BEN 'N' JACKS BOUNCY CASTLE COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEN 'N' JACKS BOUNCY CASTLE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04922606

Incorporation date

06/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Access Storage Leestone Road, Sharston Industrial Area, Manchester M22 4RWCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2003)
dot icon04/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon13/05/2025
Previous accounting period extended from 2024-10-29 to 2024-10-31
dot icon12/05/2025
Total exemption full accounts made up to 2024-10-31
dot icon01/03/2025
Compulsory strike-off action has been discontinued
dot icon26/02/2025
Confirmation statement made on 2024-12-08 with no updates
dot icon25/02/2025
First Gazette notice for compulsory strike-off
dot icon07/10/2024
Micro company accounts made up to 2023-10-31
dot icon02/10/2024
Compulsory strike-off action has been discontinued
dot icon24/09/2024
First Gazette notice for compulsory strike-off
dot icon13/05/2024
Registered office address changed from Labyrinth Business Centre Middle Hillgate Stockport Greater Manchester SK1 3DG England to Access Storage Leestone Road Sharston Industrial Area Manchester M22 4RW on 2024-05-13
dot icon13/05/2024
Change of details for Mr Vaughan Bailey as a person with significant control on 2024-04-01
dot icon13/05/2024
Change of details for Mr Roger Kadama as a person with significant control on 2024-04-01
dot icon13/05/2024
Director's details changed for Mr Vaughan Bailey on 2024-04-30
dot icon06/03/2024
Compulsory strike-off action has been discontinued
dot icon05/03/2024
Confirmation statement made on 2023-12-08 with updates
dot icon27/02/2024
First Gazette notice for compulsory strike-off
dot icon29/08/2023
Change of details for Mr Roger Kadama as a person with significant control on 2023-08-18
dot icon23/08/2023
Change of details for Mr Vaughan Bailey as a person with significant control on 2023-08-23
dot icon18/08/2023
Registered office address changed from 2nd Floor, Hamilton House Duncombe Road Bradford West Yorkshire BD8 9TB England to Labyrinth Business Centre Middle Hillgate Stockport Greater Manchester SK1 3DG on 2023-08-18
dot icon25/07/2023
Termination of appointment of Roger Kadama as a director on 2023-07-17
dot icon24/07/2023
Notice of removal of a director
dot icon24/07/2023
Appointment of Mr Vaughan Bailey as a director on 2023-07-17
dot icon24/07/2023
Registered office address changed from 2 Sylvan Avenue Wilmslow Cheshire SK9 6LR England to 2nd Floor, Hamilton House Duncombe Road Bradford West Yorkshire BD8 9TB on 2023-07-24
dot icon24/07/2023
Cessation of Neil David Everest as a person with significant control on 2023-07-17
dot icon24/07/2023
Termination of appointment of Neil David Everest as a director on 2023-07-17
dot icon24/07/2023
Termination of appointment of Timothy Green as a director on 2023-07-17
dot icon24/07/2023
Notification of Roger Kadama as a person with significant control on 2023-07-17
dot icon24/07/2023
Notification of Vaughan Bailey as a person with significant control on 2023-07-17
dot icon17/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon08/12/2022
Confirmation statement made on 2022-12-08 with updates
dot icon01/09/2022
Micro company accounts made up to 2021-10-29
dot icon05/04/2022
Notification of Neil David Everest as a person with significant control on 2022-03-28
dot icon28/03/2022
Registered office address changed from 217 Halliwell Road Bolton Greater Manchester BL1 3NT United Kingdom to 2 Sylvan Avenue Wilmslow Cheshire SK9 6LR on 2022-03-28
dot icon28/03/2022
Director's details changed for Mr Timothy Green on 2022-03-25
dot icon25/03/2022
Cessation of Daniel James Procter as a person with significant control on 2022-03-25
dot icon25/03/2022
Appointment of Mr Neil Everest as a director on 2022-03-25
dot icon25/03/2022
Appointment of Mr Timothy Green as a director on 2022-03-25
dot icon25/03/2022
Termination of appointment of Daniel James Procter as a director on 2022-03-25
dot icon29/01/2022
Micro company accounts made up to 2020-10-29
dot icon31/12/2021
Confirmation statement made on 2021-12-08 with updates
dot icon29/10/2021
Current accounting period shortened from 2020-10-30 to 2020-10-29
dot icon30/07/2021
Previous accounting period shortened from 2020-10-31 to 2020-10-30
dot icon03/03/2021
Confirmation statement made on 2020-12-08 with updates
dot icon24/02/2021
Notification of Daniel James Procter as a person with significant control on 2020-12-08
dot icon24/02/2021
Appointment of Mr Daniel James Procter as a director on 2020-12-08
dot icon24/02/2021
Registered office address changed from C/O Renshaw Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG England to 217 Halliwell Road Bolton Greater Manchester BL1 3NT on 2021-02-24
dot icon19/02/2021
Termination of appointment of Adam Owen Stott as a director on 2021-02-15
dot icon19/02/2021
Cessation of Adam Owen Stott as a person with significant control on 2021-02-15
dot icon30/07/2020
Micro company accounts made up to 2019-10-31
dot icon17/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon19/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon18/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon26/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon30/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon08/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon22/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon09/06/2016
Termination of appointment of Michael Thompson as a director on 2016-05-23
dot icon10/03/2016
Termination of appointment of Angela Thompson as a director on 2015-10-31
dot icon10/03/2016
Termination of appointment of Angela Thompson as a secretary on 2015-10-31
dot icon04/03/2016
Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to C/O Renshaw Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG on 2016-03-04
dot icon08/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon09/11/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon13/02/2015
Appointment of Mr Adam Owen Stott as a director on 2013-07-05
dot icon13/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon25/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon12/11/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon18/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon30/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon23/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon13/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon02/12/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon05/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon16/10/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon16/10/2009
Director's details changed for Michael Thompson on 2009-10-01
dot icon16/10/2009
Director's details changed for Angela Thompson on 2009-10-01
dot icon25/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon12/12/2008
Return made up to 06/10/08; full list of members
dot icon27/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon22/01/2008
Return made up to 06/10/07; no change of members
dot icon04/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon20/11/2006
Return made up to 06/10/06; full list of members
dot icon01/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon04/10/2005
Return made up to 06/10/05; full list of members
dot icon29/04/2005
Total exemption small company accounts made up to 2004-10-31
dot icon20/10/2004
Return made up to 06/10/04; full list of members
dot icon28/07/2004
Registered office changed on 28/07/04 from: hurst croft, woodcock road glossop derbyshire SK13 8QZ
dot icon31/10/2003
New secretary appointed
dot icon31/10/2003
New director appointed
dot icon31/10/2003
New director appointed
dot icon13/10/2003
Secretary resigned
dot icon13/10/2003
Director resigned
dot icon06/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
381.00
-
0.00
-
-
2022
0
1.94K
-
0.00
-
-
2022
0
1.94K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

1.94K £Ascended410.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Neil David Everest
Director
25/03/2022 - 17/07/2023
-
Bailey, Vaughan
Director
17/07/2023 - Present
2
Mr Roger Kadama
Director
17/07/2023 - 17/07/2023
2
Mr Timothy Green
Director
25/03/2022 - 17/07/2023
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BEN 'N' JACKS BOUNCY CASTLE COMPANY LIMITED

BEN 'N' JACKS BOUNCY CASTLE COMPANY LIMITED is an(a) Active company incorporated on 06/10/2003 with the registered office located at Access Storage Leestone Road, Sharston Industrial Area, Manchester M22 4RW. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEN 'N' JACKS BOUNCY CASTLE COMPANY LIMITED?

toggle

BEN 'N' JACKS BOUNCY CASTLE COMPANY LIMITED is currently Active. It was registered on 06/10/2003 .

Where is BEN 'N' JACKS BOUNCY CASTLE COMPANY LIMITED located?

toggle

BEN 'N' JACKS BOUNCY CASTLE COMPANY LIMITED is registered at Access Storage Leestone Road, Sharston Industrial Area, Manchester M22 4RW.

What does BEN 'N' JACKS BOUNCY CASTLE COMPANY LIMITED do?

toggle

BEN 'N' JACKS BOUNCY CASTLE COMPANY LIMITED operates in the Renting and leasing of recreational and sports goods (77.21 - SIC 2007) sector.

What is the latest filing for BEN 'N' JACKS BOUNCY CASTLE COMPANY LIMITED?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-12-03 with no updates.