About

Registered Number: 04478419
Date of Incorporation: 05/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: The Steading, Holtby Manor Stamford Bridge Road, Dunnington, York, YO19 5LL,

 

Having been setup in 2002, G & J Keeble Decorators Ltd are based in York. The companies directors are listed as Keeble, Graeme, Keeble, Julie, Keeble, Joshua. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEEBLE, Graeme 15 July 2002 - 1
KEEBLE, Julie 05 July 2002 - 1
KEEBLE, Joshua 01 September 2017 05 August 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 11 August 2020
CS01 - N/A 11 August 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 11 July 2018
AA - Annual Accounts 16 April 2018
CH01 - Change of particulars for director 09 October 2017
AD01 - Change of registered office address 06 October 2017
SH01 - Return of Allotment of shares 06 October 2017
AP01 - Appointment of director 06 October 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 08 March 2017
CS01 - N/A 11 July 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 20 December 2014
AR01 - Annual Return 08 July 2014
AD01 - Change of registered office address 08 July 2014
CH03 - Change of particulars for secretary 08 July 2014
CH01 - Change of particulars for director 08 July 2014
CH01 - Change of particulars for director 08 July 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 01 August 2008
AA - Annual Accounts 29 April 2008
225 - Change of Accounting Reference Date 29 April 2008
363a - Annual Return 23 August 2007
AA - Annual Accounts 22 May 2007
363a - Annual Return 07 July 2006
AA - Annual Accounts 10 March 2006
363s - Annual Return 11 July 2005
AA - Annual Accounts 16 May 2005
363s - Annual Return 22 July 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 24 July 2003
225 - Change of Accounting Reference Date 15 October 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
287 - Change in situation or address of Registered Office 19 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
NEWINC - New incorporation documents 05 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.