ELJAY RESEARCH LIMITED
HOUGHTON LE SPRING

Hellopages » Tyne and Wear » Sunderland » DH4 4DJ

Company number 05600255
Status Active
Incorporation Date 21 October 2005
Company Type Private Limited Company
Address KINGS HALL, IMPERIAL BUILDINGS, HOUGHTON LE SPRING, TYNE & WEAR, DH4 4DJ
Home Country United Kingdom
Nature of Business 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 October 2015 with full list of shareholders Statement of capital on 2015-10-22 GBP 100 . The most likely internet sites of ELJAY RESEARCH LIMITED are www.eljayresearch.co.uk, and www.eljay-research.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Eljay Research Limited is a Private Limited Company. The company registration number is 05600255. Eljay Research Limited has been working since 21 October 2005. The present status of the company is Active. The registered address of Eljay Research Limited is Kings Hall Imperial Buildings Houghton Le Spring Tyne Wear Dh4 4dj. . GRABHAM, Lisa Jayne is a Secretary of the company. GRABHAM, John Hector is a Director of the company. GRABHAM, Lisa Jayne is a Director of the company. Nominee Secretary LONDON LAW SERVICES LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Market research and public opinion polling".


Current Directors

Secretary
GRABHAM, Lisa Jayne
Appointed Date: 21 October 2005

Director
GRABHAM, John Hector
Appointed Date: 21 October 2005
61 years old

Director
GRABHAM, Lisa Jayne
Appointed Date: 21 October 2005
57 years old

Resigned Directors

Nominee Secretary
LONDON LAW SERVICES LIMITED
Resigned: 21 October 2005
Appointed Date: 21 October 2005

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 October 2005
Appointed Date: 21 October 2005

Persons With Significant Control

Mr John Hector Grabham
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lisa Jayne Grabham
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ELJAY RESEARCH LIMITED Events

24 Oct 2016
Confirmation statement made on 21 October 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 31 December 2015
22 Oct 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100

09 Jul 2015
Total exemption small company accounts made up to 31 December 2014
27 Oct 2014
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100

...
... and 23 more events
08 Nov 2005
New secretary appointed;new director appointed
08 Nov 2005
New director appointed
08 Nov 2005
Director resigned
08 Nov 2005
Secretary resigned
21 Oct 2005
Incorporation