BENNETT JONES LIMITED

Register to unlock more data on OkredoRegister

BENNETT JONES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06783589

Incorporation date

06/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

18-22 Lloyd Street, Manchester M2 5WACopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2009)
dot icon13/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon02/02/2026
Termination of appointment of Gregory John Mullarkey as a director on 2025-12-03
dot icon13/01/2026
Memorandum and Articles of Association
dot icon13/01/2026
Resolutions
dot icon09/01/2026
Cessation of Gregory John Mullarkey as a person with significant control on 2025-12-03
dot icon09/01/2026
Cessation of Mark Paul Smith as a person with significant control on 2025-12-03
dot icon09/01/2026
Cessation of Anthony Mark Hayes as a person with significant control on 2025-12-03
dot icon09/01/2026
Notification of Smithay (Holdings) Limited as a person with significant control on 2025-12-03
dot icon24/06/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon09/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/04/2025
Resolutions
dot icon14/02/2025
Notification of Anthony Mark Hayes as a person with significant control on 2024-12-19
dot icon14/02/2025
Change of details for Mr Greg Mullarkey as a person with significant control on 2024-12-19
dot icon14/02/2025
Change of details for Mr Mark Paul Smith as a person with significant control on 2024-12-19
dot icon13/02/2025
Particulars of variation of rights attached to shares
dot icon13/02/2025
Particulars of variation of rights attached to shares
dot icon04/02/2025
Change of share class name or designation
dot icon04/02/2025
Resolutions
dot icon04/02/2025
Memorandum and Articles of Association
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/08/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon08/04/2024
Satisfaction of charge 067835890002 in full
dot icon08/04/2024
Registration of charge 067835890003, created on 2024-04-04
dot icon08/04/2024
Registration of charge 067835890004, created on 2024-04-04
dot icon05/12/2023
Compulsory strike-off action has been discontinued
dot icon04/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon03/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon23/06/2023
Change of details for Mr Mark Paul Smith as a person with significant control on 2023-06-21
dot icon21/06/2023
Change of details for Mr Mark Paul Smith as a person with significant control on 2023-06-21
dot icon13/09/2022
Accounts for a small company made up to 2021-12-31
dot icon04/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon03/03/2022
Certificate of change of name
dot icon02/03/2022
Director's details changed for Mr Anthony Mark Hayes on 2022-02-01
dot icon03/02/2022
Appointment of Mr Anthony Mark Hayes as a director on 2022-02-01
dot icon04/08/2021
Accounts for a small company made up to 2020-12-31
dot icon06/07/2021
Confirmation statement made on 2021-07-03 with updates
dot icon01/06/2021
Amended accounts for a small company made up to 2019-12-31
dot icon11/12/2020
Memorandum and Articles of Association
dot icon11/12/2020
Resolutions
dot icon11/12/2020
Resolutions
dot icon11/12/2020
Satisfaction of charge 067835890001 in full
dot icon10/12/2020
Change of share class name or designation
dot icon10/12/2020
Particulars of variation of rights attached to shares
dot icon09/12/2020
Registration of charge 067835890002, created on 2020-12-07
dot icon01/12/2020
Notification of Mark Paul Smith as a person with significant control on 2020-11-26
dot icon01/12/2020
Change of details for Mr Greg Mullarkey as a person with significant control on 2020-11-26
dot icon01/12/2020
Statement of capital following an allotment of shares on 2020-11-26
dot icon08/09/2020
Confirmation statement made on 2020-07-03 with updates
dot icon25/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/01/2020
Particulars of variation of rights attached to shares
dot icon03/01/2020
Resolutions
dot icon03/01/2020
Statement of company's objects
dot icon22/12/2019
Change of details for Mr Greg Mullarkey as a person with significant control on 2019-12-20
dot icon22/12/2019
Statement of capital following an allotment of shares on 2019-12-20
dot icon05/08/2019
Confirmation statement made on 2019-07-03 with updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/12/2018
Statement of capital following an allotment of shares on 2013-10-17
dot icon26/11/2018
Sub-division of shares on 2018-09-25
dot icon19/11/2018
Resolutions
dot icon17/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/03/2018
Director's details changed for Mr Gregory John Mullarkey on 2018-03-27
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/07/2017
Confirmation statement made on 2017-07-03 with updates
dot icon19/06/2017
Termination of appointment of Elaine Mullarkey as a secretary on 2017-05-30
dot icon19/06/2017
Appointment of Mr Mark Smith as a director on 2017-05-31
dot icon19/06/2017
Termination of appointment of Elaine Heather Mullarkey as a director on 2017-05-30
dot icon24/05/2017
Registration of charge 067835890001, created on 2017-05-22
dot icon08/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon18/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon13/01/2016
Registered office address changed from , C/O Blue Gate Capital, Lloyd House 22 Lloyd Street, Manchester, Greater Manchester, M2 5WA to 18-22 Lloyd Street Manchester M2 5WA on 2016-01-13
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/03/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon22/12/2014
Appointment of Mrs Elaine Heather Mullarkey as a director on 2014-12-22
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/03/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon13/12/2013
Current accounting period shortened from 2014-01-31 to 2013-12-31
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon08/02/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon06/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon05/07/2011
Registered office address changed from , 4th Floor, Blackfriars House, Manchester, Lancashire, M3 2JA on 2011-07-05
dot icon15/02/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon17/02/2010
Total exemption small company accounts made up to 2010-01-31
dot icon05/02/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon24/02/2009
Director appointed gregory john mullarkey
dot icon18/02/2009
Ad 06/01/09\gbp si 99@1=99\gbp ic 1/100\
dot icon17/02/2009
Secretary appointed elaine mullarkey
dot icon08/01/2009
Appointment terminated director barbara kahan
dot icon06/01/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon7 *

* during past year

Number of employees

45
2022
change arrow icon+52.67 % *

* during past year

Cash in Bank

£248,855.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
218.97K
-
0.00
163.01K
-
2022
45
1.89M
-
0.00
248.86K
-
2022
45
1.89M
-
0.00
248.86K
-

Employees

2022

Employees

45 Ascended18 % *

Net Assets(GBP)

1.89M £Ascended762.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

248.86K £Ascended52.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Mark Paul
Director
31/05/2017 - Present
8
Kahan, Barbara
Director
06/01/2009 - 06/01/2009
27944
Mullarkey, Gregory John
Director
06/01/2009 - 03/12/2025
19
Hayes, Anthony Mark
Director
01/02/2022 - Present
7
Mullarkey, Elaine Heather
Director
22/12/2014 - 30/05/2017
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENNETT JONES LIMITED

BENNETT JONES LIMITED is an(a) Active company incorporated on 06/01/2009 with the registered office located at 18-22 Lloyd Street, Manchester M2 5WA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 45 according to last financial statements.

Frequently Asked Questions

What is the current status of BENNETT JONES LIMITED?

toggle

BENNETT JONES LIMITED is currently Active. It was registered on 06/01/2009 .

Where is BENNETT JONES LIMITED located?

toggle

BENNETT JONES LIMITED is registered at 18-22 Lloyd Street, Manchester M2 5WA.

What does BENNETT JONES LIMITED do?

toggle

BENNETT JONES LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does BENNETT JONES LIMITED have?

toggle

BENNETT JONES LIMITED had 45 employees in 2022.

What is the latest filing for BENNETT JONES LIMITED?

toggle

The latest filing was on 13/03/2026: Total exemption full accounts made up to 2025-12-31.