E J S PROPERTY LIMITED
LEEKBROOK LEEK

Hellopages » Staffordshire » Staffordshire Moorlands » ST13 7DR

Company number 03883667
Status Active
Incorporation Date 25 November 1999
Company Type Private Limited Company
Address LEEK TRANSMISSIONS CENTRE, CHEADLE ROAD, LEEKBROOK LEEK, STAFFORDSHIRE, ST13 7DR
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Termination of appointment of Sarah Futcher as a secretary on 31 January 2017; Confirmation statement made on 25 November 2016 with updates; Micro company accounts made up to 31 July 2016. The most likely internet sites of E J S PROPERTY LIMITED are www.ejsproperty.co.uk, and www.e-j-s-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Blythe Bridge Rail Station is 8.1 miles; to Wedgwood Rail Station is 10.9 miles; to Barlaston Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E J S Property Limited is a Private Limited Company. The company registration number is 03883667. E J S Property Limited has been working since 25 November 1999. The present status of the company is Active. The registered address of E J S Property Limited is Leek Transmissions Centre Cheadle Road Leekbrook Leek Staffordshire St13 7dr. . TRAFFORD, James Cameron is a Director of the company. Secretary FUTCHER, Sarah, Dr has been resigned. Secretary SIGLEY-CARDING, Emma Jayne has been resigned. Secretary TRAFFORD, Anne has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CARDING, Steven John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
TRAFFORD, James Cameron
Appointed Date: 08 December 1999
56 years old

Resigned Directors

Secretary
FUTCHER, Sarah, Dr
Resigned: 31 January 2017
Appointed Date: 01 February 2001

Secretary
SIGLEY-CARDING, Emma Jayne
Resigned: 01 February 2001
Appointed Date: 08 December 1999

Secretary
TRAFFORD, Anne
Resigned: 19 December 2005
Appointed Date: 09 May 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 December 1999
Appointed Date: 25 November 1999

Director
CARDING, Steven John
Resigned: 01 February 2001
Appointed Date: 08 December 1999
55 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 December 1999
Appointed Date: 25 November 1999

Persons With Significant Control

James Cameron Trafford
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

E J S PROPERTY LIMITED Events

15 Feb 2017
Termination of appointment of Sarah Futcher as a secretary on 31 January 2017
09 Feb 2017
Confirmation statement made on 25 November 2016 with updates
08 Feb 2017
Micro company accounts made up to 31 July 2016
18 Dec 2015
Micro company accounts made up to 31 July 2015
03 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2

...
... and 47 more events
07 Jan 2000
New director appointed
07 Jan 2000
New secretary appointed
07 Jan 2000
New director appointed
24 Dec 1999
Particulars of mortgage/charge
25 Nov 1999
Incorporation

E J S PROPERTY LIMITED Charges

4 January 2000
Mortgage
Delivered: 12 January 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H leekbrook depot cheadle road leekbroom staffs…
14 December 1999
Debenture
Delivered: 24 December 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…