Company NameEJSI Limited
DirectorErrol James Slater
Company StatusActive
Company Number07188434
CategoryPrivate Limited Company
Incorporation Date12 March 2010(14 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Errol James Slater
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2010(same day as company formation)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Broadlands Buildings Bank Baschurch
Shrewsbury
Shropshire
SY4 2EQ
Wales
Secretary NameMr Errol James Slater
StatusCurrent
Appointed12 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThe Broadlands Buildings Bank Baschurch
Shrewsbury
Shropshire
SY4 2EQ
Wales
Director NameMr Garry James Slater
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(1 month, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Broadlands Buildings Bank Baschurch
Shrewsbury
Shropshire
SY4 2EQ
Wales

Location

Registered AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Errol James Slater
100.00%
Ordinary

Financials

Year2014
Net Worth£8,713
Cash£223,161
Current Liabilities£117,126

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

28 March 2024Micro company accounts made up to 31 March 2023 (3 pages)
14 March 2024Confirmation statement made on 12 March 2024 with no updates (3 pages)
16 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
16 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
23 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
13 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
15 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
4 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
12 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
21 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
18 April 2017Registered office address changed from The Broadlands Buildings Bank Baschurch Shrewsbury Shropshire SY4 2EQ to Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 18 April 2017 (2 pages)
18 April 2017Registered office address changed from The Broadlands Buildings Bank Baschurch Shrewsbury Shropshire SY4 2EQ to Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 18 April 2017 (2 pages)
9 January 2017Termination of appointment of Garry James Slater as a director on 1 January 2017 (1 page)
9 January 2017Termination of appointment of Garry James Slater as a director on 1 January 2017 (1 page)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
25 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(5 pages)
10 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(5 pages)
11 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 April 2013Director's details changed for Mr Garry James Slater on 21 November 2012 (2 pages)
12 April 2013Director's details changed for Mr Errol James Slater on 21 November 2012 (2 pages)
12 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
12 April 2013Director's details changed for Mr Garry James Slater on 21 November 2012 (2 pages)
12 April 2013Director's details changed for Mr Errol James Slater on 21 November 2012 (2 pages)
12 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
12 April 2013Secretary's details changed for Mr Errol James Slater on 21 November 2012 (2 pages)
12 April 2013Secretary's details changed for Mr Errol James Slater on 21 November 2012 (2 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 November 2012Registered office address changed from 22 Coly Anchor Kinnerley Oswestry Shropshire SY10 8BY United Kingdom on 21 November 2012 (1 page)
21 November 2012Registered office address changed from 22 Coly Anchor Kinnerley Oswestry Shropshire SY10 8BY United Kingdom on 21 November 2012 (1 page)
5 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
3 April 2012Secretary's details changed for Mr Errol James Slater on 12 March 2012 (2 pages)
3 April 2012Secretary's details changed for Mr Errol James Slater on 12 March 2012 (2 pages)
3 April 2012Registered office address changed from Whittingham Riddell Belmont House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 3 April 2012 (1 page)
3 April 2012Director's details changed for Mr Errol James Slater on 12 March 2012 (2 pages)
3 April 2012Director's details changed for Mr Errol James Slater on 12 March 2012 (2 pages)
3 April 2012Registered office address changed from Whittingham Riddell Belmont House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 3 April 2012 (1 page)
3 April 2012Registered office address changed from Whittingham Riddell Belmont House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 3 April 2012 (1 page)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
19 May 2010Appointment of Garry James Slater as a director (3 pages)
19 May 2010Appointment of Garry James Slater as a director (3 pages)
12 March 2010Incorporation (23 pages)
12 March 2010Incorporation (23 pages)