KELJU LIMITED
BISHOPS STORTFORD

Hellopages » Hertfordshire » East Hertfordshire » CM23 2LJ

Company number 04166902
Status Active
Incorporation Date 23 February 2001
Company Type Private Limited Company
Address UNIT 14 TWYFORD BUSINESS CENTRE, TWYFORD ROAD, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2LJ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 77110 - Renting and leasing of cars and light motor vehicles, 77120 - Renting and leasing of trucks and other heavy vehicles
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 1,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of KELJU LIMITED are www.kelju.co.uk, and www.kelju.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Stansted Airport Rail Station is 4.5 miles; to Harlow Mill Rail Station is 5.7 miles; to Harlow Town Rail Station is 6.8 miles; to Audley End Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kelju Limited is a Private Limited Company. The company registration number is 04166902. Kelju Limited has been working since 23 February 2001. The present status of the company is Active. The registered address of Kelju Limited is Unit 14 Twyford Business Centre Twyford Road Bishops Stortford Hertfordshire Cm23 2lj. . MARTIN, Julian Simon is a Secretary of the company. MARTIN, Julian Simon is a Director of the company. PALMER, James is a Director of the company. PALMER, Kelvin is a Director of the company. PALMER, Ryan is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
MARTIN, Julian Simon
Appointed Date: 23 February 2001

Director
MARTIN, Julian Simon
Appointed Date: 23 February 2001
74 years old

Director
PALMER, James
Appointed Date: 01 November 2013
41 years old

Director
PALMER, Kelvin
Appointed Date: 23 February 2001
74 years old

Director
PALMER, Ryan
Appointed Date: 01 November 2013
40 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 February 2001
Appointed Date: 23 February 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 February 2001
Appointed Date: 23 February 2001

KELJU LIMITED Events

03 Feb 2017
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000

12 Nov 2015
Total exemption small company accounts made up to 31 March 2015
24 Apr 2015
Satisfaction of charge 3 in full
24 Feb 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000

...
... and 50 more events
06 Mar 2001
Director resigned
06 Mar 2001
New director appointed
06 Mar 2001
New secretary appointed
06 Mar 2001
New director appointed
23 Feb 2001
Incorporation

KELJU LIMITED Charges

9 February 2015
Charge code 0416 6902 0010
Delivered: 9 February 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
26 August 2014
Charge code 0416 6902 0009
Delivered: 26 August 2014
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description: Contains fixed charge…
11 November 2013
Charge code 0416 6902 0008
Delivered: 14 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
3 September 2013
Charge code 0416 6902 0007
Delivered: 12 September 2013
Status: Outstanding
Persons entitled: Shawbrook Bank LTD
Description: Notification of addition to or amendment of charge…
19 June 2013
Charge code 0416 6902 0006
Delivered: 21 June 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
19 June 2013
Charge code 0416 6902 0005
Delivered: 21 June 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
24 November 2011
Long term licence to sub-let
Delivered: 3 December 2011
Status: Outstanding
Persons entitled: Ing Lease (UK) LTD
Description: The full benefit of the sub-letting agreements and the…
20 May 2010
Debenture
Delivered: 26 May 2010
Status: Satisfied on 24 April 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 September 2003
Rent deposit deed
Delivered: 9 October 2003
Status: Satisfied on 18 May 2010
Persons entitled: Mukesh Zaverchand Shah and Kiran Zaverchand Shah
Description: The deposit monies being the sum of £8,000 plus value added…
15 September 2003
First fixed charge
Delivered: 18 September 2003
Status: Satisfied on 18 May 2010
Persons entitled: Daimlerchrysler Services UK Limited
Description: First fixed charge over all sub-lease agreements relating…