EJ LEGAL LIMITED
LONDON EAGAN JANION RECRUITMENT LIMITED

Hellopages » City of London » City of London » EC1N 2HA

Company number 02636241
Status Active
Incorporation Date 8 August 1991
Company Type Private Limited Company
Address FIRST FLOOR THAVIES INN HOUSE 3-4, HOLBORN CIRCUS, LONDON, EC1N 2HA
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies, 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of EJ LEGAL LIMITED are www.ejlegal.co.uk, and www.ej-legal.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ej Legal Limited is a Private Limited Company. The company registration number is 02636241. Ej Legal Limited has been working since 08 August 1991. The present status of the company is Active. The registered address of Ej Legal Limited is First Floor Thavies Inn House 3 4 Holborn Circus London Ec1n 2ha. . JANION, Simon Penderel is a Secretary of the company. JANION, Simon Penderel is a Director of the company. KING, Sarah Jane, Dr is a Director of the company. Secretary EAGAN, Simon Michael Royal has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COWAN, Warren David has been resigned. Director EAGAN, Simon Michael Royal has been resigned. Director TERNDRUP, Penny has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
JANION, Simon Penderel
Appointed Date: 31 December 2001

Director
JANION, Simon Penderel
Appointed Date: 03 September 1991
64 years old

Director
KING, Sarah Jane, Dr
Appointed Date: 23 December 1997
63 years old

Resigned Directors

Secretary
EAGAN, Simon Michael Royal
Resigned: 31 December 2001
Appointed Date: 03 September 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 September 1991
Appointed Date: 08 August 1991

Director
COWAN, Warren David
Resigned: 30 August 2005
Appointed Date: 09 January 2004
61 years old

Director
EAGAN, Simon Michael Royal
Resigned: 31 December 2001
Appointed Date: 03 September 1991
73 years old

Director
TERNDRUP, Penny
Resigned: 08 May 2007
Appointed Date: 01 April 1999
56 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 September 1991
Appointed Date: 08 August 1991

Persons With Significant Control

Eagan Janion Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EJ LEGAL LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 31 August 2016
08 Aug 2016
Confirmation statement made on 8 August 2016 with updates
05 Feb 2016
Total exemption small company accounts made up to 31 August 2015
18 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,020

28 Jan 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 84 more events
27 Sep 1991
Director resigned;new director appointed

27 Sep 1991
Secretary resigned;new secretary appointed

27 Sep 1991
Registered office changed on 27/09/91 from: 2 baches street london N1 6UB

26 Sep 1991
Company name changed incomebase LIMITED\certificate issued on 27/09/91

08 Aug 1991
Incorporation

EJ LEGAL LIMITED Charges

17 January 2011
Rent deposit deed
Delivered: 22 January 2011
Status: Outstanding
Persons entitled: Sharnbrook Limited
Description: A deposit of £41,580.
24 August 2000
Rent deposit deed
Delivered: 31 August 2000
Status: Outstanding
Persons entitled: Sharnbrook Limited
Description: A sum of £65,997.40 held in a deposit account.
18 February 1997
Deed of rent deposit
Delivered: 7 March 1997
Status: Outstanding
Persons entitled: Racal Properties Limited
Description: The sum of £4,811.00.
24 February 1992
Debenture
Delivered: 3 March 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…