BEEJAY ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

BEEJAY ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03324627

Incorporation date

26/02/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

32 Wharncliffe Road, Highcliffe, Christchurch BH23 5DECopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1997)
dot icon23/02/2026
Confirmation statement made on 2026-02-20 with updates
dot icon12/02/2026
Total exemption full accounts made up to 2025-02-28
dot icon16/12/2025
Termination of appointment of Jack George Page as a director on 2025-12-16
dot icon28/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon22/05/2024
Total exemption full accounts made up to 2024-02-28
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon28/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon10/03/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon23/11/2022
Amended total exemption full accounts made up to 2022-02-28
dot icon13/09/2022
Total exemption full accounts made up to 2022-02-28
dot icon22/03/2022
Confirmation statement made on 2022-02-26 with updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon08/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon07/02/2021
Change of details for Mr John George Page as a person with significant control on 2021-02-01
dot icon07/02/2021
Director's details changed for Mrs Gillian Emma Page on 2021-02-01
dot icon07/02/2021
Director's details changed for Mr John George Page on 2021-02-01
dot icon02/02/2021
Registered office address changed from Field House Barn Bowstridge Lane Chalfont St. Giles Buckinghamshire HP8 4RQ to 32 Wharncliffe Road Highcliffe Christchurch BH23 5DE on 2021-02-02
dot icon25/11/2020
Unaudited abridged accounts made up to 2020-02-29
dot icon30/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon18/03/2020
Termination of appointment of Maureen Wood as a secretary on 2019-04-06
dot icon19/11/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon25/10/2019
Appointment of Mr Jack George Page as a director on 2019-10-25
dot icon25/10/2019
Appointment of Mrs Gillian Emma Page as a director on 2019-10-25
dot icon27/02/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon29/11/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon13/03/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon30/11/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon14/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon07/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon01/04/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon07/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon03/04/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon12/04/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon26/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon06/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon28/02/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon12/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon12/03/2010
Director's details changed for Mr John George Page on 2010-03-12
dot icon12/03/2010
Register inspection address has been changed
dot icon04/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon05/03/2009
Return made up to 26/02/09; full list of members
dot icon21/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon20/05/2008
Return made up to 26/02/08; full list of members
dot icon22/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon11/03/2007
Return made up to 26/02/07; full list of members
dot icon08/01/2007
Total exemption full accounts made up to 2006-02-28
dot icon07/03/2006
Return made up to 26/02/06; full list of members
dot icon20/12/2005
Total exemption full accounts made up to 2005-02-28
dot icon09/03/2005
Return made up to 26/02/05; full list of members
dot icon30/12/2004
Total exemption full accounts made up to 2004-02-29
dot icon15/03/2004
Return made up to 26/02/04; full list of members
dot icon01/12/2003
Registered office changed on 01/12/03 from: stone dean farm jordans lane jordans beaconsfield buckinghamshire HP9 2UX
dot icon04/11/2003
Total exemption full accounts made up to 2003-02-28
dot icon05/03/2003
Return made up to 26/02/03; full list of members
dot icon23/12/2002
Total exemption full accounts made up to 2002-02-28
dot icon01/03/2002
Return made up to 26/02/02; full list of members
dot icon24/12/2001
Total exemption full accounts made up to 2001-02-28
dot icon04/07/2001
Full accounts made up to 2000-02-29
dot icon11/05/2001
Return made up to 26/02/01; full list of members
dot icon21/03/2000
Return made up to 26/02/00; full list of members
dot icon17/03/2000
Secretary resigned
dot icon17/03/2000
New secretary appointed
dot icon09/08/1999
Auditor's resignation
dot icon20/07/1999
Full accounts made up to 1999-02-28
dot icon08/03/1999
Return made up to 26/02/99; no change of members
dot icon29/12/1998
Full accounts made up to 1998-02-28
dot icon05/05/1998
Return made up to 26/02/98; full list of members
dot icon25/11/1997
Ad 31/10/97--------- £ si 998@1=998 £ ic 2/1000
dot icon10/03/1997
New director appointed
dot icon10/03/1997
New secretary appointed
dot icon10/03/1997
Secretary resigned
dot icon10/03/1997
Director resigned
dot icon26/02/1997
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

4
2024
change arrow icon-54.52 % *

* during past year

Cash in Bank

£29,888.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
1.37M
-
0.00
103.74K
-
2023
4
655.84K
-
0.00
65.72K
-
2024
4
333.53K
-
0.00
29.89K
-
2024
4
333.53K
-
0.00
29.89K
-

Employees

2024

Employees

4 Ascended0 % *

Net Assets(GBP)

333.53K £Descended-49.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

29.89K £Descended-54.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
25/02/1997 - 25/02/1997
9278
Hallmark Registrars Limited
Nominee Director
25/02/1997 - 25/02/1997
8288
Page, John George
Director
26/02/1997 - Present
7
Page, Gillian Emma
Director
25/10/2019 - Present
2
Page, Jack George
Director
25/10/2019 - 16/12/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BEEJAY ENTERPRISES LIMITED

BEEJAY ENTERPRISES LIMITED is an(a) Active company incorporated on 26/02/1997 with the registered office located at 32 Wharncliffe Road, Highcliffe, Christchurch BH23 5DE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BEEJAY ENTERPRISES LIMITED?

toggle

BEEJAY ENTERPRISES LIMITED is currently Active. It was registered on 26/02/1997 .

Where is BEEJAY ENTERPRISES LIMITED located?

toggle

BEEJAY ENTERPRISES LIMITED is registered at 32 Wharncliffe Road, Highcliffe, Christchurch BH23 5DE.

What does BEEJAY ENTERPRISES LIMITED do?

toggle

BEEJAY ENTERPRISES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does BEEJAY ENTERPRISES LIMITED have?

toggle

BEEJAY ENTERPRISES LIMITED had 4 employees in 2024.

What is the latest filing for BEEJAY ENTERPRISES LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-20 with updates.