Company NameBENJ Investments Limited
DirectorBen Mulholland
Company StatusActive
Company Number04639978
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 2 months ago)
Previous NameMulholland Spence Associates Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ben Mulholland
Date of BirthMay 2001 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(19 years, 2 months after company formation)
Appointment Duration1 year, 12 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMulholland & Co The Old Bakery 3a King Street
Delph
Oldham
OL3 5DL
Director NameMr Stephen James Spence
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 26 March 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Hilda Grove
Stockport
Cheshire
SK5 7QP
Director NameDaniel Mulholland
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(2 weeks after company formation)
Appointment Duration19 years, 2 months (resigned 01 April 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Cottage Heys Grains Road
Delph
Oldham
Lancashire
OL3 5RL
Secretary NameMr Stephen James Spence
NationalityBritish
StatusResigned
Appointed31 January 2003(2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 26 March 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Hilda Grove
Stockport
Cheshire
SK5 7QP
Secretary NameMrs Lisa Mulholland
NationalityBritish
StatusResigned
Appointed26 March 2004(1 year, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 06 June 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address23 Hillside Avenue
Shaw
Oldham
OL2 8HR
Director NameMiss Hannah Maria Breen
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(13 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMulholland Spence 69 Milnrow Road
Shaw
Oldham
OL2 8AL
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Contact

Websitemulhollandspence.com
Telephone01706 846366
Telephone regionRochdale

Location

Registered AddressMulholland & Co The Old Bakery 3a King Street
Delph
Oldham
OL3 5DL
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth North
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

90 at £1Daniel Mulholland
90.00%
Ordinary
10 at £1Hannah Breen
10.00%
Ordinary

Financials

Year2014
Net Worth£54,808
Cash£11,179
Current Liabilities£16,983

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 July 2023 (8 months, 2 weeks ago)
Next Return Due30 July 2024 (4 months from now)

Filing History

19 July 2023Confirmation statement made on 16 July 2023 with updates (4 pages)
14 April 2023Micro company accounts made up to 31 March 2023 (3 pages)
8 August 2022Notification of Ben Charles Mulholland as a person with significant control on 1 April 2022 (2 pages)
2 August 2022Termination of appointment of Daniel Mulholland as a director on 1 April 2022 (1 page)
2 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
2 August 2022Appointment of Mr Ben Mulholland as a director on 1 April 2022 (2 pages)
2 August 2022Cessation of Daniel Mulholland as a person with significant control on 1 April 2022 (1 page)
27 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
19 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-15
(3 pages)
19 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 July 2021Confirmation statement made on 16 July 2021 with updates (3 pages)
11 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 August 2020Registered office address changed from Mulholland Spence 69 Milnrow Road Shaw Oldham OL2 8AL to Mulholland & Co the Old Bakery 3a King Street Delph Oldham OL3 5DL on 10 August 2020 (1 page)
10 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
6 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 August 2019Confirmation statement made on 7 August 2019 with updates (4 pages)
20 June 2019Termination of appointment of Hannah Maria Breen as a director on 17 June 2019 (1 page)
10 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
12 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 June 2018Confirmation statement made on 6 June 2018 with updates (3 pages)
16 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
2 November 2016Appointment of Miss Hannah Maria Breen as a director on 1 November 2016 (2 pages)
2 November 2016Appointment of Miss Hannah Maria Breen as a director on 1 November 2016 (2 pages)
17 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
17 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
6 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
8 June 2015Director's details changed for Daniel Mulholland on 5 May 2014 (2 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
8 June 2015Director's details changed for Daniel Mulholland on 5 May 2014 (2 pages)
8 June 2015Director's details changed for Daniel Mulholland on 5 May 2014 (2 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
20 April 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 April 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 June 2014Termination of appointment of Lisa Mulholland as a secretary (1 page)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(3 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(3 pages)
6 June 2014Termination of appointment of Lisa Mulholland as a secretary (1 page)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(3 pages)
22 January 2014Annual return made up to 17 January 2014 with a full list of shareholders (4 pages)
22 January 2014Annual return made up to 17 January 2014 with a full list of shareholders (4 pages)
17 April 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 April 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Daniel Mulholland on 31 October 2009 (2 pages)
19 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Daniel Mulholland on 31 October 2009 (2 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 January 2009Return made up to 17/01/09; full list of members (3 pages)
23 January 2009Return made up to 17/01/09; full list of members (3 pages)
23 October 2008Registered office changed on 23/10/2008 from audley house unit 1 audley street mossley lancashire OL5 9HW (1 page)
23 October 2008Registered office changed on 23/10/2008 from audley house unit 1 audley street mossley lancashire OL5 9HW (1 page)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 February 2008Return made up to 17/01/08; full list of members (2 pages)
19 February 2008Return made up to 17/01/08; full list of members (2 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2007Return made up to 17/01/07; full list of members (6 pages)
30 January 2007Return made up to 17/01/07; full list of members (6 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 April 2006Registered office changed on 20/04/06 from: the old chapel oaken clough limehurst ashton under lyne lancashire OL7 9NX (1 page)
20 April 2006Registered office changed on 20/04/06 from: the old chapel oaken clough limehurst ashton under lyne lancashire OL7 9NX (1 page)
23 January 2006Return made up to 17/01/06; full list of members (6 pages)
23 January 2006Return made up to 17/01/06; full list of members (6 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 January 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
4 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
1 April 2004New secretary appointed (2 pages)
1 April 2004New secretary appointed (2 pages)
1 April 2004Director resigned (1 page)
1 April 2004Secretary resigned (1 page)
1 April 2004Secretary resigned (1 page)
1 April 2004Director resigned (1 page)
28 January 2004Return made up to 17/01/04; full list of members
  • 363(287) ‐ Registered office changed on 28/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2004Return made up to 17/01/04; full list of members
  • 363(287) ‐ Registered office changed on 28/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
31 October 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
8 February 2003Director resigned (1 page)
8 February 2003Registered office changed on 08/02/03 from: ruskin chambers 191 corporation street, birmingham west midlands B4 6RP (1 page)
8 February 2003Registered office changed on 08/02/03 from: ruskin chambers 191 corporation street, birmingham west midlands B4 6RP (1 page)
8 February 2003Secretary resigned (1 page)
8 February 2003Secretary resigned (1 page)
8 February 2003New director appointed (2 pages)
8 February 2003Director resigned (1 page)
8 February 2003New director appointed (2 pages)
8 February 2003New secretary appointed;new director appointed (2 pages)
8 February 2003New secretary appointed;new director appointed (2 pages)
17 January 2003Incorporation (15 pages)
17 January 2003Incorporation (15 pages)