Company NameE.J.S. Engineering Services Limited
DirectorPeter Callery
Company StatusActive
Company Number07959037
CategoryPrivate Limited Company
Incorporation Date21 February 2012(12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Peter Callery
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2016(4 years after company formation)
Appointment Duration8 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address7 Calderhurst Drive
Windle
St. Helens
WA10 6DX
Director NameMr Paul Kingham
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Atherton Street
Wallasey
CH45 9LT
Wales
Director NameMr Mark Finney
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(1 year, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 07 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressE.J.S Engineering Services Ltd Unit 5c, Cricket St
Cricket Street
Wigan
Lancashire
WN6 7TP

Location

Registered AddressUnit 5c Cricket Street
Wigan
WN6 7TP
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan

Shareholders

51 at £1Peter Callery
51.00%
Ordinary
49 at £1Mark Finney
49.00%
Ordinary B

Financials

Year2014
Net Worth£716
Cash£1,357
Current Liabilities£5,471

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months from now)

Filing History

24 November 2023Micro company accounts made up to 28 February 2023 (6 pages)
4 April 2023Confirmation statement made on 21 February 2023 with updates (4 pages)
15 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
9 November 2022Registered office address changed from Butterworth Barlow Butterworth Barlow House 10 Derby Street Prescot Merseyside L34 3LG England to Unit 5C Cricket Street Wigan WN6 7TP on 9 November 2022 (1 page)
10 March 2022Registered office address changed from Kingham House 161 College Street St Helens Merseyside WA10 1TY to Butterworth Barlow Butterworth Barlow House 10 Derby Street Prescot Merseyside L34 3LG on 10 March 2022 (1 page)
3 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 28 February 2021 (7 pages)
10 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
25 February 2021Micro company accounts made up to 29 February 2020 (8 pages)
5 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (7 pages)
26 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (7 pages)
6 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 28 February 2017 (10 pages)
8 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
8 December 2016Appointment of Mr Peter Callery as a director on 29 February 2016 (2 pages)
8 December 2016Termination of appointment of Mark Finney as a director on 7 December 2016 (1 page)
8 December 2016Termination of appointment of Mark Finney as a director on 7 December 2016 (1 page)
8 December 2016Appointment of Mr Peter Callery as a director on 29 February 2016 (2 pages)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
25 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
25 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
9 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
19 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
19 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
24 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
7 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
7 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
25 April 2013Appointment of Mr Mark Finney as a director (2 pages)
25 April 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 100
(3 pages)
25 April 2013Termination of appointment of Paul Kingham as a director (1 page)
25 April 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 100
(3 pages)
25 April 2013Termination of appointment of Paul Kingham as a director (1 page)
25 April 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 100
(3 pages)
25 April 2013Appointment of Mr Mark Finney as a director (2 pages)
8 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
21 February 2012Incorporation (35 pages)
21 February 2012Incorporation (35 pages)