CEEJAY SYSTEMS (S.V.) LIMITED

Company Documents

DateDescription
11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

12/04/2312 April 2023 Application to strike the company off the register

View Document

16/01/2316 January 2023 Director's details changed for Mrs Linda Irene Jones on 2021-08-22

View Document

16/01/2316 January 2023 Director's details changed for Mr Christopher John Jones on 2021-08-22

View Document

06/01/236 January 2023 Registered office address changed from Gravel Hill Shirrell Heath Southampton Hampshire SO24 2JQ England to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 2023-01-06

View Document

12/12/2212 December 2022 Restoration by order of the court

View Document

12/12/2212 December 2022 Appointment of Nicola Jayne Bell as a secretary on 2021-08-27

View Document

12/12/2212 December 2022 Termination of appointment of Linda Irene Jones as a secretary on 2021-08-27

View Document

05/11/195 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/10/1931 October 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/10/1924 October 2019 APPLICATION FOR STRIKING-OFF

View Document

07/10/197 October 2019 26/07/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 PREVSHO FROM 31/07/2019 TO 26/07/2019

View Document

09/08/199 August 2019 PREVEXT FROM 31/03/2019 TO 31/07/2019

View Document

26/07/1926 July 2019 Annual accounts for year ending 26 Jul 2019

View Accounts

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JAYNE BELL / 03/10/2018

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JAYNE BELL / 03/10/2018

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CEEJAY HOLDINGS LIMITED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/09/1726 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM THE DEAN ALRESFORD HAMPSHIRE SO24 9BN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CURRSHO FROM 30/04/2017 TO 31/03/2017

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/07/1612 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/09/159 September 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / SARAH MCCOWEN / 01/12/2014

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/06/1424 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/06/1324 June 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/07/1219 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/07/1127 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/07/1015 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JONES / 23/06/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JAYNE BELL / 23/06/2010

View Document

23/09/0923 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JONES / 23/09/2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JONES / 10/08/2009

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 23/06/08; NO CHANGE OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 23/06/07; NO CHANGE OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0228 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0221 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/0213 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

10/01/0210 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0129 August 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

16/08/9916 August 1999 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 30/04/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

02/09/982 September 1998 RETURN MADE UP TO 23/06/98; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 COMPANY NAME CHANGED CEEJAY SYSTEMS LIMITED CERTIFICATE ISSUED ON 04/12/97

View Document

27/08/9727 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

10/07/9710 July 1997 RETURN MADE UP TO 23/06/97; NO CHANGE OF MEMBERS

View Document

05/07/965 July 1996 RETURN MADE UP TO 23/06/96; FULL LIST OF MEMBERS

View Document

21/06/9621 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9621 June 1996 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/962 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

04/08/954 August 1995 RETURN MADE UP TO 23/06/95; FULL LIST OF MEMBERS

View Document

04/02/954 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

19/01/9519 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/07/946 July 1994 REGISTERED OFFICE CHANGED ON 06/07/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

06/07/946 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9423 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company