KEEJAYS LIMITED
HADLEIGH

Hellopages » Suffolk » Babergh » IP7 6RD

Company number 01848004
Status Active
Incorporation Date 13 September 1984
Company Type Private Limited Company
Address CROCKATT ROAD, LADY LANE INDUSTRIAL ESTATE, HADLEIGH, SUFFOLK, IP7 6RD
Home Country United Kingdom
Nature of Business 10840 - Manufacture of condiments and seasonings
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 50,000 . The most likely internet sites of KEEJAYS LIMITED are www.keejays.co.uk, and www.keejays.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty-one years and one months. Keejays Limited is a Private Limited Company. The company registration number is 01848004. Keejays Limited has been working since 13 September 1984. The present status of the company is Active. The registered address of Keejays Limited is Crockatt Road Lady Lane Industrial Estate Hadleigh Suffolk Ip7 6rd. The company`s financial liabilities are £301.48k. It is £-38.68k against last year. The cash in hand is £0.26k. It is £0.05k against last year. And the total assets are £1051.81k, which is £-37.9k against last year. LEE, Jay Sam is a Secretary of the company. LEE, Jay Ming is a Director of the company. LEE, Jay Sam is a Director of the company. Director LEE, Kee Wah has been resigned. Director WRIGHT, Mark has been resigned. The company operates in "Manufacture of condiments and seasonings".


keejays Key Finiance

LIABILITIES £301.48k
-12%
CASH £0.26k
+24%
TOTAL ASSETS £1051.81k
-4%
All Financial Figures

Current Directors

Secretary

Director
LEE, Jay Ming
Appointed Date: 01 July 2000
56 years old

Director
LEE, Jay Sam

61 years old

Resigned Directors

Director
LEE, Kee Wah
Resigned: 06 July 2009
96 years old

Director
WRIGHT, Mark
Resigned: 27 January 2009
Appointed Date: 01 September 2004
68 years old

Persons With Significant Control

Mr Jay Sam Lee
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

KEEJAYS LIMITED Events

22 Dec 2016
Confirmation statement made on 22 December 2016 with updates
14 Mar 2016
Total exemption small company accounts made up to 30 June 2015
22 Dec 2015
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 50,000

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
07 Jan 2015
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 50,000

...
... and 86 more events
21 Feb 1989
Return made up to 30/11/88; full list of members

16 Aug 1988
Accounts for a small company made up to 30 June 1987

12 Nov 1987
Return made up to 03/05/87; full list of members

15 Jun 1987
Full accounts made up to 30 June 1986

20 Oct 1986
Return made up to 31/03/86; full list of members

KEEJAYS LIMITED Charges

27 July 2011
Fixed charge
Delivered: 5 August 2011
Status: Outstanding
Persons entitled: London & Colonial Trustees Limited Jay Sam Lee Wah Chi Lee Jay Ming Lee and Koon Ying Chan
Description: The chattels being crown market forge steam jacketed kettle…
15 February 2010
Legal assignment
Delivered: 16 February 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
11 December 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 15 December 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of first fixed charge all debts and all export debts…
12 January 2007
Legal mortgage
Delivered: 17 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at lady lane industrial estate, hadleigh, babergh…
1 December 2006
Debenture
Delivered: 2 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 December 2002
Legal charge
Delivered: 6 December 2002
Status: Satisfied on 29 January 2009
Persons entitled: Barclays Bank PLC
Description: Freehold property known as unit at lady lane industrial…
15 November 2002
Debenture
Delivered: 26 November 2002
Status: Satisfied on 29 January 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 October 2000
Mortgage of life policy
Delivered: 18 October 2000
Status: Satisfied on 28 September 2006
Persons entitled: The Bank of East Asia LTD
Description: Abbey life assurance company limited,policy no.ND512OK on…
5 March 1999
Deed of charge over credit balances
Delivered: 16 March 1999
Status: Satisfied on 29 January 2009
Persons entitled: Barclays Bank PLC
Description: Premium account number 40180351. the charge creates a fixed…
8 July 1997
Debenture
Delivered: 28 July 1997
Status: Satisfied on 28 September 2006
Persons entitled: Bank of East Asia Limited
Description: Fixed and floating charges over the undertaking and all…
4 March 1997
Legal charge
Delivered: 6 March 1997
Status: Satisfied on 28 September 2006
Persons entitled: First National Bank PLC
Description: The f/h property k/a land and property k/a unit 3 hadleigh…
16 June 1992
Debenture
Delivered: 6 July 1992
Status: Satisfied on 4 August 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…