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 FINANCE
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
-
Check the company
-
UK
-
Leeds
- Company name
- ENJAYS LIMITED
- Company number
- 05314527
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
16 Dec 2004
Age - 21 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
- 77
- 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
- 86
- 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
- 45
- 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
- 54
- 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
- 67
- 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
- 52
- 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
- 82
- 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
- 45
- 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.