About

Registered Number: 04763070
Date of Incorporation: 13/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2015 (8 years and 11 months ago)
Registered Address: Copper Beeches, Gough Road, Fleet, Hampshire, GU51 4LJ

 

Based in Fleet in Hampshire, Jeremy Keep Associates Ltd was setup in 2003, it's status is listed as "Dissolved". The business has one director listed as Keep, Judith Anne Esme. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KEEP, Judith Anne Esme 13 May 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 January 2015
DS01 - Striking off application by a company 10 January 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 15 June 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 19 July 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 04 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 August 2008
288c - Notice of change of directors or secretaries or in their particulars 01 August 2008
353 - Register of members 01 August 2008
287 - Change in situation or address of Registered Office 01 August 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 13 July 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 17 May 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 08 July 2005
RESOLUTIONS - N/A 22 February 2005
RESOLUTIONS - N/A 22 February 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 09 June 2004
225 - Change of Accounting Reference Date 21 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2004
MEM/ARTS - N/A 07 August 2003
CERTNM - Change of name certificate 04 July 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
NEWINC - New incorporation documents 13 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.