Enjays Limited

DataGardener
enjays limited
dissolved
Unknown

Enjays Limited

05314527Private Limited With Share Capital

2Nd Floor Regis House, 45 King William Street, London, EC4R9AN
Incorporated

16/12/2004

Company Age

21 years

Directors

3

Employees

SIC Code

10890

Risk

not scored

Company Overview

Registration, classification & business activity

Enjays Limited (05314527) is a private limited with share capital incorporated on 16/12/2004 (21 years old) and registered in london, EC4R9AN. The company operates under SIC code 10890 and is classified as Unknown.

Enjays limited is a health, wellness and fitness company based out of leeds, united kingdom.

Private Limited With Share Capital
SIC: 10890
Unknown
Incorporated 16/12/2004
EC4R9AN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

6

Shareholders

Board of Directors

2

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:07-01-2024
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:07-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-07-2023
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:25-05-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-05-2022
Resolution
Category:Resolution
Date:25-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:31-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:26-04-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:26-04-2021
Legacy
Category:Accounts
Date:26-04-2021
Legacy
Category:Other
Date:26-04-2021
Legacy
Category:Other
Date:26-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-04-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:23-01-2020
Legacy
Category:Accounts
Date:23-01-2020
Legacy
Category:Other
Date:23-01-2020
Legacy
Category:Other
Date:23-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-05-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:31-01-2019
Legacy
Category:Accounts
Date:31-01-2019
Legacy
Category:Other
Date:31-01-2019
Legacy
Category:Other
Date:31-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-03-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:16-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:16-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:08-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:26-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:26-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:26-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:26-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:26-05-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:18-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:18-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:18-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:18-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:18-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:18-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2017
Resolution
Category:Resolution
Date:07-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2017
Capital Allotment Shares
Category:Capital
Date:04-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-09-2015
Capital Return Purchase Own Shares
Category:Capital
Date:22-07-2015
Capital Name Of Class Of Shares
Category:Capital
Date:14-07-2015
Capital Allotment Shares
Category:Capital
Date:14-07-2015
Resolution
Category:Resolution
Date:14-07-2015
Capital Cancellation Shares
Category:Capital
Date:06-07-2015
Memorandum Articles
Category:Incorporation
Date:06-07-2015
Resolution
Category:Resolution
Date:06-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-06-2015
Capital Allotment Shares
Category:Capital
Date:24-03-2015
Resolution
Category:Resolution
Date:24-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2015
Capital Allotment Shares
Category:Capital
Date:18-02-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2014
Capital Allotment Shares
Category:Capital
Date:08-07-2014
Resolution
Category:Resolution
Date:08-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:10-01-2014
Termination Director Company With Name
Category:Officers
Date:10-01-2014
Termination Director Company With Name
Category:Officers
Date:11-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:08-11-2013
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:28-10-2013
Capital Name Of Class Of Shares
Category:Capital
Date:28-10-2013
Capital Allotment Shares
Category:Capital
Date:28-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:25-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:25-09-2013
Resolution
Category:Resolution
Date:16-09-2013
Capital Allotment Shares
Category:Capital
Date:19-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:03-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:03-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:03-01-2013

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date30/04/2022
Filing Date13/04/2021
Latest Accounts30/04/2020

Trading Addresses

2Nd Floor Regis House, 45 King William Street, London, Ec4R 9An, EC4R9ANRegistered
Pancake House, Unit 4 Lockwood Park, Leeds, West Yorkshire, LS115UX

Contact

08450948656
shop@enjays.co.uk
enjays.co.uk
2Nd Floor Regis House, 45 King William Street, London, EC4R9AN