Company NameJCM Bentley Ltd
Company StatusDissolved
Company Number05646753
CategoryPrivate Limited Company
Incorporation Date6 December 2005(18 years, 4 months ago)
Dissolution Date8 February 2011 (13 years, 2 months ago)
Previous NameJonben Services Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Jonathan Christopher Maxwell Bentley
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2005(3 days after company formation)
Appointment Duration5 years, 2 months (closed 08 February 2011)
RoleMortgage Advisor
Country of ResidenceEngland
Correspondence Address60 Flodden
Killingworth
Tyne & Wear
NE12 6NG
Secretary NameJulie Margaret Bentley
NationalityBritish
StatusClosed
Appointed09 December 2005(3 days after company formation)
Appointment Duration5 years, 2 months (closed 08 February 2011)
RoleCompany Director
Correspondence Address60 Flodden
Killingworth
Tyne & Wear
NE12 6NG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 December 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 December 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address60 Flodden
Killingworth
Newcastle Upon Tyne
NE12 6NG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Shareholders

1 at 1Jcm Bentley LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,723
Cash£100
Current Liabilities£11,541

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
18 October 2010Application to strike the company off the register (3 pages)
18 October 2010Application to strike the company off the register (3 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 January 2010Director's details changed for Jonathan Bentley on 6 December 2009 (2 pages)
18 January 2010Annual return made up to 6 December 2009 with a full list of shareholders
Statement of capital on 2010-01-18
  • GBP 1
(4 pages)
18 January 2010Director's details changed for Jonathan Bentley on 6 December 2009 (2 pages)
18 January 2010Annual return made up to 6 December 2009 with a full list of shareholders
Statement of capital on 2010-01-18
  • GBP 1
(4 pages)
18 January 2010Director's details changed for Jonathan Bentley on 6 December 2009 (2 pages)
18 January 2010Annual return made up to 6 December 2009 with a full list of shareholders
Statement of capital on 2010-01-18
  • GBP 1
(4 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 December 2008Return made up to 06/12/08; full list of members (3 pages)
9 December 2008Return made up to 06/12/08; full list of members (3 pages)
15 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 February 2008Return made up to 06/12/07; full list of members (2 pages)
5 February 2008Return made up to 06/12/07; full list of members (2 pages)
23 November 2007Return made up to 06/12/06; full list of members; amend (6 pages)
23 November 2007Return made up to 06/12/06; full list of members; amend (6 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 December 2006Return made up to 06/12/06; full list of members (2 pages)
8 December 2006Return made up to 06/12/06; full list of members (2 pages)
2 February 2006Ad 09/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 February 2006New secretary appointed (2 pages)
2 February 2006New secretary appointed (2 pages)
2 February 2006Registered office changed on 02/02/06 from: 112 whitley rd whitley bay tyne & wear NE26 2NE (1 page)
2 February 2006New director appointed (2 pages)
2 February 2006New director appointed (2 pages)
25 January 2006Company name changed jonben services LTD\certificate issued on 25/01/06 (2 pages)
25 January 2006Company name changed jonben services LTD\certificate issued on 25/01/06 (2 pages)
7 December 2005Director resigned (1 page)
7 December 2005Secretary resigned (1 page)
7 December 2005Director resigned (1 page)
7 December 2005Secretary resigned (1 page)
6 December 2005Incorporation (9 pages)
6 December 2005Incorporation (9 pages)