CEEJAY UK LIMITED

Register to unlock more data on OkredoRegister

CEEJAY UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04556555

Incorporation date

08/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Green Lane Trading Estate, Clifton, York, North Yorkshire YO30 5PYCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2002)
dot icon23/02/2026
Current accounting period extended from 2025-10-31 to 2026-03-31
dot icon10/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon24/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon09/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon30/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon12/12/2023
Registration of charge 045565550004, created on 2023-12-11
dot icon13/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon19/09/2023
Registration of charge 045565550003, created on 2023-09-18
dot icon02/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon30/03/2023
Satisfaction of charge 045565550001 in full
dot icon30/03/2023
Satisfaction of charge 045565550002 in full
dot icon14/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon08/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon04/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon15/03/2021
Director's details changed for Mrs Lyn Baxter on 2021-03-15
dot icon15/03/2021
Secretary's details changed for Mrs Lyn Baxter on 2021-03-15
dot icon15/03/2021
Change of details for Mrs Lyn Baxter as a person with significant control on 2021-03-15
dot icon12/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon29/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon11/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon12/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon23/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon11/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon02/08/2017
Registration of charge 045565550002, created on 2017-07-27
dot icon27/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon14/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon11/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon10/05/2016
Statement of capital following an allotment of shares on 2015-11-01
dot icon03/02/2016
Director's details changed for Mrs Lynanne Baxter on 2016-02-03
dot icon03/02/2016
Secretary's details changed for Mrs Lynanne Baxter on 2016-02-03
dot icon09/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon23/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon08/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon09/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon09/09/2013
Registration of charge 045565550001
dot icon23/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon09/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon11/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon16/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon03/11/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon02/08/2010
Appointment of Mrs Lynanne Baxter as a secretary
dot icon02/08/2010
Termination of appointment of Christopher Baxter as a director
dot icon02/08/2010
Termination of appointment of Dorothy Baxter as a director
dot icon02/08/2010
Termination of appointment of Dorothy Baxter as a secretary
dot icon27/07/2010
Appointment of Mrs Lynanne Baxter as a director
dot icon26/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon08/12/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon08/12/2009
Director's details changed for Dorothy May Baxter on 2009-10-08
dot icon08/12/2009
Director's details changed for Anthony Baxter on 2009-10-08
dot icon08/12/2009
Director's details changed for Christopher Lawrence Baxter on 2009-10-08
dot icon07/12/2009
Secretary's details changed for Dorothy May Baxter on 2009-10-08
dot icon16/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon11/12/2008
Return made up to 08/10/08; full list of members
dot icon18/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon11/12/2007
Return made up to 08/10/07; full list of members
dot icon05/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon30/10/2006
Return made up to 08/10/06; full list of members
dot icon27/04/2006
Total exemption small company accounts made up to 2005-10-31
dot icon26/10/2005
Return made up to 08/10/05; full list of members
dot icon27/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon25/11/2004
Return made up to 08/10/04; full list of members
dot icon30/06/2004
Total exemption small company accounts made up to 2003-10-31
dot icon22/10/2003
Return made up to 08/10/03; full list of members
dot icon15/10/2002
Registered office changed on 15/10/02 from: the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire BD5 9UY
dot icon15/10/2002
New director appointed
dot icon15/10/2002
New secretary appointed;new director appointed
dot icon15/10/2002
New director appointed
dot icon14/10/2002
Secretary resigned
dot icon14/10/2002
Director resigned
dot icon14/10/2002
Ad 08/10/02--------- £ si 2@1=2 £ ic 1/3
dot icon08/10/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

7
2022
change arrow icon-26.70 % *

* during past year

Cash in Bank

£133,005.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
217.88K
-
0.00
181.46K
-
2022
7
205.44K
-
0.00
133.01K
-
2022
7
205.44K
-
0.00
133.01K
-

Employees

2022

Employees

7 Ascended17 % *

Net Assets(GBP)

205.44K £Descended-5.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

133.01K £Descended-26.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baxter, Lynanne
Director
01/07/2010 - Present
2
Baxter, Anthony
Director
08/10/2002 - 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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CEEJAY UK LIMITED

CEEJAY UK LIMITED is an(a) Active company incorporated on 08/10/2002 with the registered office located at Green Lane Trading Estate, Clifton, York, North Yorkshire YO30 5PY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CEEJAY UK LIMITED?

toggle

CEEJAY UK LIMITED is currently Active. It was registered on 08/10/2002 .

Where is CEEJAY UK LIMITED located?

toggle

CEEJAY UK LIMITED is registered at Green Lane Trading Estate, Clifton, York, North Yorkshire YO30 5PY.

What does CEEJAY UK LIMITED do?

toggle

CEEJAY UK LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does CEEJAY UK LIMITED have?

toggle

CEEJAY UK LIMITED had 7 employees in 2022.

What is the latest filing for CEEJAY UK LIMITED?

toggle

The latest filing was on 23/02/2026: Current accounting period extended from 2025-10-31 to 2026-03-31.