J.J. BEANO'S LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 4LD

Company number 04666521
Status Active
Incorporation Date 14 February 2003
Company Type Private Limited Company
Address 17/18 CLAVERTON BUILDINGS CLAVERTON BUILDINGS, WIDCOMBE, BATH, ENGLAND, BA2 4LD
Home Country United Kingdom
Nature of Business 56103 - Take-away food shops and mobile food stands
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Registered office address changed from 38 Gay Street Bath BA1 2NT to 17/18 Claverton Buildings Claverton Buildings Widcombe Bath BA2 4LD on 27 December 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of J.J. BEANO'S LIMITED are www.jjbeanos.co.uk, and www.j-j-beano-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. J J Beano S Limited is a Private Limited Company. The company registration number is 04666521. J J Beano S Limited has been working since 14 February 2003. The present status of the company is Active. The registered address of J J Beano S Limited is 17 18 Claverton Buildings Claverton Buildings Widcombe Bath England Ba2 4ld. The company`s financial liabilities are £16.81k. It is £-50k against last year. The cash in hand is £45.56k. It is £43.24k against last year. And the total assets are £143.62k, which is £14.93k against last year. ISON, Jonathan Francis is a Director of the company. ISON, Nicola Jane is a Director of the company. Secretary BREWER, Suzanne has been resigned. Secretary MOSS, Sarah Louise has been resigned. Secretary WORKER, John David has been resigned. Director BREWER, Kevin Michael has been resigned. Director COX, Alan Robert has been resigned. Director PENNYCOOK, Richard John has been resigned. Director WORKER, John David has been resigned. The company operates in "Take-away food shops and mobile food stands".


j.j. beano's Key Finiance

LIABILITIES £16.81k
-75%
CASH £45.56k
+1869%
TOTAL ASSETS £143.62k
+11%
All Financial Figures

Current Directors

Director
ISON, Jonathan Francis
Appointed Date: 17 March 2003
69 years old

Director
ISON, Nicola Jane
Appointed Date: 18 June 2013
62 years old

Resigned Directors

Secretary
BREWER, Suzanne
Resigned: 17 March 2003
Appointed Date: 14 February 2003

Secretary
MOSS, Sarah Louise
Resigned: 01 May 2009
Appointed Date: 10 October 2006

Secretary
WORKER, John David
Resigned: 10 October 2006
Appointed Date: 17 March 2003

Director
BREWER, Kevin Michael
Resigned: 17 March 2003
Appointed Date: 14 February 2003
73 years old

Director
COX, Alan Robert
Resigned: 05 April 2013
Appointed Date: 01 July 2007
87 years old

Director
PENNYCOOK, Richard John
Resigned: 30 June 2007
Appointed Date: 23 June 2003
61 years old

Director
WORKER, John David
Resigned: 10 October 2006
Appointed Date: 17 March 2003
80 years old

Persons With Significant Control

Mrs Nicola Jane Ison
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jonathan Francis Ison
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

J.J. BEANO'S LIMITED Events

27 Feb 2017
Confirmation statement made on 14 February 2017 with updates
27 Dec 2016
Registered office address changed from 38 Gay Street Bath BA1 2NT to 17/18 Claverton Buildings Claverton Buildings Widcombe Bath BA2 4LD on 27 December 2016
09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 121,250

28 May 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 75 more events
09 Apr 2003
New director appointed
09 Apr 2003
New director appointed
25 Mar 2003
Secretary resigned
25 Mar 2003
Director resigned
14 Feb 2003
Incorporation

J.J. BEANO'S LIMITED Charges

13 November 2007
Schedule to a master charge
Delivered: 24 November 2007
Status: Satisfied on 11 June 2011
Persons entitled: The Co-Operative Bank PLC
Description: The right, title and interest in the equipment relating to…
8 March 2006
Debenture
Delivered: 16 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…