About

Registered Number: 05372234
Date of Incorporation: 22/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: The Foundry Euston Way, Town Centre, Telford, Shropshire, TF3 4LY

 

Having been setup in 2005, Bentley Jennison Business Solutions Ltd are based in Shropshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. There are 3 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEMENTS, Michael 23 February 2005 31 December 2007 1
PATERSON, Colin Alexander, Dr 23 February 2005 21 February 2008 1
Secretary Name Appointed Resigned Total Appointments
BENTLEY, David George 02 February 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
CS01 - N/A 20 March 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 02 July 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 14 June 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 28 February 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 02 July 2014
AD01 - Change of registered office address 19 May 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 17 May 2011
AP03 - Appointment of secretary 02 February 2011
TM02 - Termination of appointment of secretary 02 February 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 25 February 2010
225 - Change of Accounting Reference Date 23 September 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 06 February 2009
288a - Notice of appointment of directors or secretaries 16 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
225 - Change of Accounting Reference Date 28 April 2008
288a - Notice of appointment of directors or secretaries 01 March 2008
363a - Annual Return 29 February 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
AA - Annual Accounts 27 October 2007
AA - Annual Accounts 27 October 2007
363a - Annual Return 14 March 2007
SA - Shares agreement 25 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2006
SA - Shares agreement 25 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2006
287 - Change in situation or address of Registered Office 12 July 2006
CERTNM - Change of name certificate 03 July 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
225 - Change of Accounting Reference Date 15 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
363a - Annual Return 07 April 2006
288b - Notice of resignation of directors or secretaries 12 September 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
NEWINC - New incorporation documents 22 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.