ENJAYS LIMITED
LEEDS CHEZ CREPE LIMITED

Hellopages » West Yorkshire » Leeds » LS11 5UX

Company number 05314527
Status Active
Incorporation Date 16 December 2004
Company Type Private Limited Company
Address PANCAKE HOUSE UNIT 4 LOCKWOOD PARK, PARKSIDE LANE, LEEDS, WEST YORKSHIRE, LS11 5UX
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c., 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Registration of charge 053145270005, created on 2 February 2017; Confirmation statement made on 16 December 2016 with updates; Statement of capital following an allotment of shares on 1 November 2016 GBP 3,295,369.34 . The most likely internet sites of ENJAYS LIMITED are www.enjays.co.uk, and www.enjays.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Wakefield Westgate Rail Station is 6.2 miles; to Wakefield Kirkgate Rail Station is 6.6 miles; to Sandal & Agbrigg Rail Station is 7.7 miles; to Ravensthorpe Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Enjays Limited is a Private Limited Company. The company registration number is 05314527. Enjays Limited has been working since 16 December 2004. The present status of the company is Active. The registered address of Enjays Limited is Pancake House Unit 4 Lockwood Park Parkside Lane Leeds West Yorkshire Ls11 5ux. . BURTON, Andrew Thomas Guy is a Director of the company. WHITE, Barry Douglas is a Director of the company. WHITE, Jonathon Christopher is a Director of the company. Secretary TIPPING, Neil Robert has been resigned. Secretary WHITE, Barry Douglas has been resigned. Secretary WHITE, Jonathon Christopher has been resigned. Director CHOPRA, Ashoke has been resigned. Director FARQUHAR, Howard Robert has been resigned. Director HINDMARSH, Craig Edward has been resigned. Director SPANSWICK, John Edward has been resigned. Director TIPPING, Neil Robert has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Director
BURTON, Andrew Thomas Guy
Appointed Date: 19 December 2013
76 years old

Director
WHITE, Barry Douglas
Appointed Date: 31 July 2009
86 years old

Director
WHITE, Jonathon Christopher
Appointed Date: 16 December 2004
44 years old

Resigned Directors

Secretary
TIPPING, Neil Robert
Resigned: 28 August 2012
Appointed Date: 03 November 2010

Secretary
WHITE, Barry Douglas
Resigned: 28 November 2014
Appointed Date: 28 August 2012

Secretary
WHITE, Jonathon Christopher
Resigned: 03 November 2010
Appointed Date: 16 December 2004

Director
CHOPRA, Ashoke
Resigned: 29 November 2013
Appointed Date: 04 September 2013
53 years old

Director
FARQUHAR, Howard Robert
Resigned: 31 December 2015
Appointed Date: 04 September 2013
67 years old

Director
HINDMARSH, Craig Edward
Resigned: 17 June 2015
Appointed Date: 19 April 2011
52 years old

Director
SPANSWICK, John Edward
Resigned: 05 November 2013
Appointed Date: 18 April 2011
82 years old

Director
TIPPING, Neil Robert
Resigned: 27 July 2012
Appointed Date: 16 December 2004
45 years old

Persons With Significant Control

Mr Jonathan Christopher White
Notified on: 6 April 2016
44 years old
Nature of control: Has significant influence or control

ENJAYS LIMITED Events

04 Feb 2017
Registration of charge 053145270005, created on 2 February 2017
05 Jan 2017
Confirmation statement made on 16 December 2016 with updates
04 Dec 2016
Statement of capital following an allotment of shares on 1 November 2016
  • GBP 3,295,369.34

20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Jan 2016
Termination of appointment of Howard Robert Farquhar as a director on 31 December 2015
...
... and 82 more events
22 Jan 2007
Total exemption small company accounts made up to 11 June 2006
18 Oct 2006
Accounting reference date extended from 31/12/05 to 13/06/06
17 Jan 2006
Return made up to 16/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

04 Mar 2005
Particulars of mortgage/charge
16 Dec 2004
Incorporation

ENJAYS LIMITED Charges

2 February 2017
Charge code 0531 4527 0005
Delivered: 4 February 2017
Status: Outstanding
Persons entitled: Beechdean Dairies Limited
Description: Contains floating charge…
8 November 2013
Charge code 0531 4527 0004
Delivered: 8 November 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
17 March 2011
Legal charge
Delivered: 19 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property being unit 4 lockwood park leeds by way of…
25 August 2010
Debenture
Delivered: 27 August 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 March 2005
Debenture
Delivered: 4 March 2005
Status: Satisfied on 4 March 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…