About

Registered Number: 02660909
Date of Incorporation: 06/11/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: Ben Johnson House, Stirling Park, Clifton Moor York, North Yorkshire, YO30 4WU

 

Ben Johnson Ltd was founded on 06 November 1991 with its registered office in North Yorkshire, it's status is listed as "Active". There are 2 directors listed as Oxley, Wendy Mabel, Robinson, Stuart John for this company at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Stuart John 25 November 1991 31 January 2000 1
Secretary Name Appointed Resigned Total Appointments
OXLEY, Wendy Mabel 25 November 1991 24 January 2003 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 05 October 2019
TM01 - Termination of appointment of director 02 April 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 13 September 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 03 October 2013
TM01 - Termination of appointment of director 20 September 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 24 October 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 21 July 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 17 October 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
363a - Annual Return 01 December 2006
AA - Annual Accounts 16 May 2006
363a - Annual Return 11 November 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 02 April 2004
288b - Notice of resignation of directors or secretaries 22 October 2003
363s - Annual Return 22 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
AA - Annual Accounts 05 July 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 February 2003
395 - Particulars of a mortgage or charge 14 February 2003
RESOLUTIONS - N/A 12 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
363s - Annual Return 07 November 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 12 November 2001
287 - Change in situation or address of Registered Office 03 July 2001
CERTNM - Change of name certificate 08 June 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 13 November 2000
169 - Return by a company purchasing its own shares 25 August 2000
RESOLUTIONS - N/A 06 June 2000
AA - Annual Accounts 20 April 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
363s - Annual Return 10 November 1999
AA - Annual Accounts 27 September 1999
363s - Annual Return 01 December 1998
AA - Annual Accounts 14 October 1998
363s - Annual Return 12 November 1997
AA - Annual Accounts 19 June 1997
363s - Annual Return 01 November 1996
AA - Annual Accounts 12 June 1996
363s - Annual Return 24 October 1995
AA - Annual Accounts 03 July 1995
363s - Annual Return 05 December 1994
AA - Annual Accounts 20 May 1994
363s - Annual Return 16 November 1993
AA - Annual Accounts 17 June 1993
363s - Annual Return 18 November 1992
RESOLUTIONS - N/A 25 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 July 1992
395 - Particulars of a mortgage or charge 21 January 1992
CERTNM - Change of name certificate 17 December 1991
RESOLUTIONS - N/A 13 December 1991
123 - Notice of increase in nominal capital 13 December 1991
287 - Change in situation or address of Registered Office 13 December 1991
288 - N/A 13 December 1991
288 - N/A 13 December 1991
288 - N/A 13 December 1991
288 - N/A 13 December 1991
288 - N/A 13 December 1991
288 - N/A 13 December 1991
288 - N/A 13 December 1991
288 - N/A 13 December 1991
288 - N/A 13 December 1991
288 - N/A 13 December 1991
NEWINC - New incorporation documents 06 November 1991

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 24 January 2003 Outstanding

N/A

Debenture 31 December 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.