General information

Name:

John Benson Ltd

Office Address:

3 Warners Mill Silks Way CM7 3GB Braintree

Number: 05241245

Incorporation date: 2004-09-24

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business named John Benson was founded on 24th September 2004 as a Private Limited Company. This business's office may be found at Braintree on 3 Warners Mill, Silks Way. Assuming you need to reach the company by post, its post code is CM7 3GB. The registration number for John Benson Limited is 05241245. The company's registered name change from Benson School Of Motoring to John Benson Limited took place on 13th June 2011. This business's Standard Industrial Classification Code is 68100: Buying and selling of own real estate. John Benson Ltd released its latest accounts for the period that ended on Saturday 30th April 2022. The firm's most recent annual confirmation statement was released on Sunday 24th September 2023.

The information we have about the firm's MDs shows us the existence of two directors: Jonathan B. and Wendy S. who became a part of the team on 30th January 2019 and 15th December 2015. In order to help the directors in their tasks, the firm has been utilizing the skills of Wendy S. as a secretary since 2004.

  • Previous company's names
  • John Benson Limited 2011-06-13
  • Benson School Of Motoring Limited 2004-09-24

Financial data based on annual reports

Company staff

Jonathan B.

Role: Director

Appointed: 30 January 2019

Latest update: 20 February 2024

Wendy S.

Role: Director

Appointed: 15 December 2015

Latest update: 20 February 2024

Wendy S.

Role: Secretary

Appointed: 24 September 2004

Latest update: 20 February 2024

People with significant control

Jonathan B. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Jonathan B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 08 October 2024
Confirmation statement last made up date 24 September 2023
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 17 December 2014
Annual Accounts 28 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 28 January 2016
Annual Accounts 26 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 26 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts 6 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 6 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to April 30, 2023 (AA)
filed on: 22nd, January 2024
accounts
Free Download Download filing (14 pages)

Additional Information

HQ address,
2013

Address:

The Maltings Rosemary Lane

Post code:

CO9 1HZ

City / Town:

Halstead

HQ address,
2014

Address:

The Maltings Rosemary Lane

Post code:

CO9 1HZ

City / Town:

Halstead

HQ address,
2015

Address:

The Maltings Rosemary Lane

Post code:

CO9 1HZ

City / Town:

Halstead

HQ address,
2016

Address:

The Maltings Rosemary Lane

Post code:

CO9 1HZ

City / Town:

Halstead

Accountant/Auditor,
2015 - 2014

Name:

Richard Edwards Group Llp

Address:

The Maltings Rosemary Lane

Post code:

CO9 1HZ

City / Town:

Halstead

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 85530 : Driving school activities
19
Company Age

Similar companies nearby

Closest companies