Company NameEagan Janion Group Limited
Company StatusActive
Company Number03781553
CategoryPrivate Limited Company
Incorporation Date2 June 1999(24 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Simon Penderel Janion
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1999(same day as company formation)
RoleLegal Recruitmant Consultant
Country of ResidenceEngland
Correspondence AddressFirst Floor 5 Fleet Place
London
EC4M 7RD
Director NameDr Sarah Jane King
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2004(4 years, 7 months after company formation)
Appointment Duration20 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
Appointed09 January 2004(4 years, 7 months after company formation)
Appointment Duration20 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
Appointed14 December 2021(22 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 5 Fleet Place
London
EC4M 7RD
Director NameSimon Michael Royal Eagan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(same day as company formation)
RoleLegal Recruitmant Consultant
Correspondence AddressFrensham House
Frensham
Farnham
Surrey
GU10 3EQ
Secretary NameSimon Michael Royal Eagan
NationalityBritish
StatusResigned
Appointed02 June 1999(same day as company formation)
RoleLegal Recruitmant Consultant
Correspondence AddressFrensham House
Frensham
Farnham
Surrey
GU10 3EQ
Director NameWarren David Cowan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(2 years, 2 months after company formation)
Appointment Duration4 years (resigned 30 August 2005)
RoleExecutive Recruitment
Correspondence Address21 Merton Hall Gardens
London
SW20 8SN
Secretary NameDr Sarah Jane King
NationalityBritish
StatusResigned
Appointed31 December 2001(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 09 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address508 7 High Holborn
London
WC1V 6DS
Director NamePenny Terndrup
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(4 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 May 2007)
RoleLegal Recruitment Consultant
Correspondence Address69 St Peters Road
London
Cro 1hs
Director NameSimon Charles Morley
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2021(22 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 5 Fleet Place
London
EC4M 7RD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

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

124k at £0.1Simon Penderel Janion
58.73%
Ordinary
11.1k at £0.1Claire Cavanagh
5.26%
Ordinary A
76k at £0.1Sarah Jane King
36.00%
Ordinary

Financials

Year2014
Net Worth£196,336
Current Liabilities£3,535

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Filing History

25 July 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
10 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
17 August 2022Director's details changed for Simon Charles Morley on 15 July 2022 (2 pages)
8 June 2022Confirmation statement made on 2 June 2022 with updates (5 pages)
5 April 2022Micro company accounts made up to 31 August 2021 (4 pages)
17 March 2022Memorandum and Articles of Association (20 pages)
17 March 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of new shares 14/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
11 March 2022Change of details for Dr Sarah Jane King as a person with significant control on 10 March 2022 (2 pages)
11 March 2022Change of details for Simon Penderel Janion as a person with significant control on 10 March 2022 (2 pages)
11 March 2022Secretary's details changed for Simon Penderel Janion on 10 March 2022 (1 page)
11 March 2022Director's details changed for Simon Penderel Janion on 10 March 2022 (2 pages)
11 March 2022Director's details changed for Dr Sarah Jane King on 10 March 2022 (2 pages)
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)
20 December 2021Statement of capital following an allotment of shares on 17 December 2021
  • GBP 20,019.2156
(3 pages)
18 December 2021Appointment of Simon Charles Morley as a director on 14 December 2021 (2 pages)
18 December 2021Appointment of Mr George Cattermole as a director on 14 December 2021 (2 pages)
16 December 2021Change of details for Simon Penderel Janion as a person with significant control on 14 December 2021 (2 pages)
2 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
9 January 2021Micro company accounts made up to 31 August 2020 (2 pages)
2 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 August 2019 (2 pages)
18 November 2019Registered office address changed from First Floor Thaives Inn House 3-4 Holborn Circus London EC1N 2HA to First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA on 18 November 2019 (1 page)
10 June 2019Confirmation statement made on 2 June 2019 with updates (5 pages)
5 April 2019Director's details changed for Simon Penderel Janion on 5 April 2019 (2 pages)
5 April 2019Change of details for Simon Penderel Janion as a person with significant control on 5 April 2019 (2 pages)
27 March 2019Cancellation of shares. Statement of capital on 21 January 2019
  • GBP 20,000.0
(4 pages)
11 March 2019Purchase of own shares. (3 pages)
22 January 2019Micro company accounts made up to 31 August 2018 (2 pages)
22 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
16 January 2018Micro company accounts made up to 31 August 2017 (2 pages)
6 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 2 June 2017 with updates (6 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)
5 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 21,111.1
(7 pages)
5 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 21,111.1
(7 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)
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 21,111.1
(6 pages)
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 21,111.1
(6 pages)
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 21,111.1
(6 pages)
28 January 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 January 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
3 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 21,111.1
(6 pages)
3 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 21,111.1
(6 pages)
3 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 21,111.1
(6 pages)
18 February 2014Memorandum and Articles of Association (5 pages)
18 February 2014Memorandum and Articles of Association (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)
7 February 2014Statement of capital following an allotment of shares on 24 October 2013
  • GBP 21,111.1
(3 pages)
7 February 2014Statement of capital following an allotment of shares on 24 October 2013
  • GBP 21,111.1
(3 pages)
14 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (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)
13 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 2 June 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)
3 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 2 June 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 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 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 2011Director's details changed for Simon Penderel Janion on 16 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)
4 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 2 June 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)
22 January 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 22 January 2010 (2 pages)
22 January 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 22 January 2010 (2 pages)
4 June 2009Return made up to 02/06/09; full list of members (4 pages)
4 June 2009Return made up to 02/06/09; full list of members (4 pages)
9 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
9 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
27 June 2008Return made up to 02/06/08; full list of members (4 pages)
27 June 2008Return made up to 02/06/08; full list of members (4 pages)
8 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
8 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
21 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 July 2007Return made up to 02/06/07; full list of members (2 pages)
24 July 2007Return made up to 02/06/07; full list of members (2 pages)
6 June 2007Ad 26/05/07--------- £ si [email protected]=18919 £ ic 1080/19999 (2 pages)
6 June 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 June 2007Particulars of contract relating to shares (2 pages)
6 June 2007Ad 26/05/07--------- £ si [email protected]=18919 £ ic 1080/19999 (2 pages)
6 June 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 June 2007Particulars of contract relating to shares (2 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 (6 pages)
15 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
21 June 2006Return made up to 02/06/06; full list of members (3 pages)
21 June 2006Return made up to 02/06/06; full list of members (3 pages)
22 December 2005Accounts for a small company made up to 31 August 2005 (7 pages)
22 December 2005Accounts for a small company made up to 31 August 2005 (7 pages)
20 September 2005£ ic 1351/1081 30/08/05 £ sr [email protected]=270 (1 page)
20 September 2005£ ic 1351/1081 30/08/05 £ sr [email protected]=270 (1 page)
13 September 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 September 2005Director resigned (1 page)
13 September 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 September 2005Director resigned (1 page)
1 July 2005Return made up to 02/06/05; full list of members (3 pages)
1 July 2005Return made up to 02/06/05; full list of members (3 pages)
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 June 2004Return made up to 02/06/04; full list of members (8 pages)
17 June 2004Return made up to 02/06/04; full list of members (8 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New secretary appointed (2 pages)
28 January 2004Accounts for a small company made up to 31 August 2003 (6 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New secretary appointed (2 pages)
28 January 2004Secretary resigned (1 page)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004Secretary resigned (1 page)
28 January 2004Accounts for a small company made up to 31 August 2003 (6 pages)
26 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 August 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 August 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 July 2003£ ic 1833/1283 17/06/03 £ sr 550@1=550 (1 page)
14 July 2003£ ic 1833/1283 17/06/03 £ sr 550@1=550 (1 page)
26 June 2003Return made up to 02/06/03; full list of members (7 pages)
26 June 2003Return made up to 02/06/03; full list of members (7 pages)
14 January 2003Accounts for a small company made up to 31 August 2002 (7 pages)
14 January 2003Accounts for a small company made up to 31 August 2002 (7 pages)
10 August 2002Ad 27/06/02--------- £ si 183@1=183 £ ic 1650/1833 (2 pages)
10 August 2002Ad 27/06/02--------- £ si 183@1=183 £ ic 1650/1833 (2 pages)
10 August 2002Statement of affairs (4 pages)
10 August 2002Statement of affairs (4 pages)
7 August 2002Return made up to 02/06/02; full list of members (6 pages)
7 August 2002Return made up to 02/06/02; full list of members (6 pages)
3 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 March 2002Full accounts made up to 31 August 2001 (11 pages)
21 March 2002Full accounts made up to 31 August 2001 (11 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 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
26 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2001Statement of affairs (3 pages)
7 November 2001Statement of affairs (3 pages)
7 November 2001Ad 28/08/01--------- £ si 750@1=750 £ ic 900/1650 (2 pages)
7 November 2001Ad 28/08/01--------- £ si 750@1=750 £ ic 900/1650 (2 pages)
7 November 2001Statement of affairs (3 pages)
7 November 2001Statement of affairs (3 pages)
7 November 2001Statement of affairs (3 pages)
7 November 2001Statement of affairs (3 pages)
4 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 September 2001Notice of assignment of name or new name to shares (2 pages)
4 September 2001Notice of assignment of name or new name to shares (2 pages)
4 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 July 2001Return made up to 02/06/01; full list of members (5 pages)
6 July 2001Return made up to 02/06/01; full list of members (5 pages)
15 December 2000Full accounts made up to 31 August 2000 (9 pages)
15 December 2000Full accounts made up to 31 August 2000 (9 pages)
21 June 2000Return made up to 02/06/00; full list of members (7 pages)
21 June 2000Return made up to 02/06/00; full list of members (7 pages)
7 February 2000Particulars of contract relating to shares (3 pages)
7 February 2000Particulars of contract relating to shares (3 pages)
7 February 2000Ad 11/11/99--------- £ si 898@1=898 £ ic 2/900 (2 pages)
7 February 2000Ad 11/11/99--------- £ si 898@1=898 £ ic 2/900 (2 pages)
7 June 1999Registered office changed on 07/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 June 1999New director appointed (2 pages)
7 June 1999Registered office changed on 07/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 June 1999Director resigned (1 page)
7 June 1999New director appointed (2 pages)
7 June 1999Secretary resigned (1 page)
7 June 1999New secretary appointed;new director appointed (2 pages)
7 June 1999New secretary appointed;new director appointed (2 pages)
7 June 1999Secretary resigned (1 page)
7 June 1999Director resigned (1 page)
6 June 1999Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
6 June 1999Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
2 June 1999Incorporation (13 pages)
2 June 1999Incorporation (13 pages)