Edinburgh
EH12 5AY
Scotland
Director Name | Mrs Deborah Susan Charman |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2004(23 years, 10 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Building Consultant |
Country of Residence | Scotland |
Correspondence Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
Director Name | Mr Mark Fitzsimmons |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(37 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Contracts Director |
Country of Residence | Scotland |
Correspondence Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
Director Name | Alexander Duncan |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1989(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 1995) |
Role | Builder |
Correspondence Address | 5 Blenheim Court Kilsyth Glasgow Lanarkshire G65 0JN Scotland |
Director Name | William Thomson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1989(9 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 April 2002) |
Role | Surveyor |
Correspondence Address | 9 Glowrorum Drive Denny Stirlingshire FK6 5PJ Scotland |
Director Name | Peter Noel Richard Wain |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1989(9 years, 3 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 30 September 2009) |
Role | Accountant |
Correspondence Address | Millfield House Banton Kilsyth G65 Scotland |
Secretary Name | Ian Duncan Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1989(9 years, 3 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 48 Marchbank Gardens Paisley Renfrewshire PA1 3JD Scotland |
Director Name | Ian Duncan Gray |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(21 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 2009) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 48 Marchbank Gardens Paisley Renfrewshire PA1 3JD Scotland |
Director Name | Robert Sharp |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(21 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2010) |
Role | Engineer Director |
Country of Residence | Scotland |
Correspondence Address | 1 Castleton Park Auchterarder Perthshire PH3 1QA Scotland |
Director Name | Robert Sharp |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(21 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2010) |
Role | Engineer Director |
Country of Residence | Scotland |
Correspondence Address | 1 Castleton Park Auchterarder Perthshire PH3 1QA Scotland |
Director Name | Mary Dunlop Skillen |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2003) |
Role | Admin Director |
Correspondence Address | 77 Kelvin Way Kilsyth G65 9UN Scotland |
Director Name | Thomas Fitzsimmons |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(21 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 07 October 2016) |
Role | Contracts Director |
Country of Residence | Scotland |
Correspondence Address | 26 Auchinvole Crescent Kilsyth South Lanarkshire G65 9LU Scotland |
Director Name | James Ralston |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(23 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 27 February 2015) |
Role | Estimator |
Country of Residence | Scotland |
Correspondence Address | 9 Bar Hill Place Kilsyth Lanarkshire G65 9LS Scotland |
Website | jbbennett.co.uk |
---|---|
Telephone | 01236 823011 |
Telephone region | Coatbridge |
Registered Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
4.2k at £1 | P. Wain 60.00% Ordinary |
---|---|
1.4k at £1 | Deborah Charman 20.00% Ordinary |
1.4k at £1 | Natalie Adamson-wain 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,569,623 |
Gross Profit | £365,709 |
Net Worth | £1,467,496 |
Cash | £810,427 |
Current Liabilities | £1,187,694 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 October 2019 (4 years, 6 months ago) |
---|---|
Next Return Due | 28 November 2020 (overdue) |
25 July 2008 | Delivered on: 30 July 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at wellpark road, banknock, bonnybridge STG33186. Outstanding |
---|---|
23 June 1998 | Delivered on: 29 June 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
19 June 2001 | Delivered on: 26 June 2001 Satisfied on: 12 May 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3.32 hectares at barr farm, kilsyth. Fully Satisfied |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
---|---|
20 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
19 October 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
19 October 2016 | Termination of appointment of Thomas Fitzsimmons as a director on 7 October 2016 (1 page) |
19 October 2016 | Confirmation statement made on 17 October 2016 with updates (7 pages) |
8 December 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
22 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
18 June 2015 | Termination of appointment of James Ralston as a director on 27 February 2015 (1 page) |
9 December 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
28 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Director's details changed for Deborah Charman on 1 October 2014 (2 pages) |
28 October 2014 | Director's details changed for Deborah Charman on 1 October 2014 (2 pages) |
30 October 2013 | Termination of appointment of Ian Gray as a secretary (1 page) |
30 October 2013 | Termination of appointment of Ian Gray as a secretary (1 page) |
30 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
23 May 2013 | Auditor's resignation (1 page) |
21 December 2012 | Full accounts made up to 31 March 2012 (22 pages) |
23 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (7 pages) |
9 November 2011 | Full accounts made up to 31 March 2011 (22 pages) |
20 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (7 pages) |
11 January 2011 | Termination of appointment of Robert Sharp as a director (1 page) |
28 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (8 pages) |
27 October 2010 | Full accounts made up to 31 March 2010 (21 pages) |
13 November 2009 | Director's details changed for Stewart Borthwick on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Robert Sharp on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Thomas Fitzsimmons on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Deborah Charman on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for James Ralston on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Full accounts made up to 31 March 2009 (21 pages) |
7 October 2009 | Termination of appointment of Peter Wain as a director (1 page) |
7 October 2009 | Termination of appointment of Ian Gray as a director (1 page) |
23 October 2008 | Return made up to 17/10/08; full list of members (5 pages) |
2 October 2008 | Full accounts made up to 31 March 2008 (21 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
24 October 2007 | Return made up to 17/10/07; no change of members
|
2 July 2007 | Full accounts made up to 31 March 2006 (22 pages) |
2 July 2007 | Full accounts made up to 31 March 2007 (22 pages) |
13 November 2006 | Return made up to 17/10/06; full list of members
|
12 May 2006 | Dec mort/charge * (2 pages) |
20 October 2005 | Return made up to 17/10/05; full list of members (9 pages) |
10 October 2005 | Full accounts made up to 31 March 2005 (21 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (20 pages) |
29 October 2004 | £ ic 8000/7000 13/05/04 £ sr 1000@1=1000 (1 page) |
29 October 2004 | Return made up to 17/10/04; full list of members (9 pages) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | New director appointed (2 pages) |
20 January 2004 | Director resigned (1 page) |
6 November 2003 | Return made up to 17/10/03; full list of members (8 pages) |
3 October 2003 | Group of companies' accounts made up to 31 March 2003 (26 pages) |
14 October 2002 | Return made up to 17/10/02; full list of members (8 pages) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
24 April 2002 | Director resigned (1 page) |
5 April 2002 | Company name changed J.B. bennett (holdings) LIMITED\certificate issued on 05/04/02 (2 pages) |
19 February 2002 | Resolutions
|
19 February 2002 | £ ic 15000/8000 06/02/02 £ sr 7000@1=7000 (1 page) |
28 January 2002 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
8 November 2001 | Return made up to 17/10/01; full list of members (6 pages) |
26 June 2001 | Partic of mort/charge * (5 pages) |
9 January 2001 | Full group accounts made up to 31 March 2000 (23 pages) |
7 November 2000 | Return made up to 17/10/00; full list of members
|
12 January 2000 | Full group accounts made up to 31 March 1999 (21 pages) |
19 November 1999 | Return made up to 17/10/99; full list of members (6 pages) |
29 January 1999 | Full group accounts made up to 31 March 1998 (23 pages) |
25 January 1999 | Return made up to 17/10/98; full list of members (6 pages) |
29 June 1998 | Partic of mort/charge * (5 pages) |
27 November 1997 | Full group accounts made up to 31 March 1997 (22 pages) |
28 October 1997 | Return made up to 17/10/97; full list of members (6 pages) |
21 October 1996 | Return made up to 17/10/96; full list of members (6 pages) |
4 September 1996 | Full group accounts made up to 31 March 1996 (21 pages) |
9 November 1995 | Return made up to 17/10/95; no change of members
|
20 April 1995 | £ ic 15000/14000 30/03/95 £ sr 1000@1=1000 (1 page) |
7 April 1995 | Memorandum and Articles of Association (6 pages) |
7 April 1995 | Resolutions
|
7 April 1995 | £ ic 16000/15000 30/03/95 £ sr 1000@1=1000 (1 page) |
14 October 1994 | Memorandum and Articles of Association (12 pages) |
11 April 1994 | Company name changed J.B. bennett (contracts) LIMITED\certificate issued on 12/04/94 (2 pages) |
18 September 1980 | Incorporation (24 pages) |