Company NameA J Hutchins (Dunstable) Limited
DirectorPauline Luke
Company StatusActive
Company Number00721458
CategoryPrivate Limited Company
Incorporation Date13 April 1962(62 years, 1 month ago)
Previous NameHutchins & Hull Limited

Business Activity

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

Directors

Director NameMrs Pauline Luke
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1991(29 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleExecutive
Country of ResidenceEngland
Correspondence Address4 Grenville Avenue
Broxbourne
Herts
EN10 7DH
Secretary NameMartin Rye
NationalityBritish
StatusCurrent
Appointed15 June 1998(36 years, 2 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence Address4 Grenville Avenue
Broxbourne
Herts
EN10 7DH
Director NameMr Albert James Hutchins
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(29 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 1993)
RoleContractor
Correspondence Address44 Borough Road
Dunstable
Bedfordshire
LU5 4DA
Director NameMillicent Hutchins
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(29 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 June 1998)
RoleSecretary
Correspondence Address44 Borough Road
Dunstable
Bedfordshire
LU5 4DA
Secretary NameMillicent Hutchins
NationalityBritish
StatusResigned
Appointed12 July 1991(29 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 June 1998)
RoleCompany Director
Correspondence Address44 Borough Road
Dunstable
Bedfordshire
LU5 4DA

Contact

Telephone01582 609237
Telephone regionLuton

Location

Registered Address4 Grenville Avenue
Broxbourne
Herts
EN10 7DH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Pauline Luke
100.00%
Ordinary

Financials

Year2014
Net Worth£4,704
Cash£5
Current Liabilities£16,476

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 4 weeks from now)

Charges

12 May 1966Delivered on: 19 May 1966
Persons entitled: Lloyds Bank LTD

Classification: Memo. Of deposit
Secured details: All monies due etc n/e £6,000.
Particulars: F/H premises at 43 downs road dunstable, bedfordshire.
Outstanding

Filing History

10 November 2023Unaudited abridged accounts made up to 30 April 2023 (9 pages)
15 August 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
11 January 2023Termination of appointment of Martin Rye as a secretary on 19 December 2022 (2 pages)
22 December 2022Unaudited abridged accounts made up to 30 April 2022 (9 pages)
13 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
8 November 2021Unaudited abridged accounts made up to 30 April 2021 (9 pages)
13 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
19 January 2021Unaudited abridged accounts made up to 30 April 2020 (9 pages)
14 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
28 November 2019Unaudited abridged accounts made up to 30 April 2019 (9 pages)
16 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
12 November 2018Unaudited abridged accounts made up to 30 April 2018 (7 pages)
17 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
1 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 September 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
29 September 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 September 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
2 September 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
6 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(3 pages)
3 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(3 pages)
12 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 September 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
7 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 September 2011Secretary's details changed for Martin Rye on 1 January 2011 (1 page)
2 September 2011Annual return made up to 12 July 2011 with a full list of shareholders (3 pages)
2 September 2011Director's details changed for Mrs Pauline Luke on 1 January 2011 (2 pages)
2 September 2011Secretary's details changed for Martin Rye on 1 January 2011 (1 page)
2 September 2011Annual return made up to 12 July 2011 with a full list of shareholders (3 pages)
2 September 2011Secretary's details changed for Martin Rye on 1 January 2011 (1 page)
2 September 2011Director's details changed for Mrs Pauline Luke on 1 January 2011 (2 pages)
2 September 2011Director's details changed for Mrs Pauline Luke on 1 January 2011 (2 pages)
2 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
3 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
3 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
3 September 2010Secretary's details changed for Martin Rye on 1 January 2010 (2 pages)
3 September 2010Secretary's details changed for Martin Rye on 1 January 2010 (2 pages)
3 September 2010Director's details changed for Mrs Pauline Luke on 1 January 2010 (2 pages)
3 September 2010Director's details changed for Mrs Pauline Luke on 1 January 2010 (2 pages)
3 September 2010Secretary's details changed for Martin Rye on 1 January 2010 (2 pages)
3 September 2010Director's details changed for Mrs Pauline Luke on 1 January 2010 (2 pages)
8 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
8 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 August 2009Return made up to 12/07/09; full list of members (3 pages)
11 August 2009Return made up to 12/07/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
21 October 2008Registered office changed on 21/10/2008 from 22 willoughby close dunstable bedfordshire LU6 3TF (1 page)
21 October 2008Return made up to 12/07/08; full list of members (3 pages)
21 October 2008Registered office changed on 21/10/2008 from 22 willoughby close dunstable bedfordshire LU6 3TF (1 page)
21 October 2008Secretary's change of particulars / martin rye / 01/01/2008 (1 page)
21 October 2008Return made up to 12/07/08; full list of members (3 pages)
21 October 2008Secretary's change of particulars / martin rye / 01/01/2008 (1 page)
1 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
27 September 2007Return made up to 12/07/07; full list of members (2 pages)
27 September 2007Return made up to 12/07/07; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
12 October 2006Return made up to 12/07/06; full list of members (2 pages)
12 October 2006Return made up to 12/07/06; full list of members (2 pages)
14 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
14 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
30 August 2005Return made up to 12/07/05; full list of members (2 pages)
30 August 2005Return made up to 12/07/05; full list of members (2 pages)
4 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
4 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
9 August 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 August 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
11 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
27 July 2003Return made up to 12/07/03; full list of members (6 pages)
27 July 2003Return made up to 12/07/03; full list of members (6 pages)
11 February 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
11 February 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
10 August 2002Return made up to 12/07/02; full list of members (6 pages)
10 August 2002Return made up to 12/07/02; full list of members (6 pages)
27 January 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
27 January 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
17 August 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 2000Full accounts made up to 30 April 2000 (11 pages)
11 December 2000Full accounts made up to 30 April 2000 (11 pages)
31 August 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2000Registered office changed on 06/03/00 from: 43 willoughby close dunstable bedfordshire LU6 3TF (1 page)
6 March 2000Registered office changed on 06/03/00 from: 43 willoughby close dunstable bedfordshire LU6 3TF (1 page)
1 February 2000Full accounts made up to 30 April 1999 (11 pages)
1 February 2000Full accounts made up to 30 April 1999 (11 pages)
17 August 1999Return made up to 12/07/99; no change of members (4 pages)
17 August 1999Return made up to 12/07/99; no change of members (4 pages)
13 January 1999Registered office changed on 13/01/99 from: 44 borough road dunstable beds LU5 4DA (1 page)
13 January 1999Registered office changed on 13/01/99 from: 44 borough road dunstable beds LU5 4DA (1 page)
21 December 1998Full accounts made up to 30 April 1998 (10 pages)
21 December 1998Full accounts made up to 30 April 1998 (10 pages)
20 October 1998Return made up to 12/07/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 October 1998New secretary appointed (2 pages)
20 October 1998New secretary appointed (2 pages)
20 October 1998Secretary resigned;director resigned (1 page)
20 October 1998Secretary resigned;director resigned (1 page)
20 October 1998Return made up to 12/07/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
7 October 1997Return made up to 12/07/97; full list of members (6 pages)
7 October 1997Return made up to 12/07/97; full list of members (6 pages)
19 August 1997Full accounts made up to 30 April 1997 (10 pages)
19 August 1997Full accounts made up to 30 April 1997 (10 pages)
23 October 1996Return made up to 12/07/96; no change of members (4 pages)
23 October 1996Return made up to 12/07/96; no change of members (4 pages)
18 October 1996Full accounts made up to 30 April 1996 (9 pages)
18 October 1996Full accounts made up to 30 April 1996 (9 pages)
14 August 1995Full accounts made up to 30 April 1995 (11 pages)
14 August 1995Full accounts made up to 30 April 1995 (11 pages)
7 August 1995Return made up to 12/07/95; no change of members (4 pages)
7 August 1995Return made up to 12/07/95; no change of members (4 pages)