Ejw Property (one) Limited

General information

Name:

Ejw Property (one) Ltd

Office Address:

495 Green Lanes N13 4BS Palmers Green

Number: 08757838

Incorporation date: 2013-11-01

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is widely known as Ejw Property (one) Limited. This firm was started eleven years ago and was registered under 08757838 as its registration number. This particular head office of the firm is based in Palmers Green. You can reach them at 495 Green Lanes. 9 years from now the firm switched its name from Select Creative Packaging to Ejw Property (one) Limited. This enterprise's declared SIC number is 82920 and their NACE code stands for Packaging activities. Ejw Property (one) Ltd filed its account information for the period that ended on 2022-07-31. The firm's latest confirmation statement was released on 2022-11-01.

So far, the following limited company has only been supervised by 1 director: Mark S. who has been presiding over it for eleven years. Furthermore, the managing director's duties are constantly backed by a secretary - Paula C., who was chosen by this specific limited company on 2013-11-01.

Mark S. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Ejw Property (one) Limited 2015-09-22
  • Select Creative Packaging Limited 2013-11-01

Financial data based on annual reports

Company staff

Mark S.

Role: Director

Appointed: 01 November 2013

Latest update: 21 January 2024

Paula C.

Role: Secretary

Appointed: 01 November 2013

Latest update: 21 January 2024

People with significant control

Mark S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 15 November 2023
Confirmation statement last made up date 01 November 2022
Annual Accounts 10th December 2014
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 10th December 2014
Annual Accounts 25th April 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 25th April 2016
Annual Accounts 28th April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 28th April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Confirmation statement with updates Tue, 9th Apr 2024 (CS01)
filed on: 10th, April 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 82920 : Packaging activities
10
Company Age

Similar companies nearby

Closest companies