Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Joseph Keegan & Sons Limited
Joseph Keegan & Sons Limited is an active company incorporated on 25 March 1949 with the registered office located in Wigan, Greater Manchester. Joseph Keegan & Sons Limited was registered 76 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00466229
Private limited company
Age
76 years
Incorporated
25 March 1949
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
31 January 2025
(9 months ago)
Next confirmation dated
31 January 2026
Due by
14 February 2026
(3 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 Oct
⟶
30 Apr 2024
(7 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(2 months remaining)
Learn more about Joseph Keegan & Sons Limited
Contact
Update Details
Address
Unit 22/23 Hawkley Brook Trading Estate
Worthington Way
Wigan
Lancashire
WN3 6XE
England
Address changed on
13 Jun 2024
(1 year 4 months ago)
Previous address was
Centenary Buildings Cleveland Avenue Holyhead LL65 2LB
Companies in WN3 6XE
Telephone
01407762333
Email
Available in Endole App
Website
Josephkeegan.co.uk
See All Contacts
People
Officers
6
Shareholders
2
Controllers (PSC)
2
Jonathan Nathaniel Campbell
Director • Secretary • British • Lives in UK • Born in May 1971
Peter Francis Campbell
Director • British • Lives in UK • Born in Apr 1959
Angela ANN Jones
Director • British • Lives in England • Born in Nov 1955
Harold Jones
Director • British • Lives in England • Born in Jun 1955
Adam Clarke Jones
Director • British • Lives in England • Born in Jun 1987
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Wigan Beer Company Limited
Angela ANN Jones and are mutual people.
Active
Clarke Jones Holdings Limited
Angela ANN Jones and Adam Clarke Jones are mutual people.
Active
The Society Of Vintners Limited
Adam Clarke Jones is a mutual person.
Active
James Fearon Wines Limited
Peter Francis Campbell is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Sep 2023
For period
30 Sep
⟶
30 Sep 2023
Traded for
12 months
Cash in Bank
£344.66K
Increased by £183.6K (+114%)
Turnover
Unreported
Same as previous period
Employees
15
Same as previous period
Total Assets
£1.16M
Increased by £199.26K (+21%)
Total Liabilities
-£582.43K
Increased by £151.56K (+35%)
Net Assets
£577.69K
Increased by £47.71K (+9%)
Debt Ratio (%)
50%
Increased by 5.36% (+12%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
9 Months Ago on 4 Feb 2025
Full Accounts Submitted
10 Months Ago on 17 Dec 2024
Accounting Period Shortened
1 Year 1 Month Ago on 3 Oct 2024
Registered Address Changed
1 Year 4 Months Ago on 13 Jun 2024
Mrs Angela Ann Jones Appointed
1 Year 4 Months Ago on 10 Jun 2024
Peter Francis Campbell Resigned
1 Year 4 Months Ago on 10 Jun 2024
Jonathan Nathaniel Campbell Resigned
1 Year 4 Months Ago on 10 Jun 2024
Mr Jonathan Nathaniel Campbell (PSC) Details Changed
1 Year 4 Months Ago on 10 Jun 2024
Harold Jones Appointed
1 Year 4 Months Ago on 10 Jun 2024
Peter Francis Campbell (PSC) Resigned
1 Year 4 Months Ago on 10 Jun 2024
Get Alerts
Get Credit Report
Discover Joseph Keegan & Sons Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 31 January 2025 with updates
Submitted on 4 Feb 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 17 Dec 2024
Previous accounting period shortened from 30 September 2024 to 30 April 2024
Submitted on 3 Oct 2024
Appointment of Mrs Angela Ann Jones as a director on 10 June 2024
Submitted on 31 Jul 2024
Memorandum and Articles of Association
Submitted on 18 Jun 2024
Change of share class name or designation
Submitted on 18 Jun 2024
Resolutions
Submitted on 18 Jun 2024
Notification of Clarke Jones Holdings Limited as a person with significant control on 10 June 2024
Submitted on 13 Jun 2024
Appointment of Mr Adam Clarke Jones as a director on 10 June 2024
Submitted on 13 Jun 2024
Cessation of Peter Francis Campbell as a person with significant control on 10 June 2024
Submitted on 13 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs