EJECTOR TRAILER RENTALS AND LEASING LIMITED
DUDLEY JAY COX ENVIRONMENTAL HIRE & LEASING LIMITED

Hellopages » West Midlands » Dudley » DY5 1XF

Company number 04223836
Status Active
Incorporation Date 29 May 2001
Company Type Private Limited Company
Address 3 HAGLEY COURT NORTH, THE WATERFRONT, DUDLEY, WEST MIDLANDS, DY5 1XF
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 29 December 2015; Previous accounting period shortened from 30 December 2015 to 29 December 2015; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 1 . The most likely internet sites of EJECTOR TRAILER RENTALS AND LEASING LIMITED are www.ejectortrailerrentalsandleasing.co.uk, and www.ejector-trailer-rentals-and-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Ejector Trailer Rentals and Leasing Limited is a Private Limited Company. The company registration number is 04223836. Ejector Trailer Rentals and Leasing Limited has been working since 29 May 2001. The present status of the company is Active. The registered address of Ejector Trailer Rentals and Leasing Limited is 3 Hagley Court North The Waterfront Dudley West Midlands Dy5 1xf. The company`s financial liabilities are £13.33k. It is £4.25k against last year. The cash in hand is £6.31k. It is £2.62k against last year. And the total assets are £26.9k, which is £0.08k against last year. DAVIS, Mandy is a Secretary of the company. COX, James Thomas is a Director of the company. Secretary BROADHURST, Eliza has been resigned. Secretary BROWNBRIDGE, John Kenneth has been resigned. Nominee Secretary CREDITREFORM SECRETARIES LIMITED has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


ejector trailer rentals and leasing Key Finiance

LIABILITIES £13.33k
+46%
CASH £6.31k
+70%
TOTAL ASSETS £26.9k
+0%
All Financial Figures

Current Directors

Secretary
DAVIS, Mandy
Appointed Date: 01 April 2003

Director
COX, James Thomas
Appointed Date: 31 May 2001
82 years old

Resigned Directors

Secretary
BROADHURST, Eliza
Resigned: 01 April 2003
Appointed Date: 01 July 2002

Secretary
BROWNBRIDGE, John Kenneth
Resigned: 01 July 2002
Appointed Date: 31 May 2001

Nominee Secretary
CREDITREFORM SECRETARIES LIMITED
Resigned: 31 May 2001
Appointed Date: 29 May 2001

Nominee Director
CREDITREFORM LIMITED
Resigned: 31 May 2001
Appointed Date: 29 May 2001

EJECTOR TRAILER RENTALS AND LEASING LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 29 December 2015
30 Sep 2016
Previous accounting period shortened from 30 December 2015 to 29 December 2015
14 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1

02 Jun 2016
Director's details changed for Mr James Thomas Cox on 16 January 2016
29 Dec 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 38 more events
05 Jun 2001
Registered office changed on 05/06/01 from: windsor house temple row birmingham west midlands B2 5JX
05 Jun 2001
New director appointed
05 Jun 2001
Director resigned
05 Jun 2001
Secretary resigned
29 May 2001
Incorporation

Similar Companies

EJECT EJECT LTD EJECT LIMITED EJECTORET LIMITED EJECTORSEAT LTD EJEF LIMITED EJEL LIMITED EJEM LTD