Company NameJohn F Hunt Limited
Company StatusActive
Company Number01603201
CategoryPrivate Limited Company
Incorporation Date9 December 1981(42 years, 5 months ago)
Previous NameJohn F. Hunt Demolition Ltd

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Director NameMr John Alan Hall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1991(9 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
Director NameMr Ian David Saville
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(35 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
Director NameMr Paul Bland
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(35 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
Secretary NameMr Ian David Saville
StatusCurrent
Appointed01 January 2017(35 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
Director NameMr Glen Clark
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(35 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
Director NameMr Michael Thomas O'Connor
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(39 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
Director NameMr Alan Arthur Hall
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(9 years, 6 months after company formation)
Appointment Duration3 years (resigned 05 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Farm South Road
South Ockendon
Essex
RM15 6RR
Director NameJanet Hall
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(9 years, 6 months after company formation)
Appointment Duration16 years (resigned 25 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Green House
Mill Green
Fryerning
Essex
CM4 0HX
Secretary NameJanet Hall
NationalityBritish
StatusResigned
Appointed12 June 1991(9 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 26 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Green House
Mill Green
Fryerning
Essex
CM4 0HX
Director NameMr Keith David English
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(9 years, 6 months after company formation)
Appointment Duration22 years, 9 months (resigned 18 April 2014)
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
Director NameAnthony Batkins
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(12 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 December 2008)
RoleChartered Surveyor
Correspondence Address6 Bourne End Road
Northwood
Middlesex
HA6 3BS
Director NameMr Geoffrey Charles Piper
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(15 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 January 2004)
RoleChartered Accountant
Correspondence Address3 Coppens Green
Wickford
Essex
SS12 9PA
Secretary NameMr Geoffrey Charles Piper
NationalityBritish
StatusResigned
Appointed20 March 1997(15 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 January 2004)
RoleCompany Director
Correspondence Address3 Coppens Green
Wickford
Essex
SS12 9PA
Director NameRobert James Eatherton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(16 years, 12 months after company formation)
Appointment Duration7 years (resigned 30 November 2005)
RoleSurveyor
Correspondence AddressBraeside Brentwood Road
Ongar
Essex
CM5 9DD
Secretary NameStephen Richard Alexander Cox
NationalityBritish
StatusResigned
Appointed30 January 2004(22 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 22 July 2008)
RoleCompany Director
Correspondence Address8 Cooks Green
Burnt Mills
Basildon
SS13 1RL
Director NameMr Glen Kevin Clark
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(23 years after company formation)
Appointment Duration11 months (resigned 30 November 2005)
RoleSurveying Director
Country of ResidenceEngland
Correspondence Address56 Norcott Road
Stoke Newington
London
N16 7EL
Director NameMr Andrew Salter
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(24 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 26 September 2016)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
Director NameMartin John Hinde
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(24 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 20 June 2008)
RoleCommericial Director
Correspondence Address10 Honeyleaze
Beggarwood
Basingstoke
Hampshire
RG22 4FX
Director NameChristopher Guyatt
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(25 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 04 March 2010)
RoleEstimating Director
Country of ResidenceEngland
Correspondence Address22 Cheyne Avenue
South Woodford
London
E18 2DR
Director NameMr Bruce George Diffey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(28 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
Director NameMr Charles Richard Green
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(28 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
Secretary NameMr Charles Richard Green
StatusResigned
Appointed28 July 2010(28 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2020)
RoleCompany Director
Correspondence AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
Director NameMr David Cyril Smith
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2014(32 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 February 2017)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
Director NameMr Martin John Hinde
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(33 years after company formation)
Appointment Duration2 years, 6 months (resigned 11 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
Director NameMr Gary Alan Levett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2016(34 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
Director NameMr Michael John Blizzard
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(35 years, 2 months after company formation)
Appointment Duration7 years (resigned 14 February 2024)
RoleDivisional Director
Country of ResidenceEngland
Correspondence AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
Director NameMr Jason Mark Hill
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2017(35 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2020)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa Park
London Road
Grays
Essex
RM20 4DB

Contact

Websitejohnfhunt.co.uk
Email address[email protected]
Telephone01375 366700
Telephone regionGrays Thurrock

Location

Registered AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address MatchesOver 20 other UK companies use this postal address

Shareholders

90k at £1John F. Hunt LTD
90.00%
Ordinary A
10k at £1Andrew Salter
10.00%
Ordinary B

Financials

Year2014
Turnover£32,260,249
Gross Profit£7,070,486
Net Worth£2,146,925
Cash£369,972
Current Liabilities£6,940,516

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return14 October 2023 (6 months, 4 weeks ago)
Next Return Due28 October 2024 (5 months, 2 weeks from now)

Charges

12 April 2013Delivered on: 1 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 January 2009Delivered on: 27 January 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present of future accounts of the companies with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
29 June 2007Delivered on: 10 July 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
8 June 2007Delivered on: 14 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present of future accounts of the companies with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
8 June 2007Delivered on: 14 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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. See the mortgage charge document for full details.
Outstanding
21 March 2023Delivered on: 21 March 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 December 2016Delivered on: 28 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
26 January 2015Delivered on: 6 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
14 June 2013Delivered on: 19 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 July 1999Delivered on: 22 July 1999
Satisfied on: 16 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to an advance payment guarantee dated 27 april 1999 in favourof islington borough council for £450000.
Particulars: The sum of £450,000 together with interest accrued now or to be held by national westminster bank PLC on a/c no 8607354 and earmarked or designated by reference to the company.
Fully Satisfied
30 January 1995Delivered on: 6 February 1995
Satisfied on: 16 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See charge particulars form for details. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
27 May 1987Delivered on: 15 June 1987
Satisfied on: 16 August 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or ebs pensioneer trustees limited, john alan hall & janet hall as trustees of the john F. hunt directors trust fund to the chargee on any account whatsoever. Not exceeding £150,000.
Particulars: Hill farm stifford south ockendon essex t/no ex 100604.
Fully Satisfied
12 May 1987Delivered on: 19 May 1987
Satisfied on: 19 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

5 January 2024Full accounts made up to 31 March 2023 (30 pages)
8 November 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
21 March 2023Registration of charge 016032010013, created on 21 March 2023 (9 pages)
20 January 2023Full accounts made up to 31 March 2022 (29 pages)
14 October 2022Confirmation statement made on 14 October 2022 with updates (6 pages)
18 July 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
6 January 2022Full accounts made up to 31 March 2021 (29 pages)
6 August 2021Change of share class name or designation (2 pages)
6 August 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 August 2021Memorandum and Articles of Association (22 pages)
16 July 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
9 June 2021Appointment of Mr Michael Thomas O'connor as a director on 1 June 2021 (2 pages)
3 April 2021Full accounts made up to 31 March 2020 (27 pages)
29 January 2021Termination of appointment of Charles Richard Green as a secretary on 31 December 2020 (1 page)
14 January 2021Termination of appointment of Jason Mark Hill as a director on 31 December 2020 (1 page)
6 July 2020Change of details for John F Hunt Group Ltd as a person with significant control on 6 July 2020 (2 pages)
30 June 2020Change of details for John F Hunt Group Ltd as a person with significant control on 2 February 2020 (2 pages)
29 June 2020Change of details for John F Hunt Group Ltd as a person with significant control on 1 October 2017 (2 pages)
29 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
10 February 2020Change of details for John F Hunt Ltd as a person with significant control on 1 February 2020 (2 pages)
24 December 2019Full accounts made up to 31 March 2019 (26 pages)
14 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
5 January 2019Full accounts made up to 31 March 2018 (27 pages)
2 November 2018Termination of appointment of Gary Alan Levett as a director on 31 October 2018 (1 page)
15 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
28 December 2017Full accounts made up to 31 March 2017 (27 pages)
31 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-24
(2 pages)
31 October 2017Change of name notice (2 pages)
31 October 2017Change of name notice (2 pages)
31 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-24
(2 pages)
3 August 2017Appointment of Mr Glen Clark as a director on 1 August 2017 (2 pages)
3 August 2017Appointment of Mr Glen Clark as a director on 1 August 2017 (2 pages)
13 July 2017Termination of appointment of Martin John Hinde as a director on 11 July 2017 (1 page)
13 July 2017Termination of appointment of Martin John Hinde as a director on 11 July 2017 (1 page)
26 June 2017Appointment of Mr Jason Mark Hill as a director on 21 June 2017 (2 pages)
26 June 2017Appointment of Mr Jason Mark Hill as a director on 21 June 2017 (2 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
21 March 2017Termination of appointment of David Cyril Smith as a director on 6 February 2017 (1 page)
21 March 2017Termination of appointment of David Cyril Smith as a director on 6 February 2017 (1 page)
13 February 2017Appointment of Mr Michael John Blizzard as a director on 1 February 2017 (2 pages)
13 February 2017Appointment of Mr Michael John Blizzard as a director on 1 February 2017 (2 pages)
13 February 2017Termination of appointment of Bruce George Diffey as a director on 31 January 2017 (1 page)
13 February 2017Termination of appointment of Bruce George Diffey as a director on 31 January 2017 (1 page)
6 January 2017Appointment of Mr Paul Bland as a director on 1 January 2017 (2 pages)
6 January 2017Appointment of Mr Ian David Saville as a director on 1 January 2017 (2 pages)
6 January 2017Appointment of Mr Ian David Saville as a director on 1 January 2017 (2 pages)
6 January 2017Appointment of Mr Ian David Saville as a secretary on 1 January 2017 (2 pages)
6 January 2017Appointment of Mr Ian David Saville as a secretary on 1 January 2017 (2 pages)
6 January 2017Appointment of Mr Paul Bland as a director on 1 January 2017 (2 pages)
6 January 2017Termination of appointment of Charles Richard Green as a director on 31 December 2016 (1 page)
6 January 2017Termination of appointment of Charles Richard Green as a director on 31 December 2016 (1 page)
28 December 2016Registration of charge 016032010012, created on 28 December 2016 (8 pages)
28 December 2016Registration of charge 016032010012, created on 28 December 2016 (8 pages)
27 September 2016Termination of appointment of Andrew Salter as a director on 26 September 2016 (1 page)
27 September 2016Termination of appointment of Andrew Salter as a director on 26 September 2016 (1 page)
13 July 2016Full accounts made up to 31 March 2016 (27 pages)
13 July 2016Full accounts made up to 31 March 2016 (27 pages)
30 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
30 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
29 June 2016Change of share class name or designation (2 pages)
29 June 2016Change of share class name or designation (2 pages)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100,000
(7 pages)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100,000
(7 pages)
2 June 2016Appointment of Mr Gary Alan Levett as a director on 2 June 2016 (2 pages)
2 June 2016Appointment of Mr Gary Alan Levett as a director on 2 June 2016 (2 pages)
14 July 2015Full accounts made up to 31 March 2015 (21 pages)
14 July 2015Full accounts made up to 31 March 2015 (21 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100,000
(7 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100,000
(7 pages)
6 February 2015Registration of charge 016032010011, created on 26 January 2015 (10 pages)
6 February 2015Registration of charge 016032010011, created on 26 January 2015 (10 pages)
5 January 2015Full accounts made up to 31 March 2014 (21 pages)
5 January 2015Full accounts made up to 31 March 2014 (21 pages)
18 December 2014Appointment of Mr Martin John Hinde as a director on 18 December 2014 (2 pages)
18 December 2014Appointment of Mr Martin John Hinde as a director on 18 December 2014 (2 pages)
19 August 2014Appointment of Mr David Cyril Smith as a director on 19 August 2014 (2 pages)
19 August 2014Appointment of Mr David Cyril Smith as a director on 19 August 2014 (2 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100,000
(5 pages)
13 June 2014Termination of appointment of Keith English as a director (1 page)
13 June 2014Termination of appointment of Keith English as a director (1 page)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100,000
(5 pages)
16 July 2013Full accounts made up to 31 March 2013 (21 pages)
16 July 2013Full accounts made up to 31 March 2013 (21 pages)
5 July 2013Director's details changed for Mr John Alan Hall on 1 July 2013 (2 pages)
5 July 2013Director's details changed for Mr Andrew Salter on 1 July 2013 (2 pages)
5 July 2013Director's details changed for Mr Keith David English on 1 July 2013 (2 pages)
5 July 2013Director's details changed for Mr Keith David English on 1 July 2013 (2 pages)
5 July 2013Director's details changed for Mr John Alan Hall on 1 July 2013 (2 pages)
5 July 2013Director's details changed for Mr Andrew Salter on 1 July 2013 (2 pages)
5 July 2013Director's details changed for Mr John Alan Hall on 1 July 2013 (2 pages)
5 July 2013Director's details changed for Mr Andrew Salter on 1 July 2013 (2 pages)
5 July 2013Director's details changed for Mr Keith David English on 1 July 2013 (2 pages)
19 June 2013Registration of charge 016032010010 (11 pages)
19 June 2013Registration of charge 016032010010 (11 pages)
12 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
12 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
1 May 2013Registration of charge 016032010009 (11 pages)
1 May 2013Registration of charge 016032010009 (11 pages)
2 July 2012Full accounts made up to 31 March 2012 (23 pages)
2 July 2012Full accounts made up to 31 March 2012 (23 pages)
12 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
23 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
23 April 2012Change of share class name or designation (2 pages)
23 April 2012Change of share class name or designation (2 pages)
23 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
24 June 2011Group of companies' accounts made up to 31 March 2011 (29 pages)
24 June 2011Group of companies' accounts made up to 31 March 2011 (29 pages)
15 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
15 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
10 January 2011Group of companies' accounts made up to 31 March 2010 (30 pages)
10 January 2011Group of companies' accounts made up to 31 March 2010 (30 pages)
26 August 2010Appointment of Mr Bruce George Diffey as a director (2 pages)
26 August 2010Termination of appointment of Christopher Guyatt as a director (1 page)
26 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
26 August 2010Appointment of Mr Bruce George Diffey as a director (2 pages)
26 August 2010Termination of appointment of Christopher Guyatt as a director (1 page)
26 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
4 August 2010Appointment of Mr Charles Richard Green as a secretary (1 page)
4 August 2010Appointment of Mr Charles Richard Green as a director (2 pages)
4 August 2010Appointment of Mr Charles Richard Green as a director (2 pages)
4 August 2010Appointment of Mr Charles Richard Green as a secretary (1 page)
7 January 2010Group of companies' accounts made up to 31 March 2009 (30 pages)
7 January 2010Group of companies' accounts made up to 31 March 2009 (30 pages)
20 August 2009Return made up to 12/06/09; full list of members (4 pages)
20 August 2009Return made up to 12/06/09; full list of members (4 pages)
26 May 2009Appointment terminated director anthony batkins (1 page)
26 May 2009Appointment terminated director anthony batkins (1 page)
3 February 2009Group of companies' accounts made up to 31 March 2008 (30 pages)
3 February 2009Group of companies' accounts made up to 31 March 2008 (30 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
24 July 2008Appointment terminated secretary stephen cox (1 page)
24 July 2008Appointment terminated secretary stephen cox (1 page)
24 June 2008Appointment terminated director martin hinde (1 page)
24 June 2008Appointment terminated director martin hinde (1 page)
12 June 2008Return made up to 12/06/08; full list of members (5 pages)
12 June 2008Return made up to 12/06/08; full list of members (5 pages)
19 September 2007Declaration of satisfaction of mortgage/charge (1 page)
19 September 2007Declaration of satisfaction of mortgage/charge (1 page)
16 August 2007Declaration of satisfaction of mortgage/charge (1 page)
16 August 2007Declaration of satisfaction of mortgage/charge (1 page)
16 August 2007Declaration of satisfaction of mortgage/charge (1 page)
16 August 2007Declaration of satisfaction of mortgage/charge (1 page)
16 August 2007Declaration of satisfaction of mortgage/charge (1 page)
16 August 2007Declaration of satisfaction of mortgage/charge (1 page)
7 August 2007Amended group of companies' accounts made up to 31 March 2007 (31 pages)
7 August 2007Amended group of companies' accounts made up to 31 March 2007 (31 pages)
2 August 2007Group of companies' accounts made up to 31 March 2007 (31 pages)
2 August 2007Group of companies' accounts made up to 30 September 2006 (30 pages)
2 August 2007Group of companies' accounts made up to 30 September 2006 (30 pages)
2 August 2007Group of companies' accounts made up to 31 March 2007 (31 pages)
27 July 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
27 July 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
10 July 2007Particulars of mortgage/charge (3 pages)
10 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
20 June 2007Return made up to 12/06/07; full list of members (3 pages)
20 June 2007Director's particulars changed (1 page)
20 June 2007Director's particulars changed (1 page)
20 June 2007Return made up to 12/06/07; full list of members (3 pages)
14 June 2007Particulars of mortgage/charge (5 pages)
14 June 2007Particulars of mortgage/charge (6 pages)
14 June 2007Particulars of mortgage/charge (6 pages)
14 June 2007Particulars of mortgage/charge (5 pages)
12 January 2007New director appointed (2 pages)
12 January 2007New director appointed (2 pages)
8 November 2006Group of companies' accounts made up to 30 September 2005 (28 pages)
8 November 2006Group of companies' accounts made up to 30 September 2005 (28 pages)
27 June 2006Return made up to 12/06/06; full list of members (3 pages)
27 June 2006Return made up to 12/06/06; full list of members (3 pages)
26 June 2006Director's particulars changed (1 page)
26 June 2006Director's particulars changed (1 page)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
5 August 2005Group of companies' accounts made up to 30 September 2004 (28 pages)
5 August 2005Group of companies' accounts made up to 30 September 2004 (28 pages)
1 July 2005Return made up to 12/06/05; full list of members (3 pages)
1 July 2005Return made up to 12/06/05; full list of members (3 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
16 June 2004Return made up to 12/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 June 2004Return made up to 12/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 February 2004Group of companies' accounts made up to 30 September 2003 (28 pages)
23 February 2004Group of companies' accounts made up to 30 September 2003 (28 pages)
8 February 2004New secretary appointed (2 pages)
8 February 2004New secretary appointed (2 pages)
8 February 2004Secretary resigned;director resigned (1 page)
8 February 2004Secretary resigned;director resigned (1 page)
6 August 2003Return made up to 12/06/03; full list of members (9 pages)
6 August 2003Return made up to 12/06/03; full list of members (9 pages)
18 April 2003Group of companies' accounts made up to 30 September 2002 (21 pages)
18 April 2003Group of companies' accounts made up to 30 September 2002 (21 pages)
2 July 2002Return made up to 12/06/02; full list of members (9 pages)
2 July 2002Return made up to 12/06/02; full list of members (9 pages)
25 March 2002Group of companies' accounts made up to 30 September 2001 (19 pages)
25 March 2002Group of companies' accounts made up to 30 September 2001 (19 pages)
27 February 2002Registered office changed on 27/02/02 from: 46-54 high street ingatestone essex CM4 9EE (1 page)
27 February 2002Registered office changed on 27/02/02 from: 46-54 high street ingatestone essex CM4 9EE (1 page)
7 August 2001Return made up to 12/06/01; full list of members (8 pages)
7 August 2001Return made up to 12/06/01; full list of members (8 pages)
8 May 2001Full group accounts made up to 30 September 2000 (19 pages)
8 May 2001Full group accounts made up to 30 September 2000 (19 pages)
25 July 2000Return made up to 12/06/00; full list of members (8 pages)
25 July 2000Return made up to 12/06/00; full list of members (8 pages)
23 June 2000Full group accounts made up to 30 September 1999 (17 pages)
23 June 2000Full group accounts made up to 30 September 1999 (17 pages)
22 July 1999Particulars of mortgage/charge (3 pages)
22 July 1999Particulars of mortgage/charge (3 pages)
15 July 1999Return made up to 12/06/99; no change of members (9 pages)
15 July 1999Return made up to 12/06/99; no change of members (9 pages)
15 February 1999Full accounts made up to 30 September 1998 (15 pages)
15 February 1999Full accounts made up to 30 September 1998 (15 pages)
11 February 1999Company name changed john F. hunt (demolition) limite d\certificate issued on 12/02/99 (2 pages)
11 February 1999Company name changed john F. hunt (demolition) limite d\certificate issued on 12/02/99 (2 pages)
3 December 1998New director appointed (2 pages)
3 December 1998New secretary appointed (2 pages)
3 December 1998New secretary appointed (2 pages)
3 December 1998Secretary resigned (1 page)
3 December 1998Secretary resigned (1 page)
3 December 1998New director appointed (2 pages)
10 July 1998Return made up to 12/06/98; no change of members (9 pages)
10 July 1998Return made up to 12/06/98; no change of members (9 pages)
18 February 1998Full accounts made up to 30 September 1997 (15 pages)
18 February 1998Full accounts made up to 30 September 1997 (15 pages)
12 August 1997Return made up to 12/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
12 August 1997Return made up to 12/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
19 February 1997Full accounts made up to 30 September 1996 (14 pages)
19 February 1997Full accounts made up to 30 September 1996 (14 pages)
14 November 1996Particulars of contract relating to shares (4 pages)
14 November 1996Particulars of contract relating to shares (4 pages)
11 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
11 September 1996Nc inc already adjusted 03/06/96 (1 page)
11 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 September 1996Nc inc already adjusted 03/06/96 (1 page)
11 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 September 1996Ad 03/06/96--------- £ si 90000@1 (2 pages)
11 September 1996Ad 03/06/96--------- £ si 90000@1 (2 pages)
11 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
14 August 1996Return made up to 12/06/96; full list of members (6 pages)
14 August 1996Return made up to 12/06/96; full list of members (6 pages)
4 August 1996Full accounts made up to 30 September 1995 (15 pages)
4 August 1996Full accounts made up to 30 September 1995 (15 pages)
6 July 1995Return made up to 12/06/95; no change of members (4 pages)
6 July 1995Return made up to 12/06/95; no change of members (4 pages)
4 April 1995Full accounts made up to 30 September 1994 (15 pages)
4 April 1995Full accounts made up to 30 September 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
10 January 1994Full accounts made up to 30 September 1993 (14 pages)
10 January 1994Full accounts made up to 30 September 1993 (14 pages)
16 March 1993Full accounts made up to 30 September 1992 (13 pages)
16 March 1993Full accounts made up to 30 September 1992 (13 pages)
17 August 1992Full accounts made up to 30 September 1991 (13 pages)
17 August 1992Full accounts made up to 30 September 1991 (13 pages)
12 September 1991Full group accounts made up to 30 September 1990 (13 pages)
12 September 1991Full group accounts made up to 30 September 1990 (13 pages)
26 July 1990Accounts for a small company made up to 30 September 1988 (4 pages)
26 July 1990Accounts for a small company made up to 30 September 1988 (4 pages)
20 July 1990Accounts for a small company made up to 30 September 1989 (4 pages)
20 July 1990Accounts for a small company made up to 30 September 1989 (4 pages)
22 September 1988Accounts for a small company made up to 30 September 1987 (4 pages)
22 September 1988Accounts for a small company made up to 30 September 1987 (4 pages)
9 December 1981Certificate of incorporation (1 page)
9 December 1981Certificate of incorporation (1 page)