Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J J BENNETT MANAGEMENT LIMITED
Company Information for

J J BENNETT MANAGEMENT LIMITED

30 TENTERDEN GARDENS, HENDON, LONDON, NW4 1TE,
Company Registration Number
02910533
Private Limited Company
Active

Company Overview

About J J Bennett Management Ltd
J J BENNETT MANAGEMENT LIMITED was founded on 1994-03-21 and has its registered office in London. The organisation's status is listed as "Active". J J Bennett Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
J J BENNETT MANAGEMENT LIMITED
 
Legal Registered Office
30 TENTERDEN GARDENS
HENDON
LONDON
NW4 1TE
Other companies in HA7
 
Filing Information
Company Number 02910533
Company ID Number 02910533
Date formed 1994-03-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/08/2022
Account next due 29/05/2024
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-06 02:13:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J J BENNETT MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J J BENNETT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
DAVINA BENNETT
Company Secretary 1994-03-21
JONATHAN JOEL BENNETT
Director 1994-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1994-03-21 1994-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN JOEL BENNETT IBOFA LTD Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2016-08-16
JONATHAN JOEL BENNETT STANMORE OPTICAL LIMITED Director 2007-10-16 CURRENT 2007-10-16 Active
JONATHAN JOEL BENNETT MILL HILL OPTICAL LTD Director 2005-11-30 CURRENT 2005-11-30 Active
JONATHAN JOEL BENNETT BENNETT & TILLER LIMITED Director 2004-10-19 CURRENT 2004-10-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-02CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2023-05-27Compulsory strike-off action has been discontinued
2023-05-26MICRO ENTITY ACCOUNTS MADE UP TO 29/08/22
2023-05-23FIRST GAZETTE notice for compulsory strike-off
2022-08-25MICRO ENTITY ACCOUNTS MADE UP TO 29/08/21
2022-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 29/08/21
2022-06-29DISS40Compulsory strike-off action has been discontinued
2022-06-28FIRST GAZETTE notice for compulsory strike-off
2022-06-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-06-26CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2021-08-26AAMICRO ENTITY ACCOUNTS MADE UP TO 29/08/20
2021-07-30DISS40Compulsory strike-off action has been discontinued
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES
2021-06-26DISS16(SOAS)Compulsory strike-off action has been suspended
2021-06-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-14CH01Director's details changed for Mr Jonathan Joel Bennett on 2020-09-29
2020-10-14CH03SECRETARY'S DETAILS CHNAGED FOR DAVINA BENNETT on 2020-09-29
2020-10-14PSC04Change of details for Mrs Davina Bennett as a person with significant control on 2020-09-29
2020-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/20 FROM 2 Temple Mead Close Stanmore Middlesex HA7 3RG
2020-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 29/08/19
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2019-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 29/08/18
2019-05-29AA01Previous accounting period shortened from 30/08/18 TO 29/08/18
2019-05-12CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2018-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/08/17
2018-05-25AA01Previous accounting period shortened from 31/08/17 TO 30/08/17
2018-04-29CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2017-06-07AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 920
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-06-06AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 920
2016-05-04AR0114/03/16 ANNUAL RETURN FULL LIST
2015-09-17AA01Previous accounting period extended from 28/02/15 TO 31/08/15
2015-07-15DISS40Compulsory strike-off action has been discontinued
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 920
2015-07-14AR0114/03/15 ANNUAL RETURN FULL LIST
2015-07-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-12-05AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-25LATEST SOC25/05/14 STATEMENT OF CAPITAL;GBP 920
2014-05-25AR0114/03/14 ANNUAL RETURN FULL LIST
2013-11-30AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-31AR0114/03/13 ANNUAL RETURN FULL LIST
2012-11-29AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-30AR0114/03/12 ANNUAL RETURN FULL LIST
2011-12-02AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-11AR0114/03/11 ANNUAL RETURN FULL LIST
2010-11-29AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-30AR0114/03/10 ANNUAL RETURN FULL LIST
2009-12-31AA28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-12363aReturn made up to 14/03/09; full list of members
2008-12-22AA29/02/08 TOTAL EXEMPTION SMALL
2008-12-16363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-12-15190LOCATION OF DEBENTURE REGISTER
2008-12-15353LOCATION OF REGISTER OF MEMBERS
2008-12-15287REGISTERED OFFICE CHANGED ON 15/12/2008 FROM C/O 2 TEMPLE MEAD CLOSE STANMORE MIDDLESEX HA7 3RG
2008-05-02225PREVEXT FROM 31/08/2007 TO 29/02/2008
2007-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-07-22363(287)REGISTERED OFFICE CHANGED ON 22/07/07
2007-07-22363sRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2006-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-05-10363sRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2005-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-04-14363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2004-09-30363aRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2004-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-05-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-05-25128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2004-05-25RES12VARYING SHARE RIGHTS AND NAMES
2003-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-04-10363sRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2003-01-27288cSECRETARY'S PARTICULARS CHANGED
2003-01-27288cDIRECTOR'S PARTICULARS CHANGED
2003-01-03225ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/08/02
2002-11-08395PARTICULARS OF MORTGAGE/CHARGE
2002-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2002-04-18363sRETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2001-04-10353LOCATION OF REGISTER OF MEMBERS
2001-04-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-04-10363sRETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS
2000-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-05-03287REGISTERED OFFICE CHANGED ON 03/05/00 FROM: MAXDOV HOUSE 337-341 CHAPEL STREET SALFORD MANCHESTER M3 5JY
2000-05-03363sRETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS
1999-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-05-26363aRETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS
1999-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-04-21363aRETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS
1998-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-07-03123£ NC 100/10000 01/03/97
1997-07-03363aRETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS
1997-07-03288cSECRETARY'S PARTICULARS CHANGED
1997-07-03288cDIRECTOR'S PARTICULARS CHANGED
1997-07-0388(2)RAD 01/03/97--------- £ SI 503@1=503 £ IC 100/603
1997-07-0388(2)RAD 01/03/97--------- £ SI 317@1=317 £ IC 603/920
1997-06-30CERTNMCOMPANY NAME CHANGED MAGHULL OPTICAL SERVICES LTD. CERTIFICATE ISSUED ON 01/07/97
1996-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1996-03-24363xRETURN MADE UP TO 14/03/96; NO CHANGE OF MEMBERS
1996-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-05-17363xRETURN MADE UP TO 21/03/95; FULL LIST OF MEMBERS
1995-05-01287REGISTERED OFFICE CHANGED ON 01/05/95 FROM: 2ND FLOOR DALE HOUSE STOCKPORT CHESHIRE SK1 1TD
1994-12-12224ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02
1994-04-18288DIRECTOR RESIGNED
1994-03-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to J J BENNETT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J J BENNETT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2002-11-08 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2012-03-01 £ 81,256

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2017-08-30
Annual Accounts
2017-08-30
Annual Accounts
2017-08-30
Annual Accounts
2018-08-29
Annual Accounts
2019-08-29
Annual Accounts
2020-08-29
Annual Accounts
2021-08-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J J BENNETT MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-01 £ 920
Cash Bank In Hand 2012-03-01 £ 3,074
Current Assets 2012-03-01 £ 75,069
Debtors 2012-03-01 £ 71,995
Fixed Assets 2012-03-01 £ 83,560
Shareholder Funds 2012-03-01 £ 77,373

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J J BENNETT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J J BENNETT MANAGEMENT LIMITED
Trademarks
We have not found any records of J J BENNETT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J J BENNETT MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as J J BENNETT MANAGEMENT LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where J J BENNETT MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J J BENNETT MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J J BENNETT MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.