Company NameCEE Jay Bee Finance Ltd
DirectorsColin Barwick and Joan Barwick
Company StatusActive
Company Number06034374
CategoryPrivate Limited Company
Incorporation Date20 December 2006(17 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameColin Barwick
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2007(2 weeks, 2 days after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Brackenbeds Close
Pelton
Chester Le Street
County Durham
DH2 1XJ
Director NameJoan Barwick
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2007(2 weeks, 2 days after company formation)
Appointment Duration17 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address51 Brackenbeds Close
Pelton
County Durham
DH2 1XJ
Secretary NameJoan Barwick
NationalityBritish
StatusCurrent
Appointed05 January 2007(2 weeks, 2 days after company formation)
Appointment Duration17 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address51 Brackenbeds Close
Pelton
County Durham
DH2 1XJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 December 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 December 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressAriston House
Albany Road
Gateshead
NE8 3AT
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Joan Barwick
50.00%
Ordinary
50 at £1Joan Bond
50.00%
Ordinary

Financials

Year2014
Net Worth-£64,318
Cash£1,192
Current Liabilities£65,510

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

4 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 November 2018Registered office address changed from 117 Cedar Road Fenham Newcastle upon Tyne NE4 9PE to Ariston House Albany Road Gateshead NE8 3AT on 20 November 2018 (1 page)
2 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 February 2017Amended total exemption full accounts made up to 31 March 2016 (9 pages)
14 February 2017Amended total exemption full accounts made up to 31 March 2016 (9 pages)
28 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(5 pages)
23 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(5 pages)
2 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(5 pages)
2 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(5 pages)
30 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Joan Barwick on 2 October 2009 (2 pages)
25 January 2010Director's details changed for Joan Barwick on 2 October 2009 (2 pages)
25 January 2010Director's details changed for Colin Barwick on 2 October 2009 (2 pages)
25 January 2010Director's details changed for Colin Barwick on 2 October 2009 (2 pages)
25 January 2010Director's details changed for Colin Barwick on 2 October 2009 (2 pages)
25 January 2010Director's details changed for Joan Barwick on 2 October 2009 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 March 2009Director and secretary's change of particulars / joan barwick / 13/03/2009 (1 page)
20 March 2009Director and secretary's change of particulars / joan barwick / 13/03/2009 (1 page)
19 March 2009Director and secretary's change of particulars / joan bond / 15/03/2009 (1 page)
19 March 2009Director and secretary's change of particulars / joan bond / 15/03/2009 (1 page)
18 March 2009Return made up to 20/12/08; full list of members (4 pages)
18 March 2009Return made up to 20/12/08; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 February 2008Return made up to 20/12/07; full list of members (7 pages)
8 February 2008Return made up to 20/12/07; full list of members (7 pages)
17 January 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
17 January 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
15 January 2007Ad 20/12/06-31/12/06 £ si 99@1=99 £ ic 1/100 (2 pages)
15 January 2007New secretary appointed;new director appointed (2 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New secretary appointed;new director appointed (2 pages)
15 January 2007Ad 20/12/06-31/12/06 £ si 99@1=99 £ ic 1/100 (2 pages)
21 December 2006Director resigned (1 page)
21 December 2006Secretary resigned (1 page)
21 December 2006Secretary resigned (1 page)
21 December 2006Director resigned (1 page)
20 December 2006Incorporation (9 pages)
20 December 2006Incorporation (9 pages)