Company NameKeystone Jvco Limited
DirectorsEdward Jonathan Cameron Hawkes and Jonathan William Mitchell
Company StatusActive
Company Number08984315
CategoryPrivate Limited Company
Incorporation Date8 April 2014(10 years ago)
Previous NameBenefitthem Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Edward Jonathan Cameron Hawkes
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2014(4 months, 1 week after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Bentinck Street
C/O Tdr Capital Llp
London
W1U 2EU
Director NameMr Jonathan William Mitchell
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2020(6 years after company formation)
Appointment Duration4 years
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address20 Bentinck Street
C/O Tdr Capital Llp
London
W1U 2EU
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1st Floor Elizabeth House, 13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameMr Mark Andrew Budd
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2014(4 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 20 March 2020)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressKeepmoat Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Stephen James Robertson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2014(4 months, 1 week after company formation)
Appointment Duration9 years, 6 months (resigned 14 February 2024)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Bentinck Street
C/O Tdr Capital Llp
London
W1U 2EU

Contact

Websitekeepmoat.com
Telephone01234 567890
Telephone regionBedford

Location

Registered Address20 Bentinck Street
C/O Tdr Capital Llp
London
W1U 2EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

66.4m at £0.01Cotton Group Sarl
85.00%
Ordinary
11.7m at £0.01Km Baker Street Limited
15.00%
Ordinary

Financials

Year2014
Turnover£407,009,000
Gross Profit£29,626,000
Net Worth-£216,361,000
Cash£55,554,000
Current Liabilities£350,354,000

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (overdue)

Filing History

15 February 2024Termination of appointment of Stephen James Robertson as a director on 14 February 2024 (1 page)
31 October 2023Registered office address changed from C/O Keepmoat Keepmoat Lakeside Boulevard Doncaster South Yorkshire DN4 5PL England to 20 Bentinck Street C/O Tdr Capital Llp London W1U 2EU on 31 October 2023 (1 page)
8 August 2023Total exemption full accounts made up to 31 October 2022 (15 pages)
11 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
12 August 2022Total exemption full accounts made up to 31 October 2021 (15 pages)
22 April 2022Confirmation statement made on 8 April 2022 with updates (7 pages)
25 January 2022Change of share class name or designation (2 pages)
25 January 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
8 December 2021Memorandum and Articles of Association (31 pages)
8 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 November 2021Memorandum and Articles of Association (30 pages)
4 November 2021Change of share class name or designation (2 pages)
4 November 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
6 May 2021Group of companies' accounts made up to 31 October 2020 (81 pages)
12 April 2021Confirmation statement made on 8 April 2021 with updates (4 pages)
30 June 2020Statement of capital following an allotment of shares on 17 June 2020
  • GBP 856,096.86
(3 pages)
29 May 2020Appointment of Mr Jonathan William Mitchell as a director on 24 April 2020 (2 pages)
28 April 2020Group of companies' accounts made up to 31 October 2019 (75 pages)
15 April 2020Termination of appointment of Mark Andrew Budd as a director on 20 March 2020 (1 page)
15 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
17 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
25 March 2019Group of companies' accounts made up to 31 October 2018 (79 pages)
9 October 2018Group of companies' accounts made up to 31 March 2018 (77 pages)
24 September 2018Current accounting period shortened from 31 March 2019 to 31 October 2018 (1 page)
26 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
25 September 2017Group of companies' accounts made up to 31 March 2017 (74 pages)
25 September 2017Group of companies' accounts made up to 31 March 2017 (74 pages)
11 May 2017Statement by Directors (2 pages)
11 May 2017Statement of capital on 11 May 2017
  • GBP 781,096.86
(3 pages)
11 May 2017Solvency Statement dated 11/05/17 (2 pages)
11 May 2017Solvency Statement dated 11/05/17 (2 pages)
11 May 2017Resolutions
  • RES13 ‐ Share premium account reduced 11/05/2017
(1 page)
11 May 2017Statement by Directors (2 pages)
11 May 2017Statement of capital on 11 May 2017
  • GBP 781,096.86
(3 pages)
11 May 2017Resolutions
  • RES13 ‐ Share premium account reduced 11/05/2017
(1 page)
11 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
30 August 2016Group of companies' accounts made up to 31 March 2016 (77 pages)
30 August 2016Group of companies' accounts made up to 31 March 2016 (77 pages)
12 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 781,096.86
(6 pages)
12 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 781,096.86
(6 pages)
9 October 2015Group of companies' accounts made up to 31 March 2015 (65 pages)
9 October 2015Group of companies' accounts made up to 31 March 2015 (65 pages)
7 May 2015Registered office address changed from 1 Park Row Leeds West Yorkshire LS1 5AB to C/O Keepmoat Keepmoat Lakeside Boulevard Doncaster South Yorkshire DN4 5PL on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 1 Park Row Leeds West Yorkshire LS1 5AB to C/O Keepmoat Keepmoat Lakeside Boulevard Doncaster South Yorkshire DN4 5PL on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 1 Park Row Leeds West Yorkshire LS1 5AB to C/O Keepmoat Keepmoat Lakeside Boulevard Doncaster South Yorkshire DN4 5PL on 7 May 2015 (1 page)
5 May 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
5 May 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 781,096.86
(6 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 781,096.86
(6 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 781,096.86
(6 pages)
22 December 2014Sub-division of shares on 27 November 2014 (5 pages)
22 December 2014Statement of capital following an allotment of shares on 28 November 2014
  • GBP 781,096.86
(4 pages)
22 December 2014Sub-division of shares on 27 November 2014 (5 pages)
22 December 2014Statement of capital following an allotment of shares on 28 November 2014
  • GBP 781,096.86
(4 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Companys share capital be subdivided into 10,000 ord shares of £0.01 27/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Companys share capital be subdivided into 10,000 ord shares of £0.01 27/11/2014
(30 pages)
18 August 2014Appointment of Mr Mark Andrew Budd as a director on 15 August 2014 (2 pages)
18 August 2014Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to 1 Park Row Leeds West Yorkshire LS1 5AB on 18 August 2014 (1 page)
18 August 2014Appointment of Mr Stephen James Robertson as a director on 15 August 2014 (2 pages)
18 August 2014Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to 1 Park Row Leeds West Yorkshire LS1 5AB on 18 August 2014 (1 page)
18 August 2014Appointment of Mr Edward Jonathan Cameron Hawkes as a director on 15 August 2014 (2 pages)
18 August 2014Termination of appointment of Jonathon Charles Round as a director on 15 August 2014 (1 page)
18 August 2014Appointment of Mr Stephen James Robertson as a director on 15 August 2014 (2 pages)
18 August 2014Company name changed benefitthem LIMITED\certificate issued on 18/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-18
(3 pages)
18 August 2014Termination of appointment of Jonathon Charles Round as a director on 15 August 2014 (1 page)
18 August 2014Appointment of Mr Edward Jonathan Cameron Hawkes as a director on 15 August 2014 (2 pages)
18 August 2014Appointment of Mr Mark Andrew Budd as a director on 15 August 2014 (2 pages)
18 August 2014Company name changed benefitthem LIMITED\certificate issued on 18/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)