ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ejt63 Limited

Ejt63 Limited is a dormant company incorporated on 21 June 2005 with the registered office located in Chelmsford, Essex. Ejt63 Limited was registered 20 years ago.
Status
Dormant
Dormant since 17 years ago
Company No
05486995
Private limited company
Age
20 years
Incorporated 21 June 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 October 2025 (6 days ago)
Next confirmation dated 17 October 2026
Due by 31 October 2026 (1 year remaining)
Last change occurred 6 days ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
1st Floor, County House
100 New London Road
Chelmsford
CM2 0RG
England
Address changed on 21 Oct 2025 (2 days ago)
Previous address was 46 Hopping Jacks Lane Danbury Chelmsford Essex CM3 4PJ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Jun 1976
Director • British • Lives in England • Born in Nov 1957
Mrs Linda Taylor
PSC • British • Lives in England • Born in Feb 1952
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Royal Corinthian Yacht Club Limited
Timothy Eugene Howard is a mutual person.
Active
Tone Limited
Timothy Eugene Howard is a mutual person.
Active
Bash Buddies Limited
Timothy Eugene Howard is a mutual person.
Active
Coleman & Clarke Limited
Timothy Eugene Howard is a mutual person.
Active
Aims FM Limited
Timothy Eugene Howard is a mutual person.
Active
Aims Software Solutions Ltd
Timothy Eugene Howard is a mutual person.
Active
Taste Of Norfolk Limited
Timothy Eugene Howard is a mutual person.
Active
Taste Of Suffolk Limited
Timothy Eugene Howard is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Mr James Peck Details Changed
2 Days Ago on 21 Oct 2025
Mrs Linda Taylor (PSC) Details Changed
2 Days Ago on 21 Oct 2025
Mr James Peck (PSC) Details Changed
2 Days Ago on 21 Oct 2025
Registered Address Changed
2 Days Ago on 21 Oct 2025
Confirmation Submitted
6 Days Ago on 17 Oct 2025
Registered Address Changed
6 Days Ago on 17 Oct 2025
Linda Taylor (PSC) Appointed
6 Days Ago on 17 Oct 2025
James Peck (PSC) Appointed
6 Days Ago on 17 Oct 2025
Timothy Eugene Howard (PSC) Resigned
6 Days Ago on 17 Oct 2025
Mr James Peck Appointed
6 Days Ago on 17 Oct 2025
Get Credit Report
Discover Ejt63 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr James Peck on 21 October 2025
Submitted on 21 Oct 2025
Change of details for Mrs Linda Taylor as a person with significant control on 21 October 2025
Submitted on 21 Oct 2025
Change of details for Mr James Peck as a person with significant control on 21 October 2025
Submitted on 21 Oct 2025
Registered office address changed from 46 Hopping Jacks Lane Danbury Chelmsford Essex CM3 4PJ England to 1st Floor, County House 100 New London Road Chelmsford CM2 0RG on 21 October 2025
Submitted on 21 Oct 2025
Confirmation statement made on 17 October 2025 with updates
Submitted on 17 Oct 2025
Appointment of Mr James Peck as a director on 17 October 2025
Submitted on 17 Oct 2025
Registered office address changed from C/O Devonports Las Accountants Limited the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP United Kingdom to 46 Hopping Jacks Lane Danbury Chelmsford Essex CM3 4PJ on 17 October 2025
Submitted on 17 Oct 2025
Certificate of change of name
Submitted on 17 Oct 2025
Notification of James Peck as a person with significant control on 17 October 2025
Submitted on 17 Oct 2025
Notification of Linda Taylor as a person with significant control on 17 October 2025
Submitted on 17 Oct 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year