Company NameJohn Benson Limited
DirectorsWendy Ann Smith and Jonathan Nicholas Neil Benson
Company StatusActive
Company Number05241245
CategoryPrivate Limited Company
Incorporation Date24 September 2004(19 years, 7 months ago)
Previous NameBenson School Of Motoring Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section PEducation
SIC 8041Driving school activities
SIC 85530Driving school activities

Directors

Secretary NameWendy Smith
NationalityBritish
StatusCurrent
Appointed24 September 2004(same day as company formation)
RoleAdministrator
Correspondence Address3 Warners Mill Silks Way
Braintree
CM7 3GB
Director NameMrs Wendy Ann Smith
Date of BirthNovember 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed15 December 2015(11 years, 2 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warners Mill Silks Way
Braintree
CM7 3GB
Director NameMr Jonathan Nicholas Neil Benson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed30 January 2019(14 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warners Mill Silks Way
Braintree
CM7 3GB
Director NameJohn Benson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(same day as company formation)
RoleDriving Instructor
Correspondence AddressThe Stables
Long Green
Braintree
Essex
CM77 8DL
Director NameMr Jonathan Nicholas Neil Benson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(11 years, 5 months after company formation)
Appointment Duration5 months (resigned 17 August 2016)
RoleDriving Instructor
Country of ResidenceEngland
Correspondence AddressThe Maltings
Rosemary Lane
Halstead
Essex
CO9 1HZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 September 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 September 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebensonschoolofmotoring.co.uk
Telephone01268 500916
Telephone regionBasildon

Location

Registered Address3 Warners Mill
Silks Way
Braintree
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Mr Jonathan Nicholas Neil Benson
100.00%
Ordinary

Financials

Year2014
Net Worth£579,904
Cash£39,395
Current Liabilities£183,122

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Charges

22 September 2015Delivered on: 2 October 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 100 bradford street braintree essex.
Outstanding
28 April 2011Delivered on: 17 May 2011
Persons entitled: Coutts & Co

Classification: Legal mortgage
Secured details: £225,000 due or to become due from the company to the chargee.
Particulars: F/H property situated at 104A-106 bradford street braintree essex t/n EX551634.
Outstanding

Filing History

15 March 2016Appointment of Mr Jonathan Nicholas Neil Benson as a director on 15 March 2016 (2 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
22 January 2016Termination of appointment of John Benson as a director on 22 January 2016 (1 page)
16 December 2015Appointment of Mrs Wendy Ann Smith as a director on 15 December 2015 (2 pages)
4 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
2 October 2015Registration of charge 052412450002, created on 22 September 2015 (9 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
3 November 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
7 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
18 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
8 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
13 June 2011Company name changed benson school of motoring LIMITED\certificate issued on 13/06/11
  • RES15 ‐ Change company name resolution on 2011-06-01
(2 pages)
13 June 2011Change of name notice (2 pages)
17 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
21 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 November 2008Return made up to 24/09/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
24 January 2008Registered office changed on 24/01/08 from: 61 station road sudbury suffolk CO10 6SP (1 page)
19 October 2007Return made up to 24/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
13 October 2006Return made up to 24/09/06; full list of members (6 pages)
23 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
23 January 2006Accounting reference date shortened from 30/09/05 to 30/04/05 (1 page)
6 December 2005Return made up to 24/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 2004Ad 24/09/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New secretary appointed (2 pages)
6 October 2004Secretary resigned (1 page)
6 October 2004Director resigned (1 page)
24 September 2004Incorporation (17 pages)