J M L (KEELBY) LIMITED
GRIMSBY

Hellopages » Lincolnshire » West Lindsey » DN41 8EF

Company number 03811397
Status Active
Incorporation Date 22 July 1999
Company Type Private Limited Company
Address THE NAGS HEAD, 8 MANOR STREET KEELBY, GRIMSBY, LINCOLNSHIRE, DN41 8EF
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 22 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 22 July 2015 with full list of shareholders Statement of capital on 2015-07-28 GBP 100 . The most likely internet sites of J M L (KEELBY) LIMITED are www.jmlkeelby.co.uk, and www.j-m-l-keelby.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Healing Rail Station is 3.5 miles; to Great Coates Rail Station is 4.7 miles; to Goxhill Rail Station is 8.1 miles; to Barrow Haven Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J M L Keelby Limited is a Private Limited Company. The company registration number is 03811397. J M L Keelby Limited has been working since 22 July 1999. The present status of the company is Active. The registered address of J M L Keelby Limited is The Nags Head 8 Manor Street Keelby Grimsby Lincolnshire Dn41 8ef. The company`s financial liabilities are £22.19k. It is £0.93k against last year. The cash in hand is £3.24k. It is £-0.19k against last year. And the total assets are £10.28k, which is £-0.26k against last year. BOOTH, Philip Mark is a Secretary of the company. BOOTH, Joyce Carole is a Director of the company. BOOTH, Philip Mark is a Director of the company. Secretary SHAW, Lee Martin has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Public houses and bars".


j m l (keelby) Key Finiance

LIABILITIES £22.19k
+4%
CASH £3.24k
-6%
TOTAL ASSETS £10.28k
-3%
All Financial Figures

Current Directors

Secretary
BOOTH, Philip Mark
Appointed Date: 11 April 2002

Director
BOOTH, Joyce Carole
Appointed Date: 22 July 1999
69 years old

Director
BOOTH, Philip Mark
Appointed Date: 13 August 1999
71 years old

Resigned Directors

Secretary
SHAW, Lee Martin
Resigned: 11 April 2002
Appointed Date: 22 July 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 July 1999
Appointed Date: 22 July 1999

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 July 1999
Appointed Date: 22 July 1999

Persons With Significant Control

Mr Philip Mark Booth
Notified on: 22 July 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joyce Carol Booth
Notified on: 20 July 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J M L (KEELBY) LIMITED Events

01 Aug 2016
Confirmation statement made on 22 July 2016 with updates
24 May 2016
Total exemption small company accounts made up to 31 August 2015
28 Jul 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100

24 Feb 2015
Total exemption small company accounts made up to 31 August 2014
22 Jul 2014
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100

...
... and 37 more events
28 Jul 1999
New secretary appointed
28 Jul 1999
New director appointed
28 Jul 1999
Director resigned
28 Jul 1999
Secretary resigned
22 Jul 1999
Incorporation

J M L (KEELBY) LIMITED Charges

25 August 1999
Legal mortgage
Delivered: 2 September 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a the nags head 8 manor street keelby…