Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ej Temporary LLP
Ej Temporary LLP is a dissolved company incorporated on 5 September 2014 with the registered office located in Borehamwood, Hertfordshire. Ej Temporary LLP was registered 11 years ago.
Watch Company
Status
Dissolved
Dissolved on
17 May 2022
(3 years ago)
Was
7 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
OC395109
Limited liability partnership
Age
11 years
Incorporated
5 September 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Ej Temporary LLP
Contact
Address
Warwick House
2 Oaks Court
Borehamwood
Hertfordshire
WD6 1GS
England
Same address for the past
6 years
Companies in WD6 1GS
Telephone
02035977444
Email
Unreported
Website
Engeljacobs.co.uk
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
2
Mr Jacob Benouaich
PSC • British • Lives in UK • Born in Jun 1984
Mr Richard Lee Engel
PSC • British • Lives in England • Born in Sep 1982
Gary Russell Silver
British • Lives in England • Born in Nov 1959
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Engel Jacobs Limited
Mr Jacob Benouaich and Mr Richard Lee Engel are mutual people.
Active
Culverlands Court Residents Association Limited
Gary Russell Silver is a mutual person.
Active
Twenty Eight Southwood Lawn Road Limited
Gary Russell Silver is a mutual person.
Active
Lancaster Brown Surveys Limited
Gary Russell Silver is a mutual person.
Active
Longview (Bushey) Ltd
Gary Russell Silver is a mutual person.
Active
12 Hemel Hempstead Limited
Gary Russell Silver is a mutual person.
Active
4 Streatley Road Limited
Gary Russell Silver is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2021)
Period Ended
31 Mar 2021
For period
31 Mar
⟶
31 Mar 2021
Traded for
12 months
Cash in Bank
Unreported
Decreased by £122.88K (-100%)
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£0
Decreased by £260.8K (-100%)
Total Liabilities
£0
Decreased by £140.48K (-100%)
Net Assets
£0
Decreased by £120.31K (-100%)
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
3 Years Ago on 17 May 2022
Amended Full Accounts Submitted
3 Years Ago on 10 Mar 2022
Voluntary Gazette Notice
3 Years Ago on 1 Mar 2022
Application To Strike Off
3 Years Ago on 16 Feb 2022
Full Accounts Submitted
3 Years Ago on 27 Jan 2022
Confirmation Submitted
4 Years Ago on 12 Aug 2021
Full Accounts Submitted
4 Years Ago on 15 Feb 2021
Confirmation Submitted
5 Years Ago on 16 Jul 2020
Mr Jacob Benouaich (PSC) Details Changed
6 Years Ago on 15 Feb 2019
Mr Richard Lee Engel (PSC) Details Changed
6 Years Ago on 15 Feb 2019
Get Alerts
Get Credit Report
Discover Ej Temporary LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 17 May 2022
Amended total exemption full accounts made up to 31 March 2021
Submitted on 10 Mar 2022
First Gazette notice for voluntary strike-off
Submitted on 1 Mar 2022
Application to strike the limited liability partnership off the register
Submitted on 16 Feb 2022
Total exemption full accounts made up to 31 March 2021
Submitted on 27 Jan 2022
Confirmation statement made on 11 July 2021 with no updates
Submitted on 12 Aug 2021
Change of name notice
Submitted on 6 Apr 2021
Certificate of change of name
Submitted on 6 Apr 2021
Total exemption full accounts made up to 31 March 2020
Submitted on 15 Feb 2021
Confirmation statement made on 11 July 2020 with no updates
Submitted on 16 Jul 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs