This company is commonly known as J And P. Keogh Limited. The company was founded 46 years ago and was given the registration number 01342093. The firm's registered office is in MANCHESTER. You can find them at 26 Gibwood Road, , Manchester, . This company's SIC code is 43910 - Roofing activities.
Name | : | J AND P. KEOGH LIMITED |
---|---|---|
Company Number | : | 01342093 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1977 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 Gibwood Road, Manchester, M22 4BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA | Director | - | Active |
49 Temple Road, Sale, M33 2FQ | Secretary | - | Active |
49 Temple Road, Sale, M33 2FQ | Director | - | Active |
Mr Paul Keogh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | British |
Address | : | Leonard Curtis House, Elms Square, Whitefield, M45 7TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-31 | Address | Change registered office address company with date old address new address. | Download |
2022-01-31 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-01-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-01-31 | Resolution | Resolution. | Download |
2022-01-27 | Dissolution | Dissolution application strike off company. | Download |
2022-01-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-13 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-10-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-08 | Officers | Change person director company with change date. | Download |
2015-05-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.