Background WavePink WaveYellow Wave

JERRARD KEATS & WOLLEY LIMITED (04671068)

JERRARD KEATS & WOLLEY LIMITED (04671068) is an active UK company. incorporated on 19 February 2003. with registered office in Christchurch. The company operates in the Real Estate Activities sector, engaged in real estate agencies. JERRARD KEATS & WOLLEY LIMITED has been registered for 23 years. Current directors include DUNNE, Nina Suzanne, DUNNE, Simon Jonathan.

Company Number
04671068
Status
active
Type
ltd
Incorporated
19 February 2003
Age
23 years
Address
4 Brackley Close, Christchurch, BH23 6SE
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
DUNNE, Nina Suzanne, DUNNE, Simon Jonathan
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JERRARD KEATS & WOLLEY LIMITED

JERRARD KEATS & WOLLEY LIMITED is an active company incorporated on 19 February 2003 with the registered office located in Christchurch. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. JERRARD KEATS & WOLLEY LIMITED was registered 23 years ago.(SIC: 68310)

Status

active

Active since 23 years ago

Company No

04671068

LTD Company

Age

23 Years

Incorporated 19 February 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

4 Brackley Close Bournemouth International Airport Christchurch, BH23 6SE,

Previous Addresses

70 Broadwater Avenue Poole Dorset BH14 8QH United Kingdom
From: 18 August 2016To: 20 September 2019
70 Broadwater Avenue Poole Dorset BH14 8QY
From: 24 June 2013To: 18 August 2016
4 Brackley Close Bournemouth International Airport, Christchurch Dorset BH23 6SE
From: 19 February 2003To: 24 June 2013
Timeline

8 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
Sept 15
Share Issue
Apr 16
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Owner Exit
Sept 24
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DUNNE, Nina Suzanne

Active
Parkstone, PooleBH14 8QY
Born March 1961
Director
Appointed 08 Sept 2015

DUNNE, Simon Jonathan

Active
15 Broadwater Avenue, PooleBH14 8QY
Born May 1956
Director
Appointed 19 Feb 2003

DUNNE, Nina Suzanne

Resigned
15 Broadwater Avenue, PooleBH14 8QY
Secretary
Appointed 19 Feb 2003
Resigned 08 Sept 2015

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 19 Feb 2003
Resigned 19 Feb 2003

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 19 Feb 2003
Resigned 19 Feb 2003

Persons with significant control

2

1 Active
1 Ceased

Mr Simon Jonathan Dunne

Ceased
PooleBH14 8QY
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2024

Mrs Nina Suzanne Dunne

Active
Parkstone, PooleBH14 8QY
Born March 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 September 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2016
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
19 April 2016
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Resolution
17 December 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
24 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2010
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Legacy
31 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
23 December 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
5 January 2008
395Particulars of Mortgage or Charge
Legacy
21 November 2007
395Particulars of Mortgage or Charge
Legacy
19 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2007
AAAnnual Accounts
Legacy
8 February 2006
363aAnnual Return
Legacy
6 February 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
8 November 2005
AAAnnual Accounts
Legacy
7 November 2005
225Change of Accounting Reference Date
Legacy
7 June 2005
395Particulars of Mortgage or Charge
Legacy
11 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 December 2004
AAAnnual Accounts
Legacy
12 March 2004
363sAnnual Return (shuttle)
Legacy
12 April 2003
88(2)R88(2)R
Resolution
12 April 2003
RESOLUTIONSResolutions
Resolution
12 April 2003
RESOLUTIONSResolutions
Resolution
12 April 2003
RESOLUTIONSResolutions
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288bResignation of Director or Secretary
Incorporation Company
19 February 2003
NEWINCIncorporation