J J BENNETT MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Micro company accounts made up to 2024-08-29

View Document

01/04/251 April 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

29/08/2429 August 2024 Annual accounts for year ending 29 Aug 2024

View Accounts

23/05/2423 May 2024 Micro company accounts made up to 2023-08-29

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

29/08/2329 August 2023 Annual accounts for year ending 29 Aug 2023

View Accounts

02/06/232 June 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

27/05/2327 May 2023 Compulsory strike-off action has been discontinued

View Document

27/05/2327 May 2023 Compulsory strike-off action has been discontinued

View Document

26/05/2326 May 2023 Micro company accounts made up to 2022-08-29

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2229 August 2022 Annual accounts for year ending 29 Aug 2022

View Accounts

29/08/2129 August 2021 Annual accounts for year ending 29 Aug 2021

View Accounts

30/07/2130 July 2021 Compulsory strike-off action has been discontinued

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-03-03 with no updates

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

29/08/2029 August 2020 Annual accounts for year ending 29 Aug 2020

View Accounts

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/08/19

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

29/08/1929 August 2019 Annual accounts for year ending 29 Aug 2019

View Accounts

23/08/1923 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/08/18

View Document

29/05/1929 May 2019 PREVSHO FROM 30/08/2018 TO 29/08/2018

View Document

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

29/08/1829 August 2018 Annual accounts for year ending 29 Aug 2018

View Accounts

23/08/1823 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/17

View Document

25/05/1825 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

29/04/1829 April 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

30/08/1730 August 2017 Annual accounts for year ending 30 Aug 2017

View Accounts

07/06/177 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/05/164 May 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

17/09/1517 September 2015 PREVEXT FROM 28/02/2015 TO 31/08/2015

View Document

15/07/1515 July 2015 Compulsory strike-off action has been discontinued

View Document

15/07/1515 July 2015 DISS40 (DISS40(SOAD))

View Document

14/07/1514 July 2015 FIRST GAZETTE

View Document

14/07/1514 July 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

14/07/1514 July 2015 First Gazette notice for compulsory strike-off

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/05/1425 May 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

31/05/1331 May 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

30/05/1230 May 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

02/12/112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/07/1111 July 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

30/05/1030 May 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/2008 FROM C/O 2 TEMPLE MEAD CLOSE STANMORE MIDDLESEX HA7 3RG

View Document

15/12/0815 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/12/0815 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/05/082 May 2008 PREVEXT FROM 31/08/2007 TO 29/02/2008

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/07/0722 July 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

14/04/0514 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

25/05/0425 May 2004 VARYING SHARE RIGHTS AND NAMES

View Document

25/05/0425 May 2004 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

25/05/0425 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

10/04/0310 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0327 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

03/01/033 January 2003 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/08/02

View Document

08/11/028 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0225 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

18/04/0218 April 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 LOCATION OF REGISTER OF MEMBERS

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

03/05/003 May 2000 REGISTERED OFFICE CHANGED ON 03/05/00 FROM: MAXDOV HOUSE 337-341 CHAPEL STREET SALFORD MANCHESTER M3 5JY

View Document

03/05/003 May 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

19/12/9919 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

26/05/9926 May 1999 RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

21/04/9821 April 1998 RETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS

View Document

02/01/982 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

03/07/973 July 1997 RETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS

View Document

03/07/973 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/973 July 1997 SECRETARY'S PARTICULARS CHANGED

View Document

03/07/973 July 1997 £ NC 100/10000 01/03/97

View Document

30/06/9730 June 1997 COMPANY NAME CHANGED MAGHULL OPTICAL SERVICES LTD. CERTIFICATE ISSUED ON 01/07/97

View Document

21/12/9621 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

24/03/9624 March 1996 RETURN MADE UP TO 14/03/96; NO CHANGE OF MEMBERS

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

17/05/9517 May 1995 RETURN MADE UP TO 21/03/95; FULL LIST OF MEMBERS

View Document

01/05/951 May 1995 REGISTERED OFFICE CHANGED ON 01/05/95 FROM: 2ND FLOOR DALE HOUSE STOCKPORT CHESHIRE SK1 1TD

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/12/9412 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

18/04/9418 April 1994 DIRECTOR RESIGNED

View Document

21/03/9421 March 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company