Background WavePink WaveYellow Wave

EJCC LIMITED (00704342)

EJCC LIMITED (00704342) is an active UK company. incorporated on 28 September 1961. with registered office in Derby. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EJCC LIMITED has been registered for 64 years. Current directors include ATHERTON-HAM, James West, COXON, Lorna Allan.

Company Number
00704342
Status
active
Type
ltd
Incorporated
28 September 1961
Age
64 years
Address
Pinnacle House, Breedon Quarry, Derby, DE73 8AP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ATHERTON-HAM, James West, COXON, Lorna Allan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EJCC LIMITED

EJCC LIMITED is an active company incorporated on 28 September 1961 with the registered office located in Derby. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EJCC LIMITED was registered 64 years ago.(SIC: 99999)

Status

active

Active since 64 years ago

Company No

00704342

LTD Company

Age

64 Years

Incorporated 28 September 1961

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

ENNSTONE JOHNSTON CONTRACTING CIVILS LIMITED
From: 4 March 2009To: 17 September 2010
ENNSTONE JOHNSTON CONTRACTING CIVILS PLC
From: 9 October 2006To: 4 March 2009
SMITHS (CONSTRUCTION) PLC
From: 9 October 1989To: 9 October 2006
N.R.SMITH(CONTRACTORS)LIMITED
From: 28 September 1961To: 9 October 1989
Contact
Address

Pinnacle House, Breedon Quarry Breedon On The Hill Derby, DE73 8AP,

Previous Addresses

Breedon Quarry Main Street Breedon-on-the-Hill Derby DE73 8AP
From: 28 September 1961To: 4 September 2017
Timeline

15 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Oct 09
Director Left
Sept 10
Loan Cleared
Jul 14
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

COXON, Lorna Allan

Active
Breedon Quarry, DerbyDE73 8AP
Secretary
Appointed 31 Oct 2025

ATHERTON-HAM, James West

Active
Breedon Quarry, DerbyDE73 8AP
Born November 1970
Director
Appointed 01 Mar 2022

COXON, Lorna Allan

Active
Breedon Quarry, DerbyDE73 8AP
Born October 1977
Director
Appointed 31 Oct 2025

BOLTON, Susan

Resigned
Breedon Quarry, DerbyDE73 8AP
Secretary
Appointed 31 Dec 2020
Resigned 31 Oct 2025

GIBBINS, Malcolm

Resigned
6 Merion Grove, DerbyDE23 4YR
Secretary
Appointed 20 Feb 2006
Resigned 30 Nov 2006

HUNT, Reginald

Resigned
The Meadows Burnmoor Lane, NewarkNG22 0HE
Secretary
Appointed N/A
Resigned 12 Dec 2001

MCDONALD, Ross Edward

Resigned
Breedon Quarry, DerbyDE73 8AP
Secretary
Appointed 30 Nov 2006
Resigned 31 Dec 2020

SINCLAIR SMITH, Norman Russell

Resigned
Woodland Court, NewarkNG22 0EX
Secretary
Appointed 12 Dec 2001
Resigned 20 Feb 2006

BILLINGHAM, Timothy John

Resigned
Main Street, DerbyDE73 8AP
Born September 1980
Director
Appointed 24 Aug 2007
Resigned 01 Dec 2016

BOLTON, Susan

Resigned
Breedon Quarry, DerbyDE73 8AP
Born July 1972
Director
Appointed 03 Aug 2022
Resigned 31 Oct 2025

BROTHERTON, James Edward

Resigned
Breedon Quarry, DerbyDE73 8AP
Born August 1969
Director
Appointed 16 Mar 2021
Resigned 03 Aug 2022

GIBBINS, Malcolm

Resigned
6 Merion Grove, DerbyDE23 4YR
Born December 1947
Director
Appointed 20 Feb 2006
Resigned 30 Nov 2006

GREEN, James Richard

Resigned
67 Colwell Drive, DerbyDE24 5AA
Born April 1961
Director
Appointed 29 Jun 2007
Resigned 01 May 2008

KENNEDY, Ciaran Anthony

Resigned
Robertson Road, CuparKY15 5YR
Born June 1965
Director
Appointed 30 Nov 2006
Resigned 30 Sept 2010

LYON, Elizabeth Helen

Resigned
Breedon Quarry, DerbyDE73 8AP
Born September 1983
Director
Appointed 01 Dec 2016
Resigned 31 Dec 2020

MCDONALD, Ross Edward

Resigned
Breedon Quarry, DerbyDE73 8AP
Born May 1961
Director
Appointed 30 Nov 2006
Resigned 01 Mar 2022

MCLEOD, Colin Vaughan

Resigned
The Homestead, ThrussingtonLE7 4UF
Born April 1950
Director
Appointed 28 Mar 2007
Resigned 23 Sept 2009

REED, Edmund Michael

Resigned
26 The Anchorage, GloucesterGL2 5JW
Born February 1956
Director
Appointed 07 Aug 2006
Resigned 30 Sept 2007

SINCLAIR-SMITH, Norman Russell

Resigned
Woodland Court, EgmantonNG22
Born December 1928
Director
Appointed N/A
Resigned 01 Sept 1994

SMITH, Jacqueline

Resigned
Ivy House Farm, NewarkNG22 0HB
Born March 1930
Director
Appointed N/A
Resigned 20 Feb 2006

SMITH, Wesley Grainger

Resigned
Winthorpe House, NewarkNG24 2NN
Born June 1958
Director
Appointed N/A
Resigned 20 Feb 2006

SUTTON, Stephen

Resigned
2 Hazlewood Close, WalsallWS6 7HE
Born January 1952
Director
Appointed 20 Feb 2006
Resigned 30 Nov 2006

WILLIAMS, David Richard

Resigned
3 Back Lane, NuneatonCV13 0LD
Born August 1965
Director
Appointed 29 Jun 2007
Resigned 24 Aug 2007

WOOD, Robert

Resigned
Breedon Quarry, DerbyDE73 8AP
Born October 1966
Director
Appointed 31 Dec 2020
Resigned 16 Mar 2021

WRAIGHT, Trevor

Resigned
50 Morgan Way, BathBA2 8TT
Born October 1955
Director
Appointed 07 Aug 2006
Resigned 31 May 2007

Persons with significant control

1

Breedon Quarry, DerbyDE73 8AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

203

Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
17 November 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
5 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
5 September 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
7 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Dormant
19 August 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Full
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Full
10 May 2011
AAAnnual Accounts
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Certificate Change Of Name Company
17 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 September 2010
CONNOTConfirmation Statement Notification
Resolution
23 August 2010
RESOLUTIONSResolutions
Legacy
13 August 2010
MG02MG02
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2010
AR01AR01
Auditors Resignation Company
18 June 2010
AUDAUD
Auditors Resignation Company
6 May 2010
AUDAUD
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2009
AAAnnual Accounts
Legacy
5 June 2009
287Change of Registered Office
Legacy
12 May 2009
363aAnnual Return
Resolution
20 March 2009
RESOLUTIONSResolutions
Resolution
20 March 2009
RESOLUTIONSResolutions
Legacy
16 March 2009
395Particulars of Mortgage or Charge
Certificate Re Registration Public Limited Company To Private
4 March 2009
CERT10CERT10
Re Registration Memorandum Articles
4 March 2009
MARMAR
Legacy
4 March 2009
5353
Resolution
4 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 August 2008
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 2007
AAAnnual Accounts
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
363aAnnual Return
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
190190
Legacy
4 June 2007
353353
Legacy
4 June 2007
287Change of Registered Office
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
22 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 December 2006
AAAnnual Accounts
Certificate Change Of Name Company
9 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 September 2006
225Change of Accounting Reference Date
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
8 March 2006
AUDAUD
Legacy
1 March 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
287Change of Registered Office
Accounts With Accounts Type Full
8 September 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2004
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2003
AAAnnual Accounts
Legacy
8 July 2003
287Change of Registered Office
Legacy
4 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 November 2002
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Legacy
27 March 2002
225Change of Accounting Reference Date
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
18 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 November 2001
AAAnnual Accounts
Legacy
11 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2000
AAAnnual Accounts
Legacy
12 October 2000
403aParticulars of Charge Subject to s859A
Legacy
12 August 2000
395Particulars of Mortgage or Charge
Legacy
7 June 2000
363sAnnual Return (shuttle)
Legacy
13 April 2000
403aParticulars of Charge Subject to s859A
Legacy
21 February 2000
287Change of Registered Office
Accounts With Accounts Type Full
2 September 1999
AAAnnual Accounts
Legacy
1 July 1999
403aParticulars of Charge Subject to s859A
Legacy
21 May 1999
363sAnnual Return (shuttle)
Legacy
2 February 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 September 1998
AAAnnual Accounts
Legacy
5 June 1998
363sAnnual Return (shuttle)
Legacy
22 January 1998
403aParticulars of Charge Subject to s859A
Legacy
16 January 1998
403aParticulars of Charge Subject to s859A
Legacy
28 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1997
AAAnnual Accounts
Legacy
30 April 1997
403aParticulars of Charge Subject to s859A
Legacy
30 April 1997
403aParticulars of Charge Subject to s859A
Legacy
30 April 1997
403aParticulars of Charge Subject to s859A
Legacy
30 April 1997
403aParticulars of Charge Subject to s859A
Legacy
13 June 1996
395Particulars of Mortgage or Charge
Legacy
22 May 1996
363sAnnual Return (shuttle)
Legacy
21 May 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 April 1996
AAAnnual Accounts
Accounts With Accounts Type Full
11 July 1995
AAAnnual Accounts
Legacy
14 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
288288
Accounts With Accounts Type Full
20 July 1994
AAAnnual Accounts
Legacy
23 June 1994
363sAnnual Return (shuttle)
Legacy
23 October 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 August 1993
AAAnnual Accounts
Legacy
17 May 1993
288288
Legacy
14 May 1993
363sAnnual Return (shuttle)
Legacy
30 April 1993
395Particulars of Mortgage or Charge
Legacy
11 February 1993
395Particulars of Mortgage or Charge
Legacy
14 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1992
AAAnnual Accounts
Legacy
13 November 1991
403aParticulars of Charge Subject to s859A
Legacy
4 October 1991
395Particulars of Mortgage or Charge
Legacy
4 October 1991
395Particulars of Mortgage or Charge
Legacy
4 October 1991
395Particulars of Mortgage or Charge
Legacy
26 June 1991
363b363b
Accounts With Accounts Type Full
3 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
3 July 1990
AAAnnual Accounts
Legacy
3 July 1990
363363
Legacy
24 October 1989
363363
Certificate Change Of Name Re Registration Private To Public Limited Company
10 October 1989
CERT7CERT7
Legacy
10 October 1989
43(3)e43(3)e
Accounts Balance Sheet
10 October 1989
BSBS
Auditors Statement
10 October 1989
AUDSAUDS
Auditors Report
10 October 1989
AUDRAUDR
Re Registration Memorandum Articles
10 October 1989
MARMAR
Legacy
10 October 1989
43(3)43(3)
Resolution
10 October 1989
RESOLUTIONSResolutions
Resolution
10 October 1989
RESOLUTIONSResolutions
Legacy
5 October 1989
88(2)R88(2)R
Resolution
5 October 1989
RESOLUTIONSResolutions
Resolution
5 October 1989
RESOLUTIONSResolutions
Resolution
5 October 1989
RESOLUTIONSResolutions
Resolution
5 October 1989
RESOLUTIONSResolutions
Legacy
5 October 1989
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
22 September 1989
AAAnnual Accounts
Legacy
2 August 1989
225(1)225(1)
Legacy
27 June 1989
403aParticulars of Charge Subject to s859A
Legacy
31 May 1989
395Particulars of Mortgage or Charge
Legacy
30 May 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 February 1989
AAAnnual Accounts
Legacy
7 February 1989
363363
Accounts With Made Up Date
7 July 1987
AAAnnual Accounts
Legacy
7 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
4 May 1984
AAAnnual Accounts
Miscellaneous
28 September 1961
MISCMISC