Company NameJ J Bensons Electrical Ltd
DirectorSteven Robert Spink
Company StatusActive
Company Number07360303
CategoryPrivate Limited Company
Incorporation Date31 August 2010(13 years, 8 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4013Distribution & trade in electricity
SIC 35130Distribution of electricity

Director

Director NameMr Steven Robert Spink
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT

Contact

Websitewww.jjbensons.co.uk
Email address[email protected]
Telephone01708 443449
Telephone regionRomford

Location

Registered Address47b High Street
Ongar
Essex
CM5 9DT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Steven Robert Spink
100.00%
Ordinary

Financials

Year2014
Net Worth£2,294
Cash£5,839
Current Liabilities£13,289

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

28 January 2024Total exemption full accounts made up to 31 March 2023 (8 pages)
16 October 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
21 September 2022Change of details for Mr Steven Robert Spink as a person with significant control on 1 September 2022 (2 pages)
21 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
21 September 2022Director's details changed for Mr Steven Robert Spink on 1 September 2022 (2 pages)
12 July 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
22 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
17 November 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
21 October 2020Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE England to 47B High Street Ongar Essex CM5 9DT on 21 October 2020 (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 October 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
10 October 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
20 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 January 2016Registered office address changed from 154 Cranston Park Avenue Upminster Essex RM14 3XJ to 11 Queens Road Brentwood Essex CM14 4HE on 6 January 2016 (1 page)
6 January 2016Registered office address changed from 154 Cranston Park Avenue Upminster Essex RM14 3XJ to 11 Queens Road Brentwood Essex CM14 4HE on 6 January 2016 (1 page)
6 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
6 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
5 March 2015Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Director's details changed for Mr Steven Robert Spink on 1 December 2014 (2 pages)
5 March 2015Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Registered office address changed from 154 Cranston Park Avenue Upminster Essex RM14 3XL to 154 Cranston Park Avenue Upminster Essex RM14 3XJ on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 154 Cranston Park Avenue Upminster Essex RM14 3XL to 154 Cranston Park Avenue Upminster Essex RM14 3XJ on 5 March 2015 (1 page)
5 March 2015Director's details changed for Mr Steven Robert Spink on 1 December 2014 (2 pages)
5 March 2015Director's details changed for Mr Steven Robert Spink on 1 December 2014 (2 pages)
5 March 2015Registered office address changed from 154 Cranston Park Avenue Upminster Essex RM14 3XL to 154 Cranston Park Avenue Upminster Essex RM14 3XJ on 5 March 2015 (1 page)
18 February 2015Registered office address changed from 154 Cranston Park Avenue Upminster Essex RH14 3XL to 154 Cranston Park Avenue Upminster Essex RM14 3XL on 18 February 2015 (2 pages)
18 February 2015Registered office address changed from 154 Cranston Park Avenue Upminster Essex RH14 3XL to 154 Cranston Park Avenue Upminster Essex RM14 3XL on 18 February 2015 (2 pages)
29 January 2015Registered office address changed from 79 Granton Avenue Upminster Essex RM14 2RT to 154 Cranston Park Avenue Upminster Essex RH14 3XL on 29 January 2015 (2 pages)
29 January 2015Registered office address changed from 79 Granton Avenue Upminster Essex RM14 2RT to 154 Cranston Park Avenue Upminster Essex RH14 3XL on 29 January 2015 (2 pages)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
21 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
15 November 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(3 pages)
15 November 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
11 October 2012Registered office address changed from 195 St Mary's Lane Upminster Essex RM14 3BU United Kingdom on 11 October 2012 (1 page)
11 October 2012Registered office address changed from 195 St Mary's Lane Upminster Essex RM14 3BU United Kingdom on 11 October 2012 (1 page)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
16 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
18 October 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
18 October 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
31 August 2010Incorporation (43 pages)
31 August 2010Incorporation (43 pages)