CEEJAY COURIERS LTD

Register to unlock more data on OkredoRegister

CEEJAY COURIERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04481388

Incorporation date

09/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Atria Accountants Ltd Imperial House, 79-81 Hornby Street, Bury BL9 5BNCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2002)
dot icon07/04/2026
First Gazette notice for voluntary strike-off
dot icon26/03/2026
Application to strike the company off the register
dot icon24/02/2026
Registered office address changed from C/O Atr Accountancy & Bookkeeping Ltd Imperial House 87-91 Hornby Street Bury BL9 5BN England to C/O Atria Accountants Ltd Imperial House 79-81 Hornby Street Bury BL9 5BN on 2026-02-24
dot icon01/09/2025
Notification of Barry Cuthbert as a person with significant control on 2025-09-01
dot icon26/08/2025
Withdrawal of a person with significant control statement on 2025-08-26
dot icon26/08/2025
Confirmation statement made on 2025-07-03 with updates
dot icon20/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon27/08/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon17/06/2024
Registered office address changed from Unit 77 Cariocca Business Park 2 Sawley Road Manchester Greater Manchester M40 8BB England to C/O Atr Accountancy & Bookkeeping Ltd Imperial House 87-91 Hornby Street Bury BL9 5BN on 2024-06-17
dot icon17/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon03/07/2023
Confirmation statement made on 2023-07-03 with updates
dot icon02/12/2022
Total exemption full accounts made up to 2022-09-30
dot icon08/07/2022
Confirmation statement made on 2022-07-08 with updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon29/06/2022
Termination of appointment of Deborah Jane Mary Cuthbert as a director on 2022-06-29
dot icon23/07/2021
Confirmation statement made on 2021-07-09 with updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon14/08/2020
Confirmation statement made on 2020-07-09 with updates
dot icon10/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon30/07/2019
Confirmation statement made on 2019-07-09 with updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon24/07/2018
Confirmation statement made on 2018-07-09 with updates
dot icon25/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon21/08/2017
Confirmation statement made on 2017-07-09 with updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon10/08/2016
Confirmation statement made on 2016-07-09 with updates
dot icon12/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/11/2015
Registered office address changed from Ground Floor Southway House 29 Southway Colchester Essex CO2 7BA to Unit 77 Cariocca Business Park 2 Sawley Road Manchester Greater Manchester M40 8BB on 2015-11-19
dot icon14/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon14/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon20/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon09/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon04/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon10/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/08/2011
Registered office address changed from 1St Floor, the Coach House 49 East Street Colchester Essex CO1 2TG on 2011-08-04
dot icon12/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon10/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon22/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon22/07/2010
Director's details changed for Barry Cuthbert on 2010-07-09
dot icon22/07/2010
Director's details changed for Deborah Jane Mary Cuthbert on 2010-07-09
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon31/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon21/07/2009
Return made up to 09/07/09; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon28/07/2008
Return made up to 09/07/08; full list of members
dot icon04/03/2008
Director's change of particulars / deborah cuthbert / 03/03/2008
dot icon04/03/2008
Director and secretary's change of particulars / barry cuthbert / 03/03/2008
dot icon03/08/2007
Return made up to 09/07/07; full list of members
dot icon22/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon01/08/2006
Return made up to 09/07/06; full list of members
dot icon12/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon13/07/2005
Return made up to 09/07/05; full list of members
dot icon08/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon21/07/2004
Return made up to 09/07/04; full list of members
dot icon27/05/2004
Total exemption small company accounts made up to 2003-09-30
dot icon21/09/2003
Return made up to 09/07/03; full list of members
dot icon06/06/2003
New director appointed
dot icon05/06/2003
Director resigned
dot icon17/10/2002
Accounting reference date extended from 31/07/03 to 30/09/03
dot icon17/10/2002
New secretary appointed;new director appointed
dot icon17/10/2002
New director appointed
dot icon17/10/2002
Ad 01/10/02--------- £ si 199@1=199 £ ic 1/200
dot icon11/07/2002
Secretary resigned
dot icon11/07/2002
Director resigned
dot icon09/07/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

100
2022
change arrow icon+108.22 % *

* during past year

Cash in Bank

£15,048.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
100
14.15K
-
0.00
7.23K
-
2022
100
18.83K
-
0.00
15.05K
-
2022
100
18.83K
-
0.00
15.05K
-

Employees

2022

Employees

100 Ascended0 % *

Net Assets(GBP)

18.83K £Ascended33.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.05K £Ascended108.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LIMITED
Nominee Secretary
09/07/2002 - 11/07/2002
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
09/07/2002 - 11/07/2002
9606
Cuthbert, Deborah Jane Mary
Director
20/05/2003 - 29/06/2022
-
Joy, Keith
Director
09/07/2002 - 16/05/2003
-
Cuthbert, Barry
Director
09/07/2002 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About CEEJAY COURIERS LTD

CEEJAY COURIERS LTD is an(a) Active company incorporated on 09/07/2002 with the registered office located at C/O Atria Accountants Ltd Imperial House, 79-81 Hornby Street, Bury BL9 5BN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 100 according to last financial statements.

Frequently Asked Questions

What is the current status of CEEJAY COURIERS LTD?

toggle

CEEJAY COURIERS LTD is currently Active. It was registered on 09/07/2002 .

Where is CEEJAY COURIERS LTD located?

toggle

CEEJAY COURIERS LTD is registered at C/O Atria Accountants Ltd Imperial House, 79-81 Hornby Street, Bury BL9 5BN.

What does CEEJAY COURIERS LTD do?

toggle

CEEJAY COURIERS LTD operates in the Unlicensed carriers (53.20/2 - SIC 2007) sector.

How many employees does CEEJAY COURIERS LTD have?

toggle

CEEJAY COURIERS LTD had 100 employees in 2022.

What is the latest filing for CEEJAY COURIERS LTD?

toggle

The latest filing was on 07/04/2026: First Gazette notice for voluntary strike-off.