Company NameEj Black Bus Ltd
DirectorJakob Moeller-Jensen
Company StatusActive
Company Number07713945
CategoryPrivate Limited Company
Incorporation Date21 July 2011(12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jakob Moeller-Jensen
Date of BirthMarch 1973 (Born 51 years ago)
NationalityDanish
StatusCurrent
Appointed21 July 2011(same day as company formation)
RoleFinance
Country of ResidenceEngland
Correspondence Address12 12 Arundel Gardens
London
W11 2LA
Director NameMs Elanor Rose Hardwick
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(same day as company formation)
RoleFinancial Media
Country of ResidenceEngland
Correspondence Address12 Arundel Gardens
London
W11 2LA

Location

Registered Address12 Arundel Gardens
London
W11 2LA
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Shareholders

10 at £1Jakob Moeller-jensen
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 July 2023 (9 months, 2 weeks ago)
Next Return Due4 August 2024 (3 months from now)

Filing History

31 July 2023Confirmation statement made on 21 July 2023 with updates (4 pages)
30 January 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
9 September 2022Current accounting period extended from 31 August 2022 to 31 December 2022 (1 page)
10 August 2022Confirmation statement made on 21 July 2022 with updates (4 pages)
4 July 2022Confirmation statement made on 21 July 2021 with no updates (2 pages)
4 July 2022Administrative restoration application (3 pages)
4 July 2022Accounts for a dormant company made up to 31 August 2021 (8 pages)
4 January 2022Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2021First Gazette notice for compulsory strike-off (1 page)
10 June 2021Registered office address changed from 28 st. John's Square London EC1M 4DN to 12 Arundel Gardens London W11 2LA on 10 June 2021 (1 page)
20 April 2021Micro company accounts made up to 31 August 2020 (3 pages)
28 July 2020Termination of appointment of Elanor Rose Hardwick as a director on 28 July 2020 (1 page)
23 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
19 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
31 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
21 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
10 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
29 September 2017Previous accounting period extended from 30 August 2017 to 31 August 2017 (1 page)
29 September 2017Previous accounting period extended from 30 August 2017 to 31 August 2017 (1 page)
29 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
29 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
18 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
30 May 2016Total exemption small company accounts made up to 30 August 2015 (3 pages)
30 May 2016Total exemption small company accounts made up to 30 August 2015 (3 pages)
18 November 2015Compulsory strike-off action has been discontinued (1 page)
18 November 2015Compulsory strike-off action has been discontinued (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 10
(4 pages)
17 November 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 10
(4 pages)
30 May 2015Total exemption small company accounts made up to 30 August 2014 (3 pages)
30 May 2015Total exemption small company accounts made up to 30 August 2014 (3 pages)
1 December 2014Registered office address changed from G31 31 Clerkenwell Close London EC1R 0AU to 28 St. John's Square London EC1M 4DN on 1 December 2014 (1 page)
1 December 2014Registered office address changed from G31 31 Clerkenwell Close London EC1R 0AU to 28 St. John's Square London EC1M 4DN on 1 December 2014 (1 page)
1 December 2014Registered office address changed from G31 31 Clerkenwell Close London EC1R 0AU to 28 St. John's Square London EC1M 4DN on 1 December 2014 (1 page)
13 October 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 10
(4 pages)
13 October 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 10
(4 pages)
30 May 2014Total exemption small company accounts made up to 30 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 30 August 2013 (3 pages)
15 September 2013Director's details changed for Mrs Elanor Rose Hardwick on 1 July 2013 (2 pages)
15 September 2013Director's details changed for Mr Jakob Moeller-Jensen on 1 July 2013 (2 pages)
15 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 10
(4 pages)
15 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 10
(4 pages)
15 September 2013Director's details changed for Mrs Elanor Rose Hardwick on 1 July 2013 (2 pages)
15 September 2013Director's details changed for Mr Jakob Moeller-Jensen on 1 July 2013 (2 pages)
15 September 2013Registered office address changed from C/O Bridgehill Partners Ltd 14 Greville Street London EC1N 8SB United Kingdom on 15 September 2013 (1 page)
15 September 2013Director's details changed for Mrs Elanor Rose Hardwick on 1 July 2013 (2 pages)
15 September 2013Director's details changed for Mr Jakob Moeller-Jensen on 1 July 2013 (2 pages)
15 September 2013Registered office address changed from C/O Bridgehill Partners Ltd 14 Greville Street London EC1N 8SB United Kingdom on 15 September 2013 (1 page)
21 April 2013Total exemption small company accounts made up to 30 August 2012 (3 pages)
21 April 2013Total exemption small company accounts made up to 30 August 2012 (3 pages)
13 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
5 January 2012Current accounting period extended from 31 July 2012 to 30 August 2012 (1 page)
5 January 2012Registered office address changed from 12 West Square London SE11 4SN United Kingdom on 5 January 2012 (1 page)
5 January 2012Current accounting period extended from 31 July 2012 to 30 August 2012 (1 page)
5 January 2012Registered office address changed from 12 West Square London SE11 4SN United Kingdom on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 12 West Square London SE11 4SN United Kingdom on 5 January 2012 (1 page)
21 July 2011Incorporation (21 pages)
21 July 2011Incorporation (21 pages)