Hadleigh
Benfleet
Essex
SS7 2QL
Secretary Name | Mr James Benson |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
Director Name | Mrs Sarah Benson |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(11 years, 8 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | jpbelectrical.com |
---|---|
Telephone | 020 80905815 |
Telephone region | London |
Registered Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Jonathan Peter Benson 50.00% Ordinary |
---|---|
1 at £1 | Sarah Benson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £394,605 |
Cash | £111,539 |
Current Liabilities | £56,939 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 28 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
21 December 2017 | Delivered on: 3 January 2018 Persons entitled: Belmont Green Finance LTD Classification: A registered charge Particulars: 53 godfreys mews. Chelmsford. CM2 0XF. Outstanding |
---|
1 March 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
---|---|
28 January 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
16 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
19 March 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
29 November 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
4 July 2018 | Director's details changed for Mr Jonathan Peter Benson on 1 July 2018 (2 pages) |
4 July 2018 | Secretary's details changed for Mr James Benson on 1 July 2018 (1 page) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
11 January 2018 | Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 11 January 2018 (1 page) |
11 January 2018 | Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL England to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 11 January 2018 (1 page) |
3 January 2018 | Registration of charge 051757780001, created on 21 December 2017 (4 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
16 November 2017 | Notification of Sarah Benson as a person with significant control on 6 April 2016 (2 pages) |
16 November 2017 | Notification of Sarah Benson as a person with significant control on 6 April 2016 (2 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with updates (3 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with updates (3 pages) |
18 August 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
12 September 2016 | Appointment of Mrs Sarah Benson as a director on 1 April 2016 (2 pages) |
12 September 2016 | Appointment of Mrs Sarah Benson as a director on 1 April 2016 (2 pages) |
26 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
20 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
20 November 2014 | Registered office address changed from 1St Floor, Broad Oak House, Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU to Star House 81a High Road Benfleet Essex SS7 5LN on 20 November 2014 (1 page) |
20 November 2014 | Registered office address changed from 1St Floor, Broad Oak House, Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU to Star House 81a High Road Benfleet Essex SS7 5LN on 20 November 2014 (1 page) |
5 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
27 May 2014 | Director's details changed for Jonathan Peter Benson on 16 April 2014 (2 pages) |
27 May 2014 | Director's details changed for Jonathan Peter Benson on 16 April 2014 (2 pages) |
23 December 2013 | Total exemption full accounts made up to 31 July 2013 (14 pages) |
23 December 2013 | Total exemption full accounts made up to 31 July 2013 (14 pages) |
1 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
4 April 2013 | Total exemption full accounts made up to 31 July 2012 (14 pages) |
4 April 2013 | Total exemption full accounts made up to 31 July 2012 (14 pages) |
8 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Total exemption full accounts made up to 31 July 2011 (14 pages) |
23 February 2012 | Total exemption full accounts made up to 31 July 2011 (14 pages) |
13 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Total exemption full accounts made up to 31 July 2010 (13 pages) |
10 December 2010 | Total exemption full accounts made up to 31 July 2010 (13 pages) |
26 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Director's details changed for Jonathan Peter Benson on 9 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Director's details changed for Jonathan Peter Benson on 9 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Jonathan Peter Benson on 9 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
24 November 2009 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
24 November 2009 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
15 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
15 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
27 December 2008 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
27 December 2008 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
27 November 2008 | Ad 27/11/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
27 November 2008 | Ad 27/11/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
23 July 2008 | Location of register of members (1 page) |
23 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from 1ST floor, broad oak house grover walk corringham, stanford-le-hope essex SS17 7LU (1 page) |
23 July 2008 | Location of debenture register (1 page) |
23 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from 1ST floor, broad oak house grover walk corringham, stanford-le-hope essex SS17 7LU (1 page) |
23 July 2008 | Location of debenture register (1 page) |
23 July 2008 | Location of register of members (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: c/o a w fenn & co grover house grover walk corringham, stanford le hope essex SS17 7LS (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: c/o a w fenn & co grover house grover walk corringham, stanford le hope essex SS17 7LS (1 page) |
19 November 2007 | Total exemption full accounts made up to 31 July 2007 (13 pages) |
19 November 2007 | Total exemption full accounts made up to 31 July 2007 (13 pages) |
1 August 2007 | Registered office changed on 01/08/07 from: 2ND floor grover house grover walk corringham stanford le hope essex SS17 7LS (1 page) |
1 August 2007 | Registered office changed on 01/08/07 from: 2ND floor grover house grover walk corringham stanford le hope essex SS17 7LS (1 page) |
1 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
1 August 2007 | Location of debenture register (1 page) |
1 August 2007 | Location of register of members (1 page) |
1 August 2007 | Location of register of members (1 page) |
1 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
1 August 2007 | Location of debenture register (1 page) |
11 November 2006 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
11 November 2006 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
19 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
19 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
19 July 2006 | Director's particulars changed (1 page) |
19 July 2006 | Director's particulars changed (1 page) |
17 March 2006 | Total exemption full accounts made up to 31 July 2005 (13 pages) |
17 March 2006 | Total exemption full accounts made up to 31 July 2005 (13 pages) |
20 December 2005 | Director's particulars changed (1 page) |
20 December 2005 | Director's particulars changed (1 page) |
2 September 2005 | Return made up to 09/07/05; full list of members (2 pages) |
2 September 2005 | Return made up to 09/07/05; full list of members (2 pages) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | Secretary resigned (1 page) |
9 July 2004 | Incorporation (16 pages) |
9 July 2004 | Incorporation (16 pages) |