Background WavePink WaveYellow Wave

EJN ENGINEERING LIMITED (06611479)

EJN ENGINEERING LIMITED (06611479) is an active UK company. incorporated on 4 June 2008. with registered office in Durham. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). EJN ENGINEERING LIMITED has been registered for 17 years. Current directors include BROWN, Stephen, NELSON, Edward Joseph, NELSON, Sean Edward.

Company Number
06611479
Status
active
Type
ltd
Incorporated
4 June 2008
Age
17 years
Address
Rosebay House Rosebay Road, Durham, DH7 8HJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
BROWN, Stephen, NELSON, Edward Joseph, NELSON, Sean Edward
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EJN ENGINEERING LIMITED

EJN ENGINEERING LIMITED is an active company incorporated on 4 June 2008 with the registered office located in Durham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). EJN ENGINEERING LIMITED was registered 17 years ago.(SIC: 25990)

Status

active

Active since 17 years ago

Company No

06611479

LTD Company

Age

17 Years

Incorporated 4 June 2008

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

BUCKET-TEC LTD
From: 9 February 2009To: 31 January 2010
CONSTRUCTION BUCKET REFURBISHMENT LTD
From: 21 January 2009To: 9 February 2009
MD 50 LIMITED
From: 17 September 2008To: 21 January 2009
SOCCER SENSATIONS (LEASEHOLD PROPERTIES) LTD
From: 4 June 2008To: 17 September 2008
Contact
Address

Rosebay House Rosebay Road Littleburn Industrial Estate, Langley Moor Durham, DH7 8HJ,

Previous Addresses

Rosebay Road Littleburn Industrial Estate Langley Moor Durham Co. Durham DH7 8HJ
From: 15 November 2010To: 1 July 2015
Unit 5a Durham Business Centre Littleburn Rd, Langley Moor Durham DH7 8HG
From: 8 June 2010To: 15 November 2010
Unit 5 Durham Business Centre Langley Moor Durham DH7 8HG
From: 4 June 2008To: 8 June 2010
Timeline

15 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
Jun 08
Funding Round
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Feb 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jun 13
Director Joined
Jun 13
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jun 18
New Owner
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
1
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

NELSON, Julie

Active
2 Woodland Close, DurhamDH7 7EB
Secretary
Appointed 01 Feb 2009

BROWN, Stephen

Active
Rosebay Road, DurhamDH7 8HJ
Born July 1975
Director
Appointed 01 Jun 2013

NELSON, Edward Joseph

Active
Rosebay Road, DurhamDH7 8HJ
Born July 1956
Director
Appointed 01 Jul 2010

NELSON, Sean Edward

Active
Rosebay Road, DurhamDH7 8HJ
Born November 1980
Director
Appointed 01 Jun 2013

CF CLIENT SECRETARY LTD

Resigned
Bridge House, SunderlandSR1 1TE
Corporate secretary
Appointed 04 Jun 2008
Resigned 04 Jun 2008

MD ACCOUNTANTS LTD

Resigned
Frederick House, HartlepoolTS25 2BW
Corporate secretary
Appointed 04 Jun 2008
Resigned 05 Jun 2008

BROWN, Stephen

Resigned
Bannerman Terrace, DurhamDH7 7PA
Born July 1975
Director
Appointed 01 Mar 2009
Resigned 01 Jan 2012

FENWICK, Michael

Resigned
Rievaulx, WashingtonNE38 7JP
Born June 1956
Director
Appointed 01 Mar 2009
Resigned 01 Aug 2009

HOCKERDAY, David

Resigned
Littleburn Industrial Estate, DurhamDH7 8HJ
Born May 1966
Director
Appointed 01 Jul 2010
Resigned 03 Feb 2011

NELSON, Sean Edward

Resigned
Whitehouse Court, DurhamDH7 7NH
Born November 1980
Director
Appointed 01 Feb 2009
Resigned 01 Jan 2012

SINCLAIR, Donald Ian

Resigned
10 Elm Drive, MiddlesbroughTS7 8BW
Born April 1964
Director
Appointed 04 Jun 2008
Resigned 05 Jun 2008

CF CLIENT DIRECTOR LTD

Resigned
Bridge House, SunderlandSR11TE
Corporate director
Appointed 04 Jun 2008
Resigned 04 Jun 2008

MD ACCOUNTANTS LIMITED

Resigned
Dean Group Business Park, HartlepoolTS25 2BW
Corporate director
Appointed 05 Jun 2008
Resigned 13 Jan 2009

Persons with significant control

4

2 Active
2 Ceased

Mr Sean Edward Nelson

Active
Rosebay Road, DurhamDH7 8HJ
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2017

Mr Stephen Brown

Active
Rosebay Road, DurhamDH7 8HJ
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2017

Mr Edward Joseph Nelson

Ceased
Rosebay Road, DurhamDH7 8HJ
Born July 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Feb 2017

Mrs Julie Nelson

Ceased
Rosebay Road, DurhamDH7 8HJ
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 November 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Capital Allotment Shares
26 August 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 August 2010
AAAnnual Accounts
Resolution
18 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 June 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
15 April 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 February 2010
AAAnnual Accounts
Certificate Change Of Name Company
31 January 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 January 2010
RESOLUTIONSResolutions
Resolution
31 December 2009
RESOLUTIONSResolutions
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
225Change of Accounting Reference Date
Legacy
9 June 2009
363aAnnual Return
Legacy
9 March 2009
88(2)Return of Allotment of Shares
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 February 2009
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 January 2009
287Change of Registered Office
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
16 September 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 June 2008
288cChange of Particulars
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Incorporation Company
4 June 2008
NEWINCIncorporation