About

Registered Number: 03417176
Date of Incorporation: 11/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: Unit D1, Venture Crescent, Motorway Link Industrial Estate, Alfreton, Derbyshire, DE55 7RA

 

Having been setup in 1997, Keljay Ltd are based in Alfreton, it's status is listed as "Active". Handley, Deborah Jayne, Handley, Tracey are the current directors of this company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HANDLEY, Deborah Jayne 26 September 2016 - 1
HANDLEY, Tracey 14 February 1998 14 September 1999 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AP01 - Appointment of director 30 June 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 17 August 2018
SH08 - Notice of name or other designation of class of shares 27 March 2018
SH10 - Notice of particulars of variation of rights attached to shares 27 March 2018
SH01 - Return of Allotment of shares 27 March 2018
RESOLUTIONS - N/A 23 March 2018
CC04 - Statement of companies objects 23 March 2018
AP01 - Appointment of director 31 January 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 29 August 2017
PSC04 - N/A 04 August 2017
MR01 - N/A 17 December 2016
AA - Annual Accounts 29 September 2016
AP03 - Appointment of secretary 26 September 2016
TM02 - Termination of appointment of secretary 26 September 2016
CS01 - N/A 24 August 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 11 August 2014
MR01 - N/A 22 July 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 19 August 2013
AAMD - Amended Accounts 22 January 2013
MG01 - Particulars of a mortgage or charge 24 October 2012
MG01 - Particulars of a mortgage or charge 24 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 14 August 2012
CH03 - Change of particulars for secretary 14 August 2012
CH01 - Change of particulars for director 14 August 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 16 August 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 25 July 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 11 August 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 14 August 2007
287 - Change in situation or address of Registered Office 07 March 2007
AA - Annual Accounts 26 September 2006
363a - Annual Return 21 September 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 30 August 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 08 September 2004
363s - Annual Return 12 August 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 11 September 2002
AA - Annual Accounts 24 May 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 13 December 2001
287 - Change in situation or address of Registered Office 06 December 2001
288a - Notice of appointment of directors or secretaries 06 December 2001
288b - Notice of resignation of directors or secretaries 06 December 2001
287 - Change in situation or address of Registered Office 02 August 2001
225 - Change of Accounting Reference Date 02 August 2001
363s - Annual Return 20 November 2000
288a - Notice of appointment of directors or secretaries 20 October 1999
AA - Annual Accounts 20 October 1999
363s - Annual Return 19 August 1999
AA - Annual Accounts 05 June 1999
363s - Annual Return 20 October 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
287 - Change in situation or address of Registered Office 24 February 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
288b - Notice of resignation of directors or secretaries 24 February 1998
288b - Notice of resignation of directors or secretaries 24 February 1998
CERTNM - Change of name certificate 16 February 1998
NEWINC - New incorporation documents 11 August 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 December 2016 Outstanding

N/A

A registered charge 14 July 2014 Outstanding

N/A

Legal charge 12 October 2012 Outstanding

N/A

Legal charge 12 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.