Company NameE.J.E (Northwich) Limited
DirectorsDiane Teuna Johnson and Ian Roy Johnson
Company StatusActive
Company Number05108350
CategoryPrivate Limited Company
Incorporation Date21 April 2004(19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Diane Teuna Johnson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Eaton Lane
Davenham
Northwich
Cheshire
CW9 8JL
Director NameMr Ian Roy Johnson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Eaton Lane
Davenham
Northwich
Cheshire
CW9 8JL
Secretary NameMrs Diane Teuna Johnson
NationalityBritish
StatusCurrent
Appointed21 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Eaton Lane
Davenham
Northwich
Cheshire
CW9 8JL

Location

Registered AddressDrake House Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7TW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Ian Roy Johnson
50.00%
Ordinary
50 at £1Mrs Diane Teuna Johnson
50.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due26 April 2024 (3 weeks, 6 days from now)
Accounts CategoryDormant
Accounts Year End29 April

Returns

Latest Return21 April 2023 (11 months, 1 week ago)
Next Return Due5 May 2024 (1 month from now)

Filing History

26 May 2023Termination of appointment of Diane Teuna Johnson as a secretary on 18 February 2023 (1 page)
26 May 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
26 May 2023Termination of appointment of Diane Teuna Johnson as a director on 18 February 2023 (1 page)
19 January 2023Accounts for a dormant company made up to 30 April 2022 (6 pages)
25 May 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
11 January 2022Accounts for a dormant company made up to 30 April 2021 (6 pages)
2 June 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
28 April 2021Accounts for a dormant company made up to 30 April 2020 (5 pages)
30 April 2020Confirmation statement made on 21 April 2020 with updates (5 pages)
21 January 2020Accounts for a dormant company made up to 30 April 2019 (5 pages)
24 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
15 January 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
8 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
17 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
22 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
29 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(5 pages)
29 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(5 pages)
26 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
26 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
15 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(5 pages)
15 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(5 pages)
18 June 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
18 June 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
23 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
1 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
1 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
16 May 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 May 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 October 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
26 October 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
26 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
15 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
13 May 2009Location of register of members (1 page)
13 May 2009Location of register of members (1 page)
13 May 2009Return made up to 21/04/09; full list of members (4 pages)
13 May 2009Return made up to 21/04/09; full list of members (4 pages)
18 December 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
18 December 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
19 May 2008Registered office changed on 19/05/2008 from c/o howard worth, the heysoms 163 chester road northwich cheshire CW8 4AQ (1 page)
19 May 2008Registered office changed on 19/05/2008 from c/o howard worth, the heysoms 163 chester road northwich cheshire CW8 4AQ (1 page)
29 April 2008Return made up to 21/04/08; full list of members (4 pages)
29 April 2008Return made up to 21/04/08; full list of members (4 pages)
29 October 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
29 October 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
17 May 2007Return made up to 21/04/07; full list of members (3 pages)
17 May 2007Return made up to 21/04/07; full list of members (3 pages)
11 November 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
11 November 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
27 June 2006Return made up to 21/04/06; full list of members (7 pages)
27 June 2006Return made up to 21/04/06; full list of members (7 pages)
15 November 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
15 November 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
9 May 2005Return made up to 21/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
9 May 2005Return made up to 21/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 April 2004Incorporation (12 pages)
21 April 2004Incorporation (12 pages)