London Road
Grays
Essex
RM20 4DB
Director Name | Martin Lavery |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2000(6 years, 4 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Plant Hire Manager |
Country of Residence | England |
Correspondence Address | Europa Park London Road Grays Essex RM20 4DB |
Director Name | Mr Leon Carter |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2015(20 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa Park London Road Grays Essex RM20 4DB |
Director Name | Mr Ian David Saville |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(22 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Europa Park London Road Grays Essex RM20 4DB |
Secretary Name | Mr Ian David Saville |
---|---|
Status | Current |
Appointed | 01 January 2017(22 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | Europa Park London Road Grays Essex RM20 4DB |
Director Name | Mr David Lawrence O'Brien |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Europa Park London Road Grays Essex RM20 4DB |
Director Name | Janet Hall |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 10 months (resigned 27 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Green House Mill Green Fryerning Essex CM4 0HX |
Secretary Name | Janet Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Green House Mill Green Fryerning Essex CM4 0HX |
Director Name | Mr Geoffrey Charles Piper |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 January 2004) |
Role | Chartered Accountant |
Correspondence Address | 3 Coppens Green Wickford Essex SS12 9PA |
Secretary Name | Mr Geoffrey Charles Piper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 January 2004) |
Role | Company Director |
Correspondence Address | 3 Coppens Green Wickford Essex SS12 9PA |
Director Name | Keith Andrew Scott |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(4 years, 6 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 19 March 2019) |
Role | Plant Manager |
Country of Residence | England |
Correspondence Address | Europa Park London Road Grays Essex RM20 4DB |
Secretary Name | Stephen Richard Alexander Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 July 2008) |
Role | Company Director |
Correspondence Address | 8 Cooks Green Burnt Mills Basildon SS13 1RL |
Director Name | David Roy Payne |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 June 2009) |
Role | Plant Director |
Correspondence Address | 5 Fovant Close Harpenden Hertfordshire AL5 1RN |
Director Name | Alan William Field |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 March 2010) |
Role | Plant Manager |
Correspondence Address | 466 Church Road South Benfleet Essex SS7 3HB |
Director Name | Mr Charles Richard Green |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa Park London Road Grays Essex RM20 4DB |
Secretary Name | Mr Charles Richard Green |
---|---|
Status | Resigned |
Appointed | 28 July 2010(16 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 October 2020) |
Role | Company Director |
Correspondence Address | Europa Park London Road Grays Essex RM20 4DB |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1994(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1994(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Website | johnfhunt.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01375 392333 |
Telephone region | Grays Thurrock |
Registered Address | Europa Park London Road Grays Essex RM20 4DB |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Address Matches | Over 20 other UK companies use this postal address |
16.4k at £1 | John F. Hunt LTD 82.00% Ordinary A |
---|---|
1.6k at £1 | Martin Lavery 8.00% Ordinary D |
2k at £1 | Keith Andrew Scott 10.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £5,196,328 |
Gross Profit | £1,839,618 |
Net Worth | £2,800,870 |
Cash | £28,369 |
Current Liabilities | £1,971,024 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 7 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 4 weeks from now) |
26 January 2015 | Delivered on: 6 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
14 June 2013 | Delivered 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 2013 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2023 | Delivered on: 21 March 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
1 February 2022 | Delivered on: 4 February 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
28 December 2016 | Delivered on: 28 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
10 February 2000 | Delivered 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 1995 | Delivered 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 |
5 January 2024 | Accounts for a small company made up to 31 March 2023 (19 pages) |
---|---|
9 October 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
21 March 2023 | Registration of charge 029426580012, created on 21 March 2023 (9 pages) |
9 January 2023 | Accounts for a small company made up to 31 March 2022 (19 pages) |
7 September 2022 | Confirmation statement made on 7 September 2022 with updates (4 pages) |
15 March 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
4 February 2022 | Registration of charge 029426580011, created on 1 February 2022 (26 pages) |
6 January 2022 | Accounts for a small company made up to 31 March 2021 (19 pages) |
3 April 2021 | Accounts for a small company made up to 31 March 2020 (18 pages) |
11 March 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
18 November 2020 | Termination of appointment of Charles Richard Green as a secretary on 31 October 2020 (1 page) |
14 October 2020 | Appointment of Mr David Lawrence O'brien as a director on 1 October 2020 (2 pages) |
10 February 2020 | Confirmation statement made on 10 February 2020 with updates (4 pages) |
24 December 2019 | Accounts for a small company made up to 31 March 2019 (18 pages) |
2 July 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
19 March 2019 | Termination of appointment of Keith Andrew Scott as a director on 19 March 2019 (1 page) |
5 January 2019 | Accounts for a small company made up to 31 March 2018 (17 pages) |
27 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
27 June 2018 | Change of details for John F Hunt Ltd as a person with significant control on 1 October 2017 (2 pages) |
27 December 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
27 June 2017 | Notification of John F Hunt Ltd as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Notification of John F Hunt Ltd as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
6 January 2017 | Termination of appointment of Charles Richard Green as a director on 31 December 2016 (1 page) |
6 January 2017 | Appointment of Mr Ian David Saville as a secretary on 1 January 2017 (2 pages) |
6 January 2017 | Appointment of Mr Ian David Saville as a director on 1 January 2017 (2 pages) |
6 January 2017 | Appointment of Mr Ian David Saville as a secretary on 1 January 2017 (2 pages) |
6 January 2017 | Termination of appointment of Charles Richard Green as a director on 31 December 2016 (1 page) |
6 January 2017 | Appointment of Mr Ian David Saville as a director on 1 January 2017 (2 pages) |
28 December 2016 | Registration of charge 029426580010, created on 28 December 2016 (8 pages) |
28 December 2016 | Registration of charge 029426580010, created on 28 December 2016 (8 pages) |
14 July 2016 | Full accounts made up to 31 March 2016 (24 pages) |
14 July 2016 | Full accounts made up to 31 March 2016 (24 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
14 July 2015 | Full accounts made up to 31 March 2015 (18 pages) |
14 July 2015 | Full accounts made up to 31 March 2015 (18 pages) |
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
23 April 2015 | Change of share class name or designation (2 pages) |
23 April 2015 | Resolutions
|
23 April 2015 | Change of share class name or designation (2 pages) |
21 April 2015 | Change of share class name or designation (2 pages) |
21 April 2015 | Resolutions
|
21 April 2015 | Change of share class name or designation (2 pages) |
4 March 2015 | Appointment of Mr Leon Carter as a director on 4 March 2015 (2 pages) |
4 March 2015 | Appointment of Mr Leon Carter as a director on 4 March 2015 (2 pages) |
4 March 2015 | Appointment of Mr Leon Carter as a director on 4 March 2015 (2 pages) |
6 February 2015 | Registration of charge 029426580009, created on 26 January 2015 (10 pages) |
6 February 2015 | Registration of charge 029426580009, created on 26 January 2015 (10 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
24 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
16 July 2013 | Accounts made up to 31 March 2013 (18 pages) |
16 July 2013 | Accounts made up to 31 March 2013 (18 pages) |
5 July 2013 | Director's details changed for Keith Andrew Scott on 1 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Martin Lavery on 1 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Keith Andrew Scott on 1 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr John Alan Hall on 1 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Martin Lavery on 1 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr John Alan Hall on 1 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr John Alan Hall on 1 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Keith Andrew Scott on 1 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Martin Lavery on 1 July 2013 (2 pages) |
24 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Registration of charge 029426580008 (11 pages) |
19 June 2013 | Registration of charge 029426580008 (11 pages) |
1 May 2013 | Registration of charge 029426580007 (11 pages) |
1 May 2013 | Registration of charge 029426580007 (11 pages) |
2 July 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
2 July 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
25 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Resolutions
|
23 April 2012 | Resolutions
|
23 April 2012 | Change of share class name or designation (2 pages) |
23 April 2012 | Change of share class name or designation (2 pages) |
27 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (7 pages) |
24 June 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
24 June 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
13 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
13 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
4 August 2010 | Appointment of Mr Charles Richard Green as a secretary (1 page) |
4 August 2010 | Appointment of Mr Charles Richard Green as a director (2 pages) |
4 August 2010 | Appointment of Mr Charles Richard Green as a secretary (1 page) |
4 August 2010 | Appointment of Mr Charles Richard Green as a director (2 pages) |
30 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Termination of appointment of Alan Field as a director (1 page) |
30 June 2010 | Termination of appointment of Alan Field as a director (1 page) |
7 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
7 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
20 August 2009 | Return made up to 24/06/09; full list of members (5 pages) |
20 August 2009 | Appointment terminated director david payne (1 page) |
20 August 2009 | Appointment terminated director david payne (1 page) |
20 August 2009 | Return made up to 24/06/09; full list of members (5 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
25 November 2008 | Director appointed alan william field (2 pages) |
25 November 2008 | Director appointed alan william field (2 pages) |
24 July 2008 | Appointment terminated secretary stephen cox (1 page) |
24 July 2008 | Appointment terminated secretary stephen cox (1 page) |
24 June 2008 | Return made up to 24/06/08; full list of members (5 pages) |
24 June 2008 | Return made up to 24/06/08; full list of members (5 pages) |
16 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
2 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
2 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
27 July 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
27 July 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Return made up to 24/06/07; full list of members (4 pages) |
27 June 2007 | Return made up to 24/06/07; full list of members (4 pages) |
20 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2007 | Particulars of mortgage/charge (3 pages) |
14 June 2007 | Particulars of mortgage/charge (5 pages) |
14 June 2007 | Particulars of mortgage/charge (5 pages) |
14 June 2007 | Particulars of mortgage/charge (3 pages) |
24 July 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
24 July 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
26 June 2006 | Return made up to 24/06/06; full list of members (4 pages) |
26 June 2006 | Return made up to 24/06/06; full list of members (4 pages) |
3 February 2006 | Resolutions
|
3 February 2006 | Resolutions
|
30 January 2006 | Resolutions
|
30 January 2006 | Resolutions
|
1 July 2005 | Return made up to 24/06/05; full list of members (4 pages) |
1 July 2005 | Return made up to 24/06/05; full list of members (4 pages) |
27 May 2005 | Ad 11/05/05--------- £ si 200@1=200 £ ic 19800/20000 (2 pages) |
27 May 2005 | Ad 11/05/05--------- £ si 200@1=200 £ ic 19800/20000 (2 pages) |
10 March 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
10 March 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
16 August 2004 | Ad 23/07/04--------- £ si 605@1=605 £ ic 19195/19800 (2 pages) |
16 August 2004 | Ad 23/07/04--------- £ si 605@1=605 £ ic 19195/19800 (2 pages) |
30 June 2004 | Return made up to 24/06/04; full list of members (10 pages) |
30 June 2004 | Return made up to 24/06/04; full list of members (10 pages) |
23 February 2004 | Accounts for a medium company made up to 30 September 2003 (18 pages) |
23 February 2004 | Accounts for a medium company made up to 30 September 2003 (18 pages) |
8 February 2004 | Secretary resigned;director resigned (1 page) |
8 February 2004 | New secretary appointed (2 pages) |
8 February 2004 | Secretary resigned;director resigned (1 page) |
8 February 2004 | New secretary appointed (2 pages) |
14 January 2004 | Director's particulars changed (1 page) |
14 January 2004 | Director's particulars changed (1 page) |
31 August 2003 | Ad 31/05/03--------- £ si 605@1 (1 page) |
31 August 2003 | Ad 31/05/03--------- £ si 605@1 (1 page) |
27 August 2003 | Return made up to 24/06/03; full list of members (10 pages) |
27 August 2003 | Return made up to 24/06/03; full list of members (10 pages) |
18 April 2003 | Full accounts made up to 30 September 2002 (18 pages) |
18 April 2003 | Full accounts made up to 30 September 2002 (18 pages) |
2 July 2002 | Return made up to 24/06/02; full list of members
|
2 July 2002 | Return made up to 24/06/02; full list of members
|
7 June 2002 | Ad 24/05/02--------- £ si 606@1=606 £ ic 17984/18590 (2 pages) |
7 June 2002 | Ad 24/05/02--------- £ si 606@1=606 £ ic 17984/18590 (2 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: 46/45 high street ingatestone essex CM9 4DW (1 page) |
27 February 2002 | Registered office changed on 27/02/02 from: 46/45 high street ingatestone essex CM9 4DW (1 page) |
26 February 2002 | Full accounts made up to 30 September 2001 (15 pages) |
26 February 2002 | Full accounts made up to 30 September 2001 (15 pages) |
11 October 2001 | Return made up to 24/06/01; full list of members (7 pages) |
11 October 2001 | Return made up to 24/06/01; full list of members (7 pages) |
31 May 2001 | Ad 12/04/01--------- £ si 8178@1=8178 £ ic 9200/17378 (2 pages) |
31 May 2001 | Resolutions
|
31 May 2001 | Ad 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 2001 | Resolutions
|
31 May 2001 | Resolutions
|
31 May 2001 | Ad 12/04/01--------- £ si 606@1=606 £ ic 17378/17984 (2 pages) |
31 May 2001 | Ad 12/04/01--------- £ si 606@1=606 £ ic 17378/17984 (2 pages) |
31 May 2001 | Resolutions
|
1 May 2001 | Full accounts made up to 30 September 2000 (13 pages) |
1 May 2001 | Full accounts made up to 30 September 2000 (13 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
30 August 2000 | Return made up to 24/06/00; full list of members (7 pages) |
30 August 2000 | Return made up to 24/06/00; full list of members (7 pages) |
14 August 2000 | Ad 01/07/00--------- £ si 200@1=200 £ ic 9000/9200 (2 pages) |
14 August 2000 | Ad 01/07/00--------- £ si 200@1=200 £ ic 9000/9200 (2 pages) |
14 August 2000 | Ad 30/06/00--------- £ si 8000@1=8000 £ ic 1000/9000 (2 pages) |
14 August 2000 | Ad 30/06/00--------- £ si 8000@1=8000 £ ic 1000/9000 (2 pages) |
7 March 2000 | Resolutions
|
7 March 2000 | Resolutions
|
7 March 2000 | Resolutions
|
7 March 2000 | Nc inc already adjusted 01/02/00 (1 page) |
7 March 2000 | Resolutions
|
7 March 2000 | Nc inc already adjusted 01/02/00 (1 page) |
23 February 2000 | Full accounts made up to 30 September 1999 (12 pages) |
23 February 2000 | Full accounts made up to 30 September 1999 (12 pages) |
12 February 2000 | Particulars of mortgage/charge (7 pages) |
12 February 2000 | Particulars of mortgage/charge (7 pages) |
15 July 1999 | Return made up to 24/06/99; no change of members (7 pages) |
15 July 1999 | Return made up to 24/06/99; no change of members (7 pages) |
19 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
19 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
11 February 1999 | Company name changed john F. hunt (hire centre) limit ed\certificate issued on 12/02/99 (2 pages) |
11 February 1999 | Company name changed john F. hunt (hire centre) limit ed\certificate issued on 12/02/99 (2 pages) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | New director appointed (2 pages) |
3 December 1998 | Secretary resigned (1 page) |
3 December 1998 | Secretary resigned (1 page) |
3 December 1998 | New secretary appointed (2 pages) |
3 December 1998 | New secretary appointed (2 pages) |
6 August 1998 | Return made up to 24/06/98; full list of members
|
6 August 1998 | Return made up to 24/06/98; full list of members
|
4 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
4 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
13 June 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
13 June 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
14 August 1996 | Return made up to 24/06/96; no change of members (4 pages) |
14 August 1996 | Return made up to 24/06/96; no change of members (4 pages) |
29 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
29 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
3 November 1995 | Registered office changed on 03/11/95 from: 46/54 high street ingatestone essex CM4 9DW (1 page) |
3 November 1995 | New director appointed (2 pages) |
3 November 1995 | New secretary appointed;new director appointed (2 pages) |
3 November 1995 | New director appointed (2 pages) |
3 November 1995 | Registered office changed on 03/11/95 from: 46/54 high street ingatestone essex CM4 9DW (1 page) |
3 November 1995 | New secretary appointed;new director appointed (2 pages) |
16 August 1995 | Return made up to 24/06/95; full list of members (6 pages) |
16 August 1995 | Return made up to 24/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
13 December 1994 | New director appointed (2 pages) |
13 December 1994 | New director appointed (2 pages) |
13 December 1994 | New secretary appointed;new director appointed (2 pages) |
13 December 1994 | New secretary appointed;new director appointed (2 pages) |