Company NameJILL Bennison Associates Limited
Company StatusDissolved
Company Number05790453
CategoryPrivate Limited Company
Incorporation Date21 April 2006(17 years, 11 months ago)
Dissolution Date7 September 2021 (2 years, 6 months ago)
Previous NameJILL Bennison & Associates Limited

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMrs Jill Bennison
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2006(same day as company formation)
RoleEvent Manager
Country of ResidenceEngland
Correspondence Address7 Moor View
Ryton
NE40 3TP
Secretary NameMr Ian James Walsh
NationalityBritish
StatusResigned
Appointed21 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Appletree Gardens
Whitley Bay
Tyne And Wear
NE25 8XD

Location

Registered Address103 Station Road
Ashington
NE63 8RS
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Jill Bennison
100.00%
Ordinary

Financials

Year2014
Net Worth£838
Cash£7,871
Current Liabilities£7,502

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

23 December 2020Micro company accounts made up to 31 May 2020 (3 pages)
1 October 2020Director's details changed for Mrs Jill Bennison on 1 October 2020 (2 pages)
28 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
6 May 2020Registered office address changed from C/O Walshco Office 7 Tst House Cumberland Road North Shields NE29 8rd to 103 Station Road Ashington NE63 8RS on 6 May 2020 (1 page)
24 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
24 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
19 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
26 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
5 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
2 December 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
21 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(3 pages)
21 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(3 pages)
24 November 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 November 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
13 July 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
13 July 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
7 August 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
7 August 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
10 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
31 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
21 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
21 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
12 June 2012Registered office address changed from First Floor Offices 59 Appletree Gardens Whitley Bay Tyne and Wear NE25 8XD on 12 June 2012 (1 page)
12 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
12 June 2012Registered office address changed from First Floor Offices 59 Appletree Gardens Whitley Bay Tyne and Wear NE25 8XD on 12 June 2012 (1 page)
12 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
9 September 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
9 September 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
8 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Jill Bennison on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Jill Bennison on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Jill Bennison on 1 January 2010 (2 pages)
8 June 2010Termination of appointment of Ian Walsh as a secretary (1 page)
8 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
8 June 2010Termination of appointment of Ian Walsh as a secretary (1 page)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
14 May 2009Return made up to 21/04/09; full list of members (3 pages)
14 May 2009Return made up to 21/04/09; full list of members (3 pages)
5 March 2009Return made up to 21/04/08; full list of members (3 pages)
5 March 2009Return made up to 21/04/08; full list of members (3 pages)
19 February 2009Company name changed jill bennison & associates LIMITED\certificate issued on 20/02/09 (2 pages)
19 February 2009Company name changed jill bennison & associates LIMITED\certificate issued on 20/02/09 (2 pages)
17 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 October 2007Accounting reference date extended from 30/04/07 to 31/05/07 (1 page)
30 October 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
30 October 2007Accounting reference date extended from 30/04/07 to 31/05/07 (1 page)
30 October 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
25 April 2007Return made up to 21/04/07; full list of members (2 pages)
25 April 2007Return made up to 21/04/07; full list of members (2 pages)
25 April 2007Secretary's particulars changed (1 page)
25 April 2007Secretary's particulars changed (1 page)
7 November 2006Registered office changed on 07/11/06 from: first floor offices 3 thorntree drive whitley bay tyne and wear NE25 9NN (1 page)
7 November 2006Registered office changed on 07/11/06 from: first floor offices 3 thorntree drive whitley bay tyne and wear NE25 9NN (1 page)
21 April 2006Incorporation (14 pages)
21 April 2006Incorporation (14 pages)