Company NameJack Bunney Limited
Company StatusActive
Company Number00598963
CategoryPrivate Limited Company
Incorporation Date17 February 1958(66 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
Section NAdministrative and support service activities
SIC 77299Renting and leasing of other personal and household goods

Directors

Director NamePeter Graham Staines
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1991(33 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Station Road
Upminster
Essex
RM14 2SJ
Secretary NamePeter Graham Staines
NationalityBritish
StatusCurrent
Appointed23 December 1991(33 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Station Road
Upminster
Essex
RM14 2SJ
Director NameMarc Moore
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2002(44 years, 6 months after company formation)
Appointment Duration21 years, 9 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address23 Station Road
Upminster
Essex
RM14 2SJ
Director NameRobert Staines
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2002(44 years, 6 months after company formation)
Appointment Duration21 years, 9 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address23 Station Road
Upminster
Essex
RM14 2SJ
Director NameMs Susan Staines
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2016(57 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleTailor
Country of ResidenceEngland
Correspondence Address23 Station Road
Upminster
Essex
RM14 2SJ
Director NameMrs Eileen Staines
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(57 years, 12 months after company formation)
Appointment Duration8 years, 3 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address23 Station Road
Upminster
Essex
RM14 2SJ
Director NameTerence Patrick Moore
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(33 years, 10 months after company formation)
Appointment Duration21 years, 11 months (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Longbridge Road
Barking
Essex
IG11 8RT

Contact

Websitewww.jackbunneys.co.uk/
Email address[email protected]
Telephone020 85941654
Telephone regionLondon

Location

Registered Address23 Station Road
Upminster
Essex
RM14 2SJ
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London

Shareholders

25 at £1Eileen Staines
25.00%
Ordinary
25 at £1Marc Moore
25.00%
Ordinary
25 at £1Peter Graham Staines
25.00%
Ordinary
25 at £1Robet Staines
25.00%
Ordinary

Financials

Year2014
Net Worth£162,515
Cash£40,815
Current Liabilities£115,680

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 December 2023 (4 months, 1 week ago)
Next Return Due6 January 2025 (8 months from now)

Charges

7 March 1986Delivered on: 27 March 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50, longbridge road barking L.B. of barking & dagenham.
Outstanding

Filing History

31 December 2023Confirmation statement made on 23 December 2023 with no updates (3 pages)
8 September 2023Total exemption full accounts made up to 31 March 2023 (16 pages)
25 May 2023Director's details changed for Ms Susan Staines on 25 May 2023 (2 pages)
25 May 2023Director's details changed for Marc Moore on 25 May 2023 (2 pages)
4 January 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
15 September 2022Total exemption full accounts made up to 31 March 2022 (15 pages)
23 December 2021Confirmation statement made on 23 December 2021 with no updates (3 pages)
28 November 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
28 December 2020Confirmation statement made on 23 December 2020 with no updates (3 pages)
29 August 2020Total exemption full accounts made up to 31 March 2020 (16 pages)
13 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
27 December 2018Confirmation statement made on 23 December 2018 with no updates (3 pages)
16 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
13 August 2018Registered office address changed from 50 Longbridge Road Barking Essex IG11 8RT to 23 Station Road Upminster Essex RM14 2SJ on 13 August 2018 (1 page)
28 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
13 February 2016Appointment of Mrs Eileen Staines as a director on 1 February 2016 (2 pages)
13 February 2016Appointment of Mrs Eileen Staines as a director on 1 February 2016 (2 pages)
14 January 2016Appointment of Ms Susan Staines as a director on 14 January 2016 (2 pages)
14 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
14 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
14 January 2016Appointment of Ms Susan Staines as a director on 14 January 2016 (2 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
24 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
24 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
23 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(5 pages)
23 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(5 pages)
10 December 2013Termination of appointment of Terence Moore as a director (1 page)
10 December 2013Termination of appointment of Terence Moore as a director (1 page)
31 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
31 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
7 February 2012Director's details changed for Terence Patrick Moore on 7 February 2012 (2 pages)
7 February 2012Director's details changed for Marc Moore on 7 February 2012 (2 pages)
7 February 2012Director's details changed for Terence Patrick Moore on 7 February 2012 (2 pages)
7 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
7 February 2012Director's details changed for Terence Patrick Moore on 7 February 2012 (2 pages)
7 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
7 February 2012Director's details changed for Marc Moore on 7 February 2012 (2 pages)
7 February 2012Director's details changed for Marc Moore on 7 February 2012 (2 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
11 March 2011Secretary's details changed for Peter Graham Staines on 11 March 2011 (1 page)
11 March 2011Director's details changed for Peter Graham Staines on 11 March 2011 (2 pages)
11 March 2011Director's details changed for Marc Moore on 11 March 2011 (2 pages)
11 March 2011Director's details changed for Robert Staines on 11 March 2011 (2 pages)
11 March 2011Director's details changed for Marc Moore on 11 March 2011 (2 pages)
11 March 2011Director's details changed for Robert Staines on 11 March 2011 (2 pages)
11 March 2011Director's details changed for Peter Graham Staines on 11 March 2011 (2 pages)
11 March 2011Secretary's details changed for Peter Graham Staines on 11 March 2011 (1 page)
11 March 2011Secretary's details changed for Peter Graham Staines on 11 March 2011 (1 page)
11 March 2011Director's details changed for Terence Patrick Moore on 11 March 2011 (2 pages)
11 March 2011Secretary's details changed for Peter Graham Staines on 11 March 2011 (1 page)
11 March 2011Director's details changed for Terence Patrick Moore on 11 March 2011 (2 pages)
8 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (7 pages)
8 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (7 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
30 January 2010Director's details changed for Peter Graham Staines on 30 January 2010 (2 pages)
30 January 2010Director's details changed for Peter Graham Staines on 30 January 2010 (2 pages)
30 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
30 January 2010Director's details changed for Marc Moore on 30 January 2010 (2 pages)
30 January 2010Director's details changed for Robert Staines on 30 January 2010 (2 pages)
30 January 2010Director's details changed for Terence Patrick Moore on 30 January 2010 (2 pages)
30 January 2010Director's details changed for Robert Staines on 30 January 2010 (2 pages)
30 January 2010Director's details changed for Terence Patrick Moore on 30 January 2010 (2 pages)
30 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
30 January 2010Director's details changed for Marc Moore on 30 January 2010 (2 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
4 January 2009Return made up to 23/12/08; full list of members (4 pages)
4 January 2009Return made up to 23/12/08; full list of members (4 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
11 January 2008Return made up to 23/12/07; full list of members (3 pages)
11 January 2008Director's particulars changed (1 page)
11 January 2008Director's particulars changed (1 page)
11 January 2008Return made up to 23/12/07; full list of members (3 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
29 December 2006Director's particulars changed (1 page)
29 December 2006Return made up to 23/12/06; full list of members (3 pages)
29 December 2006Return made up to 23/12/06; full list of members (3 pages)
29 December 2006Director's particulars changed (1 page)
6 February 2006Return made up to 23/12/05; full list of members (3 pages)
6 February 2006Return made up to 23/12/05; full list of members (3 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
19 January 2005Return made up to 23/12/04; full list of members (8 pages)
19 January 2005Return made up to 23/12/04; full list of members (8 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
17 January 2004Return made up to 23/12/03; full list of members (8 pages)
17 January 2004Return made up to 23/12/03; full list of members (8 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
23 January 2003Return made up to 23/12/02; full list of members (8 pages)
23 January 2003Return made up to 23/12/02; full list of members (8 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
2 January 2002Return made up to 23/12/01; full list of members (6 pages)
2 January 2002Return made up to 23/12/01; full list of members (6 pages)
7 February 2001Full accounts made up to 31 March 2000 (11 pages)
7 February 2001Full accounts made up to 31 March 2000 (11 pages)
25 January 2001Return made up to 23/12/00; full list of members (6 pages)
25 January 2001Return made up to 23/12/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
25 January 2000Return made up to 23/12/99; full list of members (6 pages)
25 January 2000Return made up to 23/12/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
24 January 1999Return made up to 23/12/98; full list of members (6 pages)
24 January 1999Return made up to 23/12/98; full list of members (6 pages)
29 January 1998Full accounts made up to 31 March 1997 (13 pages)
29 January 1998Full accounts made up to 31 March 1997 (13 pages)
11 January 1998Return made up to 23/12/97; no change of members (4 pages)
11 January 1998Return made up to 23/12/97; no change of members (4 pages)
17 March 1997Accounts for a small company made up to 31 March 1996 (13 pages)
17 March 1997Accounts for a small company made up to 31 March 1996 (13 pages)
3 January 1997Return made up to 23/12/96; no change of members (4 pages)
3 January 1997Return made up to 23/12/96; no change of members (4 pages)
20 February 1996Return made up to 23/12/95; full list of members (6 pages)
20 February 1996Return made up to 23/12/95; full list of members (6 pages)
7 February 1996Full accounts made up to 31 March 1995 (13 pages)
7 February 1996Full accounts made up to 31 March 1995 (13 pages)