Check the

ENJAYS LIMITED

Company
ENJAYS LIMITED (05314527)

ENJAYS

Phone: 01132 762 059
A⁺ rating

ABOUT ENJAYS LIMITED

Enjays Creperie opens in headingly - June 2005

Principal supplier to Food Service Provider, 3663 - August 2011

Welcome to enjays pancakes

Marrying together cutting edge technology with traditional cooking processes. Enjays Pancakes are as good as if you'd made them yourself at home.

We are very proud of our factory and very happy to show it off to people.

If you are keen to see how we work here at Enjays and how our products are made, why not come pay us a visit?

KEY FINANCES

Year
2016
Assets
£266.43k ▼ £-395.65k (-59.76 %)
Cash
£0k ▼ £-26.65k (-100.00 %)
Liabilities
£26.25k ▼ £-597.68k (-95.79 %)
Net Worth
£240.18k ▲ £202.03k (529.52 %)

REGISTRATION INFO

Company name
ENJAYS LIMITED
Company number
05314527
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Dec 2004
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
www.enjays.co.uk
Phones
01132 762 059
Registered Address
PANCAKE HOUSE UNIT 4 LOCKWOOD PARK,
PARKSIDE LANE,
LEEDS,
WEST YORKSHIRE,
LS11 5UX

ECONOMIC ACTIVITIES

10890
Manufacture of other food products n.e.c.
46380
Wholesale of other food, including fish, crustaceans and molluscs

LAST EVENTS

04 Feb 2017
Registration of charge 053145270005, created on 2 February 2017
05 Jan 2017
Confirmation statement made on 16 December 2016 with updates
04 Dec 2016
Statement of capital following an allotment of shares on 1 November 2016 GBP 3,295,369.34

CHARGES

2 February 2017
Status
Outstanding
Delivered
4 February 2017
Persons entitled
Beechdean Dairies Limited
Description
Contains floating charge…

8 November 2013
Status
Outstanding
Delivered
8 November 2013
Persons entitled
Rbs Invoice Finance Limited
Description
Notification of addition to or amendment of charge…

17 March 2011
Status
Outstanding
Delivered
19 March 2011
Persons entitled
National Westminster Bank PLC
Description
L/H property being unit 4 lockwood park leeds by way of…

25 August 2010
Status
Outstanding
Delivered
27 August 2010
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

2 March 2005
Status
Satisfied on 4 March 2011
Delivered
4 March 2005
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

ENJAYS LIMITED DIRECTORS

Andrew Thomas Guy Burton

  Acting
Appointed
19 December 2013
Occupation
-
Role
Director
Age
76
Nationality
British
Address
1 Capitol Court, Dodworth, Barnsley, South Yorkshire, England, S75 3TZ
Country Of Residence
United Kingdom
Name
BURTON, Andrew Thomas Guy

Barry Douglas White

  Acting
Appointed
31 July 2009
Occupation
Retired
Role
Director
Age
85
Nationality
British
Address
Pancake House, Unit 4, Lockwood Park Parkside Lane, Leeds, West Yorkshire, LS11 5UX
Country Of Residence
United Kingdom
Name
WHITE, Barry Douglas

Jonathon Christopher White

  Acting
Appointed
16 December 2004
Occupation
Finance/Operations Director
Role
Director
Age
44
Nationality
British
Address
Pancake House, Unit 4, Lockwood Park Parkside Lane, Leeds, West Yorkshire, LS11 5UX
Country Of Residence
United Kingdom
Name
WHITE, Jonathon Christopher

Neil Robert Tipping

  Resigned
Appointed
03 November 2010
Resigned
28 August 2012
Role
Secretary
Address
10 Blenheim Terrace, Woodhouse Lane, Leeds, West Yorkshire, LS2 9HX
Name
TIPPING, Neil Robert

Barry Douglas White

  Resigned
Appointed
28 August 2012
Resigned
28 November 2014
Role
Secretary
Address
Pancake House, Unit 4, Lockwood Park Parkside Lane, Leeds, West Yorkshire, England, LS11 5UX
Name
WHITE, Barry Douglas

Jonathon Christopher White

  Resigned PSC
Appointed
16 December 2004
Resigned
03 November 2010
Role
Secretary
Address
88 Upper Batley Lane, Batley, West Yorkshire, United Kingdom, WF17 0NP
Name
WHITE, Jonathon Christopher
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Ashoke Chopra

  Resigned
Appointed
04 September 2013
Resigned
29 November 2013
Occupation
Director
Role
Director
Age
53
Nationality
British
Address
1 Capitol Court, Capitol Business Park, Dodworth, Barnsley, South Yorkshire, United Kingdom, S75 3TZ
Country Of Residence
England
Name
CHOPRA, Ashoke

Howard Robert Farquhar

  Resigned
Appointed
04 September 2013
Resigned
31 December 2015
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
Cherry Tree House, Myton On Swale, York, United Kingdom, YO61 2QY
Country Of Residence
England
Name
FARQUHAR, Howard Robert

Craig Edward Hindmarsh

  Resigned
Appointed
19 April 2011
Resigned
17 June 2015
Occupation
Director
Role
Director
Age
51
Nationality
English
Address
Unit 4, Lockwood Park, Beeston, Leeds, West Yorkshire, United Kingdom, LS11 5UX
Country Of Residence
United Kingdom
Name
HINDMARSH, Craig Edward

John Edward Spanswick

  Resigned
Appointed
18 April 2011
Resigned
05 November 2013
Occupation
Retired
Role
Director
Age
81
Nationality
British
Address
Pancake House, Unit 4, Lockwood Park Parkside Lane, Leeds, West Yorkshire, England, LS11 5UX
Country Of Residence
United Kingdom
Name
SPANSWICK, John Edward

Neil Robert Tipping

  Resigned
Appointed
16 December 2004
Resigned
27 July 2012
Occupation
Managing Director
Role
Director
Age
44
Nationality
British
Address
10 Blenheim Terrace, Woodhouse Lane, Leeds, West Yorkshire, LS2 9HX
Country Of Residence
United Kingdom
Name
TIPPING, Neil Robert

REVIEWS


Check The Company
Excellent according to the company’s financial health.