Company NameB J Office Equipment Limited
DirectorAdrian Douglas Rumble
Company StatusActive
Company Number03240821
CategoryPrivate Limited Company
Incorporation Date22 August 1996(27 years, 8 months ago)
Previous Names3

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(6 years, 5 months after company formation)
Appointment Duration21 years, 3 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(6 years, 5 months after company formation)
Appointment Duration21 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSherwood 5 Breary Lane East
Bramhope
Leeds
West Yorkshire
LS16 9BH
Director NameMr Saverio Armenise
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(1 week, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 09 January 1998)
RoleService
Country of ResidenceUnited Kingdom
Correspondence Address465 Otley Road
Adel
Leeds
West Yorkshire
LS16 6AJ
Director NameAndrew Christopher Laslett
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(1 week, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 1998)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Outwood Avenue
Horsforth
Leeds
LS18 4JH
Director NameMr Jeremy Richard Oxley
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(1 week, 1 day after company formation)
Appointment Duration6 years, 4 months (resigned 24 January 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWharfe Mead 1 Slade Close
Boston Spa
Wetherby
West Yorkshire
LS23 6DH
Director NamePaul Wilkinson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(1 week, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 05 December 1997)
RoleSales
Correspondence Address101 Ravenstone Drive
Greetland
Halifax
West Yorkshire
HX4 8DY
Director NameMr David Ian Riley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(1 week, 1 day after company formation)
Appointment Duration22 years, 7 months (resigned 29 March 2019)
RoleSales
Country of ResidenceEngland
Correspondence Address94 Rawcliffe Lane
York
North Yorkshire
YO3 6QT
Secretary NameMrs Wendy Mabel Oxley
NationalityBritish
StatusResigned
Appointed01 November 1996(2 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 24 January 2003)
RoleCompany Director
Correspondence AddressWharfe Mead 1 Slade Close
Boston Spa
Wetherby
West Yorkshire
LS23 6DH
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed22 August 1996(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed22 August 1996(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS

Contact

Websitebenjohnson.co.uk
Telephone0113 2709929
Telephone regionLeeds

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

45k at £1Ben Johnson LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,624
Current Liabilities£13,624

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Charges

30 November 2022Delivered on: 9 December 2022
Persons entitled: Adrian Douglas Rumble

Classification: A registered charge
Outstanding

Filing History

23 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
2 April 2019Termination of appointment of David Ian Riley as a director on 29 March 2019 (1 page)
17 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
25 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 45,000
(5 pages)
11 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 45,000
(5 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 45,000
(5 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 45,000
(5 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
20 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 45,000
(5 pages)
20 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 45,000
(5 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
22 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
7 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
30 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
30 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
5 September 2008Return made up to 22/08/08; full list of members (3 pages)
5 September 2008Return made up to 22/08/08; full list of members (3 pages)
18 July 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
18 July 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
12 September 2007Return made up to 22/08/07; full list of members (2 pages)
12 September 2007Return made up to 22/08/07; full list of members (2 pages)
15 September 2006Return made up to 22/08/06; full list of members (2 pages)
15 September 2006Return made up to 22/08/06; full list of members (2 pages)
20 April 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
20 April 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
22 September 2005Return made up to 22/08/05; full list of members (2 pages)
22 September 2005Return made up to 22/08/05; full list of members (2 pages)
22 April 2005Full accounts made up to 31 December 2004 (7 pages)
22 April 2005Full accounts made up to 31 December 2004 (7 pages)
20 August 2004Return made up to 22/08/04; full list of members (7 pages)
20 August 2004Return made up to 22/08/04; full list of members (7 pages)
27 April 2004Full accounts made up to 31 December 2003 (8 pages)
27 April 2004Full accounts made up to 31 December 2003 (8 pages)
26 August 2003Full accounts made up to 31 December 2002 (8 pages)
26 August 2003Full accounts made up to 31 December 2002 (8 pages)
26 August 2003Return made up to 22/08/03; full list of members (7 pages)
26 August 2003Return made up to 22/08/03; full list of members (7 pages)
12 February 2003New secretary appointed;new director appointed (2 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003New secretary appointed;new director appointed (2 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003Director resigned (1 page)
22 January 2003Return made up to 22/08/02; full list of members; amend (6 pages)
22 January 2003Return made up to 22/08/02; full list of members; amend (6 pages)
4 September 2002Return made up to 22/08/02; full list of members
  • 363(287) ‐ Registered office changed on 04/09/02
(7 pages)
4 September 2002Return made up to 22/08/02; full list of members
  • 363(287) ‐ Registered office changed on 04/09/02
(7 pages)
19 April 2002Full accounts made up to 31 December 2001 (7 pages)
19 April 2002Full accounts made up to 31 December 2001 (7 pages)
30 August 2001Return made up to 22/08/01; full list of members
  • 363(287) ‐ Registered office changed on 30/08/01
(6 pages)
30 August 2001Return made up to 22/08/01; full list of members
  • 363(287) ‐ Registered office changed on 30/08/01
(6 pages)
8 June 2001Company name changed ben johnson LIMITED\certificate issued on 08/06/01 (2 pages)
8 June 2001Company name changed ben johnson LIMITED\certificate issued on 08/06/01 (2 pages)
28 March 2001Full accounts made up to 31 December 2000 (7 pages)
28 March 2001Full accounts made up to 31 December 2000 (7 pages)
11 September 2000Return made up to 22/08/00; full list of members (6 pages)
11 September 2000Return made up to 22/08/00; full list of members (6 pages)
20 April 2000Full accounts made up to 31 December 1999 (9 pages)
20 April 2000Full accounts made up to 31 December 1999 (9 pages)
26 November 1999Company name changed b j office systems LIMITED\certificate issued on 29/11/99 (2 pages)
26 November 1999Company name changed b j office systems LIMITED\certificate issued on 29/11/99 (2 pages)
27 September 1999Full accounts made up to 31 December 1998 (13 pages)
27 September 1999Full accounts made up to 31 December 1998 (13 pages)
16 August 1999Return made up to 22/08/99; full list of members (6 pages)
16 August 1999Return made up to 22/08/99; full list of members (6 pages)
19 August 1998Return made up to 22/08/98; full list of members (6 pages)
19 August 1998Return made up to 22/08/98; full list of members (6 pages)
22 June 1998Full accounts made up to 31 December 1997 (12 pages)
22 June 1998Full accounts made up to 31 December 1997 (12 pages)
28 January 1998Director resigned (1 page)
28 January 1998Director resigned (1 page)
15 December 1997Director resigned (1 page)
15 December 1997Director resigned (1 page)
2 October 1997Return made up to 22/08/97; full list of members (6 pages)
2 October 1997Return made up to 22/08/97; full list of members (6 pages)
13 March 1997Ad 21/10/96--------- £ si 22400@1 (2 pages)
13 March 1997Ad 21/10/96--------- £ si 22400@1 (2 pages)
3 March 1997Ad 21/10/96--------- £ si 22400@1=22400 £ ic 22600/45000 (2 pages)
3 March 1997Ad 21/10/96--------- £ si 22400@1=22400 £ ic 22600/45000 (2 pages)
18 November 1996Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
18 November 1996Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
9 November 1996New secretary appointed (1 page)
9 November 1996New secretary appointed (1 page)
24 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 October 1996Ad 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 1996Ad 21/10/96--------- £ si 22400@1=22400 £ ic 200/22600 (2 pages)
30 September 1996New secretary appointed (2 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New secretary appointed (2 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
18 September 1996Registered office changed on 18/09/96 from: 41 park square leeds w yorks LS1 2NS (1 page)
18 September 1996Registered office changed on 18/09/96 from: 41 park square leeds w yorks LS1 2NS (1 page)
16 September 1996Ad 30/08/96--------- £ si 199@1=199 £ ic 1/200 (2 pages)
16 September 1996Ad 30/08/96--------- £ si 199@1=199 £ ic 1/200 (2 pages)
13 September 1996Secretary resigned (1 page)
13 September 1996Secretary resigned (1 page)
10 September 1996Company name changed pinco 823 LIMITED\certificate issued on 11/09/96 (2 pages)
10 September 1996Company name changed pinco 823 LIMITED\certificate issued on 11/09/96 (2 pages)
6 September 1996Director resigned (1 page)
6 September 1996Director resigned (1 page)
22 August 1996Incorporation (14 pages)
22 August 1996Incorporation (14 pages)