About

Registered Number: 03694367
Date of Incorporation: 12/01/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Furness House, 71/73 Hoghton Street, Southport, Merseyside, PR9 0PR

 

Founded in 1999, Geejay Estates Ltd are based in Southport in Merseyside, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. This organisation has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSEN, Michael Philip 18 January 1999 - 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 27 February 2020
AA - Annual Accounts 28 February 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 19 February 2018
CS01 - N/A 26 January 2018
CS01 - N/A 01 March 2017
AA - Annual Accounts 28 February 2017
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 01 February 2011
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 17 December 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 31 January 2008
363a - Annual Return 22 January 2008
363a - Annual Return 30 January 2007
AA - Annual Accounts 12 January 2007
AA - Annual Accounts 06 March 2006
363a - Annual Return 12 January 2006
AA - Annual Accounts 22 March 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 23 March 2004
363s - Annual Return 22 January 2004
395 - Particulars of a mortgage or charge 26 September 2003
363s - Annual Return 25 January 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 22 January 2002
AA - Annual Accounts 22 January 2002
395 - Particulars of a mortgage or charge 11 October 2001
395 - Particulars of a mortgage or charge 13 June 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 18 December 2000
395 - Particulars of a mortgage or charge 17 May 2000
395 - Particulars of a mortgage or charge 12 April 2000
395 - Particulars of a mortgage or charge 11 April 2000
395 - Particulars of a mortgage or charge 11 April 2000
363s - Annual Return 10 March 2000
225 - Change of Accounting Reference Date 24 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 1999
288b - Notice of resignation of directors or secretaries 03 February 1999
288b - Notice of resignation of directors or secretaries 03 February 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
287 - Change in situation or address of Registered Office 03 February 1999
NEWINC - New incorporation documents 12 January 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 September 2003 Outstanding

N/A

Legal charge 20 September 2001 Outstanding

N/A

Legal charge 11 June 2001 Outstanding

N/A

Debenture 08 May 2000 Outstanding

N/A

Legal charge 05 April 2000 Outstanding

N/A

Legal charge 05 April 2000 Outstanding

N/A

Legal charge 05 April 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.