ELJAYESS ENTERPRISES LIMITED
LONDON AGRIMILL LIMITED

Hellopages » Greater London » Westminster » NW8 7HA

Company number 02221701
Status Active
Incorporation Date 16 February 1988
Company Type Private Limited Company
Address C/O THE SECRETARY, THE LIBERAL JEWISH SYNAGOGUE, 28 ST JOHN'S WOOD ROAD, LONDON, NW8 7HA
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 one hundred events have happened. The last three records are Appointment of Mr Simon Robert Mautner as a director on 2 January 2017; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ELJAYESS ENTERPRISES LIMITED are www.eljayessenterprises.co.uk, and www.eljayess-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. Eljayess Enterprises Limited is a Private Limited Company. The company registration number is 02221701. Eljayess Enterprises Limited has been working since 16 February 1988. The present status of the company is Active. The registered address of Eljayess Enterprises Limited is C O The Secretary The Liberal Jewish Synagogue 28 St John S Wood Road London Nw8 7ha. The company`s financial liabilities are £0.15k. It is £0k against last year. The cash in hand is £0.99k. It is £-0.6k against last year. . LOBLE, Peter Frederick is a Secretary of the company. COHEN, Simon Philip is a Director of the company. LOBLE, Peter Frederick is a Director of the company. MAUTNER, Simon Robert is a Director of the company. SOLOMONS, Nicola Jane is a Director of the company. Secretary BM SECRETARIES LIMITED has been resigned. Secretary SIMON, Timothy Montagu has been resigned. Secretary SIMON, Timothy Montagu has been resigned. Secretary PENNSEC LIMITED has been resigned. Director ADLER, Rita Louise has been resigned. Director MARGO, Anthony has been resigned. Director MOROSS, Trevor has been resigned. Director SCHMIDT, Ellen Margaret has been resigned. Director SIMON, Timothy Montagu has been resigned. Director SIMON, Timothy Montagu has been resigned. The company operates in "Management of real estate on a fee or contract basis".


eljayess enterprises Key Finiance

LIABILITIES £0.15k
CASH £0.99k
-38%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LOBLE, Peter Frederick
Appointed Date: 27 September 2016

Director
COHEN, Simon Philip
Appointed Date: 27 September 2016
67 years old

Director
LOBLE, Peter Frederick
Appointed Date: 27 September 2016
67 years old

Director
MAUTNER, Simon Robert
Appointed Date: 02 January 2017
76 years old

Director
SOLOMONS, Nicola Jane
Appointed Date: 27 September 2016
65 years old

Resigned Directors

Secretary
BM SECRETARIES LIMITED
Resigned: 21 July 1995

Secretary
SIMON, Timothy Montagu
Resigned: 27 September 2016
Appointed Date: 12 March 2009

Secretary
SIMON, Timothy Montagu
Resigned: 12 March 2009
Appointed Date: 03 May 1996

Secretary
PENNSEC LIMITED
Resigned: 03 May 1996
Appointed Date: 21 July 1995

Director
ADLER, Rita Louise
Resigned: 01 September 2012
Appointed Date: 18 January 1995
85 years old

Director
MARGO, Anthony
Resigned: 11 March 2009
Appointed Date: 18 January 1995
100 years old

Director
MOROSS, Trevor
Resigned: 27 September 2016
Appointed Date: 18 January 1995
76 years old

Director
SCHMIDT, Ellen Margaret
Resigned: 27 September 2016
Appointed Date: 01 September 2012
69 years old

Director
SIMON, Timothy Montagu
Resigned: 27 September 2016
Appointed Date: 12 March 2009
85 years old

Director
SIMON, Timothy Montagu
Resigned: 12 March 2009
85 years old

Persons With Significant Control

Nicola Jane Solomons
Notified on: 27 September 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Simon Philip Cohen
Notified on: 27 September 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy Montagu Simon
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Trevor Moross
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ELJAYESS ENTERPRISES LIMITED Events

13 Feb 2017
Appointment of Mr Simon Robert Mautner as a director on 2 January 2017
08 Feb 2017
Confirmation statement made on 31 December 2016 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2016
Appointment of Simon Philip Cohen as a director on 27 September 2016
21 Dec 2016
Appointment of Nicola Jane Solomons as a director on 27 September 2016
...
... and 90 more events
19 Sep 1989
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

19 Sep 1989
Return made up to 13/09/89; full list of members

04 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Mar 1988
Registered office changed on 04/03/88 from: 84 temple chambers temple avenue london EC4Y ohp

16 Feb 1988
Incorporation