KELJAY LIMITED

Unit D1, Venture Crescent Unit D1, Venture Crescent, Alfreton, DE55 7RA, Derbyshire
StatusACTIVE
Company No.03417176
CategoryPrivate Limited Company
Incorporated11 Aug 1997
Age26 years, 9 months, 21 days
JurisdictionEngland Wales

SUMMARY

KELJAY LIMITED is an active private limited company with number 03417176. It was incorporated 26 years, 9 months, 21 days ago, on 11 August 1997. The company address is Unit D1, Venture Crescent Unit D1, Venture Crescent, Alfreton, DE55 7RA, Derbyshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2023

Action Date: 11 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2022

Action Date: 11 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 11 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2020

Action Date: 11 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-30

Officer name: Mr Jake Kristen Townsend

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2019

Action Date: 11 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2018

Action Date: 11 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-11

Documents

View document PDF

Capital name of class of shares

Date: 27 Mar 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 27 Mar 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2018

Action Date: 16 Mar 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-03-16

Documents

View document PDF

Resolution

Date: 23 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 23 Mar 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Lee Gill

Appointment date: 2018-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 11 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-11

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Townsend

Change date: 2016-04-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Dec 2016

Action Date: 15 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 034171760004

Charge creation date: 2016-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Deborah Jayne Handley

Appointment date: 2016-09-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: George William Townsend

Termination date: 2016-09-26

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 11 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 11 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jul 2014

Action Date: 14 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-07-14

Charge number: 034171760003

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2013

Action Date: 11 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-11

Documents

View document PDF

Accounts amended with made up date

Date: 22 Jan 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AAMD

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 24 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 24 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2012

Action Date: 11 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-11

Documents

View document PDF

Change person secretary company with change date

Date: 14 Aug 2012

Action Date: 11 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: George William Townsend

Change date: 2012-08-11

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2012

Action Date: 11 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Townsend

Change date: 2012-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2011

Action Date: 11 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2010

Action Date: 11 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-11

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 07/03/07 from: workshop unit 2 the croft hardwick lane sutton in ashfield NG17 5DQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/04; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2002

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 13 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/01; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 06/12/01 from: units 5 & 6 woodhouse station enterprise centre mansfield woodhouse nottinghamshire NG19 9NZ

Documents

View document PDF

Legacy

Date: 06 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 02/08/01 from: 122 carter lane east south normanton alfreton derbyshire DE55 2DY

Documents

View document PDF

Legacy

Date: 02 Aug 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/01 to 31/12/01

Documents

View document PDF

Legacy

Date: 20 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/00; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 1999

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 19 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/99; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 20 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/98; full list of members

Documents

View document PDF

Legacy

Date: 24 Feb 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Feb 1998

Category: Address

Type: 287

Description: Registered office changed on 24/02/98 from: wharf lodge 112 mansfield road derby DE1 3RA

Documents

View document PDF

Legacy

Date: 24 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Feb 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 16 Feb 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed country spice LIMITED\certificate issued on 17/02/98

Documents

View document PDF

Incorporation company

Date: 11 Aug 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DS SMITH UKRAINE LIMITED

350 EUSTON ROAD,LONDON,NW1 3AX

Number:06352659
Status:ACTIVE
Category:Private Limited Company

EBENCE DAY AND NIGHT CARE LTD

12 GREENFIELD ROAD,DAGENHAM,RM9 4RT

Number:11593034
Status:ACTIVE
Category:Private Limited Company

FASTER TRANSACTION PROCESSING LIMITED

SAPPHIRE PLAZA,READING,RG1 4RE

Number:11008533
Status:ACTIVE
Category:Private Limited Company

FENTON PLACE (LEEDS) RTM COMPANY LIMITED

OLD LINEN COURT,BARNSLEY,S70 2SB

Number:10662487
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MEDIVERSE LIMITED

11B SUNNYDALE GARDENS,LONDON,NW7 3PD

Number:06887568
Status:ACTIVE
Category:Private Limited Company

MULTI PACKAGING SOLUTIONS FEATHERSTONE LIMITED

MPS MILLENNIUM WAY WEST,NOTTINGHAM,NG8 6AW

Number:06797044
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source