EJN ASSETS LIMITED
DURHAM EJN GROUP LTD

Hellopages » County Durham » County Durham » DH7 8HJ

Company number 07523694
Status Active
Incorporation Date 9 February 2011
Company Type Private Limited Company
Address EJN CENTRE ROSEBAY ROAD, LITTLEBURN INDUSTRIAL ESTATE, LANGLEY MOOR, DURHAM, DH7 8HJ
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment, 77330 - Renting and leasing of office machinery and equipment (including computers), 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 200 . The most likely internet sites of EJN ASSETS LIMITED are www.ejnassets.co.uk, and www.ejn-assets.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Ejn Assets Limited is a Private Limited Company. The company registration number is 07523694. Ejn Assets Limited has been working since 09 February 2011. The present status of the company is Active. The registered address of Ejn Assets Limited is Ejn Centre Rosebay Road Littleburn Industrial Estate Langley Moor Durham Dh7 8hj. The company`s financial liabilities are £170.59k. It is £-18.23k against last year. The cash in hand is £22.69k. It is £14.1k against last year. And the total assets are £23.17k, which is £14.07k against last year. NELSON, Edward Joseph is a Director of the company. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


ejn assets Key Finiance

LIABILITIES £170.59k
-10%
CASH £22.69k
+164%
TOTAL ASSETS £23.17k
+154%
All Financial Figures

Current Directors

Director
NELSON, Edward Joseph
Appointed Date: 09 February 2011
69 years old

Persons With Significant Control

Mr Edward Joseph Nelson
Notified on: 1 July 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Julie Nelson
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EJN ASSETS LIMITED Events

23 Feb 2017
Confirmation statement made on 9 February 2017 with updates
03 Oct 2016
Total exemption small company accounts made up to 31 January 2016
02 Mar 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 200

29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
18 Mar 2015
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 200

...
... and 7 more events
18 Aug 2011
Company name changed ejn group LTD\certificate issued on 18/08/11
  • RES15 ‐ Change company name resolution on 2011-08-17
  • NM01 ‐ Change of name by resolution

18 Aug 2011
Current accounting period shortened from 28 February 2012 to 31 January 2012
18 Aug 2011
Statement of capital following an allotment of shares on 17 August 2011
  • GBP 200

24 May 2011
Registered office address changed from Frederick House Dean Group Business Park, Brenda Road Hartlepool Cleveland TS25 2BW United Kingdom on 24 May 2011
09 Feb 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)