JILL BENNISON ASSOCIATES LIMITED
Status | DISSOLVED |
Company No. | 05790453 |
Category | Private Limited Company |
Incorporated | 21 Apr 2006 |
Age | 18 years, 1 month, 13 days |
Jurisdiction | England Wales |
Dissolution | 07 Sep 2021 |
Years | 2 years, 8 months, 27 days |
SUMMARY
JILL BENNISON ASSOCIATES LIMITED is an dissolved private limited company with number 05790453. It was incorporated 18 years, 1 month, 13 days ago, on 21 April 2006 and it was dissolved 2 years, 8 months, 27 days ago, on 07 September 2021. The company address is 103 Station Road, Ashington, NE63 8RS, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Jun 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change person director company with change date
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-01
Officer name: Mrs Jill Bennison
Documents
Confirmation statement with no updates
Date: 28 May 2020
Action Date: 21 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-21
Documents
Change registered office address company with date old address new address
Date: 06 May 2020
Action Date: 06 May 2020
Category: Address
Type: AD01
New address: 103 Station Road Ashington NE63 8RS
Old address: C/O Walshco Office 7 Tst House Cumberland Road North Shields NE29 8rd
Change date: 2020-05-06
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2019
Action Date: 21 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-21
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2018
Action Date: 21 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-21
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 21 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-21
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2016
Action Date: 21 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-21
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2015
Action Date: 21 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-21
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2014
Action Date: 21 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-21
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2013
Action Date: 21 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-21
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2012
Action Date: 21 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-21
Documents
Change registered office address company with date old address
Date: 12 Jun 2012
Action Date: 12 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-12
Old address: First Floor Offices 59 Appletree Gardens Whitley Bay Tyne and Wear NE25 8XD
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2011
Action Date: 21 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-21
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2010
Action Date: 21 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-21
Documents
Termination secretary company with name
Date: 08 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Walsh
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Jill Bennison
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 14 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/09; full list of members
Documents
Legacy
Date: 05 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/08; full list of members
Documents
Certificate change of name company
Date: 19 Feb 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jill bennison & associates LIMITED\certificate issued on 20/02/09
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 30 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/07 to 31/05/07
Documents
Legacy
Date: 25 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/07; full list of members
Documents
Legacy
Date: 25 Apr 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 07 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 07/11/06 from: first floor offices 3 thorntree drive whitley bay tyne and wear NE25 9NN
Documents
Some Companies
37 SACKVILLE STREET,LONDON,W1S 3EH
Number: | 01950869 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BURTON HOUSE REPTON PLACE,AMERSHAM,HP7 9LP
Number: | 06563377 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CORPORATION ROAD,NEWPORT,NP19 0AR
Number: | 10317863 |
Status: | ACTIVE |
Category: | Private Limited Company |
337 ATHLON ROAD,WEMBLEY,HA0 1EF
Number: | 06498339 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKLANDS PARK MANAGEMENT COMPANY LIMITED
UNIT 1 TEMPLE HOUSE ESTATE,HARLOW,CM20 2DU
Number: | 01952587 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 ST. RICHARDS ROAD,OTLEY,LS21 2AZ
Number: | 09995945 |
Status: | ACTIVE |
Category: | Private Limited Company |