About

Registered Number: 04654588
Date of Incorporation: 03/02/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: 8 Downford Close, Wheaton Aston, Stafford, Staffordshire, ST19 9QA

 

John Bennett Toolmakers Ltd was registered on 03 February 2003. We don't know the number of employees at the organisation. The business has 2 directors listed as Bennett, Anita Joy, Bennett, John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, John 03 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, Anita Joy 03 February 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2020
DS01 - Striking off application by a company 19 March 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 31 October 2019
AA01 - Change of accounting reference date 18 October 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 07 February 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 23 February 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 22 February 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 01 March 2005
288c - Notice of change of directors or secretaries or in their particulars 28 February 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 25 February 2004
288a - Notice of appointment of directors or secretaries 05 March 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
287 - Change in situation or address of Registered Office 05 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
NEWINC - New incorporation documents 03 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.