Company NameJohn Keen Limited
Company StatusDissolved
Company Number01976907
CategoryPrivate Limited Company
Incorporation Date14 January 1986(38 years, 3 months ago)
Dissolution Date13 March 2007 (17 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJohn Arthur Keen
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(4 years, 11 months after company formation)
Appointment Duration16 years, 2 months (closed 13 March 2007)
RoleCompany Director
Correspondence AddressManor Bank Cottage
East Boldre
Brockenhurst
Hampshire
SO42 7WT
Director NameMrs Suzanne Keen
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(4 years, 11 months after company formation)
Appointment Duration16 years, 2 months (closed 13 March 2007)
RoleHousewife
Correspondence AddressManor Bank Cottage
East Boldre
Brockenhurst
Hampshire
SO4 7WT
Secretary NameMr Brian Charles Fox
NationalityBritish
StatusClosed
Appointed31 December 1990(4 years, 11 months after company formation)
Appointment Duration16 years, 2 months (closed 13 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Leighton Gardens
South Croydon
Surrey
CR2 9DY

Location

Registered AddressBrickfield
High Road Thornwood
Epping
Essex
CM16 6TH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishNorth Weald Bassett
WardEpping Lindsey and Thornwood Common

Financials

Year2014
Net Worth-£68,750
Cash£72
Current Liabilities£69,479

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

13 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2006First Gazette notice for compulsory strike-off (1 page)
30 July 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
9 March 2004Return made up to 31/12/03; full list of members (7 pages)
9 March 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
6 April 2003Return made up to 31/12/01; full list of members (8 pages)
6 April 2003Return made up to 31/12/02; full list of members (7 pages)
20 March 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
3 August 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
12 March 2001Full accounts made up to 30 September 2000 (10 pages)
7 February 2001Return made up to 31/12/00; full list of members (6 pages)
11 February 2000Full accounts made up to 30 September 1999 (9 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 February 1999Full accounts made up to 30 September 1998 (10 pages)
12 January 1998Secretary's particulars changed (1 page)
11 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 November 1997Full accounts made up to 30 September 1997 (8 pages)
19 January 1997Full accounts made up to 30 September 1996 (8 pages)
19 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 July 1996Full accounts made up to 30 September 1995 (8 pages)
12 January 1996Registered office changed on 12/01/96 from: 3,hillgate place london SW12 9ER (1 page)
12 January 1996Return made up to 31/12/95; full list of members (6 pages)
6 January 1996Declaration of satisfaction of mortgage/charge (1 page)