A. & J. KEITH LIMITED
TYNE & WEAR

Hellopages » Tyne and Wear » North Tyneside » NE28 7RP

Company number 02321244
Status Active
Incorporation Date 23 November 1988
Company Type Private Limited Company
Address 170 HIGH ST EAST, WALLSEND, TYNE & WEAR, NE28 7RP
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Satisfaction of charge 023212440005 in full; Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of A. & J. KEITH LIMITED are www.ajkeith.co.uk, and www.a-j-keith.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. The distance to to Dunston Rail Station is 5.3 miles; to Seaburn Rail Station is 7.1 miles; to Cramlington Rail Station is 7.2 miles; to Chester-le-Street Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A J Keith Limited is a Private Limited Company. The company registration number is 02321244. A J Keith Limited has been working since 23 November 1988. The present status of the company is Active. The registered address of A J Keith Limited is 170 High St East Wallsend Tyne Wear Ne28 7rp. . MCIVER, James is a Director of the company. Secretary KEITH, Alan has been resigned. Secretary MCIVER, James has been resigned. Director KEITH, Alan has been resigned. Director MCIVER, James has been resigned. Director MCIVER, Junior James has been resigned. The company operates in "Electrical installation".


Current Directors

Director
MCIVER, James
Appointed Date: 31 May 2014
44 years old

Resigned Directors

Secretary
KEITH, Alan
Resigned: 18 January 2008

Secretary
MCIVER, James
Resigned: 01 June 2013
Appointed Date: 18 January 2008

Director
KEITH, Alan
Resigned: 18 January 2008
75 years old

Director
MCIVER, James
Resigned: 01 October 2005
71 years old

Director
MCIVER, Junior James
Resigned: 31 May 2014
Appointed Date: 01 October 2005
44 years old

Persons With Significant Control

Mr James Mciver
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – 75% or more

A. & J. KEITH LIMITED Events

04 Mar 2017
Satisfaction of charge 023212440005 in full
10 Feb 2017
Confirmation statement made on 10 February 2017 with updates
23 Aug 2016
Total exemption small company accounts made up to 31 March 2016
29 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 250

19 Nov 2015
Registration of charge 023212440008, created on 16 November 2015
...
... and 71 more events
30 Aug 1990
Full accounts made up to 31 March 1990

22 Jun 1990
Return made up to 31/05/90; full list of members

12 Apr 1990
Full accounts made up to 31 March 1989

04 Dec 1988
Secretary resigned;new secretary appointed

23 Nov 1988
Incorporation

A. & J. KEITH LIMITED Charges

18 November 2015
Charge code 0232 1244 0007
Delivered: 18 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
16 November 2015
Charge code 0232 1244 0008
Delivered: 19 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as…
10 November 2015
Charge code 0232 1244 0005
Delivered: 11 November 2015
Status: Satisfied on 4 March 2017
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as high…
6 November 2015
Charge code 0232 1244 0006
Delivered: 12 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as…
30 April 2014
Charge code 0232 1244 0004
Delivered: 14 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
25 November 2011
All assets debenture
Delivered: 2 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
2 October 1996
Mortgage debenture
Delivered: 18 October 1996
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 October 1996
Legal charge
Delivered: 18 October 1996
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: 168 / 170 high street east wallsend tyne and wear.