J.M. BENNETT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/05/253 May 2025 Appointment of Mr Neil Robert Bennett as a director on 2025-05-02

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

16/11/2416 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

25/07/2425 July 2024 Registered office address changed from The Stables Chestnut Farm Cuxham Watlington Oxfordshire OX49 5nd to Cornerstones Fairmile Henley on Thames Oxfordshire RG9 2JX on 2024-07-25

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

12/02/2212 February 2022 Confirmation statement made on 2021-12-31 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/04/2124 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

07/02/217 February 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

04/01/194 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

15/12/1715 December 2017 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/04/1612 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036951990003

View Document

12/04/1612 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036951990002

View Document

16/02/1616 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

17/12/1517 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, SECRETARY KAREN BENNETT

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/03/1510 March 2015 31/12/14 NO CHANGES

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/01/149 January 2014 31/12/13 NO CHANGES

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/12/1212 December 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09

View Document

12/12/1212 December 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11

View Document

12/12/1212 December 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/01/1223 January 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/01/1210 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

31/08/1131 August 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM CORNERSTONES FAIRMILE HENLEY ON THAMES OXFORDSHIRE RG9 2JX UNITED KINGDOM

View Document

20/01/1120 January 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/01/118 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

15/02/1015 February 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN RUTH BENNETT / 15/02/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/01/1026 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 REGISTERED OFFICE CHANGED ON 26/01/2010 FROM 25 HART STREET HENLEY ON THAMES OXFORDSHIRE RG9 2AR

View Document

14/01/0914 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 NC INC ALREADY ADJUSTED 28/02/03

View Document

18/03/0318 March 2003 £ NC 10000/11000 28/02/03

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0228 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

31/08/0131 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

11/04/0111 April 2001 REGISTERED OFFICE CHANGED ON 11/04/01 FROM: CORNERSTONES FAIRMILE HENLEY ON THAMES OXFORDSHIRE RG9 2JX

View Document

19/01/0119 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 SECRETARY RESIGNED

View Document

29/09/0029 September 2000 NEW SECRETARY APPOINTED

View Document

29/09/0029 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

26/04/0026 April 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 30/04/00

View Document

19/01/9919 January 1999 SECRETARY RESIGNED

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 DIRECTOR RESIGNED

View Document

19/01/9919 January 1999 NEW SECRETARY APPOINTED

View Document

14/01/9914 January 1999 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