Company NameG & J Keary Ltd
Company StatusActive
Company Number07948297
CategoryPrivate Limited Company
Incorporation Date14 February 2012(12 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gerard William Keary
Date of BirthJune 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Ogden Road
Bramhall
Stockport
SK7 1HJ
Director NameMrs Julie Anne Keary
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ogden Road
Bramhall
Stockport
SK7 1HJ
Director NameMiss Natalie Louise Keary
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2012(same day as company formation)
RolePolice Constable
Country of ResidenceEngland
Correspondence Address10 Ogden Road
Bramhall
Stockport
SK7 1HJ
Director NameMr William James Keary
Date of BirthNovember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2012(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence Address10 Ogden Road
Bramhall
Stockport
SK7 1HJ
Director NameMiss Chelsea Elizabeth Keary
Date of BirthAugust 1992 (Born 31 years ago)
NationalityEnglish
StatusCurrent
Appointed14 February 2012(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address10 Ogden Road
Bramhall
Stockport
SK7 1HJ
Secretary NameMrs Julie Anne Keary
StatusCurrent
Appointed14 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address10 Ogden Road
Bramhall
Stockport
SK7 1HJ

Location

Registered Address10 Ogden Road
Bramhall
Stockport
SK7 1HJ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

26 at £1Chelsea Keary
24.76%
Ordinary
26 at £1Natalie Louise Keary
24.76%
Ordinary
26 at £1William Keary
24.76%
Ordinary
14 at £1Julie Anne Keary
13.33%
Ordinary
13 at £1Gerard William Keary
12.38%
Ordinary

Financials

Year2014
Net Worth£42,145
Cash£41,833
Current Liabilities£4,414

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 January 2024 (4 months ago)
Next Return Due30 January 2025 (8 months, 2 weeks from now)

Charges

18 December 2017Delivered on: 20 December 2017
Persons entitled: Gerard William Keary, Julie Anne Keary and a J Bell Trustees Limited as Trustees of the Keary Family Ssas

Classification: A registered charge
Particulars: 45 park road. Poynton. Stockport. Cheshire SK12 1RD.
Outstanding
15 September 2015Delivered on: 1 October 2015
Persons entitled: Gerard William Keary, Julie Anne Keary and Aj Bell Trustees Limited as Trustees of Keary Family Ssas

Classification: A registered charge
Particulars: The freehold property known as 18 hillcrest road, offerton, SK2 5QL and registered at the land registry under title number MAN100686.
Outstanding

Filing History

16 January 2024Confirmation statement made on 16 January 2024 with updates (4 pages)
11 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
16 January 2023Confirmation statement made on 16 January 2023 with updates (4 pages)
24 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
17 January 2022Confirmation statement made on 17 January 2022 with updates (4 pages)
7 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
3 March 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
3 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
23 January 2020Confirmation statement made on 19 January 2020 with updates (4 pages)
14 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 January 2019Confirmation statement made on 19 January 2019 with updates (4 pages)
5 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
20 December 2017Registration of charge 079482970002, created on 18 December 2017 (20 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
26 January 2017Director's details changed for Miss Natalie Louise Keary on 26 January 2017 (2 pages)
26 January 2017Director's details changed for Miss Natalie Louise Keary on 26 January 2017 (2 pages)
26 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
24 April 2016Micro company accounts made up to 31 March 2016 (4 pages)
24 April 2016Micro company accounts made up to 31 March 2016 (4 pages)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 105
(9 pages)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 105
(9 pages)
3 January 2016Statement of capital following an allotment of shares on 2 January 2016
  • GBP 30
(3 pages)
3 January 2016Statement of capital following an allotment of shares on 2 January 2016
  • GBP 20
(3 pages)
3 January 2016Statement of capital following an allotment of shares on 2 January 2016
  • GBP 55
(3 pages)
3 January 2016Statement of capital following an allotment of shares on 2 January 2016
  • GBP 80
(3 pages)
3 January 2016Statement of capital following an allotment of shares on 2 January 2016
  • GBP 20
(3 pages)
3 January 2016Statement of capital following an allotment of shares on 2 January 2016
  • GBP 30
(3 pages)
3 January 2016Statement of capital following an allotment of shares on 2 January 2016
  • GBP 105
(3 pages)
3 January 2016Statement of capital following an allotment of shares on 2 January 2016
  • GBP 55
(3 pages)
3 January 2016Statement of capital following an allotment of shares on 2 January 2016
  • GBP 80
(3 pages)
3 January 2016Statement of capital following an allotment of shares on 2 January 2016
  • GBP 105
(3 pages)
30 December 2015Secretary's details changed for Mrs Julie Keary on 30 December 2015 (1 page)
30 December 2015Secretary's details changed for Mrs Julie Keary on 30 December 2015 (1 page)
1 October 2015Registration of charge 079482970001, created on 15 September 2015 (5 pages)
1 October 2015Registration of charge 079482970001, created on 15 September 2015 (5 pages)
27 April 2015Micro company accounts made up to 31 March 2015 (2 pages)
27 April 2015Micro company accounts made up to 31 March 2015 (2 pages)
22 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 10
(9 pages)
22 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 10
(9 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 10
(9 pages)
20 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 10
(9 pages)
9 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (9 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (9 pages)
18 February 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
18 February 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
14 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
14 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)