About

Registered Number: 05415826
Date of Incorporation: 06/04/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 52 Fore Street, Callington, Cornwall, PL17 7AJ

 

Established in 2005, J Behennah Ltd has its registered office in Cornwall, it has a status of "Active". The current directors of J Behennah Ltd are Behennah, Jonathan, Behennah, Jonathan, Behennah, Deborah Joy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEHENNAH, Jonathan 19 April 2005 - 1
Secretary Name Appointed Resigned Total Appointments
BEHENNAH, Jonathan 31 December 2014 - 1
BEHENNAH, Deborah Joy 06 April 2005 31 December 2014 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 08 April 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 06 April 2018
AA - Annual Accounts 16 August 2017
CS01 - N/A 10 April 2017
CH01 - Change of particulars for director 10 April 2017
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 15 April 2016
TM02 - Termination of appointment of secretary 15 April 2016
AP03 - Appointment of secretary 15 April 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 09 April 2009
AA - Annual Accounts 27 March 2009
AA - Annual Accounts 02 June 2008
363a - Annual Return 28 April 2008
287 - Change in situation or address of Registered Office 29 June 2007
363a - Annual Return 14 June 2007
AA - Annual Accounts 17 May 2007
363a - Annual Return 24 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2005
NEWINC - New incorporation documents 06 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.