Company NameBen 'N' Jacks Bouncy Castle Company Limited
DirectorVaughan Bailey
Company StatusActive
Company Number04922606
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods

Directors

Director NameMr Vaughan Bailey
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2023(19 years, 9 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Hamilton House Duncombe Road
Bradford
West Yorkshire
BD8 9TB
Director NameAngela Thompson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence Address65 Bollington Road
Heaton Chapel
Stockport
Cheshire
SK4 5ER
Director NameMichael Thompson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleGardening
Country of ResidenceUnited Kingdom
Correspondence Address65 Bollington Road
Heaton Chapel
Stockport
Cheshire
SK4 5ER
Secretary NameAngela Thompson
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Bollington Road
Heaton Chapel
Stockport
Cheshire
SK4 5ER
Director NameMr Adam Owen Stott
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2013(9 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 15 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrosvenor House 45 The Downs
Altrincham
Cheshire
WA14 2QG
Director NameMr Daniel James Procter
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2020(17 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2022)
RoleManager
Country of ResidenceEngland
Correspondence Address32 Chadwick Avenue
Woodford
Stockport
Greater Manchester
SK7 1SJ
Director NameMr Neil David Everest
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2022(18 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 July 2023)
RoleManager
Country of ResidenceEngland
Correspondence Address2nd Floor, Hamilton House Duncombe Road
Bradford
West Yorkshire
BD8 9TB
Director NameMr Timothy Green
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2022(18 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 July 2023)
RoleManager
Country of ResidenceEngland
Correspondence Address19 Carnoustie Close
Wilmslow
Cheshire
SK9 2RE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebouncycastles.uk.com
Telephone0161 9641689
Telephone regionManchester

Location

Registered AddressLabyrinth Business Centre
Middle Hillgate
Stockport
Greater Manchester
SK1 3DG
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Adam Stott
50.00%
Ordinary
1 at £1Michael Thompson
50.00%
Ordinary

Financials

Year2014
Net Worth£4,638
Cash£202
Current Liabilities£1,532

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due29 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 October

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Filing History

6 March 2024Compulsory strike-off action has been discontinued (1 page)
5 March 2024Confirmation statement made on 8 December 2023 with updates (4 pages)
27 February 2024First Gazette notice for compulsory strike-off (1 page)
29 August 2023Change of details for Mr Roger Kadama as a person with significant control on 18 August 2023 (2 pages)
23 August 2023Change of details for Mr Vaughan Bailey as a person with significant control on 23 August 2023 (2 pages)
18 August 2023Registered office address changed from 2nd Floor, Hamilton House Duncombe Road Bradford West Yorkshire BD8 9TB England to Labyrinth Business Centre Middle Hillgate Stockport Greater Manchester SK1 3DG on 18 August 2023 (1 page)
25 July 2023Termination of appointment of Roger Kadama as a director on 17 July 2023 (1 page)
24 July 2023Notification of Roger Kadama as a person with significant control on 17 July 2023 (2 pages)
24 July 2023Notification of Vaughan Bailey as a person with significant control on 17 July 2023 (2 pages)
24 July 2023Notice of removal of a director (1 page)
24 July 2023Cessation of Neil David Everest as a person with significant control on 17 July 2023 (1 page)
24 July 2023Termination of appointment of Timothy Green as a director on 17 July 2023 (1 page)
24 July 2023Appointment of Mr Vaughan Bailey as a director on 17 July 2023 (2 pages)
24 July 2023Termination of appointment of Neil David Everest as a director on 17 July 2023 (1 page)
24 July 2023Registered office address changed from 2 Sylvan Avenue Wilmslow Cheshire SK9 6LR England to 2nd Floor, Hamilton House Duncombe Road Bradford West Yorkshire BD8 9TB on 24 July 2023 (1 page)
17 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
8 December 2022Confirmation statement made on 8 December 2022 with updates (5 pages)
1 September 2022Micro company accounts made up to 29 October 2021 (3 pages)
5 April 2022Notification of Neil David Everest as a person with significant control on 28 March 2022 (2 pages)
28 March 2022Registered office address changed from 217 Halliwell Road Bolton Greater Manchester BL1 3NT United Kingdom to 2 Sylvan Avenue Wilmslow Cheshire SK9 6LR on 28 March 2022 (1 page)
28 March 2022Director's details changed for Mr Timothy Green on 25 March 2022 (2 pages)
25 March 2022Cessation of Daniel James Procter as a person with significant control on 25 March 2022 (1 page)
25 March 2022Appointment of Mr Neil Everest as a director on 25 March 2022 (2 pages)
25 March 2022Appointment of Mr Timothy Green as a director on 25 March 2022 (2 pages)
25 March 2022Termination of appointment of Daniel James Procter as a director on 25 March 2022 (1 page)
29 January 2022Micro company accounts made up to 29 October 2020 (3 pages)
31 December 2021Confirmation statement made on 8 December 2021 with updates (4 pages)
29 October 2021Current accounting period shortened from 30 October 2020 to 29 October 2020 (1 page)
30 July 2021Previous accounting period shortened from 31 October 2020 to 30 October 2020 (1 page)
3 March 2021Confirmation statement made on 8 December 2020 with updates (5 pages)
24 February 2021Appointment of Mr Daniel James Procter as a director on 8 December 2020 (2 pages)
24 February 2021Notification of Daniel James Procter as a person with significant control on 8 December 2020 (2 pages)
24 February 2021Registered office address changed from C/O Renshaw Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG England to 217 Halliwell Road Bolton Greater Manchester BL1 3NT on 24 February 2021 (1 page)
19 February 2021Cessation of Adam Owen Stott as a person with significant control on 15 February 2021 (1 page)
19 February 2021Termination of appointment of Adam Owen Stott as a director on 15 February 2021 (1 page)
30 July 2020Micro company accounts made up to 31 October 2019 (6 pages)
17 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
19 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
18 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
30 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
28 June 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
9 June 2016Termination of appointment of Michael Thompson as a director on 23 May 2016 (1 page)
9 June 2016Termination of appointment of Michael Thompson as a director on 23 May 2016 (1 page)
10 March 2016Termination of appointment of Angela Thompson as a director on 31 October 2015 (1 page)
10 March 2016Termination of appointment of Angela Thompson as a secretary on 31 October 2015 (1 page)
10 March 2016Termination of appointment of Angela Thompson as a director on 31 October 2015 (1 page)
10 March 2016Termination of appointment of Angela Thompson as a secretary on 31 October 2015 (1 page)
4 March 2016Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to C/O Renshaw Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG on 4 March 2016 (1 page)
4 March 2016Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to C/O Renshaw Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG on 4 March 2016 (1 page)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(5 pages)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(5 pages)
9 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(5 pages)
9 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(5 pages)
9 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
13 February 2015Appointment of Mr Adam Owen Stott as a director on 5 July 2013 (2 pages)
13 February 2015Appointment of Mr Adam Owen Stott as a director on 5 July 2013 (2 pages)
13 February 2015Appointment of Mr Adam Owen Stott as a director on 5 July 2013 (2 pages)
13 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(5 pages)
13 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(5 pages)
13 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(5 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
12 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(5 pages)
12 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(5 pages)
12 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(5 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
2 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
16 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Angela Thompson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Michael Thompson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Angela Thompson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Michael Thompson on 1 October 2009 (2 pages)
16 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Michael Thompson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Angela Thompson on 1 October 2009 (2 pages)
25 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
25 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
12 December 2008Return made up to 06/10/08; full list of members (3 pages)
12 December 2008Return made up to 06/10/08; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
22 January 2008Return made up to 06/10/07; no change of members (7 pages)
22 January 2008Return made up to 06/10/07; no change of members (7 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
20 November 2006Return made up to 06/10/06; full list of members (7 pages)
20 November 2006Return made up to 06/10/06; full list of members (7 pages)
1 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
1 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
4 October 2005Return made up to 06/10/05; full list of members (7 pages)
4 October 2005Return made up to 06/10/05; full list of members (7 pages)
29 April 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
29 April 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
20 October 2004Return made up to 06/10/04; full list of members (7 pages)
20 October 2004Return made up to 06/10/04; full list of members (7 pages)
28 July 2004Registered office changed on 28/07/04 from: hurst croft, woodcock road glossop derbyshire SK13 8QZ (1 page)
28 July 2004Registered office changed on 28/07/04 from: hurst croft, woodcock road glossop derbyshire SK13 8QZ (1 page)
31 October 2003New secretary appointed (2 pages)
31 October 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
31 October 2003New secretary appointed (2 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Secretary resigned (1 page)
13 October 2003Secretary resigned (1 page)
6 October 2003Incorporation (16 pages)
6 October 2003Incorporation (16 pages)