A.J. BENNETT LIMITED

Register to unlock more data on OkredoRegister

A.J. BENNETT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01830388

Incorporation date

05/07/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne NE1 8ALCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1984)
dot icon03/09/2025
Final Gazette dissolved following liquidation
dot icon03/06/2025
Return of final meeting in a creditors' voluntary winding up
dot icon01/04/2025
Liquidators' statement of receipts and payments to 2025-02-09
dot icon20/04/2024
Liquidators' statement of receipts and payments to 2024-02-09
dot icon18/04/2023
Liquidators' statement of receipts and payments to 2023-02-09
dot icon29/03/2023
Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 2023-03-29
dot icon18/02/2022
Registered office address changed from Sterling House Brunswick Industrial Estate, Wideopen Newcastle upon Tyne NE13 7BA to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 2022-02-18
dot icon18/02/2022
Appointment of a voluntary liquidator
dot icon18/02/2022
Resolutions
dot icon18/02/2022
Statement of affairs
dot icon21/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon07/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon14/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon17/08/2020
Total exemption full accounts made up to 2019-09-30
dot icon16/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon17/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon14/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon23/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon14/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon14/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon12/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon20/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/02/2014
Termination of appointment of Sheila Bennett as a secretary
dot icon13/02/2014
Termination of appointment of Kenneth Taylor as a director
dot icon11/02/2014
Purchase of own shares.
dot icon30/01/2014
Cancellation of shares. Statement of capital on 2014-01-30
dot icon30/01/2014
Resolutions
dot icon30/01/2014
Particulars of variation of rights attached to shares
dot icon30/01/2014
Resolutions
dot icon17/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon01/07/2013
Total exemption full accounts made up to 2012-09-30
dot icon17/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon27/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon14/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon14/09/2011
Director's details changed for Kenneth Taylor on 2011-09-14
dot icon27/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon22/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon22/09/2010
Director's details changed for Francis Gothard Huntley on 2010-09-14
dot icon25/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon14/09/2009
Return made up to 14/09/09; full list of members
dot icon02/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon23/09/2008
Return made up to 14/09/08; full list of members
dot icon17/07/2008
Director's change of particulars / kenneth taylor / 09/11/2007
dot icon01/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon17/09/2007
Return made up to 14/09/07; full list of members
dot icon02/06/2007
Total exemption full accounts made up to 2006-09-30
dot icon06/01/2007
Particulars of mortgage/charge
dot icon15/09/2006
Return made up to 14/09/06; full list of members
dot icon06/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon15/09/2005
Return made up to 14/09/05; full list of members
dot icon15/09/2005
Location of register of members
dot icon14/09/2005
Director's particulars changed
dot icon31/05/2005
Total exemption full accounts made up to 2004-09-30
dot icon24/05/2005
Particulars of mortgage/charge
dot icon04/11/2004
Memorandum and Articles of Association
dot icon01/11/2004
Nc inc already adjusted 25/10/04
dot icon01/11/2004
Ad 25/10/04--------- £ si 100@1=100 £ ic 1000/1100
dot icon01/11/2004
Resolutions
dot icon01/11/2004
Resolutions
dot icon01/11/2004
Resolutions
dot icon20/09/2004
Return made up to 14/09/04; full list of members
dot icon22/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon18/02/2004
New director appointed
dot icon12/02/2004
Registered office changed on 12/02/04 from: hendersons 2 telford court morpeth northumberland NE6 12DB
dot icon06/10/2003
Return made up to 30/09/03; full list of members
dot icon20/03/2003
Total exemption full accounts made up to 2002-09-30
dot icon04/10/2002
Return made up to 30/09/02; full list of members
dot icon11/04/2002
Full accounts made up to 2001-09-30
dot icon05/10/2001
Return made up to 30/09/01; full list of members
dot icon24/05/2001
Full accounts made up to 2000-09-30
dot icon03/10/2000
Return made up to 30/09/00; full list of members
dot icon28/09/2000
Secretary's particulars changed
dot icon28/09/2000
Director's particulars changed
dot icon28/07/2000
Full accounts made up to 1999-09-30
dot icon03/11/1999
Return made up to 30/09/99; full list of members
dot icon15/07/1999
Full accounts made up to 1998-09-30
dot icon16/10/1998
Return made up to 30/09/98; full list of members
dot icon24/08/1998
Director resigned
dot icon16/04/1998
Full accounts made up to 1997-09-30
dot icon18/11/1997
Return made up to 30/09/97; full list of members
dot icon18/11/1997
Secretary's particulars changed
dot icon18/11/1997
Director's particulars changed
dot icon18/11/1997
Director's particulars changed
dot icon26/02/1997
Full accounts made up to 1996-09-30
dot icon25/10/1996
Return made up to 30/09/96; full list of members
dot icon03/10/1996
Auditor's resignation
dot icon03/10/1996
Registered office changed on 03/10/96 from: c/o bdo binder hamlyn pearl assurance house newcastle upon tyne NE1 8BQ
dot icon03/10/1996
New director appointed
dot icon27/02/1996
Full accounts made up to 1995-09-30
dot icon04/10/1995
Return made up to 30/09/95; full list of members
dot icon14/12/1994
Full accounts made up to 1994-09-30
dot icon05/10/1994
Return made up to 30/09/94; full list of members
dot icon05/07/1994
Full accounts made up to 1993-09-30
dot icon12/02/1994
Declaration of satisfaction of mortgage/charge
dot icon24/01/1994
Particulars of mortgage/charge
dot icon12/10/1993
Return made up to 30/09/93; full list of members
dot icon12/07/1993
Secretary resigned
dot icon12/07/1993
New secretary appointed;director resigned
dot icon19/05/1993
Full accounts made up to 1992-09-30
dot icon09/10/1992
Return made up to 30/09/92; full list of members
dot icon24/07/1992
Full accounts made up to 1991-09-30
dot icon23/01/1992
Return made up to 03/01/92; no change of members
dot icon07/10/1991
Full accounts made up to 1990-09-30
dot icon30/01/1991
Return made up to 03/01/91; full list of members
dot icon04/09/1990
Particulars of mortgage/charge
dot icon19/06/1990
Registered office changed on 19/06/90 from: 3 lansdowne terrace gosforth newcastle upon tyne NE3 1HN
dot icon19/06/1990
Return made up to 03/01/90; full list of members
dot icon30/04/1990
Full accounts made up to 1989-09-30
dot icon12/12/1989
Particulars of mortgage/charge
dot icon11/08/1989
Return made up to 03/01/89; full list of members
dot icon16/05/1989
Accounts for a small company made up to 1988-09-30
dot icon04/07/1988
Accounts for a small company made up to 1987-09-30
dot icon04/07/1988
Return made up to 11/02/88; full list of members
dot icon14/09/1987
Accounts made up to 1986-09-30
dot icon14/09/1987
Return made up to 23/06/87; full list of members
dot icon30/06/1986
Accounts for a small company made up to 1984-07-05
dot icon30/06/1986
Return made up to 28/04/86; full list of members
dot icon05/07/1984
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconNext confirmation date
14/09/2022
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.J. BENNETT LIMITED

A.J. BENNETT LIMITED is an(a) Dissolved company incorporated on 05/07/1984 with the registered office located at Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne NE1 8AL. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.J. BENNETT LIMITED?

toggle

A.J. BENNETT LIMITED is currently Dissolved. It was registered on 05/07/1984 and dissolved on 03/09/2025.

Where is A.J. BENNETT LIMITED located?

toggle

A.J. BENNETT LIMITED is registered at Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne NE1 8AL.

What does A.J. BENNETT LIMITED do?

toggle

A.J. BENNETT LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for A.J. BENNETT LIMITED?

toggle

The latest filing was on 03/09/2025: Final Gazette dissolved following liquidation.