Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
J.B. Bennett (Contracts) Limited
J.B. Bennett (Contracts) Limited is a in administration company incorporated on 18 September 1980 with the registered office located in Glasgow, City of Glasgow. J.B. Bennett (Contracts) Limited was registered 44 years ago.
Watch Company
Status
In Administration
In administration since
5 years ago
Company No
SC072574
Private limited company
Scottish Company
Age
44 years
Incorporated
18 September 1980
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Overdue
Confirmation statement overdue by
1743 days
Dated
17 October 2019
(5 years ago)
Next confirmation dated
17 October 2020
Was due on
28 November 2020
(4 years ago)
Last change occurred
5 years ago
Accounts
Overdue
Accounts overdue by
1620 days
For period
1 Apr
⟶
31 Mar 2019
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2020
Was due on
31 March 2021
(4 years ago)
Learn more about J.B. Bennett (Contracts) Limited
Contact
Address
133 Finnieston Street
Glasgow
G3 8HB
Address changed on
21 Mar 2023
(2 years 5 months ago)
Previous address was
56 Palmerston Place Edinburgh EH12 5AY
Companies in G3 8HB
Telephone
01236823011
Email
Available in Endole App
Website
Jbbennett.co.uk
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Mrs Deborah Charman
Director • PSC • Building Consultant • British • Lives in Scotland • Born in Mar 1977
Mr Stewart Douglas Borthwick
Director • Surveyor • British • Lives in Scotland • Born in Apr 1971
Mr Mark Fitzsimmons
Director • Contracts Director • British • Lives in Scotland • Born in Oct 1988
Mr Peter Noel Richard Wain
PSC • British • Lives in Scotland • Born in Dec 1947
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
HGF Developments Ltd
Mrs Deborah Charman is a mutual person.
Active
HF Consultancy (Scotland) Ltd
Mrs Deborah Charman is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Mar 2019
For period
31 Mar
⟶
31 Mar 2019
Traded for
12 months
Cash in Bank
£384.01K
Decreased by £70.83K (-16%)
Turnover
Unreported
Same as previous period
Employees
42
Increased by 2 (+5%)
Total Assets
£3.12M
Increased by £1.46K (0%)
Total Liabilities
-£1.87M
Decreased by £9.3K (-0%)
Net Assets
£1.25M
Increased by £10.76K (+1%)
Debt Ratio (%)
60%
Decreased by 0.33% (-1%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
2 Years 5 Months Ago on 21 Mar 2023
Ms Deborah Charman Details Changed
5 Years Ago on 7 Apr 2020
Stewart Borthwick Details Changed
5 Years Ago on 7 Apr 2020
Ms Deborah Charman Details Changed
5 Years Ago on 15 Mar 2020
Stewart Borthwick Details Changed
5 Years Ago on 12 Mar 2020
Registered Address Changed
5 Years Ago on 2 Mar 2020
Full Accounts Submitted
5 Years Ago on 24 Dec 2019
Confirmation Submitted
5 Years Ago on 27 Nov 2019
Full Accounts Submitted
6 Years Ago on 20 Dec 2018
Mr Mark Fitzsimmons Appointed
7 Years Ago on 1 Sep 2018
Get Alerts
Get Credit Report
Discover J.B. Bennett (Contracts) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Administrator's progress report
Submitted on 21 Mar 2025
Administrator's progress report
Submitted on 30 Aug 2024
Submitted on 12 Jun 2024
Submitted on 12 Jun 2024
Administrator's progress report
Submitted on 15 Mar 2024
Notice of extension of period of Administration
Submitted on 19 Jan 2024
Administrator's progress report
Submitted on 31 Aug 2023
Administrator's progress report
Submitted on 22 Mar 2023
Registered office address changed from 56 Palmerston Place Edinburgh EH12 5AY to 133 Finnieston Street Glasgow G3 8HB on 21 March 2023
Submitted on 21 Mar 2023
Administrator's progress report
Submitted on 16 Sep 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs