mrs Kerry Anne Barbury as a director on 6 April 2022
04 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
21 Mar 2022 AA Micro company accounts made up to 5 April 2021
06 Apr 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
18 Jan 2021 AA Micro company accounts made up to 5 April 2020
01 May 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
29 Nov 2019 AA Micro company accounts made up to 5 April 2019
08 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
08 Apr 2019 CH01 Director's details changed for Mr Edward Reynolds on 8 April 2019
08 Apr 2019 CH03 Secretary's details changed for Janet Reynolds on 8 April 2019
08 Apr 2019 AD01 Registered office address changed from Hampton House High Street East Grinstead RH19 3AW United Kingdom to 9 Cheam Road Ewell Epsom Surrey KT17 1SP on 8 April 2019
12 Sep 2018 AA Total exemption full accounts made up to 5 April 2018
07 Jun 2018 AD01 Registered office address changed from Mid-Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN to Hampton House High Street East Grinstead RH19 3AW on 7 June 2018
05 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
03 Jan 2018 AA Micro company accounts made up to 5 April 2017