Background WavePink WaveYellow Wave

ELLJAY LIMITED (09512660)

ELLJAY LIMITED (09512660) is an active UK company. incorporated on 26 March 2015. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ELLJAY LIMITED has been registered for 11 years. Current directors include ISAACS, Jeremy, ISAACS, Joanne.

Company Number
09512660
Status
active
Type
ltd
Incorporated
26 March 2015
Age
11 years
Address
Saffery Llp, Leeds, LS1 4AP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ISAACS, Jeremy, ISAACS, Joanne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELLJAY LIMITED

ELLJAY LIMITED is an active company incorporated on 26 March 2015 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ELLJAY LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09512660

LTD Company

Age

11 Years

Incorporated 26 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

Saffery Llp 10 Wellington Place Leeds, LS1 4AP,

Previous Addresses

Mitre House North Park Road Harrogate HG1 5RX England
From: 24 September 2019To: 1 October 2024
4th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom
From: 26 March 2015To: 24 September 2019
Timeline

5 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
Jul 15
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Nov 25
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ISAACS, Jeremy

Active
7/10 Chandos Street, LondonW1G 9DQ
Born March 1964
Director
Appointed 26 Mar 2015

ISAACS, Joanne

Active
7/10 Chandos Street, LondonW1G 9DQ
Born February 1964
Director
Appointed 26 Mar 2015

Persons with significant control

2

Mr Jeremy Michael Isaacs

Active
7/10 Chandos Street, Cavendish SquareW1G 9DQ
Born March 1964

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

Mrs Joanne Isaacs

Active
7/10 Chandos Street, Cavendish SquareW1G 9DQ
Born February 1964

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
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Gazette Notice Compulsory
28 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Capital Allotment Shares
14 July 2015
SH01Allotment of Shares
Resolution
2 July 2015
RESOLUTIONSResolutions
Incorporation Company
26 March 2015
NEWINCIncorporation