Advanced company searchLink opens in new window

J.J. BEANO'S LIMITED

Company number 04666521

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Mar 2016 AR01 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 AA Total exemption small company accounts made up to 31 March 2015
18 May 2015 AA01 Previous accounting period extended from 30 November 2014 to 31 March 2015
07 Apr 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 121,250
07 Apr 2015 AD02 Register inspection address has been changed from 5 Richmond Hill Bath BA1 5QT Great Britain to Faringdon House 19 Lyncombe Hill Bath BA2 4PF
02 Apr 2015 CH01 Director's details changed for Mr Jonathan Francis Ison on 26 February 2015
02 Apr 2015 CH01 Director's details changed for Mrs Nicola Jane Ison on 26 February 2015
03 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
09 Jun 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 121,250
09 Jun 2014 AD03 Register(s) moved to registered inspection location
09 Jun 2014 AD02 Register inspection address has been changed from 4 Piccadilly House London Road Bath BA1 6PL England
17 Oct 2013 AP01 Appointment of Mrs Nicola Jane Ison as a director
17 Oct 2013 AD01 Registered office address changed from 4 Piccadilly House London Road Bath BA1 6PL United Kingdom on 17 October 2013
05 Sep 2013 SH19 Statement of capital on 5 September 2013
  • GBP 10,000
29 Aug 2013 SH06 Cancellation of shares. Statement of capital on 29 August 2013
  • GBP 2,425
29 Aug 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 Aug 2013 SH03 Purchase of own shares.
27 Aug 2013 SH20 Statement by directors
27 Aug 2013 CAP-SS Solvency statement dated 04/04/13
27 Aug 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 04/04/2013
29 Jul 2013 TM01 Termination of appointment of Alan Cox as a director
29 May 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
29 May 2013 AD02 Register inspection address has been changed from 4 Piccadilly House London Road Bath BA1 6PL England
29 May 2013 AD02 Register inspection address has been changed from 19 Cheltenham Street Bath Somerset BA2 3EX
18 Apr 2013 AA Total exemption small company accounts made up to 30 November 2012