ELAJ'E LIMITED
ELY

Hellopages » Cambridgeshire » East Cambridgeshire » CB6 2NL
Company number 06418745
Status Active
Incorporation Date 6 November 2007
Company Type Private Limited Company
Address 73 HIGH STREET, SUTTON, ELY, CAMBRIDGESHIRE, CB6 2NL
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Director's details changed for Ms Eleanor Mary Croft on 13 May 2016. The most likely internet sites of ELAJ'E LIMITED are www.elaje.co.uk, and www.elaj-e.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Elaj E Limited is a Private Limited Company. The company registration number is 06418745. Elaj E Limited has been working since 06 November 2007. The present status of the company is Active. The registered address of Elaj E Limited is 73 High Street Sutton Ely Cambridgeshire Cb6 2nl. . MCDIARMID, Julia is a Director of the company. MCDIARMID, Phil is a Director of the company. ROSE, Eleanor Mary is a Director of the company. Secretary LOCKWOOD, Jonathan Scott has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LOCKWOOD, Jonathan Scott has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Director
MCDIARMID, Julia
Appointed Date: 06 November 2007
44 years old

Director
MCDIARMID, Phil
Appointed Date: 30 July 2013
40 years old

Director
ROSE, Eleanor Mary
Appointed Date: 30 July 2013
70 years old

Resigned Directors

Secretary
LOCKWOOD, Jonathan Scott
Resigned: 06 April 2010
Appointed Date: 06 November 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 November 2007
Appointed Date: 06 November 2007

Director
LOCKWOOD, Jonathan Scott
Resigned: 06 April 2010
Appointed Date: 06 November 2007
44 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 November 2007
Appointed Date: 06 November 2007

Persons With Significant Control

Mrs Julia Mcdiarmid
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Phil Mcdiarmid
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

Mrs Eleanor Mary Rose
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

ELAJ'E LIMITED Events

19 Nov 2016
Confirmation statement made on 6 November 2016 with updates
28 Aug 2016
Total exemption small company accounts made up to 30 November 2015
07 Jul 2016
Director's details changed for Ms Eleanor Mary Croft on 13 May 2016
26 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100

26 Nov 2015
Director's details changed for Mrs Julia Mcdiarmid on 2 November 2015
...
... and 28 more events
19 Dec 2007
New director appointed
17 Dec 2007
Secretary resigned
17 Dec 2007
Director resigned
17 Dec 2007
New secretary appointed;new director appointed
06 Nov 2007
Incorporation

ELAJ'E LIMITED Charges

11 March 2011
Rent deposit deed
Delivered: 15 March 2011
Status: Outstanding
Persons entitled: Jupiter House Investments Limited
Description: The interest in the account and the deposit.
8 July 2008
Rent deposit deed
Delivered: 18 July 2008
Status: Outstanding
Persons entitled: Chartfront Jupiter Limited
Description: Company charges its interest in the deposit standing to the…