John Keatley Investments Limited

General information

Name:

John Keatley Investments Ltd

Office Address:

68 Thomas Street Aston B6 4TN Birmingham

Number: 01867627

Incorporation date: 1984-11-30

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

John Keatley Investments Limited may be contacted at 68 Thomas Street, Aston in Birmingham. The firm post code is B6 4TN. John Keatley Investments has existed in this business since it was started on Fri, 30th Nov 1984. The firm registered no. is 01867627. The company's Standard Industrial Classification Code is 70100 meaning Activities of head offices. Its latest annual accounts were submitted for the period up to June 30, 2022 and the most current confirmation statement was filed on December 31, 2022.

There seems to be one managing director at the current moment running the following company, specifically Clare A. who's been utilizing the director's duties for 40 years. Since 1991 Michael A., had been responsible for a variety of tasks within the company until the resignation on Sun, 8th Jun 2014.

Clare A. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Clare A.

Role: Secretary

Latest update: 10 March 2024

Clare A.

Role: Director

Appointed: 31 December 1991

Latest update: 10 March 2024

People with significant control

Clare A.
Notified on 31 December 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 26 March 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 26 March 2014
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 27 March 2015
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts 25 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 25 March 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2013
Annual Accounts 30 March 2016
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Miscellaneous Mortgage Officers
Free Download
Total exemption full accounts data made up to 30th June 2022 (AA)
filed on: 29th, March 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Glebe Cottage 48 Village Road Clifton Village

Post code:

NG11 8NE

City / Town:

Nottingham

HQ address,
2013

Address:

Glebe Cottage 48 Village Road Clifton Village

Post code:

NG11 8NE

City / Town:

Nottingham

HQ address,
2014

Address:

Glebe Cottage 48 Village Road Clifton Village

Post code:

NG11 8NE

City / Town:

Nottingham

HQ address,
2015

Address:

Glebe Cottage 48 Village Road Clifton Village

Post code:

NG11 8NE

City / Town:

Nottingham

Accountant/Auditor,
2012 - 2013

Name:

Ballard Dale Syree Watson Llp

Address:

Kingswood Road Hampton Lovett Droitwich Spa

Post code:

WR9 0QH

City / Town:

Worcestershire

Accountant/Auditor,
2015 - 2014

Name:

Ballard Dale Syree Watson Llp

Address:

11c Kingswood Road Hampton Lovett Droitwich

Post code:

WR9 0QH

City / Town:

Worcestershire

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
39
Company Age

Similar companies nearby

Closest companies