About

Registered Number: 08567165
Date of Incorporation: 12/06/2013 (10 years and 10 months ago)
Company Status: Active
Registered Address: Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, BD23 2QR

 

Founded in 2013, Jba Bentley Ltd have registered office in Skipton, North Yorkshire, it's status at Companies House is "Active". There are 11 directors listed as Rhodes, Jonathan David, Bester, Ian, Moran, Antony John, Nutty, Anthony Paul, Davies, Andrew Robert, Thompson, Helen Marie, Bentley, David Mark, Binns, Johnalastair Alastair, Foster, Marcus Alexander, Hearn, Paul Kenneth, Ridge, Angus James Anderson for the company in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BESTER, Ian 17 April 2018 - 1
MORAN, Antony John 17 April 2018 - 1
NUTTY, Anthony Paul 23 September 2019 - 1
BENTLEY, David Mark 24 April 2015 17 March 2016 1
BINNS, Johnalastair Alastair 12 June 2013 04 September 2014 1
FOSTER, Marcus Alexander 17 March 2016 17 April 2018 1
HEARN, Paul Kenneth 17 March 2016 19 September 2019 1
RIDGE, Angus James Anderson 24 April 2015 17 March 2016 1
Secretary Name Appointed Resigned Total Appointments
RHODES, Jonathan David 20 December 2018 - 1
DAVIES, Andrew Robert 12 June 2013 30 April 2015 1
THOMPSON, Helen Marie 30 April 2015 20 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 01 June 2020
AP01 - Appointment of director 23 September 2019
TM01 - Termination of appointment of director 19 September 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 12 June 2019
AP03 - Appointment of secretary 20 December 2018
TM02 - Termination of appointment of secretary 20 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 12 June 2018
TM01 - Termination of appointment of director 20 April 2018
TM01 - Termination of appointment of director 20 April 2018
TM01 - Termination of appointment of director 20 April 2018
AP01 - Appointment of director 20 April 2018
AP01 - Appointment of director 20 April 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 17 June 2016
AP01 - Appointment of director 18 March 2016
AP01 - Appointment of director 18 March 2016
CH01 - Change of particulars for director 17 March 2016
TM01 - Termination of appointment of director 17 March 2016
TM01 - Termination of appointment of director 17 March 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 18 June 2015
AP03 - Appointment of secretary 01 May 2015
TM02 - Termination of appointment of secretary 01 May 2015
AP01 - Appointment of director 24 April 2015
AP01 - Appointment of director 24 April 2015
MISC - Miscellaneous document 12 December 2014
AUD - Auditor's letter of resignation 12 December 2014
TM01 - Termination of appointment of director 15 September 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 20 May 2014
RESOLUTIONS - N/A 05 July 2013
MEM/ARTS - N/A 05 July 2013
AA01 - Change of accounting reference date 05 July 2013
NEWINC - New incorporation documents 12 June 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.