About

Registered Number: 04879300
Date of Incorporation: 27/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 22 Darlington Road, Long Rock, Penzance, Cornwall, TR20 8JT

 

D.J. Keeler & Son Ltd was registered on 27 August 2003 and are based in Penzance, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. There are 3 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEELER, David Shaun 27 August 2003 - 1
KEELER, David John 27 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
KEELER, Nicola Jane 27 August 2003 - 1

Filing History

Document Type Date
CS01 - N/A 19 September 2020
AA - Annual Accounts 01 September 2020
CS01 - N/A 09 September 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 April 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 01 September 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 10 September 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 14 June 2016
MR01 - N/A 27 October 2015
MR01 - N/A 02 October 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 15 September 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 23 September 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 23 June 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 29 May 2009
363s - Annual Return 12 November 2008
AA - Annual Accounts 22 April 2008
363s - Annual Return 22 September 2007
AA - Annual Accounts 10 April 2007
363s - Annual Return 29 September 2006
AA - Annual Accounts 20 April 2006
363s - Annual Return 25 October 2005
395 - Particulars of a mortgage or charge 23 September 2005
395 - Particulars of a mortgage or charge 30 July 2005
AA - Annual Accounts 24 May 2005
363s - Annual Return 14 September 2004
225 - Change of Accounting Reference Date 23 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
NEWINC - New incorporation documents 27 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 October 2015 Outstanding

N/A

A registered charge 25 September 2015 Outstanding

N/A

Legal charge 15 September 2005 Outstanding

N/A

Debenture 21 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.