BENJIB LTD

Register to unlock more data on OkredoRegister

BENJIB LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09790012

Incorporation date

22/09/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Connaught House 1-3 Mount Street, 2nd Floor, London W1K 3NBCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2015)
dot icon31/03/2026
Total exemption full accounts made up to 2024-12-31
dot icon02/01/2026
Current accounting period shortened from 2025-04-03 to 2024-12-31
dot icon22/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon20/09/2025
Compulsory strike-off action has been discontinued
dot icon18/09/2025
Total exemption full accounts made up to 2024-04-05
dot icon02/09/2025
First Gazette notice for compulsory strike-off
dot icon04/04/2025
Current accounting period shortened from 2024-04-04 to 2024-04-03
dot icon17/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon16/10/2024
Change of details for Mr Benjamin Isaac Berkeley as a person with significant control on 2023-01-01
dot icon14/10/2024
Change of details for Mr Benjamin Isaac Berkeley as a person with significant control on 2023-01-01
dot icon14/10/2024
Notification of Susan Diane Berkeley as a person with significant control on 2023-01-01
dot icon05/10/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon11/05/2024
Compulsory strike-off action has been discontinued
dot icon09/05/2024
Total exemption full accounts made up to 2023-04-05
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon11/10/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon18/08/2023
Total exemption full accounts made up to 2022-04-05
dot icon04/04/2023
Current accounting period shortened from 2022-04-05 to 2022-04-04
dot icon10/10/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon10/10/2022
Director's details changed for Mrs Susan Diane Berkeley on 2022-09-21
dot icon10/10/2022
Director's details changed for Mr Benjamin Isaac Berkeley on 2022-09-21
dot icon29/03/2022
Total exemption full accounts made up to 2021-04-05
dot icon26/03/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon19/10/2021
Confirmation statement made on 2021-09-21 with updates
dot icon06/10/2021
Registered office address changed from 38 Berkeley Square London W1J 5AE England to Connaught House 1-3 Mount Street 2nd Floor London W1K 3NB on 2021-10-06
dot icon27/10/2020
Confirmation statement made on 2020-09-21 with updates
dot icon18/08/2020
Appointment of Mrs Susan Diane Berkeley as a director on 2020-08-01
dot icon08/06/2020
Accounts for a dormant company made up to 2020-04-05
dot icon08/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon08/06/2020
Previous accounting period shortened from 2020-09-30 to 2020-04-05
dot icon08/06/2020
Termination of appointment of Susan Diane Berkeley as a director on 2020-01-17
dot icon08/06/2020
Registered office address changed from 1 st. Peter's Square Manchester M2 3DE United Kingdom to 38 Berkeley Square London W1J 5AE on 2020-06-08
dot icon05/10/2019
Confirmation statement made on 2019-09-21 with updates
dot icon05/10/2019
Registered office address changed from Unit 4, the Cottages, Deva City Office Park Trinity Way Manchester M3 7BE United Kingdom to 1 st. Peter's Square Manchester M2 3DE on 2019-10-05
dot icon05/10/2019
Termination of appointment of Susan Diane Berkeley as a secretary on 2019-09-21
dot icon28/01/2019
Accounts for a dormant company made up to 2018-09-30
dot icon28/01/2019
Registered office address changed
dot icon29/10/2018
Confirmation statement made on 2018-09-21 with updates
dot icon26/05/2018
Accounts for a dormant company made up to 2017-09-30
dot icon17/01/2018
Resolutions
dot icon17/01/2018
Appointment of Mrs Susan Diane Berkeley as a secretary on 2018-01-17
dot icon17/01/2018
Director's details changed for Susan Diane Berkeley on 2018-01-17
dot icon17/01/2018
Appointment of Mr Benjamin Isaac Berkeley as a director on 2018-01-17
dot icon30/09/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon07/12/2016
Accounts for a dormant company made up to 2016-09-30
dot icon28/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon22/09/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+229.52 % *

* during past year

Cash in Bank

£7,055.00

Confirmation

dot iconLast made up date
05/04/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
05/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2024
dot iconNext account date
31/12/2024
dot iconNext due on
02/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.88K
-
0.00
2.14K
-
2022
2
13.49K
-
0.00
7.06K
-
2022
2
13.49K
-
0.00
7.06K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

13.49K £Ascended247.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.06K £Ascended229.52 % *

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
Berkeley, Benjamin Isaac
Director
17/01/2018 - Present
8
Berkeley, Susan Diane
Director
01/08/2020 - Present
2
Berkeley, Susan Diane
Director
22/09/2015 - 17/01/2020
2
Berkeley, Susan Diane
Secretary
17/01/2018 - 21/09/2019
1

Persons with Significant Control

2
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 BENJIB LTD

BENJIB LTD is an(a) Active company incorporated on 22/09/2015 with the registered office located at Connaught House 1-3 Mount Street, 2nd Floor, London W1K 3NB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BENJIB LTD?

toggle

BENJIB LTD is currently Active. It was registered on 22/09/2015 .

Where is BENJIB LTD located?

toggle

BENJIB LTD is registered at Connaught House 1-3 Mount Street, 2nd Floor, London W1K 3NB.

What does BENJIB LTD do?

toggle

BENJIB LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does BENJIB LTD have?

toggle

BENJIB LTD had 2 employees in 2022.

What is the latest filing for BENJIB LTD?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2024-12-31.