Company NameJ.A.Bunyan Limited
Company StatusActive
Company Number00561407
CategoryPrivate Limited Company
Incorporation Date15 February 1956(68 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Stanley Bunyan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1991(35 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address46 Woodridge Close
Enfield
Middlesex
EN2 8HJ
Secretary NameMr Iain Alexander Bunyan
NationalityBritish
StatusCurrent
Appointed09 October 1991(35 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address77 Mahon Close
Enfield
Middlesex
EN1 4DQ
Director NameMr Oliver Bunyan
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2016(60 years, 3 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJ.A.Bunyan Ltd Unit 3 Alexandra Road
Enfield
Middlesex
EN3 7EH
Director NameMr James Edward Bunyan
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2019(63 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressUnit 3 Alexandra Road
Enfield
EN3 7EH
Director NameMr James Alexander Bunyan
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(35 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 August 1999)
RoleGeneral Manager
Correspondence Address39 Drapers Road
Enfield
Middlesex
EN2 8LU
Director NameMrs Betty Mary Bunyan
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(35 years, 8 months after company formation)
Appointment Duration22 years, 2 months (resigned 30 December 2013)
RoleSecretarial/Business Manager
Country of ResidenceUnited Kingdom
Correspondence Address39 Drapers Road
Enfield
Middlesex
EN2 8LU

Contact

Websitewholesalewaterheaters.co.uk

Location

Registered AddressUnit 3 Alexandra Road
Enfield
EN3 7EH
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardPonders End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

900 at £1Michael Stanley Bunyan
90.00%
Ordinary
100 at £1Mr Iain Alexander Bunyan
10.00%
Ordinary

Financials

Year2014
Net Worth£1,614,500
Cash£437,270
Current Liabilities£958,301

Accounts

Latest Accounts30 April 2022 (2 years ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 3 weeks from now)

Charges

30 January 2014Delivered on: 31 January 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 7 lincoln centre lincoln way enfield t/no EGL244342. Notification of addition to or amendment of charge.
Outstanding
1 May 2002Delivered on: 10 May 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £150,000.00 due from the company to the chargee.
Particulars: F/Hold land on the east side of alexandra road known as 3 alexandra rd,enfield; t/no agl 91576; fixed charge over buildings,other structures and items thereon and goodwill of business or undertaking; all plant machinery and other items affixed to the property; all rental sums and the benefit of all rights and remedies and proceeds of any claim made under any insurance policy. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 December 2001Delivered on: 12 December 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 October 2023Confirmation statement made on 9 October 2023 with updates (3 pages)
13 January 2023Unaudited abridged accounts made up to 30 April 2022 (8 pages)
10 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
9 November 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
11 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
13 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
6 December 2019Appointment of Mr. James Edward Bunyan as a director on 6 December 2019 (2 pages)
15 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
15 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
19 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
13 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
20 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
20 October 2016Registered office address changed from 46 Woodridge Close Enfield Middlesex EN2 8HJ to Unit 3 Alexandra Road Enfield EN3 7EH on 20 October 2016 (1 page)
20 October 2016Registered office address changed from 46 Woodridge Close Enfield Middlesex EN2 8HJ to Unit 3 Alexandra Road Enfield EN3 7EH on 20 October 2016 (1 page)
20 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
5 May 2016Appointment of Mr. Oliver Bunyan as a director on 5 May 2016 (2 pages)
5 May 2016Appointment of Mr. Oliver Bunyan as a director on 5 May 2016 (2 pages)
21 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(5 pages)
9 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(5 pages)
9 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(5 pages)
5 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
(6 pages)
5 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
(6 pages)
5 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
(6 pages)
13 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
1 October 2014Registered office address changed from 39 Drapers Road Enfield Middx EN2 8LU to 46 Woodridge Close Enfield Middlesex EN2 8HJ on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 39 Drapers Road Enfield Middx EN2 8LU to 46 Woodridge Close Enfield Middlesex EN2 8HJ on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 39 Drapers Road Enfield Middx EN2 8LU to 46 Woodridge Close Enfield Middlesex EN2 8HJ on 1 October 2014 (1 page)
1 October 2014Termination of appointment of Betty Mary Bunyan as a director on 30 December 2013 (1 page)
1 October 2014Termination of appointment of Betty Mary Bunyan as a director on 30 December 2013 (1 page)
31 January 2014Registration of charge 005614070003 (9 pages)
31 January 2014Registration of charge 005614070003 (9 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(7 pages)
5 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(7 pages)
5 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(7 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (7 pages)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (7 pages)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (7 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
18 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
18 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
13 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
13 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
22 January 2010Accounts for a small company made up to 30 April 2009 (5 pages)
22 January 2010Accounts for a small company made up to 30 April 2009 (5 pages)
19 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
19 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
19 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
18 October 2009Director's details changed for Mrs Betty Mary Bunyan on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Mrs Betty Mary Bunyan on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Mrs Betty Mary Bunyan on 1 October 2009 (2 pages)
17 October 2009Register(s) moved to registered inspection location (1 page)
17 October 2009Register(s) moved to registered inspection location (1 page)
16 October 2009Register inspection address has been changed (1 page)
16 October 2009Register inspection address has been changed (1 page)
16 October 2009Director's details changed for Michael Stanley Bunyan on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Michael Stanley Bunyan on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Michael Stanley Bunyan on 1 October 2009 (2 pages)
24 December 2008Accounts for a small company made up to 30 April 2008 (5 pages)
24 December 2008Accounts for a small company made up to 30 April 2008 (5 pages)
15 October 2008Return made up to 09/10/08; full list of members (4 pages)
15 October 2008Return made up to 09/10/08; full list of members (4 pages)
6 February 2008Accounts for a small company made up to 30 April 2007 (5 pages)
6 February 2008Accounts for a small company made up to 30 April 2007 (5 pages)
29 October 2007Return made up to 09/10/07; full list of members (3 pages)
29 October 2007Return made up to 09/10/07; full list of members (3 pages)
12 February 2007Accounts for a small company made up to 30 April 2006 (5 pages)
12 February 2007Accounts for a small company made up to 30 April 2006 (5 pages)
4 December 2006Return made up to 09/10/06; full list of members (7 pages)
4 December 2006Return made up to 09/10/06; full list of members (7 pages)
13 February 2006Accounts for a small company made up to 30 April 2005 (5 pages)
13 February 2006Accounts for a small company made up to 30 April 2005 (5 pages)
28 October 2005Return made up to 09/10/05; full list of members (3 pages)
28 October 2005Return made up to 09/10/05; full list of members (3 pages)
12 January 2005Accounts for a small company made up to 30 April 2004 (5 pages)
12 January 2005Accounts for a small company made up to 30 April 2004 (5 pages)
14 October 2004Return made up to 09/10/04; full list of members (7 pages)
14 October 2004Return made up to 09/10/04; full list of members (7 pages)
8 January 2004Accounts for a small company made up to 30 April 2003 (5 pages)
8 January 2004Accounts for a small company made up to 30 April 2003 (5 pages)
26 October 2003Return made up to 09/10/03; full list of members (7 pages)
26 October 2003Return made up to 09/10/03; full list of members (7 pages)
17 January 2003Accounts for a small company made up to 30 April 2002 (5 pages)
17 January 2003Accounts for a small company made up to 30 April 2002 (5 pages)
26 October 2002Return made up to 09/10/02; full list of members (7 pages)
26 October 2002Return made up to 09/10/02; full list of members (7 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
12 December 2001Particulars of mortgage/charge (5 pages)
12 December 2001Particulars of mortgage/charge (5 pages)
24 October 2001Return made up to 09/10/01; full list of members (7 pages)
24 October 2001Return made up to 09/10/01; full list of members (7 pages)
18 September 2001Accounts for a small company made up to 30 April 2001 (5 pages)
18 September 2001Accounts for a small company made up to 30 April 2001 (5 pages)
12 October 2000Return made up to 09/10/00; full list of members (7 pages)
12 October 2000Return made up to 09/10/00; full list of members (7 pages)
28 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
28 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
1 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
1 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
14 October 1999Return made up to 09/10/99; full list of members (6 pages)
14 October 1999Return made up to 09/10/99; full list of members (6 pages)
16 September 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
18 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
18 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
14 October 1998Return made up to 09/10/98; no change of members (4 pages)
14 October 1998Return made up to 09/10/98; no change of members (4 pages)
2 December 1997Director's particulars changed (1 page)
2 December 1997Director's particulars changed (1 page)
13 November 1997Return made up to 09/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 November 1997Return made up to 09/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
12 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
23 October 1996Return made up to 09/10/96; full list of members (6 pages)
23 October 1996Return made up to 09/10/96; full list of members (6 pages)
23 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
23 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)