Background WavePink WaveYellow Wave

EJAF TRADING LIMITED (02951448)

EJAF TRADING LIMITED (02951448) is an active UK company. incorporated on 18 July 1994. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. EJAF TRADING LIMITED has been registered for 31 years. Current directors include ASLETT, Jane Anne, FURNISH, David James, RISAM, Monica.

Company Number
02951448
Status
active
Type
ltd
Incorporated
18 July 1994
Age
31 years
Address
88 Old Street, London, EC1V 9HU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ASLETT, Jane Anne, FURNISH, David James, RISAM, Monica
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EJAF TRADING LIMITED

EJAF TRADING LIMITED is an active company incorporated on 18 July 1994 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. EJAF TRADING LIMITED was registered 31 years ago.(SIC: 88990)

Status

active

Active since 31 years ago

Company No

02951448

LTD Company

Age

31 Years

Incorporated 18 July 1994

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 14 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

88 Old Street London, EC1V 9HU,

Previous Addresses

, Kings House Hammersmith Road, London, W6 7JP, England
From: 12 January 2022To: 5 February 2024
, 1 Blythe Road, London, W14 0HG
From: 18 July 1994To: 12 January 2022
Timeline

5 key events • 1994 - 2022

Funding Officers Ownership
Company Founded
Jul 94
Director Left
Oct 09
Director Joined
Apr 12
Director Joined
Jun 22
Director Left
Jun 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ASLETT, Jane Anne

Active
Hammersmith Road, LondonW6 7JP
Born August 1964
Director
Appointed 20 May 2008

FURNISH, David James

Active
Old Street, LondonEC1V 9HU
Born October 1962
Director
Appointed 12 Apr 2012

RISAM, Monica

Active
Old Street, LondonEC1V 9HU
Born June 1972
Director
Appointed 01 Jun 2022

KANGIS, George Michael

Resigned
1 Blythe RoadW14 0HG
Secretary
Appointed 24 Apr 2009
Resigned 22 Jul 2016

NEGUS-FANCEY, Charles

Resigned
78 Portland Road, LondonW11 4LQ
Secretary
Appointed 30 Oct 1998
Resigned 24 Apr 2009

TURNBULL, Nicola Mary

Resigned
42 Gunterstone Road, LondonW14
Secretary
Appointed 18 Jul 1994
Resigned 21 May 1998

HAYDON, Andrew Mansell

Resigned
Southwood The Warren, LeatherheadKT24 5RH
Born August 1955
Director
Appointed 18 Jul 1994
Resigned 01 Jun 1998

JOHN, Elton Hercules, Sir

Resigned
Hammersmith Road, LondonW6 7JP
Born March 1947
Director
Appointed 18 Jul 1994
Resigned 01 Jun 2022

KEY, Robert John

Resigned
7 Hollow Fosse Cottage, CheltenhamGL54 3LA
Born August 1947
Director
Appointed 18 Jul 1994
Resigned 15 Oct 2009

REID, John

Resigned
49 Connaught Street, LondonW2
Born September 1949
Director
Appointed 18 Jul 1994
Resigned 30 Oct 1998

Persons with significant control

1

Old Street, LondonEC1V 9HU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Accounts With Accounts Type Small
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Change To A Person With Significant Control
21 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2018
CH01Change of Director Details
Accounts With Accounts Type Small
18 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Small
19 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Small
19 June 2014
AAAnnual Accounts
Accounts With Accounts Type Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Statement Of Companys Objects
19 November 2012
CC04CC04
Resolution
19 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Small
22 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Miscellaneous
10 January 2012
MISCMISC
Accounts With Accounts Type Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Change Person Secretary Company With Change Date
8 July 2011
CH03Change of Secretary Details
Legacy
17 December 2010
MG01MG01
Accounts With Accounts Type Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Legacy
22 July 2009
363aAnnual Return
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 May 2009
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Legacy
3 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 May 2008
AAAnnual Accounts
Legacy
8 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2007
AAAnnual Accounts
Accounts With Accounts Type Full
10 August 2006
AAAnnual Accounts
Legacy
9 August 2006
363sAnnual Return (shuttle)
Legacy
18 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 2005
AAAnnual Accounts
Legacy
2 June 2005
288cChange of Particulars
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
26 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
18 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
10 August 2002
363sAnnual Return (shuttle)
Legacy
23 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2001
AAAnnual Accounts
Legacy
15 March 2001
225Change of Accounting Reference Date
Legacy
13 October 2000
287Change of Registered Office
Accounts With Accounts Type Full
13 October 2000
AAAnnual Accounts
Legacy
28 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1999
AAAnnual Accounts
Legacy
1 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
23 November 1998
287Change of Registered Office
Legacy
20 November 1998
288bResignation of Director or Secretary
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
6 November 1998
288bResignation of Director or Secretary
Legacy
6 November 1998
288bResignation of Director or Secretary
Legacy
18 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1998
AAAnnual Accounts
Legacy
3 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1997
AAAnnual Accounts
Legacy
6 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1996
AAAnnual Accounts
Legacy
7 August 1995
363sAnnual Return (shuttle)
Legacy
7 September 1994
325325
Legacy
7 September 1994
224224
Incorporation Company
18 July 1994
NEWINCIncorporation