CEEJAY PROPERTIES LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF15 9NF
Company number 04200880
Status Active
Incorporation Date 18 April 2001
Company Type Private Limited Company
Address THORNFIELD HEOL PANT Y GORED, CREIGIAU, CARDIFF, CF15 9NF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 18 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 2 . The most likely internet sites of CEEJAY PROPERTIES LIMITED are www.ceejayproperties.co.uk, and www.ceejay-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Cardiff Central Rail Station is 6.6 miles; to Cardiff Queen Street Rail Station is 6.8 miles; to Barry Docks Rail Station is 8.6 miles; to Barry Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ceejay Properties Limited is a Private Limited Company. The company registration number is 04200880. Ceejay Properties Limited has been working since 18 April 2001. The present status of the company is Active. The registered address of Ceejay Properties Limited is Thornfield Heol Pant Y Gored Creigiau Cardiff Cf15 9nf. . DAYSON, Carol, Dr is a Secretary of the company. EDWARDS, Alan, Dr is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DAYSON, Carol, Dr
Appointed Date: 18 April 2001

Director
EDWARDS, Alan, Dr
Appointed Date: 18 April 2001
77 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 April 2001
Appointed Date: 18 April 2001

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 April 2001
Appointed Date: 18 April 2001

Persons With Significant Control

Dr Alan Edwards
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Carol Cameron Dayson
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CEEJAY PROPERTIES LIMITED Events

23 Apr 2017
Confirmation statement made on 18 April 2017 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 April 2016
20 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2

05 Oct 2015
Total exemption small company accounts made up to 30 April 2015
08 May 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2

...
... and 32 more events
29 May 2001
New secretary appointed
29 May 2001
New director appointed
29 May 2001
Director resigned
29 May 2001
Secretary resigned
18 Apr 2001
Incorporation