Company NameBen Johnson Limited
DirectorAdrian Douglas Rumble
Company StatusActive
Company Number02660909
CategoryPrivate Limited Company
Incorporation Date6 November 1991(32 years, 5 months ago)
Previous NamesSimco 447 Limited and B J Office Equipment Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adrian Douglas Rumble
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2003(11 years, 2 months after company formation)
Appointment Duration21 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSherwood 5 Breary Lane East
Bramhope
Leeds
West Yorkshire
LS16 9BH
Secretary NameMr Adrian Douglas Rumble
NationalityBritish
StatusCurrent
Appointed24 January 2003(11 years, 2 months after company formation)
Appointment Duration21 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSherwood 5 Breary Lane East
Bramhope
Leeds
West Yorkshire
LS16 9BH
Director NameKarl Nicholas Delaney
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(2 weeks, 5 days after company formation)
Appointment Duration15 years, 4 months (resigned 31 March 2007)
RoleSales Executive
Correspondence AddressHunters Gap Malt Kiln Terrace
Stutton
Tadcaster
North Yorkshire
LS24 9SF
Director NameMr Jeremy Richard Oxley
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(2 weeks, 5 days after company formation)
Appointment Duration11 years, 2 months (resigned 24 January 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWharfe Mead 1 Slade Close
Boston Spa
Wetherby
West Yorkshire
LS23 6DH
Director NameStuart John Robinson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(2 weeks, 5 days after company formation)
Appointment Duration8 years, 2 months (resigned 31 January 2000)
RoleService Manager
Correspondence Address22 Bransholme Drive
York
North Yorkshire
YO30 4XN
Director NameGraham Nigel Turner
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(2 weeks, 5 days after company formation)
Appointment Duration11 years, 9 months (resigned 09 September 2003)
RoleSales Executive
Correspondence Address14 The Pastures
Dringhouses
York
North Yorkshire
YO24 2JE
Director NameStephen Allan Watson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(2 weeks, 5 days after company formation)
Appointment Duration11 years, 10 months (resigned 09 October 2003)
RoleAdministration Manager
Correspondence Address113 Foxwood Lane Acomb
York
North Yorkshire
YO24 3LQ
Director NameMr David Ian Riley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(2 weeks, 5 days after company formation)
Appointment Duration27 years, 4 months (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Rawcliffe Lane
York
North Yorkshire
YO3 6QT
Secretary NameMrs Wendy Mabel Oxley
NationalityBritish
StatusResigned
Appointed25 November 1991(2 weeks, 5 days after company formation)
Appointment Duration11 years, 2 months (resigned 24 January 2003)
RoleCompany Director
Correspondence AddressWharfe Mead 1 Slade Close
Boston Spa
Wetherby
West Yorkshire
LS23 6DH
Director NameDavid Lance Shone
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(11 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 June 2007)
RoleBusiness Director
Correspondence Address2 Jolley Drive
Beverley
Hull
HU17 8FS
Director NameMr Grant Lawrence John Freeman
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(17 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 September 2013)
RoleGroup Sales Director
Country of ResidenceEngland
Correspondence Address108 Walstow Cresent
Doncaster
South Yorkshire
DN3 2FS
Director NameSimco Director A Limited (Corporation)
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed06 November 1991(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS
Director NameSimco Director B Limited (Corporation)
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed06 November 1991(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2DS
Secretary NameSimco Company Services Limited (Corporation)
StatusResigned
Appointed06 November 1991(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS

Contact

Websitewww.benjohnson.co.uk
Telephone01904 698698
Telephone regionYork

Location

Registered Address7 Middlethorpe Business Park
Sim Balk Lane, Bishopthorpe
York
North Yorkshire
YO23 2BD
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishBishopthorpe
WardBishopthorpe
Address Matches2 other UK companies use this postal address

Shareholders

72.2k at £1Media History LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£404,641
Cash£106,137
Current Liabilities£1,929,809

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 October 2023 (5 months, 3 weeks ago)
Next Return Due24 October 2024 (6 months, 4 weeks from now)

Charges

9 December 2022Delivered on: 12 December 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
30 November 2022Delivered on: 9 December 2022
Persons entitled: Adrian Douglas Rumble

Classification: A registered charge
Outstanding
24 January 2003Delivered on: 14 February 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or media history limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 December 1991Delivered on: 21 January 1992
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
16 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
5 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
2 April 2019Termination of appointment of David Ian Riley as a director on 29 March 2019 (1 page)
22 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
20 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
13 December 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 72,200
(5 pages)
22 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 72,200
(5 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 72,200
(5 pages)
30 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 72,200
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 72,200
(5 pages)
1 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 72,200
(5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 September 2013Termination of appointment of Grant Freeman as a director (1 page)
20 September 2013Termination of appointment of Grant Freeman as a director (1 page)
23 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
9 December 2009Director's details changed for Mr David Ian Riley on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mr David Ian Riley on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Grant Lawrence John Freeman on 8 December 2009 (2 pages)
9 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Mr Grant Lawrence John Freeman on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Adrian Douglas Rumble on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Adrian Douglas Rumble on 8 December 2009 (2 pages)
9 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Mr Grant Lawrence John Freeman on 8 December 2009 (2 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
9 February 2009Director appointed mr grant lawrence john freeman (1 page)
9 February 2009Director appointed mr grant lawrence john freeman (1 page)
11 November 2008Return made up to 14/10/08; full list of members (3 pages)
11 November 2008Return made up to 14/10/08; full list of members (3 pages)
21 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 October 2007Return made up to 14/10/07; full list of members (2 pages)
17 October 2007Return made up to 14/10/07; full list of members (2 pages)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
1 December 2006Return made up to 14/10/06; full list of members (3 pages)
1 December 2006Return made up to 14/10/06; full list of members (3 pages)
16 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 November 2005Return made up to 14/10/05; full list of members (3 pages)
11 November 2005Return made up to 14/10/05; full list of members (3 pages)
29 April 2005Accounts for a small company made up to 31 December 2004 (8 pages)
29 April 2005Accounts for a small company made up to 31 December 2004 (8 pages)
21 October 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 2004Accounts for a small company made up to 31 December 2003 (8 pages)
2 April 2004Accounts for a small company made up to 31 December 2003 (8 pages)
22 October 2003Director resigned (1 page)
22 October 2003Return made up to 14/10/03; full list of members (9 pages)
22 October 2003Director resigned (1 page)
22 October 2003Return made up to 14/10/03; full list of members (9 pages)
20 October 2003Director resigned (1 page)
20 October 2003New director appointed (2 pages)
20 October 2003Director resigned (1 page)
20 October 2003New director appointed (2 pages)
5 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
5 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
26 February 2003Declaration of assistance for shares acquisition (5 pages)
26 February 2003Declaration of assistance for shares acquisition (5 pages)
14 February 2003Particulars of mortgage/charge (9 pages)
14 February 2003Particulars of mortgage/charge (9 pages)
12 February 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
12 February 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003New secretary appointed;new director appointed (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003Secretary resigned (1 page)
12 February 2003New secretary appointed;new director appointed (2 pages)
12 February 2003Director resigned (1 page)
7 November 2002Return made up to 06/11/02; full list of members (9 pages)
7 November 2002Return made up to 06/11/02; full list of members (9 pages)
19 April 2002Full accounts made up to 31 December 2001 (15 pages)
19 April 2002Full accounts made up to 31 December 2001 (15 pages)
12 November 2001Return made up to 06/11/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 12/11/01
(8 pages)
12 November 2001Return made up to 06/11/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 12/11/01
(8 pages)
3 July 2001Registered office changed on 03/07/01 from: ouse acres york YO26 5WJ (1 page)
3 July 2001Registered office changed on 03/07/01 from: ouse acres york YO26 5WJ (1 page)
8 June 2001Company name changed b j office equipment LIMITED\certificate issued on 08/06/01 (2 pages)
8 June 2001Company name changed b j office equipment LIMITED\certificate issued on 08/06/01 (2 pages)
28 March 2001Full accounts made up to 31 December 2000 (16 pages)
28 March 2001Full accounts made up to 31 December 2000 (16 pages)
13 November 2000Return made up to 06/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 November 2000Return made up to 06/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 August 2000£ ic 80000/72200 31/07/00 £ sr 7800@1=7800 (2 pages)
25 August 2000£ ic 80000/72200 31/07/00 £ sr 7800@1=7800 (2 pages)
6 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
6 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
20 April 2000Full accounts made up to 31 December 1999 (16 pages)
20 April 2000Full accounts made up to 31 December 1999 (16 pages)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
10 November 1999Return made up to 06/11/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 10/11/99
(9 pages)
10 November 1999Return made up to 06/11/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 10/11/99
(9 pages)
27 September 1999Full accounts made up to 31 December 1998 (17 pages)
27 September 1999Full accounts made up to 31 December 1998 (17 pages)
1 December 1998Return made up to 06/11/98; full list of members (8 pages)
1 December 1998Return made up to 06/11/98; full list of members (8 pages)
14 October 1998Full accounts made up to 31 December 1997 (15 pages)
14 October 1998Full accounts made up to 31 December 1997 (15 pages)
12 November 1997Return made up to 06/11/97; full list of members (8 pages)
12 November 1997Return made up to 06/11/97; full list of members (8 pages)
19 June 1997Full accounts made up to 31 December 1996 (16 pages)
19 June 1997Full accounts made up to 31 December 1996 (16 pages)
1 November 1996Return made up to 06/11/96; no change of members (6 pages)
1 November 1996Return made up to 06/11/96; no change of members (6 pages)
12 June 1996Full accounts made up to 31 December 1995 (14 pages)
12 June 1996Full accounts made up to 31 December 1995 (14 pages)
3 July 1995Full accounts made up to 31 December 1994 (14 pages)
3 July 1995Full accounts made up to 31 December 1994 (14 pages)
6 November 1991Incorporation (16 pages)
6 November 1991Incorporation (16 pages)