Keelings Limited HATFIELD


Keelings started in year 2015 as Private Limited Company with registration number 09519696. The Keelings company has been functioning successfully for nine years now and its status is active. The firm's office is based in Hatfield at Broad House. Postal code: AL9 5BG. Since 7th December 2015 Keelings Limited is no longer carrying the name Jones Hunt.

The firm has 5 directors, namely John C., Peter M. and Rekhon A. and others. Of them, Domenico M., Alfonso D. have been with the company the longest, being appointed on 31 March 2015 and John C. has been with the company for the least time - from 1 April 2021. As of 10 May 2024, there were 5 ex directors - Peter M., Naeem S. and others listed below. There were no ex secretaries.

Keelings Limited Address / Contact

Office Address Broad House
Office Address2 1 The Broadway
Town Hatfield
Post code AL9 5BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09519696
Date of Incorporation Tue, 31st Mar 2015
Industry Accounting and auditing activities
Industry Bookkeeping activities
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

John C.

Position: Director

Appointed: 01 April 2021

Peter M.

Position: Director

Appointed: 01 June 2020

Rekhon A.

Position: Director

Appointed: 01 November 2015

Domenico M.

Position: Director

Appointed: 31 March 2015

Alfonso D.

Position: Director

Appointed: 31 March 2015

Peter M.

Position: Director

Appointed: 01 April 2020

Resigned: 01 June 2020

Naeem S.

Position: Director

Appointed: 01 December 2017

Resigned: 17 May 2019

Thomas M.

Position: Director

Appointed: 01 December 2017

Resigned: 03 May 2019

Eric P.

Position: Director

Appointed: 01 November 2015

Resigned: 31 December 2021

Christopher W.

Position: Director

Appointed: 01 November 2015

Resigned: 31 October 2021

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we identified, there is Alfonso D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Domenico M. This PSC owns 25-50% shares and has 25-50% voting rights.

Alfonso D.

Notified on 31 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Domenico M.

Notified on 31 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Jones Hunt December 7, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth7 704       
Balance Sheet
Cash Bank In Hand162 689       
Cash Bank On Hand162 68981 89552 35636 16661 405297 515247 0337 140
Current Assets505 182497 151380 888539 093743 585966 425859 116860 881
Debtors342 493415 256328 532502 927682 180668 910612 083853 741
Intangible Fixed Assets834 167       
Net Assets Liabilities7 70435 3351 5931 6962 7035 85411 74822 240
Net Assets Liabilities Including Pension Asset Liability7 704       
Property Plant Equipment91 84776 47563 00179 82385 82878 60169 899 
Tangible Fixed Assets91 847       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve7 604       
Shareholder Funds7 704       
Other
Accumulated Amortisation Impairment Intangible Assets75 833257 833439 833621 833803 833910 000910 000 
Accumulated Depreciation Impairment Property Plant Equipment6 30321 67535 14950 10468 46990 401111 583128 991
Average Number Employees During Period 16161513242018
Creditors1 041 124906 062587 037509 236479 521649 159607 664559 914
Creditors Due After One Year1 041 124       
Creditors Due Within One Year377 655       
Dividends Paid   35 00056 000   
Fixed Assets926 014728 642533 168367 990191 99578 60169 89977 491
Increase From Amortisation Charge For Year Intangible Assets 182 000 182 000182 000106 167  
Increase From Depreciation Charge For Year Property Plant Equipment 15 372 14 95518 36521 93221 18217 408
Intangible Assets834 167652 167470 167288 167106 167   
Intangible Assets Gross Cost910 000 910 000910 000910 000910 000910 000 
Intangible Fixed Assets Additions910 000       
Intangible Fixed Assets Aggregate Amortisation Impairment75 833       
Intangible Fixed Assets Amortisation Charged In Period75 833       
Intangible Fixed Assets Cost Or Valuation910 000       
Net Current Assets Liabilities127 527226 21067 432151 716290 229576 412562 793524 035
Number Shares Allotted100       
Par Value Share1       
Profit Loss   35 10357 007   
Property Plant Equipment Gross Cost98 150 98 150129 927154 297169 002181 482206 482
Provisions For Liabilities Balance Sheet Subtotal4 71313 45511 9708 774  13 28019 372
Provisions For Liabilities Charges4 713       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions98 150       
Tangible Fixed Assets Cost Or Valuation98 150       
Tangible Fixed Assets Depreciation6 303       
Tangible Fixed Assets Depreciation Charged In Period6 303       
Total Additions Including From Business Combinations Property Plant Equipment   31 77724 37014 70512 48025 000
Total Assets Less Current Liabilities1 053 541954 852600 600519 706482 224655 013632 692601 526

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates 31st March 2023
filed on: 25th, May 2023
Free Download (3 pages)

Company search

Advertisements