About

Registered Number: 04556555
Date of Incorporation: 08/10/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: Green Lane Trading Estate, Clifton, York, North Yorkshire, YO30 5PY

 

Established in 2002, Ceejay Uk Ltd are based in York, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. This organisation has 5 directors listed as Baxter, Lyn, Baxter, Anthony, Baxter, Lyn, Baxter, Christopher Lawrence, Baxter, Dorothy May.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAXTER, Anthony 08 October 2002 - 1
BAXTER, Lyn 01 July 2010 - 1
BAXTER, Christopher Lawrence 08 October 2002 01 July 2010 1
BAXTER, Dorothy May 08 October 2002 01 July 2010 1
Secretary Name Appointed Resigned Total Appointments
BAXTER, Lyn 01 July 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 23 July 2018
CS01 - N/A 11 October 2017
MR01 - N/A 02 August 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 11 May 2016
SH01 - Return of Allotment of shares 10 May 2016
CH01 - Change of particulars for director 03 February 2016
CH03 - Change of particulars for secretary 03 February 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 09 October 2013
MR01 - N/A 09 September 2013
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 03 November 2010
AP03 - Appointment of secretary 02 August 2010
TM01 - Termination of appointment of director 02 August 2010
TM01 - Termination of appointment of director 02 August 2010
TM02 - Termination of appointment of secretary 02 August 2010
AP01 - Appointment of director 27 July 2010
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH03 - Change of particulars for secretary 07 December 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 05 March 2007
363s - Annual Return 30 October 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 26 October 2005
AA - Annual Accounts 27 September 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 30 June 2004
363s - Annual Return 22 October 2003
287 - Change in situation or address of Registered Office 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2002
NEWINC - New incorporation documents 08 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 July 2017 Outstanding

N/A

A registered charge 05 September 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.