BEN JOHNSON LIMITED

Register to unlock more data on OkredoRegister

BEN JOHNSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02660909

Incorporation date

06/11/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NGCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1991)
dot icon25/02/2026
Appointment of a voluntary liquidator
dot icon12/02/2026
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon15/09/2025
Administrator's progress report
dot icon06/06/2025
Registered office address changed from C/O Clough Corporte Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH to C/O Clough Corporate Solutions Limited 2nd Floor 11 Park Square East Leeds West Yorkshire LS1 2NG on 2025-06-06
dot icon07/05/2025
Notice of deemed approval of proposals
dot icon18/04/2025
Statement of affairs with form AM02SOA
dot icon18/04/2025
Statement of administrator's proposal
dot icon27/02/2025
Registered office address changed from 7 Middlethorpe Business Park Sim Balk Lane, Bishopthorpe York North Yorkshire YO23 2BD England to C/O Clough Corporte Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH on 2025-02-27
dot icon19/02/2025
Appointment of an administrator
dot icon20/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon11/10/2024
Confirmation statement made on 2023-11-20 with no updates
dot icon10/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon03/10/2023
Cessation of Adrian Douglas Rumble as a person with significant control on 2022-11-30
dot icon03/10/2023
Notification of Lee Patrick Fleming as a person with significant control on 2022-11-30
dot icon03/10/2023
Notification of Matthew John Day as a person with significant control on 2022-11-30
dot icon03/10/2023
Notification of Emma Jane Dodsley as a person with significant control on 2022-11-30
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/12/2022
Registration of charge 026609090004, created on 2022-12-09
dot icon09/12/2022
Registration of charge 026609090003, created on 2022-11-30
dot icon07/12/2022
Appointment of Mr Lee Patrick Fleming as a director on 2022-11-30
dot icon07/12/2022
Appointment of Emma Jane Dodsley as a director on 2022-11-30
dot icon07/12/2022
Appointment of Matthew John Day as a director on 2022-11-30
dot icon07/12/2022
Termination of appointment of Adrian Douglas Rumble as a secretary on 2022-11-30
dot icon07/12/2022
Termination of appointment of Adrian Douglas Rumble as a director on 2022-11-30
dot icon17/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon08/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon02/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/07/2021
Registered office address changed from Ben Johnson House Stirling Park Clifton Moor York North Yorkshire YO30 4WU to 7 Middlethorpe Business Park Sim Balk Lane, Bishopthorpe York North Yorkshire YO23 2BD on 2021-07-27
dot icon14/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon05/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/04/2019
Termination of appointment of David Ian Riley as a director on 2019-03-29
dot icon22/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon13/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/12/2016
Confirmation statement made on 2016-10-14 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon19/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/11/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/09/2013
Termination of appointment of Grant Freeman as a director
dot icon23/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/10/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon12/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/10/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon01/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/12/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon09/12/2009
Director's details changed for Mr Adrian Douglas Rumble on 2009-12-08
dot icon09/12/2009
Director's details changed for Mr David Ian Riley on 2009-12-08
dot icon09/12/2009
Director's details changed for Mr Grant Lawrence John Freeman on 2009-12-08
dot icon24/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/02/2009
Director appointed mr grant lawrence john freeman
dot icon11/11/2008
Return made up to 14/10/08; full list of members
dot icon21/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/10/2007
Return made up to 14/10/07; full list of members
dot icon10/07/2007
Director resigned
dot icon11/05/2007
Director resigned
dot icon01/12/2006
Return made up to 14/10/06; full list of members
dot icon16/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/11/2005
Return made up to 14/10/05; full list of members
dot icon29/04/2005
Accounts for a small company made up to 2004-12-31
dot icon21/10/2004
Return made up to 14/10/04; full list of members
dot icon02/04/2004
Accounts for a small company made up to 2003-12-31
dot icon22/10/2003
Director resigned
dot icon22/10/2003
Return made up to 14/10/03; full list of members
dot icon20/10/2003
Director resigned
dot icon20/10/2003
New director appointed
dot icon05/07/2003
Accounts for a small company made up to 2002-12-31
dot icon26/02/2003
Declaration of assistance for shares acquisition
dot icon14/02/2003
Particulars of mortgage/charge
dot icon12/02/2003
Resolutions
dot icon12/02/2003
New secretary appointed;new director appointed
dot icon12/02/2003
Director resigned
dot icon12/02/2003
Secretary resigned
dot icon07/11/2002
Return made up to 06/11/02; full list of members
dot icon19/04/2002
Full accounts made up to 2001-12-31
dot icon12/11/2001
Return made up to 06/11/01; full list of members
dot icon03/07/2001
Registered office changed on 03/07/01 from: ouse acres york YO26 5WJ
dot icon08/06/2001
Certificate of change of name
dot icon28/03/2001
Full accounts made up to 2000-12-31
dot icon13/11/2000
Return made up to 06/11/00; full list of members
dot icon25/08/2000
£ ic 80000/72200 31/07/00 £ sr 7800@1=7800
dot icon06/06/2000
Resolutions
dot icon20/04/2000
Full accounts made up to 1999-12-31
dot icon15/02/2000
Director resigned
dot icon10/11/1999
Return made up to 06/11/99; full list of members
dot icon27/09/1999
Full accounts made up to 1998-12-31
dot icon01/12/1998
Return made up to 06/11/98; full list of members
dot icon14/10/1998
Full accounts made up to 1997-12-31
dot icon12/11/1997
Return made up to 06/11/97; full list of members
dot icon19/06/1997
Full accounts made up to 1996-12-31
dot icon01/11/1996
Return made up to 06/11/96; no change of members
dot icon12/06/1996
Full accounts made up to 1995-12-31
dot icon24/10/1995
Return made up to 06/11/95; full list of members
dot icon03/07/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Return made up to 06/11/94; no change of members
dot icon20/05/1994
Full accounts made up to 1993-12-31
dot icon16/11/1993
Return made up to 06/11/93; no change of members
dot icon17/06/1993
Full accounts made up to 1992-12-31
dot icon18/11/1992
Return made up to 06/11/92; full list of members
dot icon25/08/1992
Resolutions
dot icon25/08/1992
Ad 05/08/92--------- £ si 79998@1=79998 £ ic 2/80000
dot icon22/07/1992
Accounting reference date notified as 31/12
dot icon21/01/1992
Particulars of mortgage/charge
dot icon17/12/1991
Certificate of change of name
dot icon13/12/1991
Nc inc already adjusted 25/11/91
dot icon13/12/1991
Resolutions
dot icon13/12/1991
Registered office changed on 13/12/91 from: 41 park square leeds west yorkshire LS1 2NS
dot icon13/12/1991
Secretary resigned
dot icon13/12/1991
New secretary appointed
dot icon13/12/1991
Director resigned
dot icon13/12/1991
Director resigned
dot icon13/12/1991
New director appointed
dot icon13/12/1991
New director appointed
dot icon13/12/1991
New director appointed
dot icon13/12/1991
New director appointed
dot icon13/12/1991
New director appointed
dot icon13/12/1991
New director appointed
dot icon06/11/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
20/11/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
885.67K
-
0.00
161.42K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rumble, Adrian Douglas
Secretary
24/01/2003 - 30/11/2022
2
Shone, David Lance
Director
14/10/2003 - 29/06/2007
1
Watson, Stephen Allan
Director
25/11/1991 - 09/10/2003
1
SIMCO DIRECTOR A LIMITED
Nominee Director
06/11/1991 - 25/11/1991
119
Turner, Graham Nigel
Director
25/11/1991 - 09/09/2003
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEN JOHNSON LIMITED

BEN JOHNSON LIMITED is an(a) Liquidation company incorporated on 06/11/1991 with the registered office located at C/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG. There are currently 3 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 BEN JOHNSON LIMITED?

toggle

BEN JOHNSON LIMITED is currently Liquidation. It was registered on 06/11/1991 .

Where is BEN JOHNSON LIMITED located?

toggle

BEN JOHNSON LIMITED is registered at C/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG.

What does BEN JOHNSON LIMITED do?

toggle

BEN JOHNSON LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BEN JOHNSON LIMITED?

toggle

The latest filing was on 25/02/2026: Appointment of a voluntary liquidator.