Company NameJ. H. B. Ketteley & Co. Limited
Company StatusDissolved
Company Number01563564
CategoryPrivate Limited Company
Incorporation Date22 May 1981(42 years, 11 months ago)
Dissolution Date21 December 2023 (4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Susan Elizabeth Ketteley
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1992(11 years, 3 months after company formation)
Appointment Duration31 years, 4 months (closed 21 December 2023)
RoleCaterer
Country of ResidenceEngland
Correspondence AddressKeeway
Ferry Road Creeksea
Burnham-On-Crouch
Essex
CM0 8PL
Secretary NameMrs Susan Elizabeth Ketteley
NationalityBritish
StatusClosed
Appointed17 August 1992(11 years, 3 months after company formation)
Appointment Duration31 years, 4 months (closed 21 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeeway
Ferry Road Creeksea
Burnham-On-Crouch
Essex
CM0 8PL
Director NameMr John Henry Beevor Ketteley
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(11 years, 3 months after company formation)
Appointment Duration29 years, 8 months (resigned 30 April 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKeeway
Ferry Road, Creeksea
Burnham On Crouch
Essex
CM0 8PL

Contact

Telephone01621 783748
Telephone regionMaldon

Location

Registered Address6 Royal Mews
Southend On Sea
Essex
SS1 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

300 at £1John Henry Beevor Ketteley
30.00%
Ordinary
300 at £1Susan Elizabeth Ketteley
30.00%
Ordinary
100 at £1Alexandra O'connor
10.00%
Ordinary
100 at £1Sara Ketteley
10.00%
Ordinary
100 at £1Stephen Ketteley
10.00%
Ordinary
100 at £1Thomas Ketteley
10.00%
Ordinary

Financials

Year2014
Net Worth£264,808
Cash£8,061
Current Liabilities£12,319

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

7 November 1997Delivered on: 13 November 1997
Satisfied on: 20 March 2015
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 66 clifton street shoreditch t/no: LN170705. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
7 November 1997Delivered on: 13 November 1997
Satisfied on: 20 March 2015
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the present and future. Undertaking and all property and assets.
Fully Satisfied

Filing History

21 December 2023Final Gazette dissolved following liquidation (1 page)
21 September 2023Return of final meeting in a members' voluntary winding up (12 pages)
10 August 2022Declaration of solvency (5 pages)
27 July 2022Registered office address changed from 49 High Street Burnham-on-Crouch Essex CM0 8AG England to 6 Royal Mews Southend on Sea Essex SS1 1DB on 27 July 2022 (2 pages)
27 July 2022Appointment of a voluntary liquidator (3 pages)
27 July 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-07-15
(1 page)
6 May 2022Termination of appointment of John Henry Beevor Ketteley as a director on 30 April 2022 (1 page)
17 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
20 July 2021Micro company accounts made up to 30 April 2021 (6 pages)
17 September 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
24 August 2020Micro company accounts made up to 30 April 2020 (6 pages)
22 January 2020Micro company accounts made up to 30 April 2019 (6 pages)
22 August 2019Confirmation statement made on 17 August 2019 with updates (4 pages)
16 August 2019Statement of capital following an allotment of shares on 9 August 2019
  • GBP 1,100
(3 pages)
24 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
23 August 2018Confirmation statement made on 17 August 2018 with updates (4 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
24 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
24 August 2017Notification of John Ketteley as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Notification of John Ketteley as a person with significant control on 6 April 2016 (2 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
16 December 2016Registered office address changed from Unit 11 Mildmay House, Foundry Lane, Burnham on Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 16 December 2016 (1 page)
16 December 2016Registered office address changed from Unit 11 Mildmay House, Foundry Lane, Burnham on Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 16 December 2016 (1 page)
31 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
28 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
(6 pages)
28 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
(6 pages)
20 March 2015Satisfaction of charge 1 in full (1 page)
20 March 2015Satisfaction of charge 2 in full (2 pages)
20 March 2015Satisfaction of charge 2 in full (2 pages)
20 March 2015Satisfaction of charge 1 in full (1 page)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
10 October 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000
(6 pages)
10 October 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000
(6 pages)
18 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,000
(6 pages)
18 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,000
(6 pages)
18 July 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
18 July 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
25 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
19 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
24 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
24 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
17 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
17 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
17 September 2009Return made up to 17/08/09; full list of members (5 pages)
17 September 2009Return made up to 17/08/09; full list of members (5 pages)
20 January 2009Amended accounts made up to 30 April 2008 (5 pages)
20 January 2009Amended accounts made up to 30 April 2008 (5 pages)
7 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 August 2008Return made up to 17/08/08; full list of members (5 pages)
20 August 2008Return made up to 17/08/08; full list of members (5 pages)
8 April 2008Ad 11/02/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
8 April 2008Ad 11/02/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
21 August 2007Registered office changed on 21/08/07 from: unit 11 mildmay house, foundry lane, burnham on crouch essex CM0 8BL (1 page)
21 August 2007Registered office changed on 21/08/07 from: 82 maldon road burnham on crouch essex CM0 8NP (1 page)
21 August 2007Registered office changed on 21/08/07 from: 82 maldon road burnham on crouch essex CM0 8NP (1 page)
21 August 2007Return made up to 17/08/07; full list of members (2 pages)
21 August 2007Registered office changed on 21/08/07 from: unit 11 mildmay house, foundry lane, burnham on crouch essex CM0 8BL (1 page)
21 August 2007Return made up to 17/08/07; full list of members (2 pages)
10 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
13 September 2006Return made up to 17/08/06; full list of members (2 pages)
13 September 2006Return made up to 17/08/06; full list of members (2 pages)
24 May 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 May 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
18 August 2005Director's particulars changed (1 page)
18 August 2005Return made up to 17/08/05; full list of members (3 pages)
18 August 2005Director's particulars changed (1 page)
18 August 2005Return made up to 17/08/05; full list of members (3 pages)
31 May 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
31 May 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
27 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
27 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
25 August 2004Return made up to 17/08/04; full list of members (7 pages)
25 August 2004Return made up to 17/08/04; full list of members (7 pages)
2 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
2 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
28 August 2003Return made up to 17/08/03; full list of members (7 pages)
28 August 2003Return made up to 17/08/03; full list of members (7 pages)
27 August 2002Return made up to 17/08/02; full list of members (7 pages)
27 August 2002Return made up to 17/08/02; full list of members (7 pages)
8 August 2002Accounts for a small company made up to 30 April 2002 (6 pages)
8 August 2002Accounts for a small company made up to 30 April 2002 (6 pages)
24 August 2001Return made up to 17/08/01; full list of members (6 pages)
24 August 2001Return made up to 17/08/01; full list of members (6 pages)
16 June 2001Accounts for a small company made up to 30 April 2001 (7 pages)
16 June 2001Accounts for a small company made up to 30 April 2001 (7 pages)
22 August 2000Return made up to 17/08/00; full list of members (6 pages)
22 August 2000Return made up to 17/08/00; full list of members (6 pages)
21 July 2000Accounts for a small company made up to 30 April 2000 (7 pages)
21 July 2000Accounts for a small company made up to 30 April 2000 (7 pages)
20 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
20 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
23 August 1999Return made up to 17/08/99; no change of members (7 pages)
23 August 1999Return made up to 17/08/99; no change of members (7 pages)
20 August 1998Return made up to 17/08/98; full list of members (8 pages)
20 August 1998Return made up to 17/08/98; full list of members (8 pages)
1 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
1 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
13 November 1997Particulars of mortgage/charge (3 pages)
13 November 1997Particulars of mortgage/charge (3 pages)
13 November 1997Particulars of mortgage/charge (3 pages)
13 November 1997Particulars of mortgage/charge (3 pages)
6 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
6 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
10 September 1996Accounts for a small company made up to 30 April 1996 (6 pages)
10 September 1996Accounts for a small company made up to 30 April 1996 (6 pages)
2 September 1996Return made up to 17/08/96; full list of members (8 pages)
2 September 1996Return made up to 17/08/96; full list of members (8 pages)
30 October 1995Full accounts made up to 30 April 1995 (15 pages)
30 October 1995Full accounts made up to 30 April 1995 (15 pages)
13 September 1995Return made up to 17/08/95; no change of members (6 pages)
13 September 1995Return made up to 17/08/95; no change of members (6 pages)
22 May 1981Certificate of incorporation (1 page)
22 May 1981Certificate of incorporation (1 page)