Company NameEjarz Ltd
DirectorEltahir Ismail Eldouma
Company StatusActive
Company Number06046146
CategoryPrivate Limited Company
Incorporation Date9 January 2007(17 years, 4 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 47770Retail sale of watches and jewellery in specialised stores
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Eltahir Ismail Eldouma
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2007(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address318 Vallum Court
Westgate Road
Newcastle Upon Tyne
NE4 6NQ
Secretary NameMohammed Bash Bash
NationalitySudan
StatusResigned
Appointed09 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address79 Nottingham Street
Sheffield
South Yorkshire
S3 9JX

Contact

Websitewww.excellencebytrade.com
Telephone0845 6171171
Telephone regionUnknown

Location

Registered Address318 Vallum Court
Westgate Road
Newcastle
NE4 6NQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

75 at £1Eltahir Eldouma
75.00%
Ordinary
25 at £1Fatma Ismail
25.00%
Ordinary

Financials

Year2014
Net Worth-£5,630
Cash£1,153
Current Liabilities£7,045

Accounts

Latest Accounts31 July 2023 (9 months, 3 weeks ago)
Next Accounts Due30 April 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return2 January 2024 (4 months, 2 weeks ago)
Next Return Due16 January 2025 (8 months from now)

Filing History

4 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
9 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
7 June 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
31 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
1 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 June 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
5 June 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 July 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
14 July 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
4 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-30
(3 pages)
4 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-30
(3 pages)
17 December 2015Company name changed fafawi food concerns and development LIMITED\certificate issued on 17/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-16
(3 pages)
17 December 2015Company name changed fafawi food concerns and development LIMITED\certificate issued on 17/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-16
(3 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(3 pages)
12 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(3 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
2 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
7 May 2014Amended accounts made up to 31 March 2013 (6 pages)
7 May 2014Amended accounts made up to 31 March 2013 (6 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
24 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
21 February 2013Amended accounts made up to 31 March 2012 (6 pages)
21 February 2013Amended accounts made up to 31 March 2012 (6 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 June 2012Annual return made up to 19 May 2012 (3 pages)
21 June 2012Annual return made up to 19 May 2012 (3 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 October 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
17 October 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
1 August 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
29 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
29 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
20 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Eltahir Ismail Eldouma on 14 January 2010 (2 pages)
15 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Eltahir Ismail Eldouma on 14 January 2010 (2 pages)
14 November 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
14 November 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
4 June 2009Company name changed fafa for general trade and money transfer LIMITED\certificate issued on 05/06/09 (2 pages)
4 June 2009Company name changed fafa for general trade and money transfer LIMITED\certificate issued on 05/06/09 (2 pages)
20 January 2009Return made up to 09/01/09; full list of members (3 pages)
20 January 2009Return made up to 09/01/09; full list of members (3 pages)
18 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
18 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
12 August 2008Location of register of members (1 page)
12 August 2008Location of debenture register (1 page)
12 August 2008Location of debenture register (1 page)
12 August 2008Appointment terminated secretary mohammed bash bash (1 page)
12 August 2008Registered office changed on 12/08/2008 from 318 vallum court westgate road newcastle upon tyne NE4 6NQ (1 page)
12 August 2008Return made up to 09/01/08; full list of members (3 pages)
12 August 2008Return made up to 09/01/08; full list of members (3 pages)
12 August 2008Appointment terminated secretary mohammed bash bash (1 page)
12 August 2008Registered office changed on 12/08/2008 from 318 vallum court westgate road newcastle upon tyne NE4 6NQ (1 page)
12 August 2008Location of register of members (1 page)
9 January 2007Incorporation (15 pages)
9 January 2007Incorporation (15 pages)