London
EC4M 7RD
Director Name | Dr Sarah Jane King |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2004(4 years, 7 months after company formation) |
Appointment Duration | 20 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 | 09 January 2004(4 years, 7 months after company formation) |
Appointment Duration | 20 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 | 14 December 2021(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 02 June 1999(same day as company formation) |
Role | Legal Recruitmant Consultant |
Correspondence Address | Frensham House Frensham Farnham Surrey GU10 3EQ |
Secretary Name | Simon Michael Royal Eagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Role | Legal Recruitmant Consultant |
Correspondence Address | Frensham House Frensham Farnham Surrey GU10 3EQ |
Director Name | Warren David Cowan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(2 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 30 August 2005) |
Role | Executive Recruitment |
Correspondence Address | 21 Merton Hall Gardens London SW20 8SN |
Secretary Name | Dr Sarah Jane King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(2 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 09 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 508 7 High Holborn London WC1V 6DS |
Director Name | Penny Terndrup |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 May 2007) |
Role | Legal Recruitment Consultant |
Correspondence Address | 69 St Peters Road London Cro 1hs |
Director Name | Simon Charles Morley |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2021(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 5 Fleet Place London EC4M 7RD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
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 |
124k at £0.1 | Simon Penderel Janion 58.73% Ordinary |
---|---|
11.1k at £0.1 | Claire Cavanagh 5.26% Ordinary A |
76k at £0.1 | Sarah Jane King 36.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £196,336 |
Current Liabilities | £3,535 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 2 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
25 July 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
---|---|
10 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
17 August 2022 | Director's details changed for Simon Charles Morley on 15 July 2022 (2 pages) |
8 June 2022 | Confirmation statement made on 2 June 2022 with updates (5 pages) |
5 April 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
17 March 2022 | Memorandum and Articles of Association (20 pages) |
17 March 2022 | Resolutions
|
11 March 2022 | Change of details for Dr Sarah Jane King as a person with significant control on 10 March 2022 (2 pages) |
11 March 2022 | Change of details for Simon Penderel Janion as a person with significant control on 10 March 2022 (2 pages) |
11 March 2022 | Secretary's details changed for Simon Penderel Janion on 10 March 2022 (1 page) |
11 March 2022 | Director's details changed for Simon Penderel Janion on 10 March 2022 (2 pages) |
11 March 2022 | Director's details changed for Dr Sarah Jane King on 10 March 2022 (2 pages) |
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) |
20 December 2021 | Statement of capital following an allotment of shares on 17 December 2021
|
18 December 2021 | Appointment of Simon Charles Morley as a director on 14 December 2021 (2 pages) |
18 December 2021 | Appointment of Mr George Cattermole as a director on 14 December 2021 (2 pages) |
16 December 2021 | Change of details for Simon Penderel Janion as a person with significant control on 14 December 2021 (2 pages) |
2 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
9 January 2021 | Micro company accounts made up to 31 August 2020 (2 pages) |
2 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 August 2019 (2 pages) |
18 November 2019 | Registered 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 2019 | Confirmation statement made on 2 June 2019 with updates (5 pages) |
5 April 2019 | Director's details changed for Simon Penderel Janion on 5 April 2019 (2 pages) |
5 April 2019 | Change of details for Simon Penderel Janion as a person with significant control on 5 April 2019 (2 pages) |
27 March 2019 | Cancellation of shares. Statement of capital on 21 January 2019
|
11 March 2019 | Purchase of own shares. (3 pages) |
22 January 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
22 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
16 January 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 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) |
5 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
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) |
29 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
28 January 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
3 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
18 February 2014 | Memorandum and Articles of Association (5 pages) |
18 February 2014 | Memorandum and Articles of Association (5 pages) |
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) |
7 February 2014 | Statement of capital following an allotment of shares on 24 October 2013
|
7 February 2014 | Statement of capital following an allotment of shares on 24 October 2013
|
14 January 2014 | Resolutions
|
14 January 2014 | Resolutions
|
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
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) |
13 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 2 June 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) |
3 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 2 June 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 | 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 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 | Director's details changed for Simon Penderel Janion on 16 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) |
4 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 2 June 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) |
22 January 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 22 January 2010 (2 pages) |
22 January 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 22 January 2010 (2 pages) |
4 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
4 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
27 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
27 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
21 August 2007 | Resolutions
|
21 August 2007 | Resolutions
|
24 July 2007 | Return made up to 02/06/07; full list of members (2 pages) |
24 July 2007 | Return made up to 02/06/07; full list of members (2 pages) |
6 June 2007 | Ad 26/05/07--------- £ si [email protected]=18919 £ ic 1080/19999 (2 pages) |
6 June 2007 | Resolutions
|
6 June 2007 | Particulars of contract relating to shares (2 pages) |
6 June 2007 | Ad 26/05/07--------- £ si [email protected]=18919 £ ic 1080/19999 (2 pages) |
6 June 2007 | Resolutions
|
6 June 2007 | Particulars of contract relating to shares (2 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 (6 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
21 June 2006 | Return made up to 02/06/06; full list of members (3 pages) |
21 June 2006 | Return made up to 02/06/06; full list of members (3 pages) |
22 December 2005 | Accounts for a small company made up to 31 August 2005 (7 pages) |
22 December 2005 | Accounts 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 2005 | Resolutions
|
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Resolutions
|
13 September 2005 | Director resigned (1 page) |
1 July 2005 | Return made up to 02/06/05; full list of members (3 pages) |
1 July 2005 | Return made up to 02/06/05; full list of members (3 pages) |
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 June 2004 | Return made up to 02/06/04; full list of members (8 pages) |
17 June 2004 | Return made up to 02/06/04; full list of members (8 pages) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New secretary appointed (2 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) |
28 January 2004 | New secretary appointed (2 pages) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
26 September 2003 | Resolutions
|
26 September 2003 | Resolutions
|
10 August 2003 | Resolutions
|
10 August 2003 | Resolutions
|
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 2003 | Return made up to 02/06/03; full list of members (7 pages) |
26 June 2003 | Return made up to 02/06/03; full list of members (7 pages) |
14 January 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
14 January 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
10 August 2002 | Ad 27/06/02--------- £ si 183@1=183 £ ic 1650/1833 (2 pages) |
10 August 2002 | Ad 27/06/02--------- £ si 183@1=183 £ ic 1650/1833 (2 pages) |
10 August 2002 | Statement of affairs (4 pages) |
10 August 2002 | Statement of affairs (4 pages) |
7 August 2002 | Return made up to 02/06/02; full list of members (6 pages) |
7 August 2002 | Return made up to 02/06/02; full list of members (6 pages) |
3 July 2002 | Resolutions
|
3 July 2002 | Resolutions
|
21 March 2002 | Full accounts made up to 31 August 2001 (11 pages) |
21 March 2002 | Full accounts made up to 31 August 2001 (11 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 | New director appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
26 November 2001 | Resolutions
|
26 November 2001 | Resolutions
|
7 November 2001 | Statement of affairs (3 pages) |
7 November 2001 | Statement of affairs (3 pages) |
7 November 2001 | Ad 28/08/01--------- £ si 750@1=750 £ ic 900/1650 (2 pages) |
7 November 2001 | Ad 28/08/01--------- £ si 750@1=750 £ ic 900/1650 (2 pages) |
7 November 2001 | Statement of affairs (3 pages) |
7 November 2001 | Statement of affairs (3 pages) |
7 November 2001 | Statement of affairs (3 pages) |
7 November 2001 | Statement of affairs (3 pages) |
4 September 2001 | Resolutions
|
4 September 2001 | Notice of assignment of name or new name to shares (2 pages) |
4 September 2001 | Notice of assignment of name or new name to shares (2 pages) |
4 September 2001 | Resolutions
|
6 July 2001 | Return made up to 02/06/01; full list of members (5 pages) |
6 July 2001 | Return made up to 02/06/01; full list of members (5 pages) |
15 December 2000 | Full accounts made up to 31 August 2000 (9 pages) |
15 December 2000 | Full accounts made up to 31 August 2000 (9 pages) |
21 June 2000 | Return made up to 02/06/00; full list of members (7 pages) |
21 June 2000 | Return made up to 02/06/00; full list of members (7 pages) |
7 February 2000 | Particulars of contract relating to shares (3 pages) |
7 February 2000 | Particulars of contract relating to shares (3 pages) |
7 February 2000 | Ad 11/11/99--------- £ si 898@1=898 £ ic 2/900 (2 pages) |
7 February 2000 | Ad 11/11/99--------- £ si 898@1=898 £ ic 2/900 (2 pages) |
7 June 1999 | Registered office changed on 07/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | Registered office changed on 07/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | Secretary resigned (1 page) |
7 June 1999 | New secretary appointed;new director appointed (2 pages) |
7 June 1999 | New secretary appointed;new director appointed (2 pages) |
7 June 1999 | Secretary resigned (1 page) |
7 June 1999 | Director resigned (1 page) |
6 June 1999 | Accounting reference date extended from 30/06/00 to 31/08/00 (1 page) |
6 June 1999 | Accounting reference date extended from 30/06/00 to 31/08/00 (1 page) |
2 June 1999 | Incorporation (13 pages) |
2 June 1999 | Incorporation (13 pages) |