E & J INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Islington » N7 7QR

Company number 03078422
Status Active
Incorporation Date 11 July 1995
Company Type Private Limited Company
Address 105 SEVEN SISTERS ROAD, LONDON, ENGLAND, N7 7QR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 100 ; Registered office address changed from 105 Seven Sisters Road London N7 7QP to 105 Seven Sisters Road London N7 7QR on 8 March 2016. The most likely internet sites of E & J INVESTMENTS LIMITED are www.ejinvestments.co.uk, and www.e-j-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Brondesbury Park Rail Station is 4.4 miles; to Battersea Park Rail Station is 6 miles; to Barnes Bridge Rail Station is 8.6 miles; to Beckenham Hill Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E J Investments Limited is a Private Limited Company. The company registration number is 03078422. E J Investments Limited has been working since 11 July 1995. The present status of the company is Active. The registered address of E J Investments Limited is 105 Seven Sisters Road London England N7 7qr. The company`s financial liabilities are £205.49k. It is £-8.8k against last year. The cash in hand is £1.63k. It is £0.26k against last year. And the total assets are £222.56k, which is £-6.2k against last year. HADJIGEORGIOU, Chris is a Secretary of the company. HADJIGEORGIOU, John is a Director of the company. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Secretary HADJIGEORGIOU, John has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. Director HADJIGEORGIOU, Evdokia has been resigned. The company operates in "Other letting and operating of own or leased real estate".


e & j investments Key Finiance

LIABILITIES £205.49k
-5%
CASH £1.63k
+19%
TOTAL ASSETS £222.56k
-3%
All Financial Figures

Current Directors

Secretary
HADJIGEORGIOU, Chris
Appointed Date: 15 February 1999

Director
HADJIGEORGIOU, John
Appointed Date: 15 February 1999
70 years old

Resigned Directors

Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 20 June 1997
Appointed Date: 11 July 1995

Secretary
HADJIGEORGIOU, John
Resigned: 15 February 1999
Appointed Date: 17 July 1995

Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 20 June 1997
Appointed Date: 11 July 1995

Director
HADJIGEORGIOU, Evdokia
Resigned: 15 February 1999
Appointed Date: 17 July 1995
68 years old

Persons With Significant Control

Mr John Hadjigeorgiou
Notified on: 1 March 2017
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

E & J INVESTMENTS LIMITED Events

16 Mar 2017
Confirmation statement made on 1 March 2017 with updates
08 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100

08 Mar 2016
Registered office address changed from 105 Seven Sisters Road London N7 7QP to 105 Seven Sisters Road London N7 7QR on 8 March 2016
20 Oct 2015
Total exemption small company accounts made up to 31 July 2015
30 Jun 2015
Secretary's details changed for Chris Hadjigeorgiou on 30 June 2015
...
... and 61 more events
27 Jul 1995
New secretary appointed
27 Jul 1995
Ad 17/07/95--------- £ si 98@1=98 £ ic 2/100
27 Jul 1995
Accounting reference date notified as 31/07
27 Jul 1995
Registered office changed on 27/07/95 from: 44 upper belgrave road bristol BS8 2XN
11 Jul 1995
Incorporation

E & J INVESTMENTS LIMITED Charges

20 December 2002
Legal charge
Delivered: 8 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 elizabeth road tottenham london N15 5LG. By way of fixed…
25 October 2002
Debenture
Delivered: 6 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 October 2002
Legal charge
Delivered: 6 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 277 green lanes finsbury park hackney t/n LN156611. By way…
6 June 2001
Legal mortgage
Delivered: 14 June 2001
Status: Satisfied on 2 May 2002
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 277 green lanes london title…
12 December 2000
Charge of whole
Delivered: 14 December 2000
Status: Satisfied on 2 May 2002
Persons entitled: Business Finance Limited
Description: F/H property k/a land and premises at 277 green lanes…
15 May 1996
Debenture
Delivered: 25 May 1996
Status: Satisfied on 30 May 2001
Persons entitled: The Cyprus Popular Bank Limited
Description: 277 green lanes london N4 t/n LN156611. Fixed and floating…
18 January 1996
Legal mortgage
Delivered: 24 January 1996
Status: Satisfied on 2 May 2002
Persons entitled: The Cyprus Popular Bank Limited
Description: 277 green lanes london N4 t/no. LN156611 l/b of hackney and…