London
EC4M 7RD
Director Name | Dr Sarah Jane King |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 1997(6 years, 4 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Legal Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 5 Fleet Place London EC4M 7RD |
Secretary Name | Simon Penderel Janion |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2001(10 years, 4 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Correspondence Address | First Floor 5 Fleet Place London EC4M 7RD |
Director Name | Mr George Cattermole |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2018(27 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 5 Fleet Place London EC4M 7RD |
Director Name | Simon Charles Morley |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2018(27 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 5 Fleet Place London EC4M 7RD |
Director Name | Simon Michael Royal Eagan |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(3 weeks, 5 days after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 December 2001) |
Role | Legal Recruitment Consultant |
Correspondence Address | Frensham House Frensham Farnham Surrey GU10 3EQ |
Secretary Name | Simon Michael Royal Eagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(3 weeks, 5 days after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 December 2001) |
Role | Legal Recruitment Consultant |
Correspondence Address | Frensham House Frensham Farnham Surrey GU10 3EQ |
Director Name | Penny Terndrup |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 08 May 2007) |
Role | Legal Recruitment Consultant |
Correspondence Address | 69 Saint Peters Road Croydon CR0 1HS |
Director Name | Warren David Cowan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 August 2005) |
Role | Executive Recruitment |
Correspondence Address | 21 Merton Hall Gardens London SW20 8SN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | ejlegal.co.uk |
---|---|
Telephone | 020 74002000 |
Telephone region | London |
Registered Address | First Floor 5 Fleet Place London EC4M 7RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1k at £1 | Eagan Janion Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,239,048 |
Cash | £1,287,345 |
Current Liabilities | £953,254 |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 8 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months, 3 weeks from now) |
17 January 2011 | Delivered on: 22 January 2011 Persons entitled: Sharnbrook Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A deposit of £41,580. Outstanding |
---|---|
24 August 2000 | Delivered on: 31 August 2000 Persons entitled: Sharnbrook Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the deed and lease of 2ND floor, northumberland house, 303-306 high holborn, london WC2. Particulars: A sum of £65,997.40 held in a deposit account. Outstanding |
18 February 1997 | Delivered on: 7 March 1997 Persons entitled: Racal Properties Limited Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a sub - lease of even date. Particulars: The sum of £4,811.00. Outstanding |
24 February 1992 | Delivered on: 3 March 1992 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. Outstanding |
22 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
---|---|
10 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
8 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
13 July 2022 | Director's details changed for Simon Charles Morley on 15 June 2022 (2 pages) |
13 July 2022 | Director's details changed for Mr George Cattermole on 15 June 2022 (2 pages) |
5 April 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
11 March 2022 | Change of details for Eagan Janion Group Limited as a person with significant control on 10 March 2022 (2 pages) |
11 March 2022 | Director's details changed for Dr Sarah Jane King on 10 March 2022 (2 pages) |
11 March 2022 | Director's details changed for Simon Penderel Janion on 10 March 2022 (2 pages) |
11 March 2022 | Secretary's details changed for Simon Penderel Janion on 10 March 2022 (1 page) |
10 March 2022 | Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to First Floor 5 Fleet Place London EC4M 7rd on 10 March 2022 (1 page) |
25 January 2022 | Statement of company's objects (2 pages) |
25 January 2022 | Resolutions
|
25 January 2022 | Memorandum and Articles of Association (17 pages) |
18 December 2021 | Director's details changed for Simon Charles Morley on 10 June 2020 (2 pages) |
9 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
9 January 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
2 September 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
16 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
5 April 2019 | Director's details changed for Simon Penderel Janion on 5 April 2019 (2 pages) |
23 January 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
18 December 2018 | Satisfaction of charge 2 in full (1 page) |
18 December 2018 | Satisfaction of charge 3 in full (1 page) |
18 December 2018 | Satisfaction of charge 4 in full (1 page) |
28 September 2018 | Memorandum and Articles of Association (5 pages) |
28 September 2018 | Resolutions
|
21 September 2018 | Appointment of Simon Charles Morley as a director on 12 September 2018 (2 pages) |
21 September 2018 | Appointment of George Cattermole as a director on 12 September 2018 (2 pages) |
16 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
16 January 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
14 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
18 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
28 January 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
22 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
11 February 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
13 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
28 January 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
10 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Secretary's details changed for Simon Penderel Janion on 11 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Dr Sarah Jane King on 11 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Simon Penderel Janion on 16 May 2011 (2 pages) |
17 May 2011 | Secretary's details changed for Simon Penderel Janion on 11 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Dr Sarah Jane King on 11 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Simon Penderel Janion on 11 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Simon Penderel Janion on 16 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Simon Penderel Janion on 11 May 2011 (2 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
22 January 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
22 January 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 March 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 2 March 2010 (2 pages) |
2 March 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 2 March 2010 (2 pages) |
2 March 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 2 March 2010 (2 pages) |
21 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
21 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
16 September 2008 | Return made up to 08/08/08; full list of members (3 pages) |
16 September 2008 | Return made up to 08/08/08; full list of members (3 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
21 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
21 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
15 February 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
25 August 2006 | Return made up to 08/08/06; full list of members (3 pages) |
25 August 2006 | Return made up to 08/08/06; full list of members (3 pages) |
22 December 2005 | Accounts for a small company made up to 31 August 2005 (6 pages) |
22 December 2005 | Accounts for a small company made up to 31 August 2005 (6 pages) |
28 September 2005 | Return made up to 08/08/05; full list of members (3 pages) |
28 September 2005 | Return made up to 08/08/05; full list of members (3 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
30 December 2004 | Accounts for a small company made up to 31 August 2004 (6 pages) |
30 December 2004 | Accounts for a small company made up to 31 August 2004 (6 pages) |
17 August 2004 | Return made up to 08/08/04; full list of members (6 pages) |
17 August 2004 | Return made up to 08/08/04; full list of members (6 pages) |
13 February 2004 | Director's particulars changed (1 page) |
13 February 2004 | Return made up to 08/08/03; full list of members; amend (5 pages) |
13 February 2004 | Director's particulars changed (1 page) |
13 February 2004 | Return made up to 08/08/03; full list of members; amend (5 pages) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
28 January 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
28 January 2004 | New director appointed (2 pages) |
23 September 2003 | Return made up to 08/08/03; full list of members (6 pages) |
23 September 2003 | Return made up to 08/08/03; full list of members (6 pages) |
14 January 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
14 January 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
8 November 2002 | Ad 01/11/02--------- £ si 20@1=20 £ ic 1000/1020 (2 pages) |
8 November 2002 | Nc inc already adjusted 01/11/02 (1 page) |
8 November 2002 | Nc inc already adjusted 01/11/02 (1 page) |
8 November 2002 | Resolutions
|
8 November 2002 | Ad 01/11/02--------- £ si 20@1=20 £ ic 1000/1020 (2 pages) |
8 November 2002 | Resolutions
|
11 October 2002 | Director's particulars changed (1 page) |
11 October 2002 | Return made up to 08/08/02; full list of members (6 pages) |
11 October 2002 | Director's particulars changed (1 page) |
11 October 2002 | Return made up to 08/08/02; full list of members (6 pages) |
9 January 2002 | Secretary resigned;director resigned (1 page) |
9 January 2002 | Secretary resigned;director resigned (1 page) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | New secretary appointed (2 pages) |
17 December 2001 | Full accounts made up to 31 August 2001 (12 pages) |
17 December 2001 | Full accounts made up to 31 August 2001 (12 pages) |
12 October 2001 | Return made up to 08/08/01; full list of members (6 pages) |
12 October 2001 | Return made up to 08/08/01; full list of members (6 pages) |
15 December 2000 | Full accounts made up to 31 August 2000 (11 pages) |
15 December 2000 | Full accounts made up to 31 August 2000 (11 pages) |
31 October 2000 | Company name changed eagan janion recruitment LIMITED\certificate issued on 01/11/00 (2 pages) |
31 October 2000 | Company name changed eagan janion recruitment LIMITED\certificate issued on 01/11/00 (2 pages) |
15 September 2000 | Return made up to 08/08/00; full list of members (7 pages) |
15 September 2000 | Return made up to 08/08/00; full list of members (7 pages) |
31 August 2000 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Director's particulars changed (1 page) |
10 May 2000 | Director's particulars changed (1 page) |
7 March 2000 | Ad 28/02/00--------- £ si 100@1=100 £ ic 900/1000 (2 pages) |
7 March 2000 | Resolutions
|
7 March 2000 | Resolutions
|
7 March 2000 | Ad 28/02/00--------- £ si 100@1=100 £ ic 900/1000 (2 pages) |
1 December 1999 | Full accounts made up to 31 August 1999 (12 pages) |
1 December 1999 | Full accounts made up to 31 August 1999 (12 pages) |
4 October 1999 | Ad 29/09/99--------- £ si 898@1=898 £ ic 2/900 (2 pages) |
4 October 1999 | Particulars of contract relating to shares (3 pages) |
4 October 1999 | Particulars of contract relating to shares (3 pages) |
4 October 1999 | Ad 29/09/99--------- £ si 898@1=898 £ ic 2/900 (2 pages) |
22 September 1999 | Director's particulars changed (1 page) |
22 September 1999 | Director's particulars changed (1 page) |
27 August 1999 | Return made up to 08/08/99; full list of members (8 pages) |
27 August 1999 | Return made up to 08/08/99; full list of members (8 pages) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | New director appointed (2 pages) |
12 November 1998 | Full accounts made up to 31 August 1998 (11 pages) |
12 November 1998 | Full accounts made up to 31 August 1998 (11 pages) |
8 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
8 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
14 September 1998 | Return made up to 08/08/98; full list of members (7 pages) |
14 September 1998 | Return made up to 08/08/98; full list of members (7 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | Director's particulars changed (1 page) |
19 May 1998 | Director's particulars changed (1 page) |
19 May 1998 | New director appointed (2 pages) |
2 January 1998 | Full accounts made up to 31 August 1997 (11 pages) |
2 January 1998 | Full accounts made up to 31 August 1997 (11 pages) |
2 September 1997 | Return made up to 08/08/97; full list of members (5 pages) |
2 September 1997 | Return made up to 08/08/97; full list of members (5 pages) |
7 March 1997 | Particulars of mortgage/charge (3 pages) |
7 March 1997 | Particulars of mortgage/charge (3 pages) |
28 November 1996 | Full accounts made up to 31 August 1996 (10 pages) |
28 November 1996 | Full accounts made up to 31 August 1996 (10 pages) |
12 September 1996 | Return made up to 08/08/96; full list of members (5 pages) |
12 September 1996 | Return made up to 08/08/96; full list of members (5 pages) |
27 November 1995 | Full accounts made up to 31 August 1995 (9 pages) |
27 November 1995 | Full accounts made up to 31 August 1995 (9 pages) |
13 September 1995 | Return made up to 08/08/95; full list of members (12 pages) |
13 September 1995 | Return made up to 08/08/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
3 March 1992 | Particulars of mortgage/charge (3 pages) |
3 March 1992 | Particulars of mortgage/charge (3 pages) |
8 August 1991 | Incorporation (9 pages) |
8 August 1991 | Incorporation (9 pages) |