Ejch Property Limited

DataGardener
dissolved
Unknown

Ejch Property Limited

08659424Private Limited With Share Capital

11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, YO304XG
Incorporated

21/08/2013

Company Age

12 years

Directors

3

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Ejch Property Limited (08659424) is a private limited with share capital incorporated on 21/08/2013 (12 years old) and registered in clifton moor, YO304XG. The company operates under SIC code 68209 and is classified as Unknown.

Private Limited With Share Capital
SIC: 68209
Unknown
Incorporated 21/08/2013
YO304XG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

4

Shareholders

2

CCJs

Board of Directors

3

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

46
Gazette Dissolved Liquidation
Category:Gazette
Date:21-07-2024
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:21-04-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-05-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-04-2022
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:05-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-04-2022
Resolution
Category:Resolution
Date:02-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-06-2017
Resolution
Category:Resolution
Date:23-05-2017
Change Of Name Notice
Category:Change Of Name
Date:23-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:18-01-2014
Capital Allotment Shares
Category:Capital
Date:16-01-2014
Resolution
Category:Resolution
Date:04-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:25-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-09-2013
Termination Secretary Company With Name
Category:Officers
Date:20-09-2013
Termination Director Company With Name
Category:Officers
Date:20-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-09-2013
Incorporation Company
Category:Incorporation
Date:21-08-2013

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/05/2023
Filing Date05/05/2022
Latest Accounts31/08/2021

Trading Addresses

11 Clifton Moor Business Village, James Nicolson Link, York, YO304XGRegistered
Unit 8, Calder Close, Durkar, Wakefield, West Yorkshire, WF43BA

Contact

03451228100
beaumont-legal.co.uk
11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, YO304XG