L.J. ELY HOLDINGS LIMITED
BRAINTREE

Hellopages » Essex » Braintree » CM7 7DE

Company number 01279617
Status Active
Incorporation Date 30 September 1976
Company Type Private Limited Company
Address UNITS 2 3 & 5, HARRISON DRIVE, BRAINTREE, ESSEX, CM7 7DE
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 100 . The most likely internet sites of L.J. ELY HOLDINGS LIMITED are www.ljelyholdings.co.uk, and www.l-j-ely-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve months. L J Ely Holdings Limited is a Private Limited Company. The company registration number is 01279617. L J Ely Holdings Limited has been working since 30 September 1976. The present status of the company is Active. The registered address of L J Ely Holdings Limited is Units 2 3 5 Harrison Drive Braintree Essex Cm7 7de. The company`s financial liabilities are £317.92k. It is £-131.55k against last year. The cash in hand is £14.73k. It is £10.63k against last year. And the total assets are £217.3k, which is £31.26k against last year. POULSON, Debra Ann is a Secretary of the company. ELY, Leslie John is a Director of the company. Secretary BEARDWELL, David has been resigned. Secretary HARRISON, Linda has been resigned. The company operates in "Maintenance and repair of motor vehicles".


l.j. ely holdings Key Finiance

LIABILITIES £317.92k
-30%
CASH £14.73k
+259%
TOTAL ASSETS £217.3k
+16%
All Financial Figures

Current Directors

Secretary
POULSON, Debra Ann
Appointed Date: 20 January 2015

Director
ELY, Leslie John

76 years old

Resigned Directors

Secretary
BEARDWELL, David
Resigned: 31 December 2014
Appointed Date: 18 July 1998

Secretary
HARRISON, Linda
Resigned: 18 July 1998

Persons With Significant Control

Mr Leslie John Ely
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

L.J. ELY HOLDINGS LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100

11 Jan 2016
Secretary's details changed for Mrs Deborah Ann Poulson on 1 January 2016
12 Nov 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 60 more events
15 Feb 1989
Full accounts made up to 31 January 1988

08 Feb 1988
Full accounts made up to 31 January 1987

08 Feb 1988
Return made up to 30/11/87; full list of members

03 Dec 1986
Full accounts made up to 31 January 1986

03 Dec 1986
Return made up to 14/11/86; full list of members

L.J. ELY HOLDINGS LIMITED Charges

5 August 2011
Debenture
Delivered: 9 August 2011
Status: Outstanding
Persons entitled: Mr.Leslie John Ely
Description: Fixed and floating charge over the business undertaking and…
23 August 1991
Mortgage
Delivered: 29 August 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property 3 harrison drive, braintree. And the goodwill…
13 January 1986
Legal charge
Delivered: 15 January 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property-3 harrison drive braintree, essex.
10 June 1983
Legal charge
Delivered: 29 June 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H unit 5, harrison drive, braintree, essex.