BEN JOHNSON LIMITED
CLIFTON MOOR YORK B J OFFICE EQUIPMENT LIMITED

Hellopages » North Yorkshire » York » YO30 4WU

Company number 02660909
Status Active
Incorporation Date 6 November 1991
Company Type Private Limited Company
Address BEN JOHNSON HOUSE, STIRLING PARK, CLIFTON MOOR YORK, NORTH YORKSHIRE, YO30 4WU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 October 2015 with full list of shareholders Statement of capital on 2015-10-22 GBP 72,200 . The most likely internet sites of BEN JOHNSON LIMITED are www.benjohnson.co.uk, and www.ben-johnson.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. The distance to to Poppleton Rail Station is 2.2 miles; to Ulleskelf Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ben Johnson Limited is a Private Limited Company. The company registration number is 02660909. Ben Johnson Limited has been working since 06 November 1991. The present status of the company is Active. The registered address of Ben Johnson Limited is Ben Johnson House Stirling Park Clifton Moor York North Yorkshire Yo30 4wu. . RUMBLE, Adrian Douglas is a Secretary of the company. RILEY, David Ian is a Director of the company. RUMBLE, Adrian Douglas is a Director of the company. Secretary OXLEY, Wendy Mabel has been resigned. Nominee Secretary SIMCO COMPANY SERVICES LIMITED has been resigned. Director DELANEY, Karl Nicholas has been resigned. Director FREEMAN, Grant Lawrence John has been resigned. Director OXLEY, Jeremy Richard has been resigned. Director ROBINSON, Stuart John has been resigned. Director SHONE, David Lance has been resigned. Nominee Director SIMCO DIRECTOR A LIMITED has been resigned. Director TURNER, Graham Nigel has been resigned. Director WATSON, Stephen Allan has been resigned. Nominee Director SIMCO DIRECTOR B LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
RUMBLE, Adrian Douglas
Appointed Date: 24 January 2003

Director
RILEY, David Ian
Appointed Date: 25 November 1991
66 years old

Director
RUMBLE, Adrian Douglas
Appointed Date: 24 January 2003
62 years old

Resigned Directors

Secretary
OXLEY, Wendy Mabel
Resigned: 24 January 2003
Appointed Date: 25 November 1991

Nominee Secretary
SIMCO COMPANY SERVICES LIMITED
Resigned: 25 November 1991
Appointed Date: 06 November 1991

Director
DELANEY, Karl Nicholas
Resigned: 31 March 2007
Appointed Date: 25 November 1991
74 years old

Director
FREEMAN, Grant Lawrence John
Resigned: 12 September 2013
Appointed Date: 01 January 2009
44 years old

Director
OXLEY, Jeremy Richard
Resigned: 24 January 2003
Appointed Date: 25 November 1991
81 years old

Director
ROBINSON, Stuart John
Resigned: 31 January 2000
Appointed Date: 25 November 1991
59 years old

Director
SHONE, David Lance
Resigned: 29 June 2007
Appointed Date: 14 October 2003
63 years old

Nominee Director
SIMCO DIRECTOR A LIMITED
Resigned: 25 November 1991
Appointed Date: 06 November 1991
36 years old

Director
TURNER, Graham Nigel
Resigned: 09 September 2003
Appointed Date: 25 November 1991
71 years old

Director
WATSON, Stephen Allan
Resigned: 09 October 2003
Appointed Date: 25 November 1991
67 years old

Nominee Director
SIMCO DIRECTOR B LIMITED
Resigned: 25 November 1991
Appointed Date: 06 November 1991

Persons With Significant Control

Mr Adrian Douglas Rumble
Notified on: 1 June 2016
62 years old
Nature of control: Has significant influence or control

BEN JOHNSON LIMITED Events

13 Dec 2016
Confirmation statement made on 14 October 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 72,200

19 Aug 2015
Total exemption small company accounts made up to 31 December 2014
30 Oct 2014
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 72,200

...
... and 79 more events
13 Dec 1991
New director appointed

13 Dec 1991
New director appointed

13 Dec 1991
New director appointed

13 Dec 1991
New director appointed

06 Nov 1991
Incorporation

BEN JOHNSON LIMITED Charges

24 January 2003
Guarantee & debenture
Delivered: 14 February 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 December 1991
Debenture
Delivered: 21 January 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…