J.b. Bennett (contracts) Limited

General information

Name:

J.b. Bennett (contracts) Ltd

Office Address:

133 Finnieston Street G3 8HB Glasgow

Number: SC072574

Incorporation date: 1980-09-18

End of financial year: 31 March

Category: Private Limited Company

Status: In Administration

Description

Data updated on:

This business operates under the name of J.b. Bennett (contracts) Limited. It was founded 44 years ago and was registered under SC072574 as the reg. no. This head office of this firm is based in Glasgow. You may visit them at 133 Finnieston Street. It 's been twenty two years since The firm's name is J.b. Bennett (contracts) Limited, but till 2002 the business name was J.b. Bennett (holdings) and before that, until Tue, 12th Apr 1994 the firm was known as J.b. Bennett (contracts). This means it has used three other names. This enterprise's registered with SIC code 41202 which stands for Construction of domestic buildings. The firm's latest filed accounts documents cover the period up to 2019-03-31 and the latest confirmation statement was released on 2019-10-17.

Council Department for Transport can be found among the counter parties that cooperate with the company. In 2013, this cooperation amounted to at least 1,512 pounds of revenue. In 2012 the company had 1 transaction that yielded 44,987 pounds. Cooperation with the Department for Transport council covered the following areas: Leasehold Improvs - Asset Reg.

In order to meet the requirements of the customer base, this specific company is constantly supervised by a unit of three directors who are Mark F., Deborah C. and Stewart B.. Their constant collaboration has been of great importance to this specific company since 2018.

  • Previous company's names
  • J.b. Bennett (contracts) Limited 2002-04-05
  • J.b. Bennett (holdings) Limited 1994-04-12
  • J.b. Bennett (contracts) Limited 1980-09-18

Financial data based on annual reports

Company staff

Mark F.

Role: Director

Appointed: 01 September 2018

Latest update: 16 February 2024

Deborah C.

Role: Director

Appointed: 01 August 2004

Latest update: 16 February 2024

Stewart B.

Role: Director

Appointed: 01 August 2004

Latest update: 16 February 2024

People with significant control

Executives with significant control over the firm are: Deborah C. has substantial control or influence over the company. Peter W. owns over 1/2 to 3/4 of company shares .

Deborah C.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Peter W.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 28 November 2020
Confirmation statement last made up date 17 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 1 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 1 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019 (AA)
filed on: 24th, December 2019
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Banton Mill Banton

Post code:

G65 0QG

City / Town:

By Kilsyth

Accountant/Auditor,
2013

Name:

Campbell Dallas Llp

Address:

15 Gladstone Place

Post code:

FK8 2NX

City / Town:

Stirling

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Department for Transport 1 £ 1 511.70
2013-05-02 557901 £ 1 511.70 Leasehold Improvs - Asset Reg
2012 Department for Transport 1 £ 44 986.88
2012-12-13 546881 £ 44 986.88 Leasehold Improvs - Asset Reg

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
  • 41201 : Construction of commercial buildings
43
Company Age

Closest Companies - by postcode