About

Registered Number: 05306164
Date of Incorporation: 07/12/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: 90 Treverbyn Road, Carclaze Industrial Estate, St. Austell, Cornwall, PL25 4EW

 

Established in 2004, Bonney & Jarman Ltd are based in Cornwall, it has a status of "Active". There are 6 directors listed as Neave, Roxane, Bonney, Lynda Denise, Crowle, Simon, Bonney, Colin, Jarman, Anthony Philip, Jarman, Elizabeth Jane for Bonney & Jarman Ltd. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONNEY, Lynda Denise 07 December 2004 - 1
CROWLE, Simon 22 December 2015 - 1
BONNEY, Colin 07 December 2004 30 April 2015 1
JARMAN, Anthony Philip 07 December 2004 30 June 2006 1
JARMAN, Elizabeth Jane 07 December 2004 30 June 2006 1
Secretary Name Appointed Resigned Total Appointments
NEAVE, Roxane 01 May 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 March 2020
CS01 - N/A 09 December 2019
MR04 - N/A 26 March 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 22 December 2015
AP01 - Appointment of director 22 December 2015
CH03 - Change of particulars for secretary 22 December 2015
AA - Annual Accounts 08 July 2015
AP03 - Appointment of secretary 07 July 2015
TM01 - Termination of appointment of director 07 July 2015
TM02 - Termination of appointment of secretary 07 July 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 08 April 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 23 May 2007
363a - Annual Return 29 December 2006
288a - Notice of appointment of directors or secretaries 29 December 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
AA - Annual Accounts 11 July 2006
363a - Annual Return 15 December 2005
395 - Particulars of a mortgage or charge 22 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2004
288b - Notice of resignation of directors or secretaries 07 December 2004
NEWINC - New incorporation documents 07 December 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 20 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.