J J BENNETT MANAGEMENT LIMITED
STANMORE MAGHULL OPTICAL SERVICES LTD.

Hellopages » Greater London » Harrow » HA7 3RG

Company number 02910533
Status Active
Incorporation Date 21 March 1994
Company Type Private Limited Company
Address 2 TEMPLE MEAD CLOSE, STANMORE, MIDDLESEX, HA7 3RG
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 920 ; Previous accounting period extended from 28 February 2015 to 31 August 2015. The most likely internet sites of J J BENNETT MANAGEMENT LIMITED are www.jjbennettmanagement.co.uk, and www.j-j-bennett-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. J J Bennett Management Limited is a Private Limited Company. The company registration number is 02910533. J J Bennett Management Limited has been working since 21 March 1994. The present status of the company is Active. The registered address of J J Bennett Management Limited is 2 Temple Mead Close Stanmore Middlesex Ha7 3rg. . BENNETT, Davina is a Secretary of the company. BENNETT, Jonathan Joel is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
BENNETT, Davina
Appointed Date: 21 March 1994

Director
BENNETT, Jonathan Joel
Appointed Date: 21 March 1994
62 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 21 March 1994
Appointed Date: 21 March 1994

J J BENNETT MANAGEMENT LIMITED Events

06 Jun 2016
Total exemption small company accounts made up to 31 August 2015
04 May 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 920

17 Sep 2015
Previous accounting period extended from 28 February 2015 to 31 August 2015
15 Jul 2015
Compulsory strike-off action has been discontinued
14 Jul 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 920

...
... and 59 more events
01 May 1995
Registered office changed on 01/05/95 from: 2ND floor dale house stockport cheshire SK1 1TD
07 Jan 1995
Ad 21/03/94--------- £ si 98@1=98 £ ic 2/100

12 Dec 1994
Accounting reference date notified as 28/02

18 Apr 1994
Director resigned

21 Mar 1994
Incorporation

J J BENNETT MANAGEMENT LIMITED Charges

30 October 2002
Mortgage deed
Delivered: 8 November 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 17A station road ainsdale t/n MS238466…