Company NameJohn F. Hunt Hire Centres Ltd
Company StatusActive
Company Number02942658
CategoryPrivate Limited Company
Incorporation Date24 June 1994(29 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameMr John Alan Hall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1994(1 month, 3 weeks after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
Director NameMartin Lavery
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2000(6 years, 4 months after company formation)
Appointment Duration23 years, 5 months
RolePlant Hire Manager
Country of ResidenceEngland
Correspondence AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
Director NameMr Leon Carter
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2015(20 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleSales 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(22 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
Secretary NameMr Ian David Saville
StatusCurrent
Appointed01 January 2017(22 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
Director NameMr David Lawrence O'Brien
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(26 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
Director NameJanet Hall
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(1 month, 3 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 27 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Green House
Mill Green
Fryerning
Essex
CM4 0HX
Secretary NameJanet Hall
NationalityBritish
StatusResigned
Appointed16 August 1994(1 month, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 26 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Green House
Mill Green
Fryerning
Essex
CM4 0HX
Director NameMr Geoffrey Charles Piper
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(2 years, 9 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
Appointed26 November 1998(4 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 January 2004)
RoleCompany Director
Correspondence Address3 Coppens Green
Wickford
Essex
SS12 9PA
Director NameKeith Andrew Scott
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(4 years, 6 months after company formation)
Appointment Duration20 years, 2 months (resigned 19 March 2019)
RolePlant Manager
Country of ResidenceEngland
Correspondence AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
Secretary NameStephen Richard Alexander Cox
NationalityBritish
StatusResigned
Appointed30 January 2004(9 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 July 2008)
RoleCompany Director
Correspondence Address8 Cooks Green
Burnt Mills
Basildon
SS13 1RL
Director NameDavid Roy Payne
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(10 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 June 2009)
RolePlant Director
Correspondence Address5 Fovant Close
Harpenden
Hertfordshire
AL5 1RN
Director NameAlan William Field
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(14 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 04 March 2010)
RolePlant Manager
Correspondence Address466 Church Road
South Benfleet
Essex
SS7 3HB
Director NameMr Charles Richard Green
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(16 years, 1 month 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(16 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 31 October 2020)
RoleCompany Director
Correspondence AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed24 June 1994(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed24 June 1994(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Contact

Websitejohnfhunt.co.uk
Email address[email protected]
Telephone01375 392333
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

16.4k at £1John F. Hunt LTD
82.00%
Ordinary A
1.6k at £1Martin Lavery
8.00%
Ordinary D
2k at £1Keith Andrew Scott
10.00%
Ordinary B

Financials

Year2014
Turnover£5,196,328
Gross Profit£1,839,618
Net Worth£2,800,870
Cash£28,369
Current Liabilities£1,971,024

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (4 months, 4 weeks from now)

Charges

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
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: 4 July 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited

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
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.
Outstanding
21 March 2023Delivered on: 21 March 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 February 2022Delivered on: 4 February 2022
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
10 February 2000Delivered on: 12 February 2000
Satisfied on: 20 June 2007
Persons entitled:
Royscot Leasing Limited
Royscot Commercial Leasing Limited
Royscot Spa Leasing Limited
Royscot Trust PLC
Royscot Industrial Leasing Limited

Classification: Master agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All rights title and interest in the sub-hire agreements pursuant to the master agreement together with the benefit of all ancillary contracts relating thereto and all (if any) the rights of the company to acquire title in the goods forming part thereof (see schedule to form 395 for full details).
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: 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 2024Accounts for a small company made up to 31 March 2023 (19 pages)
9 October 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
21 March 2023Registration of charge 029426580012, created on 21 March 2023 (9 pages)
9 January 2023Accounts for a small company made up to 31 March 2022 (19 pages)
7 September 2022Confirmation statement made on 7 September 2022 with updates (4 pages)
15 March 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
4 February 2022Registration of charge 029426580011, created on 1 February 2022 (26 pages)
6 January 2022Accounts for a small company made up to 31 March 2021 (19 pages)
3 April 2021Accounts for a small company made up to 31 March 2020 (18 pages)
11 March 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
18 November 2020Termination of appointment of Charles Richard Green as a secretary on 31 October 2020 (1 page)
14 October 2020Appointment of Mr David Lawrence O'brien as a director on 1 October 2020 (2 pages)
10 February 2020Confirmation statement made on 10 February 2020 with updates (4 pages)
24 December 2019Accounts for a small company made up to 31 March 2019 (18 pages)
2 July 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
19 March 2019Termination of appointment of Keith Andrew Scott as a director on 19 March 2019 (1 page)
5 January 2019Accounts for a small company made up to 31 March 2018 (17 pages)
27 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
27 June 2018Change of details for John F Hunt Ltd as a person with significant control on 1 October 2017 (2 pages)
27 December 2017Accounts for a small company made up to 31 March 2017 (16 pages)
27 June 2017Notification of John F Hunt Ltd as a person with significant control on 6 April 2016 (1 page)
27 June 2017Notification of John F Hunt Ltd as a person with significant control on 6 April 2016 (1 page)
27 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
6 January 2017Termination of appointment of Charles Richard Green as a director on 31 December 2016 (1 page)
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 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 2017Termination of appointment of Charles Richard Green as a director on 31 December 2016 (1 page)
6 January 2017Appointment of Mr Ian David Saville as a director on 1 January 2017 (2 pages)
28 December 2016Registration of charge 029426580010, created on 28 December 2016 (8 pages)
28 December 2016Registration of charge 029426580010, created on 28 December 2016 (8 pages)
14 July 2016Full accounts made up to 31 March 2016 (24 pages)
14 July 2016Full accounts made up to 31 March 2016 (24 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 20,000
(6 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 20,000
(6 pages)
14 July 2015Full accounts made up to 31 March 2015 (18 pages)
14 July 2015Full accounts made up to 31 March 2015 (18 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 20,000
(6 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 20,000
(6 pages)
23 April 2015Change of share class name or designation (2 pages)
23 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 April 2015Change of share class name or designation (2 pages)
21 April 2015Change of share class name or designation (2 pages)
21 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 April 2015Change of share class name or designation (2 pages)
4 March 2015Appointment of Mr Leon Carter as a director on 4 March 2015 (2 pages)
4 March 2015Appointment of Mr Leon Carter as a director on 4 March 2015 (2 pages)
4 March 2015Appointment of Mr Leon Carter as a director on 4 March 2015 (2 pages)
6 February 2015Registration of charge 029426580009, created on 26 January 2015 (10 pages)
6 February 2015Registration of charge 029426580009, created on 26 January 2015 (10 pages)
23 December 2014Full accounts made up to 31 March 2014 (17 pages)
23 December 2014Full accounts made up to 31 March 2014 (17 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 20,000
(5 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 20,000
(5 pages)
16 July 2013Accounts made up to 31 March 2013 (18 pages)
16 July 2013Accounts made up to 31 March 2013 (18 pages)
5 July 2013Director's details changed for Keith Andrew Scott on 1 July 2013 (2 pages)
5 July 2013Director's details changed for Martin Lavery on 1 July 2013 (2 pages)
5 July 2013Director's details changed for Keith Andrew Scott 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 Martin Lavery 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 John Alan Hall on 1 July 2013 (2 pages)
5 July 2013Director's details changed for Keith Andrew Scott on 1 July 2013 (2 pages)
5 July 2013Director's details changed for Martin Lavery on 1 July 2013 (2 pages)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (6 pages)
19 June 2013Registration of charge 029426580008 (11 pages)
19 June 2013Registration of charge 029426580008 (11 pages)
1 May 2013Registration of charge 029426580007 (11 pages)
1 May 2013Registration of charge 029426580007 (11 pages)
2 July 2012Accounts for a small company made up to 31 March 2012 (8 pages)
2 July 2012Accounts for a small company made up to 31 March 2012 (8 pages)
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
23 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 April 2012Change of share class name or designation (2 pages)
23 April 2012Change of share class name or designation (2 pages)
27 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (7 pages)
27 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (7 pages)
24 June 2011Accounts for a small company made up to 31 March 2011 (8 pages)
24 June 2011Accounts for a small company made up to 31 March 2011 (8 pages)
13 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
13 December 2010Accounts for a small company made up to 31 March 2010 (8 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 secretary (1 page)
4 August 2010Appointment of Mr Charles Richard Green as a director (2 pages)
30 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
30 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
30 June 2010Termination of appointment of Alan Field as a director (1 page)
30 June 2010Termination of appointment of Alan Field as a director (1 page)
7 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
7 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
20 August 2009Return made up to 24/06/09; full list of members (5 pages)
20 August 2009Appointment terminated director david payne (1 page)
20 August 2009Appointment terminated director david payne (1 page)
20 August 2009Return made up to 24/06/09; full list of members (5 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
25 November 2008Director appointed alan william field (2 pages)
25 November 2008Director appointed alan william field (2 pages)
24 July 2008Appointment terminated secretary stephen cox (1 page)
24 July 2008Appointment terminated secretary stephen cox (1 page)
24 June 2008Return made up to 24/06/08; full list of members (5 pages)
24 June 2008Return made up to 24/06/08; full list of members (5 pages)
16 August 2007Declaration of satisfaction of mortgage/charge (1 page)
16 August 2007Declaration of satisfaction of mortgage/charge (1 page)
2 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
2 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
2 August 2007Accounts for a small company made up to 31 March 2007 (7 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)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
4 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
27 June 2007Return made up to 24/06/07; full list of members (4 pages)
27 June 2007Return made up to 24/06/07; full list of members (4 pages)
20 June 2007Declaration of satisfaction of mortgage/charge (1 page)
20 June 2007Declaration of satisfaction of mortgage/charge (1 page)
14 June 2007Particulars of mortgage/charge (3 pages)
14 June 2007Particulars of mortgage/charge (5 pages)
14 June 2007Particulars of mortgage/charge (5 pages)
14 June 2007Particulars of mortgage/charge (3 pages)
24 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
24 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
26 June 2006Return made up to 24/06/06; full list of members (4 pages)
26 June 2006Return made up to 24/06/06; full list of members (4 pages)
3 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
30 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
1 July 2005Return made up to 24/06/05; full list of members (4 pages)
1 July 2005Return made up to 24/06/05; full list of members (4 pages)
27 May 2005Ad 11/05/05--------- £ si 200@1=200 £ ic 19800/20000 (2 pages)
27 May 2005Ad 11/05/05--------- £ si 200@1=200 £ ic 19800/20000 (2 pages)
10 March 2005Accounts for a small company made up to 30 September 2004 (7 pages)
10 March 2005Accounts for a small company made up to 30 September 2004 (7 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
16 August 2004Ad 23/07/04--------- £ si 605@1=605 £ ic 19195/19800 (2 pages)
16 August 2004Ad 23/07/04--------- £ si 605@1=605 £ ic 19195/19800 (2 pages)
30 June 2004Return made up to 24/06/04; full list of members (10 pages)
30 June 2004Return made up to 24/06/04; full list of members (10 pages)
23 February 2004Accounts for a medium company made up to 30 September 2003 (18 pages)
23 February 2004Accounts for a medium company made up to 30 September 2003 (18 pages)
8 February 2004Secretary resigned;director resigned (1 page)
8 February 2004New secretary appointed (2 pages)
8 February 2004Secretary resigned;director resigned (1 page)
8 February 2004New secretary appointed (2 pages)
14 January 2004Director's particulars changed (1 page)
14 January 2004Director's particulars changed (1 page)
31 August 2003Ad 31/05/03--------- £ si 605@1 (1 page)
31 August 2003Ad 31/05/03--------- £ si 605@1 (1 page)
27 August 2003Return made up to 24/06/03; full list of members (10 pages)
27 August 2003Return made up to 24/06/03; full list of members (10 pages)
18 April 2003Full accounts made up to 30 September 2002 (18 pages)
18 April 2003Full accounts made up to 30 September 2002 (18 pages)
2 July 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 July 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 June 2002Ad 24/05/02--------- £ si 606@1=606 £ ic 17984/18590 (2 pages)
7 June 2002Ad 24/05/02--------- £ si 606@1=606 £ ic 17984/18590 (2 pages)
27 February 2002Registered office changed on 27/02/02 from: 46/45 high street ingatestone essex CM9 4DW (1 page)
27 February 2002Registered office changed on 27/02/02 from: 46/45 high street ingatestone essex CM9 4DW (1 page)
26 February 2002Full accounts made up to 30 September 2001 (15 pages)
26 February 2002Full accounts made up to 30 September 2001 (15 pages)
11 October 2001Return made up to 24/06/01; full list of members (7 pages)
11 October 2001Return made up to 24/06/01; full list of members (7 pages)
31 May 2001Ad 12/04/01--------- £ si 8178@1=8178 £ ic 9200/17378 (2 pages)
31 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 May 2001Ad 12/04/01--------- £ si 8178@1=8178 £ ic 9200/17378 (2 pages)
31 May 2001£ nc 10000/50000 12/04/01 (1 page)
31 May 2001£ nc 10000/50000 12/04/01 (1 page)
31 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
31 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
31 May 2001Ad 12/04/01--------- £ si 606@1=606 £ ic 17378/17984 (2 pages)
31 May 2001Ad 12/04/01--------- £ si 606@1=606 £ ic 17378/17984 (2 pages)
31 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 May 2001Full accounts made up to 30 September 2000 (13 pages)
1 May 2001Full accounts made up to 30 September 2000 (13 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
30 August 2000Return made up to 24/06/00; full list of members (7 pages)
30 August 2000Return made up to 24/06/00; full list of members (7 pages)
14 August 2000Ad 01/07/00--------- £ si 200@1=200 £ ic 9000/9200 (2 pages)
14 August 2000Ad 01/07/00--------- £ si 200@1=200 £ ic 9000/9200 (2 pages)
14 August 2000Ad 30/06/00--------- £ si 8000@1=8000 £ ic 1000/9000 (2 pages)
14 August 2000Ad 30/06/00--------- £ si 8000@1=8000 £ ic 1000/9000 (2 pages)
7 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
7 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
7 March 2000Nc inc already adjusted 01/02/00 (1 page)
7 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 March 2000Nc inc already adjusted 01/02/00 (1 page)
23 February 2000Full accounts made up to 30 September 1999 (12 pages)
23 February 2000Full accounts made up to 30 September 1999 (12 pages)
12 February 2000Particulars of mortgage/charge (7 pages)
12 February 2000Particulars of mortgage/charge (7 pages)
15 July 1999Return made up to 24/06/99; no change of members (7 pages)
15 July 1999Return made up to 24/06/99; no change of members (7 pages)
19 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
19 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
11 February 1999Company name changed john F. hunt (hire centre) limit ed\certificate issued on 12/02/99 (2 pages)
11 February 1999Company name changed john F. hunt (hire centre) limit ed\certificate issued on 12/02/99 (2 pages)
24 January 1999New director appointed (2 pages)
24 January 1999New director appointed (2 pages)
3 December 1998Secretary resigned (1 page)
3 December 1998Secretary resigned (1 page)
3 December 1998New secretary appointed (2 pages)
3 December 1998New secretary appointed (2 pages)
6 August 1998Return made up to 24/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 August 1998Return made up to 24/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
4 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
13 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
13 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
14 August 1996Return made up to 24/06/96; no change of members (4 pages)
14 August 1996Return made up to 24/06/96; no change of members (4 pages)
29 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
29 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
3 November 1995Registered office changed on 03/11/95 from: 46/54 high street ingatestone essex CM4 9DW (1 page)
3 November 1995New director appointed (2 pages)
3 November 1995New secretary appointed;new director appointed (2 pages)
3 November 1995New director appointed (2 pages)
3 November 1995Registered office changed on 03/11/95 from: 46/54 high street ingatestone essex CM4 9DW (1 page)
3 November 1995New secretary appointed;new director appointed (2 pages)
16 August 1995Return made up to 24/06/95; full list of members (6 pages)
16 August 1995Return made up to 24/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
13 December 1994New director appointed (2 pages)
13 December 1994New director appointed (2 pages)
13 December 1994New secretary appointed;new director appointed (2 pages)
13 December 1994New secretary appointed;new director appointed (2 pages)