E&J5 US LIMITED
WINCHESTER URBAN SPLASH SPV3 LIMITED

Hellopages » Hampshire » Winchester » SO23 7SA

Company number 04909351
Status Active
Incorporation Date 23 September 2003
Company Type Private Limited Company
Address VAUGHAN HOUSE, MOORSIDE ROAD, WINCHESTER, HAMPSHIRE, SO23 7SA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Audited abridged accounts made up to 31 March 2016; Confirmation statement made on 24 September 2016 with updates; Confirmation statement made on 23 September 2016 with updates. The most likely internet sites of E&J5 US LIMITED are www.ej5us.co.uk, and www.e-j5-us.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Shawford Rail Station is 3.7 miles; to Chandlers Ford Rail Station is 7.2 miles; to Eastleigh Rail Station is 7.5 miles; to Swaythling Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E J5 Us Limited is a Private Limited Company. The company registration number is 04909351. E J5 Us Limited has been working since 23 September 2003. The present status of the company is Active. The registered address of E J5 Us Limited is Vaughan House Moorside Road Winchester Hampshire So23 7sa. . TUTTIETT, James Edward is a Director of the company. Secretary CURNUCK, Julian Peter has been resigned. Secretary ESSOP, Kimberley Jane has been resigned. Secretary WILLIAMS, Nicholas Anthony has been resigned. Secretary PASS-ACCOUNTING LIMITED has been resigned. Director BLOXHAM, Thomas Paul Richard has been resigned. Director CURNUCK, Julian Peter has been resigned. Director FALKINGHAM, Jonathan Mark has been resigned. Director WILLIAMS, Nicholas Anthony has been resigned. The company operates in "Non-trading company".


Current Directors

Director
TUTTIETT, James Edward
Appointed Date: 23 August 2013
61 years old

Resigned Directors

Secretary
CURNUCK, Julian Peter
Resigned: 04 March 2008
Appointed Date: 11 February 2005

Secretary
ESSOP, Kimberley Jane
Resigned: 23 August 2013
Appointed Date: 04 March 2008

Secretary
WILLIAMS, Nicholas Anthony
Resigned: 11 February 2005
Appointed Date: 23 September 2003

Secretary
PASS-ACCOUNTING LIMITED
Resigned: 16 April 2015
Appointed Date: 23 August 2013

Director
BLOXHAM, Thomas Paul Richard
Resigned: 23 August 2013
Appointed Date: 23 September 2003
61 years old

Director
CURNUCK, Julian Peter
Resigned: 23 August 2013
Appointed Date: 11 February 2005
56 years old

Director
FALKINGHAM, Jonathan Mark
Resigned: 23 August 2013
Appointed Date: 23 September 2003
63 years old

Director
WILLIAMS, Nicholas Anthony
Resigned: 11 February 2005
Appointed Date: 23 September 2003
60 years old

Persons With Significant Control

E&J Ground Rents No5 Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

E&J5 US LIMITED Events

03 Jan 2017
Audited abridged accounts made up to 31 March 2016
17 Nov 2016
Confirmation statement made on 24 September 2016 with updates
07 Oct 2016
Confirmation statement made on 23 September 2016 with updates
10 Jan 2016
Amended total exemption small company accounts made up to 31 March 2015
16 Oct 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 55 more events
03 Nov 2004
Accounts for a dormant company made up to 31 March 2004
30 Oct 2004
Return made up to 23/09/04; full list of members
03 Aug 2004
Director's particulars changed
12 Jul 2004
Accounting reference date shortened from 30/09/04 to 31/03/04
23 Sep 2003
Incorporation

E&J5 US LIMITED Charges

16 April 2015
Charge code 0490 9351 0008
Delivered: 21 April 2015
Status: Outstanding
Persons entitled: Rothesay Life Limited
Description: Sylvia, 104 dlaton street, collyhurst, manchester t/no…
23 February 2015
Charge code 0490 9351 0007
Delivered: 26 February 2015
Status: Outstanding
Persons entitled: Rothesay Life Limited
Description: Sylvia 104 dalton street collyhurst manchester t/no…
16 October 2014
Charge code 0490 9351 0006
Delivered: 21 October 2014
Status: Outstanding
Persons entitled: Rothesay Life Limited
Description: 1-80 ash street and site of ash street;. 1-79(Odd) fir…
9 July 2014
Charge code 0490 9351 0005
Delivered: 11 July 2014
Status: Outstanding
Persons entitled: Rothesay Life Limited
Description: Contains fixed charge…
23 August 2013
Charge code 0490 9351 0004
Delivered: 30 August 2013
Status: Satisfied on 22 August 2014
Persons entitled: Barclays Bank PLC
Description: By way of legal mortgage, all freehold and leasehold, and…
23 August 2013
Charge code 0490 9351 0003
Delivered: 29 August 2013
Status: Satisfied on 22 August 2014
Persons entitled: Barclays Bank PLC
Description: The leasehold reversion to the land being 1 to 80 (incl)…
23 August 2013
Charge code 0490 9351 0002
Delivered: 29 August 2013
Status: Satisfied on 22 August 2014
Persons entitled: Barclays Bank PLC
Description: The leasehold reversion to the land being sylvia, 104…