Background WavePink WaveYellow Wave

ECJ JOINERY HOLDINGS LTD (08314310)

ECJ JOINERY HOLDINGS LTD (08314310) is an active UK company. incorporated on 30 November 2012. with registered office in Tadworth. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ECJ JOINERY HOLDINGS LTD has been registered for 13 years. Current directors include GRAHAM, Ross Michael, MORRIS, Darren.

Company Number
08314310
Status
active
Type
ltd
Incorporated
30 November 2012
Age
13 years
Address
Precision House Pitwood Park Industrial Estate, Tadworth, KT20 5JL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GRAHAM, Ross Michael, MORRIS, Darren
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECJ JOINERY HOLDINGS LTD

ECJ JOINERY HOLDINGS LTD is an active company incorporated on 30 November 2012 with the registered office located in Tadworth. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ECJ JOINERY HOLDINGS LTD was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08314310

LTD Company

Age

13 Years

Incorporated 30 November 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 17 July 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 November 2025 (6 months ago)
Submitted on 16 December 2025 (5 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

ECJ LOCKERS LIMITED
From: 30 November 2012To: 6 January 2023
Contact
Address

Precision House Pitwood Park Industrial Estate Pitwood Park Tadworth, KT20 5JL,

Previous Addresses

Unit 15 Kimpton Trade and Business Centre Minden Road Sutton Surrey SM3 9PF
From: 30 November 2012To: 29 January 2016
Timeline

2 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Funding Round
Dec 25
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GRAHAM, Ross Michael

Active
Westcote Road, EpsomKT19 8GE
Born June 1979
Director
Appointed 30 Nov 2012

MORRIS, Darren

Active
Meadow Walk, EwellKT19 0AX
Born August 1972
Director
Appointed 30 Nov 2012

Persons with significant control

2

Mr Darren Morris

Active
Pitwood Park Industrial Estate, TadworthKT20 5JL
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2016

Mr Ross Michael Graham

Active
Pitwood Park Industrial Estate, TadworthKT20 5JL
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

31

Change To A Person With Significant Control
23 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
23 December 2025
PSC04Change of PSC Details
Capital Allotment Shares
23 December 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2023
AAAnnual Accounts
Certificate Change Of Name Company
6 January 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Dormant
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Dormant
13 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Incorporation Company
30 November 2012
NEWINCIncorporation