Company NameJ.G.R.E . Limited
Company StatusDissolved
Company Number07646987
CategoryPrivate Limited Company
Incorporation Date25 May 2011(12 years, 11 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)
Previous NameDebbie & Andrew Keeble Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47810Retail sale via stalls and markets of food, beverages and tobacco products

Directors

Director NameEleanor Keeble
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2012(9 months after company formation)
Appointment Duration9 years, 4 months (closed 13 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerry Hills Kirklington
Bedale
North Yorkshire
DL8 2NL
Director NameGuy Keeble
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2012(9 months after company formation)
Appointment Duration9 years, 4 months (closed 13 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerry Hills Kirklington
Bedale
North Yorkshire
DL8 2NL
Director NameJames Keeble
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2012(9 months after company formation)
Appointment Duration9 years, 4 months (closed 13 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerry Hills Kirklington
Bedale
North Yorkshire
DL8 2NL
Director NameMr Roderick Oliver Keeble
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2012(9 months after company formation)
Appointment Duration9 years, 4 months (closed 13 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerry Hills Kirklington
Bedale
North Yorkshire
DL8 2NL
Director NameMr Andrew Crispin Keeble
Date of BirthNovember 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed25 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerry Hills Kirklington
Bedale
North Yorkshire
DL8 2NL
Director NameMrs Deborah Jane Keeble
Date of BirthNovember 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed25 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerry Hills Kirklington
Bedale
North Yorkshire
DL8 2NL

Location

Registered AddressBerry Hills
Kirklington
Bedale
North Yorkshire
DL8 2NL
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishHowgrave
WardTanfield
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1James Keeble
50.00%
Ordinary
1 at £1Roderick Keeble
50.00%
Ordinary

Financials

Year2014
Net Worth-£93,106
Cash£474
Current Liabilities£94,274

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

18 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
24 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
7 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
8 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
27 July 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
27 July 2017Notification of James Augustine Keeble as a person with significant control on 25 May 2017 (2 pages)
27 July 2017Notification of Roderick Oliver Keeble as a person with significant control on 25 May 2017 (2 pages)
27 July 2017Notification of Roderick Oliver Keeble as a person with significant control on 25 May 2017 (2 pages)
27 July 2017Notification of James Augustine Keeble as a person with significant control on 25 May 2017 (2 pages)
27 July 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (5 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
23 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
23 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
10 August 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
10 August 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(4 pages)
19 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 February 2014Previous accounting period extended from 31 May 2013 to 31 July 2013 (1 page)
28 February 2014Previous accounting period extended from 31 May 2013 to 31 July 2013 (1 page)
20 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
29 May 2013Compulsory strike-off action has been discontinued (1 page)
29 May 2013Compulsory strike-off action has been discontinued (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
23 May 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
23 May 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
22 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
8 March 2012Termination of appointment of Andrew Keeble as a director (1 page)
8 March 2012Termination of appointment of Andrew Keeble as a director (1 page)
24 February 2012Company name changed debbie & andrew keeble LIMITED\certificate issued on 24/02/12
  • RES15 ‐ Change company name resolution on 2012-02-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 February 2012Company name changed debbie & andrew keeble LIMITED\certificate issued on 24/02/12
  • RES15 ‐ Change company name resolution on 2012-02-24
  • NM01 ‐ Change of name by resolution
(3 pages)
23 February 2012Appointment of James Keeble as a director (2 pages)
23 February 2012Termination of appointment of Deborah Keeble as a director (1 page)
23 February 2012Appointment of Roderick Keeble as a director (2 pages)
23 February 2012Appointment of Eleanor Keeble as a director (2 pages)
23 February 2012Termination of appointment of Deborah Keeble as a director (1 page)
23 February 2012Appointment of Eleanor Keeble as a director (2 pages)
23 February 2012Appointment of Roderick Keeble as a director (2 pages)
23 February 2012Appointment of Guy Keeble as a director (2 pages)
23 February 2012Appointment of Guy Keeble as a director (2 pages)
23 February 2012Appointment of James Keeble as a director (2 pages)
25 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)