Keljay Limited ALFRETON


Keljay started in year 1997 as Private Limited Company with registration number 03417176. The Keljay company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Alfreton at Unit D1, Venture Crescent. Postal code: DE55 7RA. Since 17th February 1998 Keljay Limited is no longer carrying the name Country Spice.

At the moment there are 3 directors in the the firm, namely Jake T., Kevin G. and Stephen T.. In addition one secretary - Deborah H. - is with the company. As of 25 April 2024, there were 3 ex secretaries - George T., Timothy S. and others listed below. There were no ex directors.

Keljay Limited Address / Contact

Office Address Unit D1, Venture Crescent
Office Address2 Motorway Link Industrial Estate
Town Alfreton
Post code DE55 7RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03417176
Date of Incorporation Mon, 11th Aug 1997
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Jake T.

Position: Director

Appointed: 30 June 2020

Kevin G.

Position: Director

Appointed: 23 January 2018

Deborah H.

Position: Secretary

Appointed: 26 September 2016

Stephen T.

Position: Director

Appointed: 14 February 1998

George T.

Position: Secretary

Appointed: 01 December 2001

Resigned: 26 September 2016

Timothy S.

Position: Secretary

Appointed: 14 September 1999

Resigned: 01 December 2001

Tracey H.

Position: Secretary

Appointed: 14 February 1998

Resigned: 14 September 1999

Argus Nominee Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 August 1997

Resigned: 12 August 1997

Argus Nominee Directors Limited

Position: Corporate Nominee Director

Appointed: 11 August 1997

Resigned: 12 August 1997

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats established, there is Stephen T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stephen T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Country Spice February 17, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-31
Balance Sheet
Cash Bank On Hand12 77092 248156 575
Current Assets544 718537 119574 498
Debtors460 821391 271358 373
Net Assets Liabilities359 239456 880545 690
Other Debtors8 0046 26722 394
Property Plant Equipment698 000655 1691 024 848
Total Inventories71 12753 60059 550
Other
Advances Credits Directors   
Accumulated Depreciation Impairment Property Plant Equipment270 074317 152391 050
Additions Other Than Through Business Combinations Investment Property Fair Value Model 322 128 
Average Number Employees During Period 1214
Bank Borrowings193 503495 011468 698
Bank Borrowings Overdrafts180 385468 611442 292
Creditors361 595691 389647 968
Disposals Decrease In Depreciation Impairment Property Plant Equipment 47 09942 141
Disposals Property Plant Equipment 196 76973 844
Finance Lease Liabilities Present Value Total46 70591 21377 051
Fixed Assets698 000977 2971 024 848
Increase Decrease In Property Plant Equipment 170 39561 436
Increase From Depreciation Charge For Year Property Plant Equipment 94 177116 039
Investment Property 322 128 
Investment Property Fair Value Model 322 128 
Net Current Assets Liabilities37 649192 950190 713
Other Creditors134 505131 565128 625
Other Taxation Social Security Payable130 729111 203143 752
Property Plant Equipment Gross Cost968 074972 3211 415 898
Provisions For Liabilities Balance Sheet Subtotal14 81521 97821 903
Total Additions Including From Business Combinations Property Plant Equipment 201 016195 292
Total Assets Less Current Liabilities735 6491 170 2471 215 561
Trade Creditors Trade Payables182 302121 893134 776
Trade Debtors Trade Receivables452 817385 004335 979
Transfers To From Property Plant Equipment Fair Value Model  322 128

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 27th, September 2023
Free Download (9 pages)

Company search

Advertisements