GEEJAY ESTATES LIMITED
SOUTHPORT

Hellopages » Merseyside » Sefton » PR9 0PR

Company number 03694367
Status Active
Incorporation Date 12 January 1999
Company Type Private Limited Company
Address FURNESS HOUSE, 71/73 HOGHTON STREET, SOUTHPORT, MERSEYSIDE, PR9 0PR
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of GEEJAY ESTATES LIMITED are www.geejayestates.co.uk, and www.geejay-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Geejay Estates Limited is a Private Limited Company. The company registration number is 03694367. Geejay Estates Limited has been working since 12 January 1999. The present status of the company is Active. The registered address of Geejay Estates Limited is Furness House 71 73 Hoghton Street Southport Merseyside Pr9 0pr. . ROSEN, Janet is a Secretary of the company. ROSEN, Janet is a Director of the company. ROSEN, Michael Philip is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
ROSEN, Janet
Appointed Date: 18 January 1999

Director
ROSEN, Janet
Appointed Date: 18 January 1999
72 years old

Director
ROSEN, Michael Philip
Appointed Date: 18 January 1999
79 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 January 1999
Appointed Date: 12 January 1999

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 January 1999
Appointed Date: 12 January 1999

Persons With Significant Control

Mrs Janet Rosen
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

GEEJAY ESTATES LIMITED Events

01 Mar 2017
Confirmation statement made on 12 January 2017 with updates
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
04 Mar 2016
Total exemption small company accounts made up to 31 May 2015
11 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100

03 Mar 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 43 more events
03 Feb 1999
New director appointed
03 Feb 1999
New secretary appointed
03 Feb 1999
New director appointed
03 Feb 1999
Registered office changed on 03/02/99 from: 84 temple chambers temple avenue london EC4Y 0HP
12 Jan 1999
Incorporation

GEEJAY ESTATES LIMITED Charges

24 September 2003
Legal charge
Delivered: 26 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 52 gammoyle road liverpool. By way of fixed charge the…
20 September 2001
Legal charge
Delivered: 11 October 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Apartment 2 block f campbell square duke street liverpool…
11 June 2001
Legal charge
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 71 penny lane liverpool L18 1DE…
8 May 2000
Debenture
Delivered: 17 May 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
5 April 2000
Legal charge
Delivered: 12 April 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 72 garmoyle road liverpool. By way of…
5 April 2000
Legal charge
Delivered: 11 April 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 86 arundel avenue, liverpool. By way of…
5 April 2000
Legal charge
Delivered: 11 April 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 81 penny lane liverpool 18. by way of fixed…