Background WavePink WaveYellow Wave

ENFIELD (JKL) LIMITED (04341167)

ENFIELD (JKL) LIMITED (04341167) is an active UK company. incorporated on 17 December 2001. with registered office in Middlesex. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ENFIELD (JKL) LIMITED has been registered for 24 years. Current directors include MALTON, Gerald Anthony, SPRING, Jonathan Andrew, WILLIAMS, Robert Kenneth.

Company Number
04341167
Status
active
Type
ltd
Incorporated
17 December 2001
Age
24 years
Address
50 Lancaster Road, Middlesex, EN2 0BY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MALTON, Gerald Anthony, SPRING, Jonathan Andrew, WILLIAMS, Robert Kenneth
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENFIELD (JKL) LIMITED

ENFIELD (JKL) LIMITED is an active company incorporated on 17 December 2001 with the registered office located in Middlesex. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ENFIELD (JKL) LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04341167

LTD Company

Age

24 Years

Incorporated 17 December 2001

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 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

RIALTO NO. 5 LIMITED
From: 2 April 2002To: 8 April 2013
IBIS (734) LIMITED
From: 17 December 2001To: 2 April 2002
Contact
Address

50 Lancaster Road Enfield Middlesex, EN2 0BY,

Timeline

11 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Jan 10
Capital Update
Feb 11
Loan Cleared
May 13
Director Joined
May 14
Director Left
Jun 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Aug 15
Director Left
Jun 20
Director Joined
Dec 23
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

BAXTER, Jonathan Mark

Active
Lancaster Road, EnfieldEN2 0BY
Secretary
Appointed 18 Jan 2018

MALTON, Gerald Anthony

Active
50 Lancaster Road, MiddlesexEN2 0BY
Born December 1960
Director
Appointed 14 Jan 2004

SPRING, Jonathan Andrew

Active
Lancaster Road, EnfieldEN2 0BY
Born October 1972
Director
Appointed 13 Dec 2023

WILLIAMS, Robert Kenneth

Active
50 Lancaster Road, MiddlesexEN2 0BY
Born October 1964
Director
Appointed 19 Aug 2015

AYTON, Peter George

Resigned
Birds House, Greens NortonNN12 8BE
Secretary
Appointed 04 Apr 2002
Resigned 14 Jan 2004

CHENEY, Elizabeth Barbara

Resigned
50 Lancaster Road, MiddlesexEN2 0BY
Secretary
Appointed 24 Apr 2017
Resigned 31 Dec 2017

HIDE, Susan Gaynor

Resigned
50 Lancaster Road, MiddlesexEN2 0BY
Secretary
Appointed 24 Jul 2015
Resigned 24 Apr 2017

SIDDERS, Martin John

Resigned
50 Lancaster Road, MiddlesexEN2 0BY
Secretary
Appointed 11 Apr 2012
Resigned 19 Jun 2014

TIPPING, David Keith

Resigned
50 Lancaster Road, MiddlesexEN2 0BY
Secretary
Appointed 14 Jan 2004
Resigned 10 Apr 2012

VICKERS, Jeremy Philip Hilton

Resigned
50 Lancaster Road, MiddlesexEN2 0BY
Secretary
Appointed 19 Jun 2014
Resigned 24 Jul 2015

DECHERT SECRETARIES LIMITED

Resigned
2 Serjeants Inn, LondonEC4Y 1LT
Corporate nominee secretary
Appointed 17 Dec 2001
Resigned 04 Apr 2002

AYTON, Peter George

Resigned
Birds House, Greens NortonNN12 8BE
Born February 1944
Director
Appointed 04 Apr 2002
Resigned 14 Jan 2004

BARHAM, James Arthur

Resigned
Woodlands, NorthawEN6 4BJ
Born December 1936
Director
Appointed 04 Apr 2002
Resigned 14 Jan 2004

BLAKEY, Michael

Resigned
50 Lancaster Road, MiddlesexEN2 0BY
Born April 1963
Director
Appointed 24 Jul 2015
Resigned 30 Jun 2020

BOTHWELL, Karen Margaret

Resigned
68 Ravelston Dykes, EdinburghEH12 6HF
Born August 1962
Director
Appointed 15 Jan 2004
Resigned 31 Mar 2005

CASEY, Stephen Charles

Resigned
The Granary Bayfordbury Park Farm, HertfordSG13 8LA
Born March 1949
Director
Appointed 15 Mar 2004
Resigned 09 Apr 2009

HEWITT, Brian Francis

Resigned
The Brambles 48 Bradwell Road, Milton KeynesMK5 8AJ
Born May 1941
Director
Appointed 04 Apr 2002
Resigned 14 Jan 2004

POTTER, Stephen Conrad

Resigned
50 Lancaster Road, MiddlesexEN2 0BY
Born April 1946
Director
Appointed 04 Apr 2002
Resigned 31 Dec 2009

SIDDERS, Martin John

Resigned
50 Lancaster Road, MiddlesexEN2 0BY
Born September 1958
Director
Appointed 15 Apr 2009
Resigned 19 Jun 2014

VICKERS, Jeremy Philip Hilton

Resigned
50 Lancaster Road, MiddlesexEN2 0BY
Born May 1957
Director
Appointed 23 May 2014
Resigned 24 Jul 2015

DECHERT NOMINEES LIMITED

Resigned
2 Serjeants Inn, LondonEC4Y 1LT
Corporate nominee director
Appointed 17 Dec 2001
Resigned 04 Apr 2002

Persons with significant control

1

Lancaster Road, EnfieldEN2 0BY

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

140

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 January 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Statement Of Companys Objects
5 April 2016
CC04CC04
Resolution
5 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Termination Secretary Company With Name
20 June 2014
TM02Termination of Secretary
Termination Secretary Company With Name
20 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Dormant
11 July 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 May 2013
MR04Satisfaction of Charge
Certificate Change Of Name Company
8 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 April 2013
CONNOTConfirmation Statement Notification
Legacy
15 February 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Made Up Date
22 May 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
16 April 2012
TM02Termination of Secretary
Legacy
21 March 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Memorandum Articles
17 November 2011
MEM/ARTSMEM/ARTS
Resolution
8 November 2011
RESOLUTIONSResolutions
Accounts With Made Up Date
19 May 2011
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
8 February 2011
SH19Statement of Capital
Legacy
8 February 2011
SH20SH20
Legacy
8 February 2011
CAP-SSCAP-SS
Resolution
8 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Accounts With Made Up Date
29 July 2010
AAAnnual Accounts
Legacy
9 July 2010
MG01MG01
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Made Up Date
20 May 2009
AAAnnual Accounts
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
403aParticulars of Charge Subject to s859A
Memorandum Articles
22 December 2008
MEM/ARTSMEM/ARTS
Resolution
22 December 2008
RESOLUTIONSResolutions
Legacy
17 December 2008
363aAnnual Return
Accounts With Made Up Date
6 May 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Accounts With Made Up Date
30 April 2007
AAAnnual Accounts
Legacy
19 December 2006
363aAnnual Return
Accounts With Made Up Date
11 October 2006
AAAnnual Accounts
Legacy
20 April 2006
395Particulars of Mortgage or Charge
Legacy
7 February 2006
363aAnnual Return
Legacy
7 February 2006
288cChange of Particulars
Legacy
23 June 2005
403aParticulars of Charge Subject to s859A
Legacy
23 June 2005
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
17 May 2005
AAAnnual Accounts
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 August 2004
AAAnnual Accounts
Legacy
24 March 2004
288aAppointment of Director or Secretary
Memorandum Articles
19 February 2004
MEM/ARTSMEM/ARTS
Resolution
19 February 2004
RESOLUTIONSResolutions
Legacy
29 January 2004
88(2)R88(2)R
Legacy
29 January 2004
123Notice of Increase in Nominal Capital
Resolution
29 January 2004
RESOLUTIONSResolutions
Resolution
29 January 2004
RESOLUTIONSResolutions
Resolution
29 January 2004
RESOLUTIONSResolutions
Legacy
29 January 2004
287Change of Registered Office
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
225Change of Accounting Reference Date
Legacy
28 January 2004
155(6)a155(6)a
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
403aParticulars of Charge Subject to s859A
Legacy
22 January 2004
395Particulars of Mortgage or Charge
Legacy
21 January 2004
403aParticulars of Charge Subject to s859A
Legacy
21 January 2004
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
19 January 2004
AUDAUD
Legacy
13 January 2004
363sAnnual Return (shuttle)
Resolution
8 January 2004
RESOLUTIONSResolutions
Legacy
6 January 2004
395Particulars of Mortgage or Charge
Legacy
25 October 2003
403aParticulars of Charge Subject to s859A
Legacy
25 October 2003
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
8 October 2003
AAAnnual Accounts
Auditors Resignation Company
26 September 2003
AUDAUD
Auditors Resignation Company
21 July 2003
AUDAUD
Legacy
8 January 2003
395Particulars of Mortgage or Charge
Legacy
8 January 2003
395Particulars of Mortgage or Charge
Legacy
2 January 2003
395Particulars of Mortgage or Charge
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 October 2002
AAAnnual Accounts
Legacy
14 August 2002
395Particulars of Mortgage or Charge
Legacy
10 July 2002
395Particulars of Mortgage or Charge
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
287Change of Registered Office
Legacy
21 May 2002
225Change of Accounting Reference Date
Legacy
21 May 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 April 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 December 2001
NEWINCIncorporation