About

Registered Number: 01848004
Date of Incorporation: 13/09/1984 (39 years and 7 months ago)
Company Status: Active
Registered Address: Crockatt Road, Lady Lane Industrial Estate, Hadleigh, Suffolk, IP7 6RD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.