Founded in 1984, Keejays Ltd have registered office in Hadleigh, Suffolk, it's status at Companies House is "Active". This business has 5 directors listed as Lee, Jay Ming, Lee, Jay Sam, Walden, Amanda Joy Mary, Lee, Kee Wah, Wright, Mark in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEE, Jay Ming | 01 July 2000 | - | 1 |
LEE, Jay Sam | N/A | - | 1 |
WALDEN, Amanda Joy Mary | 23 December 2017 | - | 1 |
LEE, Kee Wah | N/A | 06 July 2009 | 1 |
WRIGHT, Mark | 01 September 2004 | 27 January 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 September 2020 | |
AA - Annual Accounts | 25 March 2020 | |
CS01 - N/A | 23 December 2019 | |
PSC04 - N/A | 05 December 2019 | |
CH01 - Change of particulars for director | 05 December 2019 | |
CH01 - Change of particulars for director | 05 December 2019 | |
CH03 - Change of particulars for secretary | 05 December 2019 | |
AA - Annual Accounts | 28 March 2019 | |
CS01 - N/A | 02 January 2019 | |
MR04 - N/A | 22 August 2018 | |
MR04 - N/A | 22 August 2018 | |
MR01 - N/A | 04 April 2018 | |
MR04 - N/A | 31 March 2018 | |
AP01 - Appointment of director | 15 March 2018 | |
AA - Annual Accounts | 15 March 2018 | |
MR04 - N/A | 01 February 2018 | |
MR04 - N/A | 01 February 2018 | |
MR01 - N/A | 26 January 2018 | |
MR01 - N/A | 23 January 2018 | |
CS01 - N/A | 22 December 2017 | |
AA - Annual Accounts | 29 March 2017 | |
CS01 - N/A | 22 December 2016 | |
AA - Annual Accounts | 14 March 2016 | |
AR01 - Annual Return | 22 December 2015 | |
AA - Annual Accounts | 30 March 2015 | |
AR01 - Annual Return | 07 January 2015 | |
AA - Annual Accounts | 25 March 2014 | |
AR01 - Annual Return | 19 March 2014 | |
AA - Annual Accounts | 09 April 2013 | |
SH01 - Return of Allotment of shares | 19 March 2013 | |
AR01 - Annual Return | 18 March 2013 | |
AA - Annual Accounts | 27 March 2012 | |
AR01 - Annual Return | 06 March 2012 | |
CH01 - Change of particulars for director | 11 November 2011 | |
CH03 - Change of particulars for secretary | 11 November 2011 | |
MG01 - Particulars of a mortgage or charge | 05 August 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 01 August 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 01 August 2011 | |
AR01 - Annual Return | 01 March 2011 | |
CH01 - Change of particulars for director | 01 March 2011 | |
AA - Annual Accounts | 06 December 2010 | |
AA - Annual Accounts | 05 March 2010 | |
AR01 - Annual Return | 17 February 2010 | |
AD04 - Change of location of company records to the registered office | 16 February 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 16 February 2010 | |
CH01 - Change of particulars for director | 16 February 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 16 February 2010 | |
CH01 - Change of particulars for director | 16 February 2010 | |
TM01 - Termination of appointment of director | 16 February 2010 | |
MG01 - Particulars of a mortgage or charge | 16 February 2010 | |
MG01 - Particulars of a mortgage or charge | 15 December 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 February 2009 | |
288b - Notice of resignation of directors or secretaries | 31 January 2009 | |
363a - Annual Return | 22 January 2009 | |
AA - Annual Accounts | 23 October 2008 | |
AA - Annual Accounts | 25 April 2008 | |
363a - Annual Return | 04 March 2008 | |
AA - Annual Accounts | 02 May 2007 | |
363s - Annual Return | 26 February 2007 | |
395 - Particulars of a mortgage or charge | 17 January 2007 | |
395 - Particulars of a mortgage or charge | 02 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 September 2006 | |
AA - Annual Accounts | 18 May 2006 | |
363s - Annual Return | 14 March 2006 | |
AA - Annual Accounts | 17 March 2005 | |
363s - Annual Return | 23 February 2005 | |
288a - Notice of appointment of directors or secretaries | 16 September 2004 | |
363s - Annual Return | 15 July 2004 | |
287 - Change in situation or address of Registered Office | 18 May 2004 | |
AA - Annual Accounts | 05 May 2004 | |
AA - Annual Accounts | 22 May 2003 | |
363s - Annual Return | 25 January 2003 | |
395 - Particulars of a mortgage or charge | 06 December 2002 | |
395 - Particulars of a mortgage or charge | 26 November 2002 | |
AA - Annual Accounts | 28 March 2002 | |
363s - Annual Return | 07 January 2002 | |
AA - Annual Accounts | 02 May 2001 | |
363s - Annual Return | 22 February 2001 | |
288a - Notice of appointment of directors or secretaries | 28 November 2000 | |
395 - Particulars of a mortgage or charge | 18 October 2000 | |
AA - Annual Accounts | 12 April 2000 | |
363s - Annual Return | 07 February 2000 | |
AA - Annual Accounts | 25 April 1999 | |
395 - Particulars of a mortgage or charge | 16 March 1999 | |
363s - Annual Return | 19 February 1999 | |
AA - Annual Accounts | 23 April 1998 | |
363s - Annual Return | 22 January 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 August 1997 | |
395 - Particulars of a mortgage or charge | 28 July 1997 | |
AA - Annual Accounts | 02 May 1997 | |
395 - Particulars of a mortgage or charge | 06 March 1997 | |
363s - Annual Return | 13 January 1997 | |
363s - Annual Return | 13 January 1997 | |
AA - Annual Accounts | 06 May 1996 | |
287 - Change in situation or address of Registered Office | 02 February 1996 | |
AA - Annual Accounts | 20 July 1995 | |
363s - Annual Return | 16 December 1994 | |
AA - Annual Accounts | 01 August 1994 | |
363s - Annual Return | 04 March 1994 | |
AA - Annual Accounts | 05 July 1993 | |
363s - Annual Return | 11 January 1993 | |
395 - Particulars of a mortgage or charge | 06 July 1992 | |
AA - Annual Accounts | 05 June 1992 | |
AA - Annual Accounts | 12 February 1992 | |
363b - Annual Return | 05 February 1992 | |
363 - Annual Return | 18 April 1991 | |
AA - Annual Accounts | 24 January 1990 | |
363 - Annual Return | 24 January 1990 | |
363 - Annual Return | 21 February 1989 | |
AA - Annual Accounts | 16 August 1988 | |
363 - Annual Return | 12 November 1987 | |
AA - Annual Accounts | 15 June 1987 | |
363 - Annual Return | 20 October 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 April 2018 | Outstanding |
N/A |
A registered charge | 23 January 2018 | Outstanding |
N/A |
A registered charge | 18 January 2018 | Outstanding |
N/A |
Fixed charge | 27 July 2011 | Fully Satisfied |
N/A |
Legal assignment | 15 February 2010 | Fully Satisfied |
N/A |
Fixed charge on non-vesting debts and floating charge | 11 December 2009 | Fully Satisfied |
N/A |
Legal mortgage | 12 January 2007 | Fully Satisfied |
N/A |
Debenture | 01 December 2006 | Fully Satisfied |
N/A |
Legal charge | 02 December 2002 | Fully Satisfied |
N/A |
Debenture | 15 November 2002 | Fully Satisfied |
N/A |
Mortgage of life policy | 09 October 2000 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 05 March 1999 | Fully Satisfied |
N/A |
Debenture | 08 July 1997 | Fully Satisfied |
N/A |
Legal charge | 04 March 1997 | Fully Satisfied |
N/A |
Debenture | 16 June 1992 | Fully Satisfied |
N/A |