Bramhope
Leeds
West Yorkshire
LS16 9BH
Secretary Name | Mr Adrian Douglas Rumble |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 2003(6 years, 5 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Sherwood 5 Breary Lane East Bramhope Leeds West Yorkshire LS16 9BH |
Director Name | Mr Saverio Armenise |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 January 1998) |
Role | Service |
Country of Residence | United Kingdom |
Correspondence Address | 465 Otley Road Adel Leeds West Yorkshire LS16 6AJ |
Director Name | Andrew Christopher Laslett |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 1998) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Outwood Avenue Horsforth Leeds LS18 4JH |
Director Name | Mr Jeremy Richard Oxley |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 January 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wharfe Mead 1 Slade Close Boston Spa Wetherby West Yorkshire LS23 6DH |
Director Name | Paul Wilkinson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 December 1997) |
Role | Sales |
Correspondence Address | 101 Ravenstone Drive Greetland Halifax West Yorkshire HX4 8DY |
Director Name | Mr David Ian Riley |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(1 week, 1 day after company formation) |
Appointment Duration | 22 years, 7 months (resigned 29 March 2019) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 94 Rawcliffe Lane York North Yorkshire YO3 6QT |
Secretary Name | Mrs Wendy Mabel Oxley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 January 2003) |
Role | Company Director |
Correspondence Address | Wharfe Mead 1 Slade Close Boston Spa Wetherby West Yorkshire LS23 6DH |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1996(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1996(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Website | benjohnson.co.uk |
---|---|
Telephone | 0113 2709929 |
Telephone region | Leeds |
Registered Address | 7 Middlethorpe Business Park Sim Balk Lane, Bishopthorpe York North Yorkshire YO23 2BD |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Bishopthorpe |
Ward | Bishopthorpe |
Address Matches | 2 other UK companies use this postal address |
45k at £1 | Ben Johnson LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,624 |
Current Liabilities | £13,624 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
30 November 2022 | Delivered on: 9 December 2022 Persons entitled: Adrian Douglas Rumble Classification: A registered charge Outstanding |
---|
23 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
16 September 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
27 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
2 April 2019 | Termination of appointment of David Ian Riley as a director on 29 March 2019 (1 page) |
17 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
3 September 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
25 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
20 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
22 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
7 October 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (3 pages) |
30 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
30 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
5 September 2008 | Return made up to 22/08/08; full list of members (3 pages) |
5 September 2008 | Return made up to 22/08/08; full list of members (3 pages) |
18 July 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
18 July 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
18 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
18 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
12 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
12 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
15 September 2006 | Return made up to 22/08/06; full list of members (2 pages) |
15 September 2006 | Return made up to 22/08/06; full list of members (2 pages) |
20 April 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
20 April 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
22 September 2005 | Return made up to 22/08/05; full list of members (2 pages) |
22 September 2005 | Return made up to 22/08/05; full list of members (2 pages) |
22 April 2005 | Full accounts made up to 31 December 2004 (7 pages) |
22 April 2005 | Full accounts made up to 31 December 2004 (7 pages) |
20 August 2004 | Return made up to 22/08/04; full list of members (7 pages) |
20 August 2004 | Return made up to 22/08/04; full list of members (7 pages) |
27 April 2004 | Full accounts made up to 31 December 2003 (8 pages) |
27 April 2004 | Full accounts made up to 31 December 2003 (8 pages) |
26 August 2003 | Full accounts made up to 31 December 2002 (8 pages) |
26 August 2003 | Full accounts made up to 31 December 2002 (8 pages) |
26 August 2003 | Return made up to 22/08/03; full list of members (7 pages) |
26 August 2003 | Return made up to 22/08/03; full list of members (7 pages) |
12 February 2003 | New secretary appointed;new director appointed (2 pages) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | New secretary appointed;new director appointed (2 pages) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
22 January 2003 | Return made up to 22/08/02; full list of members; amend (6 pages) |
22 January 2003 | Return made up to 22/08/02; full list of members; amend (6 pages) |
4 September 2002 | Return made up to 22/08/02; full list of members
|
4 September 2002 | Return made up to 22/08/02; full list of members
|
19 April 2002 | Full accounts made up to 31 December 2001 (7 pages) |
19 April 2002 | Full accounts made up to 31 December 2001 (7 pages) |
30 August 2001 | Return made up to 22/08/01; full list of members
|
30 August 2001 | Return made up to 22/08/01; full list of members
|
8 June 2001 | Company name changed ben johnson LIMITED\certificate issued on 08/06/01 (2 pages) |
8 June 2001 | Company name changed ben johnson LIMITED\certificate issued on 08/06/01 (2 pages) |
28 March 2001 | Full accounts made up to 31 December 2000 (7 pages) |
28 March 2001 | Full accounts made up to 31 December 2000 (7 pages) |
11 September 2000 | Return made up to 22/08/00; full list of members (6 pages) |
11 September 2000 | Return made up to 22/08/00; full list of members (6 pages) |
20 April 2000 | Full accounts made up to 31 December 1999 (9 pages) |
20 April 2000 | Full accounts made up to 31 December 1999 (9 pages) |
26 November 1999 | Company name changed b j office systems LIMITED\certificate issued on 29/11/99 (2 pages) |
26 November 1999 | Company name changed b j office systems LIMITED\certificate issued on 29/11/99 (2 pages) |
27 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
27 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
16 August 1999 | Return made up to 22/08/99; full list of members (6 pages) |
16 August 1999 | Return made up to 22/08/99; full list of members (6 pages) |
19 August 1998 | Return made up to 22/08/98; full list of members (6 pages) |
19 August 1998 | Return made up to 22/08/98; full list of members (6 pages) |
22 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
22 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
15 December 1997 | Director resigned (1 page) |
15 December 1997 | Director resigned (1 page) |
2 October 1997 | Return made up to 22/08/97; full list of members (6 pages) |
2 October 1997 | Return made up to 22/08/97; full list of members (6 pages) |
13 March 1997 | Ad 21/10/96--------- £ si 22400@1 (2 pages) |
13 March 1997 | Ad 21/10/96--------- £ si 22400@1 (2 pages) |
3 March 1997 | Ad 21/10/96--------- £ si 22400@1=22400 £ ic 22600/45000 (2 pages) |
3 March 1997 | Ad 21/10/96--------- £ si 22400@1=22400 £ ic 22600/45000 (2 pages) |
18 November 1996 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
18 November 1996 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
9 November 1996 | New secretary appointed (1 page) |
9 November 1996 | New secretary appointed (1 page) |
24 October 1996 | Resolutions
|
24 October 1996 | Resolutions
|
24 October 1996 | Ad 21/10/96--------- £ si 22400@1=22400 £ ic 200/22600 (2 pages) |
24 October 1996 | £ nc 1000/60000 21/10/96 (1 page) |
24 October 1996 | £ nc 1000/60000 21/10/96 (1 page) |
24 October 1996 | Ad 21/10/96--------- £ si 22400@1=22400 £ ic 200/22600 (2 pages) |
30 September 1996 | New secretary appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New secretary appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
18 September 1996 | Registered office changed on 18/09/96 from: 41 park square leeds w yorks LS1 2NS (1 page) |
18 September 1996 | Registered office changed on 18/09/96 from: 41 park square leeds w yorks LS1 2NS (1 page) |
16 September 1996 | Ad 30/08/96--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
16 September 1996 | Ad 30/08/96--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
13 September 1996 | Secretary resigned (1 page) |
13 September 1996 | Secretary resigned (1 page) |
10 September 1996 | Company name changed pinco 823 LIMITED\certificate issued on 11/09/96 (2 pages) |
10 September 1996 | Company name changed pinco 823 LIMITED\certificate issued on 11/09/96 (2 pages) |
6 September 1996 | Director resigned (1 page) |
6 September 1996 | Director resigned (1 page) |
22 August 1996 | Incorporation (14 pages) |
22 August 1996 | Incorporation (14 pages) |