Company NameE J F Limited
DirectorMark Andrew Pepper
Company StatusActive
Company Number06983468
CategoryPrivate Limited Company
Incorporation Date6 August 2009(14 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mark Andrew Pepper
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2009(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressPavilion 2000 Amy Johnson Way
York
YO30 4XT
Secretary NameMr Mark Andrew Pepper
NationalityBritish
StatusCurrent
Appointed06 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPavilion 2000 Amy Johnson Way
York
YO30 4XT
Director NameMrs Alice Louise Pepper
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPavilion 2000 Amy Johnson Way
York
YO30 4XT

Location

Registered AddressPavilion 2000
Amy Johnson Way
York
YO30 4XT
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Alice Louise Pepper
50.00%
Ordinary B
50 at £1Mark Andrew Pepper
50.00%
Ordinary A

Financials

Year2014
Net Worth£67,546
Current Liabilities£2,229

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Charges

25 June 2021Delivered on: 29 June 2021
Persons entitled: We are Finance LTD

Classification: A registered charge
Outstanding

Filing History

15 August 2023Change of details for Mrs Alice Louise Pepper as a person with significant control on 1 August 2023 (2 pages)
15 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
15 August 2023Director's details changed for Mr Mark Andrew Pepper on 1 August 2023 (2 pages)
15 August 2023Change of details for Mr Mark Andrew Pepper as a person with significant control on 1 August 2023 (2 pages)
22 May 2023Amended total exemption full accounts made up to 30 April 2021 (7 pages)
15 May 2023Amended total exemption full accounts made up to 30 April 2022 (7 pages)
1 December 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
8 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
1 October 2021Satisfaction of charge 069834680001 in full (1 page)
9 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
29 July 2021Previous accounting period extended from 31 October 2020 to 30 April 2021 (1 page)
29 June 2021Registration of charge 069834680001, created on 25 June 2021 (53 pages)
11 August 2020Change of details for Mrs Alice Louise Pepper as a person with significant control on 1 August 2020 (2 pages)
11 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
11 August 2020Change of details for Mr Mark Andrew Pepper as a person with significant control on 1 August 2020 (2 pages)
27 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
14 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
4 March 2019Termination of appointment of Alice Louise Pepper as a director on 4 March 2019 (1 page)
17 August 2018Change of details for Mr Mark Andrew Pepper as a person with significant control on 1 August 2018 (2 pages)
17 August 2018Change of details for Mrs Alice Louise Pepper as a person with significant control on 1 August 2018 (2 pages)
17 August 2018Confirmation statement made on 6 August 2018 with updates (3 pages)
17 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
8 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
1 August 2017Micro company accounts made up to 31 October 2016 (5 pages)
1 August 2017Micro company accounts made up to 31 October 2016 (5 pages)
15 March 2017Director's details changed for Mr Mark Andrew Pepper on 3 February 2017 (2 pages)
15 March 2017Secretary's details changed for Mr Mark Andrew Pepper on 3 February 2017 (1 page)
15 March 2017Director's details changed for Mr Mark Andrew Pepper on 3 February 2017 (2 pages)
15 March 2017Director's details changed for Mrs Alice Louise Pepper on 3 February 2017 (2 pages)
15 March 2017Secretary's details changed for Mr Mark Andrew Pepper on 3 February 2017 (1 page)
15 March 2017Director's details changed for Mrs Alice Louise Pepper on 3 February 2017 (2 pages)
28 February 2017Micro company accounts made up to 31 October 2015 (7 pages)
28 February 2017Micro company accounts made up to 31 October 2015 (7 pages)
16 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
17 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(6 pages)
17 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(6 pages)
17 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(6 pages)
30 July 2015Micro company accounts made up to 31 October 2014 (7 pages)
30 July 2015Micro company accounts made up to 31 October 2014 (7 pages)
6 January 2015Registered office address changed from 28B Swinegate York North Yorkshire YO1 8AZ to Pavilion 2000 Amy Johnson Way York YO30 4XT on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 28B Swinegate York North Yorkshire YO1 8AZ to Pavilion 2000 Amy Johnson Way York YO30 4XT on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 28B Swinegate York North Yorkshire YO1 8AZ to Pavilion 2000 Amy Johnson Way York YO30 4XT on 6 January 2015 (1 page)
22 August 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
22 August 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(6 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(6 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(6 pages)
21 October 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-21
(6 pages)
21 October 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-21
(6 pages)
21 October 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-21
(6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
19 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
19 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
19 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 September 2011Director's details changed for Alice Louise Pepper on 6 August 2011 (2 pages)
27 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
27 September 2011Director's details changed for Alice Louise Pepper on 6 August 2011 (2 pages)
27 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
27 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
27 September 2011Director's details changed for Alice Louise Pepper on 6 August 2011 (2 pages)
16 May 2011Registered office address changed from 9 Maple Croft Huby York North Yorkshire YO61 1JQ United Kingdom on 16 May 2011 (2 pages)
16 May 2011Annual return made up to 6 August 2010 with a full list of shareholders (14 pages)
16 May 2011Registered office address changed from 9 Maple Croft Huby York North Yorkshire YO61 1JQ United Kingdom on 16 May 2011 (2 pages)
16 May 2011Annual return made up to 6 August 2010 with a full list of shareholders (14 pages)
16 May 2011Annual return made up to 6 August 2010 with a full list of shareholders (14 pages)
16 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
16 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
12 May 2011Administrative restoration application (3 pages)
12 May 2011Administrative restoration application (3 pages)
29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010Current accounting period extended from 31 August 2010 to 31 October 2010 (3 pages)
27 July 2010Current accounting period extended from 31 August 2010 to 31 October 2010 (3 pages)
2 October 2009Director's change of particulars / alice pepper / 06/08/2009 (1 page)
2 October 2009Director's change of particulars / alice pepper / 06/08/2009 (1 page)
6 August 2009Incorporation (13 pages)
6 August 2009Incorporation (13 pages)