Ongar
Essex
CM5 9DT
Website | www.jjbensons.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01708 443449 |
Telephone region | Romford |
Registered Address | 47b High Street Ongar Essex CM5 9DT |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ongar |
Ward | Chipping Ongar, Greensted and Marden Ash |
Built Up Area | Chipping Ongar |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Steven Robert Spink 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,294 |
Cash | £5,839 |
Current Liabilities | £13,289 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
28 January 2024 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
16 October 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
21 September 2022 | Change of details for Mr Steven Robert Spink as a person with significant control on 1 September 2022 (2 pages) |
21 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
21 September 2022 | Director's details changed for Mr Steven Robert Spink on 1 September 2022 (2 pages) |
12 July 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
22 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
17 November 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
21 October 2020 | Registered 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 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 October 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
10 October 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 October 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 January 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
5 March 2015 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Director's details changed for Mr Steven Robert Spink on 1 December 2014 (2 pages) |
5 March 2015 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Registered 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 2015 | Registered 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 2015 | Director's details changed for Mr Steven Robert Spink on 1 December 2014 (2 pages) |
5 March 2015 | Director's details changed for Mr Steven Robert Spink on 1 December 2014 (2 pages) |
5 March 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 November 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
15 November 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Registered office address changed from 195 St Mary's Lane Upminster Essex RM14 3BU United Kingdom on 11 October 2012 (1 page) |
11 October 2012 | Registered office address changed from 195 St Mary's Lane Upminster Essex RM14 3BU United Kingdom on 11 October 2012 (1 page) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
16 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
18 October 2010 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages) |
18 October 2010 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages) |
31 August 2010 | Incorporation (43 pages) |
31 August 2010 | Incorporation (43 pages) |