About

Registered Number: 05300742
Date of Incorporation: 30/11/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 25 Derby Road, Long Eaton, Nottingham, NG10 1NA

 

Established in 2004, Ben Johnson-hill Ltd have registered office in Nottingham. The companies director is listed as Johnson-hill, Christopher Paul at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON-HILL, Christopher Paul 01 January 2015 - 1

Filing History

Document Type Date
CS01 - N/A 10 January 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 01 February 2016
MR01 - N/A 11 December 2015
MR01 - N/A 29 September 2015
MR01 - N/A 22 September 2015
AA - Annual Accounts 14 September 2015
MR01 - N/A 10 September 2015
MR01 - N/A 10 September 2015
MR01 - N/A 10 September 2015
CH01 - Change of particulars for director 06 July 2015
AR01 - Annual Return 23 January 2015
AP01 - Appointment of director 06 January 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 17 October 2012
CH01 - Change of particulars for director 17 September 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 25 October 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 February 2011
AR01 - Annual Return 01 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 February 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 08 February 2010
AA - Annual Accounts 30 November 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 02 February 2008
363a - Annual Return 11 January 2008
363s - Annual Return 16 January 2007
AA - Annual Accounts 03 October 2006
363a - Annual Return 04 January 2006
288c - Notice of change of directors or secretaries or in their particulars 04 January 2006
288c - Notice of change of directors or secretaries or in their particulars 04 January 2006
287 - Change in situation or address of Registered Office 28 October 2005
225 - Change of Accounting Reference Date 20 September 2005
395 - Particulars of a mortgage or charge 30 December 2004
288a - Notice of appointment of directors or secretaries 11 December 2004
288a - Notice of appointment of directors or secretaries 11 December 2004
288b - Notice of resignation of directors or secretaries 11 December 2004
288b - Notice of resignation of directors or secretaries 11 December 2004
287 - Change in situation or address of Registered Office 11 December 2004
NEWINC - New incorporation documents 30 November 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 December 2015 Outstanding

N/A

A registered charge 18 September 2015 Outstanding

N/A

A registered charge 18 September 2015 Outstanding

N/A

A registered charge 28 August 2015 Outstanding

N/A

A registered charge 28 August 2015 Outstanding

N/A

A registered charge 28 August 2015 Outstanding

N/A

Legal charge 22 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.