Company NameCAEJ Limited
DirectorChristopher John Hoskins
Company StatusActive
Company Number02624873
CategoryPrivate Limited Company
Incorporation Date28 June 1991(32 years, 10 months ago)
Previous NameEllipsis Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher John Hoskins
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1992(1 year after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Clarence Road
Redhill
Surrey
RH1 6NG
Secretary NameAnne Hoskins
NationalityBritish
StatusCurrent
Appointed31 August 1999(8 years, 2 months after company formation)
Appointment Duration24 years, 7 months
RoleTeacher
Correspondence Address8 Clarence Road
Redhill
Surrey
RH1 6NG
Director NameMr Michael Simon Glenister
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(1 year after company formation)
Appointment Duration3 years (resigned 20 July 1995)
RoleCompany Director
Correspondence Address25 Heriot Road
Chertsey
Surrey
KT16 9BU
Director NameRobert David John White
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(1 year after company formation)
Appointment Duration7 years, 1 month (resigned 31 July 1999)
RoleCompany Director
Correspondence AddressSplatts Farm
Headington
Calne
Wiltshire
SN11 0PE
Secretary NameMr Michael Simon Glenister
NationalityBritish
StatusResigned
Appointed28 June 1992(1 year after company formation)
Appointment Duration3 years (resigned 20 July 1995)
RoleCompany Director
Correspondence Address25 Heriot Road
Chertsey
Surrey
KT16 9BU
Secretary NameRobert David John White
NationalityBritish
StatusResigned
Appointed20 July 1995(4 years after company formation)
Appointment Duration4 months, 1 week (resigned 29 November 1995)
RoleGraphic Artist
Correspondence AddressSplatts Farm
Headington
Calne
Wiltshire
SN11 0PE
Secretary NameJulie Lorraine Anderson
NationalityBritish
StatusResigned
Appointed29 November 1995(4 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 1999)
RoleCompany Director
Correspondence Address107 Canterbury Road
Leyton
London
E10 6EF

Contact

Websiteellipsis.co.uk
Telephone020 76912400
Telephone regionLondon

Location

Registered AddressC/O Crowley Young, Level 1, Devonshire House
One Mayfair Place
London
W1J 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.3k at £1Christopher John Hoskins
83.33%
Ordinary
125 at £1Simon Glenister No. 1 Trust
8.33%
Ordinary
63 at £1Elinor Hoskins
4.20%
Ordinary
62 at £1Jessica Hoskins
4.13%
Ordinary

Financials

Year2014
Net Worth£1,060,285
Cash£281,321
Current Liabilities£48,297

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return29 July 2023 (8 months, 3 weeks ago)
Next Return Due12 August 2024 (3 months, 3 weeks from now)

Charges

25 August 1998Delivered on: 2 September 1998
Satisfied on: 9 June 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 November 1997Delivered on: 3 December 1997
Satisfied on: 9 June 2005
Persons entitled: Eva Woolf

Classification: Deed of deposit
Secured details: The performance of the company's obligations to the chargee under a lease dated 21ST november 1997.
Particulars: The sum of £5,000.
Fully Satisfied

Filing History

3 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
7 December 2022Micro company accounts made up to 31 July 2022 (3 pages)
2 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
19 May 2022Micro company accounts made up to 31 July 2021 (3 pages)
29 July 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 July 2020 (9 pages)
22 October 2020Registered office address changed from PO Box W1J 6BD C/O Crowley Young, Berkeley Square House Berkeley Square London W1J 6BD England to C/O Crowley Young, Level 1, Devonshire House, One Mayfair Place London W1J 8AJ on 22 October 2020 (1 page)
27 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
6 May 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
30 July 2019Confirmation statement made on 30 July 2019 with updates (4 pages)
5 September 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
30 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
30 July 2018Registered office address changed from C/O Crowley Young 10 Berkeley Street London W1J 8DP to PO Box W1J 6BD C/O Crowley Young, Berkeley Square House Berkeley Square London W1J 6BD on 30 July 2018 (1 page)
6 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
1 August 2017Notification of Anne Hoskins as a person with significant control on 12 August 2016 (2 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 August 2017Notification of Anne Hoskins as a person with significant control on 12 August 2016 (2 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 July 2015Company name changed ellipsis LIMITED\certificate issued on 29/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-14
(3 pages)
29 July 2015Company name changed ellipsis LIMITED\certificate issued on 29/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-14
(3 pages)
28 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,500
(4 pages)
28 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,500
(4 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 August 2014Second filing of AR01 previously delivered to Companies House made up to 28 June 2014 (16 pages)
29 August 2014Second filing of AR01 previously delivered to Companies House made up to 28 June 2014 (16 pages)
2 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,500

Statement of capital on 2014-07-02
  • GBP 1,500
  • ANNOTATION Clarification a Second Filed AR01 is registered on 29/08/2014
(5 pages)
2 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,500

Statement of capital on 2014-07-02
  • GBP 1,500
  • ANNOTATION Clarification a Second Filed AR01 is registered on 29/08/2014
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
13 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
20 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Christopher John Hoskins on 28 June 2010 (2 pages)
19 July 2010Director's details changed for Christopher John Hoskins on 28 June 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
10 August 2009Return made up to 28/06/09; full list of members (3 pages)
10 August 2009Return made up to 28/06/09; full list of members (3 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
14 July 2008Return made up to 28/06/08; full list of members (3 pages)
14 July 2008Return made up to 28/06/08; full list of members (3 pages)
26 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
26 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
23 August 2007Return made up to 28/06/07; full list of members (2 pages)
23 August 2007Return made up to 28/06/07; full list of members (2 pages)
10 October 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
10 October 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
18 August 2006Return made up to 28/06/06; full list of members (2 pages)
18 August 2006Return made up to 28/06/06; full list of members (2 pages)
11 October 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
11 October 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
11 July 2005Return made up to 28/06/05; full list of members (2 pages)
11 July 2005Return made up to 28/06/05; full list of members (2 pages)
9 June 2005Declaration of satisfaction of mortgage/charge (1 page)
9 June 2005Declaration of satisfaction of mortgage/charge (1 page)
9 June 2005Declaration of satisfaction of mortgage/charge (1 page)
9 June 2005Declaration of satisfaction of mortgage/charge (1 page)
3 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
3 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
9 July 2004Return made up to 28/06/04; full list of members (6 pages)
9 July 2004Return made up to 28/06/04; full list of members (6 pages)
21 January 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
21 January 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
26 July 2003Return made up to 28/06/03; full list of members
  • 363(287) ‐ Registered office changed on 26/07/03
(6 pages)
26 July 2003Return made up to 28/06/03; full list of members
  • 363(287) ‐ Registered office changed on 26/07/03
(6 pages)
11 November 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
11 November 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
29 August 2002Return made up to 28/06/02; full list of members (6 pages)
29 August 2002Return made up to 28/06/02; full list of members (6 pages)
8 April 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
8 April 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
30 August 2001Return made up to 28/06/01; full list of members
  • 363(287) ‐ Registered office changed on 30/08/01
(6 pages)
30 August 2001Return made up to 28/06/01; full list of members
  • 363(287) ‐ Registered office changed on 30/08/01
(6 pages)
17 November 2000Accounts made up to 31 July 2000 (10 pages)
17 November 2000Accounts made up to 31 July 2000 (10 pages)
24 July 2000Return made up to 28/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 July 2000Return made up to 28/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 December 1999Accounts made up to 31 July 1999 (10 pages)
6 December 1999Accounts made up to 31 July 1999 (10 pages)
8 October 1999Secretary resigned (1 page)
8 October 1999New secretary appointed (2 pages)
8 October 1999Director resigned (1 page)
8 October 1999Secretary resigned (1 page)
8 October 1999Director resigned (1 page)
8 October 1999New secretary appointed (2 pages)
19 August 1999Return made up to 28/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 August 1999Return made up to 28/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 April 1999Registered office changed on 03/04/99 from: 9 kingsway london WC2B 6XF (1 page)
3 April 1999Registered office changed on 03/04/99 from: 9 kingsway london WC2B 6XF (1 page)
2 December 1998Accounts made up to 31 July 1998 (11 pages)
2 December 1998Accounts made up to 31 July 1998 (11 pages)
2 September 1998Particulars of mortgage/charge (3 pages)
2 September 1998Particulars of mortgage/charge (3 pages)
4 August 1998Return made up to 28/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 August 1998Return made up to 28/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 February 1998Accounts made up to 31 July 1997 (12 pages)
19 February 1998Accounts made up to 31 July 1997 (12 pages)
3 December 1997Particulars of mortgage/charge (3 pages)
3 December 1997Particulars of mortgage/charge (3 pages)
14 August 1997Return made up to 28/06/97; full list of members (6 pages)
14 August 1997Return made up to 28/06/97; full list of members (6 pages)
22 October 1996Accounts for a small company made up to 31 July 1996 (5 pages)
22 October 1996Accounts for a small company made up to 31 July 1996 (5 pages)
16 July 1996Return made up to 28/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 July 1996Return made up to 28/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 February 1996Registered office changed on 28/02/96 from: 16 sale place sussex gardens london W2 1PX (1 page)
28 February 1996Registered office changed on 28/02/96 from: 16 sale place sussex gardens london W2 1PX (1 page)
12 January 1996Accounts for a small company made up to 31 July 1995 (5 pages)
12 January 1996Accounts for a small company made up to 31 July 1995 (5 pages)
18 December 1995Secretary resigned (2 pages)
18 December 1995New secretary appointed (2 pages)
18 December 1995Secretary resigned (2 pages)
18 December 1995New secretary appointed (2 pages)
26 July 1995Return made up to 28/06/95; no change of members (6 pages)
26 July 1995Return made up to 28/06/95; no change of members (6 pages)
28 June 1991Incorporation (15 pages)
28 June 1991Incorporation (15 pages)