Company NameEj Legal Limited
Company StatusActive
Company Number02636241
CategoryPrivate Limited Company
Incorporation Date8 August 1991(32 years, 8 months ago)
Previous NamesIncomebase Limited and Eagan Janion Recruitment Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameSimon Penderel Janion
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1991(3 weeks, 5 days after company formation)
Appointment Duration32 years, 7 months
RoleLegal Recruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 5 Fleet Place
London
EC4M 7RD
Director NameDr Sarah Jane King
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1997(6 years, 4 months after company formation)
Appointment Duration26 years, 3 months
RoleLegal Recruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 5 Fleet Place
London
EC4M 7RD
Secretary NameSimon Penderel Janion
NationalityBritish
StatusCurrent
Appointed31 December 2001(10 years, 4 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Correspondence AddressFirst Floor 5 Fleet Place
London
EC4M 7RD
Director NameMr George Cattermole
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2018(27 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 5 Fleet Place
London
EC4M 7RD
Director NameSimon Charles Morley
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2018(27 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 5 Fleet Place
London
EC4M 7RD
Director NameSimon Michael Royal Eagan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(3 weeks, 5 days after company formation)
Appointment Duration10 years, 4 months (resigned 31 December 2001)
RoleLegal Recruitment Consultant
Correspondence AddressFrensham House
Frensham
Farnham
Surrey
GU10 3EQ
Secretary NameSimon Michael Royal Eagan
NationalityBritish
StatusResigned
Appointed03 September 1991(3 weeks, 5 days after company formation)
Appointment Duration10 years, 4 months (resigned 31 December 2001)
RoleLegal Recruitment Consultant
Correspondence AddressFrensham House
Frensham
Farnham
Surrey
GU10 3EQ
Director NamePenny Terndrup
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(7 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 08 May 2007)
RoleLegal Recruitment Consultant
Correspondence Address69 Saint Peters Road
Croydon
CR0 1HS
Director NameWarren David Cowan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(12 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 August 2005)
RoleExecutive Recruitment
Correspondence Address21 Merton Hall Gardens
London
SW20 8SN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 August 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 August 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteejlegal.co.uk
Telephone020 74002000
Telephone regionLondon

Location

Registered AddressFirst Floor
5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1k at £1Eagan Janion Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,239,048
Cash£1,287,345
Current Liabilities£953,254

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 August 2023 (7 months, 3 weeks ago)
Next Return Due22 August 2024 (4 months, 3 weeks from now)

Charges

17 January 2011Delivered 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 2000Delivered 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 1997Delivered 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 1992Delivered 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

Filing History

22 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
10 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
8 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
13 July 2022Director's details changed for Simon Charles Morley on 15 June 2022 (2 pages)
13 July 2022Director's details changed for Mr George Cattermole on 15 June 2022 (2 pages)
5 April 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
11 March 2022Change of details for Eagan Janion Group Limited as a person with significant control on 10 March 2022 (2 pages)
11 March 2022Director's details changed for Dr Sarah Jane King on 10 March 2022 (2 pages)
11 March 2022Director's details changed for Simon Penderel Janion on 10 March 2022 (2 pages)
11 March 2022Secretary's details changed for Simon Penderel Janion on 10 March 2022 (1 page)
10 March 2022Registered 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 2022Statement of company's objects (2 pages)
25 January 2022Resolutions
  • RES13 ‐ Re-company business 14/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
25 January 2022Memorandum and Articles of Association (17 pages)
18 December 2021Director's details changed for Simon Charles Morley on 10 June 2020 (2 pages)
9 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
9 January 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
2 September 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 August 2019 (8 pages)
16 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
5 April 2019Director's details changed for Simon Penderel Janion on 5 April 2019 (2 pages)
23 January 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
18 December 2018Satisfaction of charge 2 in full (1 page)
18 December 2018Satisfaction of charge 3 in full (1 page)
18 December 2018Satisfaction of charge 4 in full (1 page)
28 September 2018Memorandum and Articles of Association (5 pages)
28 September 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 September 2018Appointment of Simon Charles Morley as a director on 12 September 2018 (2 pages)
21 September 2018Appointment of George Cattermole as a director on 12 September 2018 (2 pages)
16 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
14 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
5 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
5 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
18 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,020
(5 pages)
18 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,020
(5 pages)
18 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,020
(5 pages)
28 January 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 January 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,020
(5 pages)
22 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,020
(5 pages)
22 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,020
(5 pages)
11 February 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
11 February 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
13 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,020
(5 pages)
13 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,020
(5 pages)
13 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,020
(5 pages)
28 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
17 May 2011Secretary's details changed for Simon Penderel Janion on 11 May 2011 (2 pages)
17 May 2011Director's details changed for Dr Sarah Jane King on 11 May 2011 (2 pages)
17 May 2011Director's details changed for Simon Penderel Janion on 16 May 2011 (2 pages)
17 May 2011Secretary's details changed for Simon Penderel Janion on 11 May 2011 (2 pages)
17 May 2011Director's details changed for Dr Sarah Jane King on 11 May 2011 (2 pages)
17 May 2011Director's details changed for Simon Penderel Janion on 11 May 2011 (2 pages)
17 May 2011Director's details changed for Simon Penderel Janion on 16 May 2011 (2 pages)
17 May 2011Director's details changed for Simon Penderel Janion on 11 May 2011 (2 pages)
8 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
8 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
3 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 March 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 2 March 2010 (2 pages)
21 August 2009Return made up to 08/08/09; full list of members (3 pages)
21 August 2009Return made up to 08/08/09; full list of members (3 pages)
9 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
9 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
16 September 2008Return made up to 08/08/08; full list of members (3 pages)
16 September 2008Return made up to 08/08/08; full list of members (3 pages)
8 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
8 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
21 August 2007Return made up to 08/08/07; full list of members (3 pages)
21 August 2007Return made up to 08/08/07; full list of members (3 pages)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
15 February 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
15 February 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
25 August 2006Return made up to 08/08/06; full list of members (3 pages)
25 August 2006Return made up to 08/08/06; full list of members (3 pages)
22 December 2005Accounts for a small company made up to 31 August 2005 (6 pages)
22 December 2005Accounts for a small company made up to 31 August 2005 (6 pages)
28 September 2005Return made up to 08/08/05; full list of members (3 pages)
28 September 2005Return made up to 08/08/05; full list of members (3 pages)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
30 December 2004Accounts for a small company made up to 31 August 2004 (6 pages)
30 December 2004Accounts for a small company made up to 31 August 2004 (6 pages)
17 August 2004Return made up to 08/08/04; full list of members (6 pages)
17 August 2004Return made up to 08/08/04; full list of members (6 pages)
13 February 2004Director's particulars changed (1 page)
13 February 2004Return made up to 08/08/03; full list of members; amend (5 pages)
13 February 2004Director's particulars changed (1 page)
13 February 2004Return made up to 08/08/03; full list of members; amend (5 pages)
28 January 2004New director appointed (2 pages)
28 January 2004Accounts for a small company made up to 31 August 2003 (6 pages)
28 January 2004Accounts for a small company made up to 31 August 2003 (6 pages)
28 January 2004New director appointed (2 pages)
23 September 2003Return made up to 08/08/03; full list of members (6 pages)
23 September 2003Return made up to 08/08/03; full list of members (6 pages)
14 January 2003Accounts for a small company made up to 31 August 2002 (6 pages)
14 January 2003Accounts for a small company made up to 31 August 2002 (6 pages)
8 November 2002Ad 01/11/02--------- £ si 20@1=20 £ ic 1000/1020 (2 pages)
8 November 2002Nc inc already adjusted 01/11/02 (1 page)
8 November 2002Nc inc already adjusted 01/11/02 (1 page)
8 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 November 2002Ad 01/11/02--------- £ si 20@1=20 £ ic 1000/1020 (2 pages)
8 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 October 2002Director's particulars changed (1 page)
11 October 2002Return made up to 08/08/02; full list of members (6 pages)
11 October 2002Director's particulars changed (1 page)
11 October 2002Return made up to 08/08/02; full list of members (6 pages)
9 January 2002Secretary resigned;director resigned (1 page)
9 January 2002Secretary resigned;director resigned (1 page)
9 January 2002New secretary appointed (2 pages)
9 January 2002New secretary appointed (2 pages)
17 December 2001Full accounts made up to 31 August 2001 (12 pages)
17 December 2001Full accounts made up to 31 August 2001 (12 pages)
12 October 2001Return made up to 08/08/01; full list of members (6 pages)
12 October 2001Return made up to 08/08/01; full list of members (6 pages)
15 December 2000Full accounts made up to 31 August 2000 (11 pages)
15 December 2000Full accounts made up to 31 August 2000 (11 pages)
31 October 2000Company name changed eagan janion recruitment LIMITED\certificate issued on 01/11/00 (2 pages)
31 October 2000Company name changed eagan janion recruitment LIMITED\certificate issued on 01/11/00 (2 pages)
15 September 2000Return made up to 08/08/00; full list of members (7 pages)
15 September 2000Return made up to 08/08/00; full list of members (7 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
10 May 2000Director's particulars changed (1 page)
10 May 2000Director's particulars changed (1 page)
7 March 2000Ad 28/02/00--------- £ si 100@1=100 £ ic 900/1000 (2 pages)
7 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
7 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
7 March 2000Ad 28/02/00--------- £ si 100@1=100 £ ic 900/1000 (2 pages)
1 December 1999Full accounts made up to 31 August 1999 (12 pages)
1 December 1999Full accounts made up to 31 August 1999 (12 pages)
4 October 1999Ad 29/09/99--------- £ si 898@1=898 £ ic 2/900 (2 pages)
4 October 1999Particulars of contract relating to shares (3 pages)
4 October 1999Particulars of contract relating to shares (3 pages)
4 October 1999Ad 29/09/99--------- £ si 898@1=898 £ ic 2/900 (2 pages)
22 September 1999Director's particulars changed (1 page)
22 September 1999Director's particulars changed (1 page)
27 August 1999Return made up to 08/08/99; full list of members (8 pages)
27 August 1999Return made up to 08/08/99; full list of members (8 pages)
9 May 1999New director appointed (2 pages)
9 May 1999New director appointed (2 pages)
12 November 1998Full accounts made up to 31 August 1998 (11 pages)
12 November 1998Full accounts made up to 31 August 1998 (11 pages)
8 October 1998Secretary's particulars changed;director's particulars changed (1 page)
8 October 1998Secretary's particulars changed;director's particulars changed (1 page)
14 September 1998Return made up to 08/08/98; full list of members (7 pages)
14 September 1998Return made up to 08/08/98; full list of members (7 pages)
19 May 1998New director appointed (2 pages)
19 May 1998Director's particulars changed (1 page)
19 May 1998Director's particulars changed (1 page)
19 May 1998New director appointed (2 pages)
2 January 1998Full accounts made up to 31 August 1997 (11 pages)
2 January 1998Full accounts made up to 31 August 1997 (11 pages)
2 September 1997Return made up to 08/08/97; full list of members (5 pages)
2 September 1997Return made up to 08/08/97; full list of members (5 pages)
7 March 1997Particulars of mortgage/charge (3 pages)
7 March 1997Particulars of mortgage/charge (3 pages)
28 November 1996Full accounts made up to 31 August 1996 (10 pages)
28 November 1996Full accounts made up to 31 August 1996 (10 pages)
12 September 1996Return made up to 08/08/96; full list of members (5 pages)
12 September 1996Return made up to 08/08/96; full list of members (5 pages)
27 November 1995Full accounts made up to 31 August 1995 (9 pages)
27 November 1995Full accounts made up to 31 August 1995 (9 pages)
13 September 1995Return made up to 08/08/95; full list of members (12 pages)
13 September 1995Return made up to 08/08/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
3 March 1992Particulars of mortgage/charge (3 pages)
3 March 1992Particulars of mortgage/charge (3 pages)
8 August 1991Incorporation (9 pages)
8 August 1991Incorporation (9 pages)