Company NameKeith James Agencies Limited
DirectorsKeith Wheelhouse and Richard John Wheelhouse
Company StatusLiquidation
Company Number01617599
CategoryPrivate Limited Company
Incorporation Date26 February 1982(42 years, 2 months ago)
Previous NameCaprizen Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Keith Wheelhouse
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1991(9 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeimat Cottage
Sandhutton
Thirsk
YO7 4RW
Director NameMr Richard John Wheelhouse
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2002(20 years, 3 months after company formation)
Appointment Duration21 years, 10 months
RoleSales Agent
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton Farm Nun Monkton
York
North Yorkshire
YO26 8EJ
Secretary NameSarah Jane Wheelhouse
NationalityBritish
StatusCurrent
Appointed01 February 2005(22 years, 11 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Correspondence AddressCarlton Farm Nun Monkton
York
North Yorkshire
YO26 8EJ
Director NameMr Peter Ravenscroft Ashbrook
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(9 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 August 1995)
RoleCompany Director
Correspondence AddressOaktrees Moorland Cresent
The Homestead Meneton
Ilkley
Yorkshire
LS29 6PB
Director NameMrs Lynda Margaret Hall
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(9 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address122 Newlaithes Road
Horsforth
Leeds
West Yorkshire
LS18 4SY
Director NameMr Peter Francis Malia
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(9 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Shadwell Park Close
Leeds
West Yorkshire
LS17 8TN
Secretary NameMr Peter Francis Malia
NationalityBritish
StatusResigned
Appointed22 June 1991(9 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Shadwell Park Close
Leeds
West Yorkshire
LS17 8TN
Secretary NameMrs Lynda Margaret Hall
NationalityBritish
StatusResigned
Appointed31 May 1998(16 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 February 2005)
RoleCompany Director
Correspondence Address122 Newlaithes Road
Horsforth
Leeds
West Yorkshire
LS18 4SY

Contact

Websitekeithjamesmenswear.com
Email address[email protected]
Telephone0113 2582605
Telephone regionLeeds

Location

Registered AddressC/O Ad Business Recovery, Swift House
Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Financials

Year2013
Net Worth£44,774
Cash£45
Current Liabilities£65,033

Accounts

Latest Accounts31 March 2014 (10 years ago)
Next Accounts Due31 December 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due1 June 2017 (overdue)

Filing History

19 January 2023Liquidators' statement of receipts and payments to 5 October 2022 (9 pages)
25 October 2022Registered office address changed from C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ United Kingdom to C/O Ad Business Recovery, Swift House Hoffmanns Way Chelmsford Essex CM1 1GU on 25 October 2022 (1 page)
26 January 2022Liquidators' statement of receipts and payments to 5 October 2019 (14 pages)
26 January 2022Liquidators' statement of receipts and payments to 5 October 2020 (14 pages)
26 January 2022Liquidators' statement of receipts and payments to 5 October 2021 (14 pages)
26 January 2022Liquidators' statement of receipts and payments to 5 October 2018 (14 pages)
23 February 2018Registered office address changed from Marsh Hammond Ltd Peek House 20 Eastcheap London EC3M 1EB to C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 23 February 2018 (1 page)
7 November 2017Liquidators' statement of receipts and payments to 5 October 2017 (15 pages)
7 November 2017Liquidators' statement of receipts and payments to 5 October 2017 (15 pages)
19 October 2016Liquidators' statement of receipts and payments to 5 October 2016 (15 pages)
19 October 2016Liquidators' statement of receipts and payments to 5 October 2016 (15 pages)
19 October 2016Resignation of a liquidator (1 page)
19 October 2016Resignation of a liquidator (1 page)
11 August 2016Registered office address changed from Marsh Hammond & Partners Llp Peak House 20 Eastcheap London EC3M 1EB to Peek House 20 Eastcheap London EC3M 1EB on 11 August 2016 (2 pages)
11 August 2016Registered office address changed from Marsh Hammond & Partners Llp Peak House 20 Eastcheap London EC3M 1EB to Peek House 20 Eastcheap London EC3M 1EB on 11 August 2016 (2 pages)
11 August 2015Registered office address changed from 124/128 Town Street Horsforth Leeds LS18 4AQ to Peak House 20 Eastcheap London EC3M 1EB on 11 August 2015 (2 pages)
11 August 2015Registered office address changed from 124/128 Town Street Horsforth Leeds LS18 4AQ to Peak House 20 Eastcheap London EC3M 1EB on 11 August 2015 (2 pages)
10 August 2015Appointment of a voluntary liquidator (2 pages)
10 August 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-28
(1 page)
10 August 2015Statement of affairs with form 4.19 (5 pages)
10 August 2015Statement of affairs with form 4.19 (5 pages)
10 August 2015Appointment of a voluntary liquidator (2 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
14 March 2014Statement of company's objects (2 pages)
14 March 2014Memorandum and Articles of Association (16 pages)
14 March 2014Statement of company's objects (2 pages)
14 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 March 2014Memorandum and Articles of Association (16 pages)
14 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Mr Keith Wheelhouse on 30 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Keith Wheelhouse on 30 May 2010 (2 pages)
3 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 June 2009Secretary's change of particulars / sarah wheelhouse / 05/06/2009 (2 pages)
5 June 2009Return made up to 30/05/09; full list of members (3 pages)
5 June 2009Return made up to 30/05/09; full list of members (3 pages)
5 June 2009Director's change of particulars / richard wheelhouse / 05/06/2009 (1 page)
5 June 2009Secretary's change of particulars / sarah wheelhouse / 05/06/2009 (2 pages)
5 June 2009Director's change of particulars / richard wheelhouse / 05/06/2009 (1 page)
26 March 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
26 March 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
13 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
13 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
6 June 2008Return made up to 30/05/08; full list of members (3 pages)
6 June 2008Return made up to 30/05/08; full list of members (3 pages)
24 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
24 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
21 June 2007Location of register of members (1 page)
21 June 2007Return made up to 30/05/07; full list of members (2 pages)
21 June 2007Return made up to 30/05/07; full list of members (2 pages)
21 June 2007Location of register of members (1 page)
13 March 2007Amended accounts made up to 31 May 2006 (5 pages)
13 March 2007Amended accounts made up to 31 May 2006 (5 pages)
15 February 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
15 February 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
19 June 2006Return made up to 30/05/06; full list of members (7 pages)
19 June 2006Return made up to 30/05/06; full list of members (7 pages)
17 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
17 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
22 June 2005Return made up to 30/05/05; full list of members (2 pages)
22 June 2005Return made up to 30/05/05; full list of members (2 pages)
4 March 2005New secretary appointed (2 pages)
4 March 2005Secretary resigned (1 page)
4 March 2005New secretary appointed (2 pages)
4 March 2005Secretary resigned (1 page)
1 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
11 August 2004Return made up to 30/05/04; full list of members (7 pages)
11 August 2004Return made up to 30/05/04; full list of members (7 pages)
28 January 2004Amended accounts made up to 31 May 2002 (5 pages)
28 January 2004Amended accounts made up to 31 May 2002 (5 pages)
26 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
26 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
28 June 2003Return made up to 30/05/03; full list of members (6 pages)
28 June 2003New director appointed (2 pages)
28 June 2003New director appointed (2 pages)
28 June 2003Return made up to 30/05/03; full list of members (6 pages)
27 April 2003Amended accounts made up to 31 May 2002 (5 pages)
27 April 2003Amended accounts made up to 31 May 2002 (5 pages)
18 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
18 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
27 June 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
13 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
2 August 2001Return made up to 12/06/01; full list of members (6 pages)
2 August 2001Return made up to 12/06/01; full list of members (6 pages)
23 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
23 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
21 June 2000Return made up to 12/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 June 2000Return made up to 12/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
8 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
2 August 1999Return made up to 12/06/99; full list of members (6 pages)
2 August 1999Return made up to 12/06/99; full list of members (6 pages)
26 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
26 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
22 June 1998Return made up to 12/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 June 1998New secretary appointed (2 pages)
22 June 1998New secretary appointed (2 pages)
22 June 1998Secretary resigned;director resigned (1 page)
22 June 1998Secretary resigned;director resigned (1 page)
22 June 1998Return made up to 12/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
10 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
12 June 1997Return made up to 12/06/97; no change of members (4 pages)
12 June 1997Return made up to 12/06/97; no change of members (4 pages)
22 November 1996Accounts for a small company made up to 31 May 1996 (9 pages)
22 November 1996Accounts for a small company made up to 31 May 1996 (9 pages)
3 July 1996Return made up to 12/06/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
3 July 1996Return made up to 12/06/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
19 October 1995Accounts for a small company made up to 31 May 1995 (9 pages)
19 October 1995Accounts for a small company made up to 31 May 1995 (9 pages)