JOSEPH KEEGAN & SONS LIMITED
Overview
Company Name | JOSEPH KEEGAN & SONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00466229 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of JOSEPH KEEGAN & SONS LIMITED?
- Wholesale of wine, beer, spirits and other alcoholic beverages (46342) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is JOSEPH KEEGAN & SONS LIMITED located?
Registered Office Address | Unit 22/23 Hawkley Brook Trading Estate Worthington Way WN3 6XE Wigan Lancashire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for JOSEPH KEEGAN & SONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for JOSEPH KEEGAN & SONS LIMITED?
Last Confirmation Statement Made Up To | Jan 31, 2026 |
---|---|
Next Confirmation Statement Due | Feb 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 31, 2025 |
Overdue | No |
What are the latest filings for JOSEPH KEEGAN & SONS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 31, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Apr 30, 2024 | 7 pages | AA | ||||||||||||||
Previous accounting period shortened from Sep 30, 2024 to Apr 30, 2024 | 1 pages | AA01 | ||||||||||||||
Appointment of Mrs Angela Ann Jones as a director on Jun 10, 2024 | 2 pages | AP01 | ||||||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Change of details for Mr Jonathan Nathaniel Campbell as a person with significant control on Jun 10, 2024 | 2 pages | PSC04 | ||||||||||||||
Notification of Clarke Jones Holdings Limited as a person with significant control on Jun 10, 2024 | 2 pages | PSC02 | ||||||||||||||
Cessation of Peter Francis Campbell as a person with significant control on Jun 10, 2024 | 1 pages | PSC07 | ||||||||||||||
Registered office address changed from Centenary Buildings Cleveland Avenue Holyhead LL65 2LB to Unit 22/23 Hawkley Brook Trading Estate Worthington Way Wigan Lancashire WN3 6XE on Jun 13, 2024 | 1 pages | AD01 | ||||||||||||||
Appointment of Harold Jones as a director on Jun 10, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Adam Clarke Jones as a director on Jun 10, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Peter Francis Campbell as a director on Jun 10, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jonathan Nathaniel Campbell as a secretary on Jun 10, 2024 | 1 pages | TM02 | ||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 10 pages | AA | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of JOSEPH KEEGAN & SONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAMPBELL, Jonathan Nathaniel | Director | 2 Trearddur Court LL65 2TW Treardour Bay Anglesey | United Kingdom | British | Company Director | 58722100002 | ||||
JONES, Adam Clarke | Director | Hawkley Brook Trading Estate Worthington Way WN3 6XE Wigan Unit 22/23 Lancashire England | England | British | Director | 194637070002 | ||||
JONES, Angela Ann | Director | Hawkley Brooktrading Estate Worthington Way WN3 6XE Wigan Unit 22/23 Lancashire England | England | British | Director | 39763560002 | ||||
JONES, Harold | Director | Hawkley Brook Trading Estate Worthington Way WN3 6XE Wigan Unit 22/23 Lancashire England | England | British | Director | 324053070001 | ||||
CAMPBELL, Jonathan Nathaniel | Secretary | 2 Trearddur Court LL65 2TW Treardour Bay Anglesey | British | Company Director | 58722100002 | |||||
KEEGAN, Gabrielle | Secretary | Carmel Mill Road LL65 2TA Holyhead Gwynedd | British | 23504400001 | ||||||
CAMPBELL, Anthony Mark | Director | Glynllifon Trearddur Bay Anglesey | British | Director | 23504430004 | |||||
CAMPBELL, Francis Joseph | Director | Swn Y Gwynt Plas Road LL65 2LU Holyhead Isle Of Anglesey | Great Britain | British | Director | 23504410002 | ||||
CAMPBELL, Georgina Mary | Director | Swn Y Gwynt Plas Road LL65 2LU Holyhead Isle Of Anglesey | Great Britain | British | Director | 23504420002 | ||||
CAMPBELL, Peter Francis | Director | Pendennis Porthyfelin Road LL65 1BG Holyhead Gwynedd | United Kingdom | British | Director | 35490820003 | ||||
KEEGAN, Gabrielle | Director | Carmel Mill Road LL65 2TA Holyhead Gwynedd | British | Director | 23504400001 |
Who are the persons with significant control of JOSEPH KEEGAN & SONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Clarke Jones Holdings Limited | Jun 10, 2024 | Hawkley Brook Trading Estate Worthington Way WN3 6XE Wigan Unit 22/23 Lancashire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Peter Francis Campbell | Sep 24, 2017 | Hawkley Brook Trading Estate Worthington Way WN3 6XE Wigan Unit 22/23 Lancashire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Jonathan Nathaniel Campbell | Sep 24, 2017 | Hawkley Brook Trading Estate Worthington Way WN3 6XE Wigan Unit 22/23 Lancashire England | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Georgina Mary Campbell | Jan 10, 2017 | Centenary Buildings Cleveland Avenue LL65 2LB Holyhead | Yes | ||||||||||
Nationality: British Country of Residence: Wales | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0