Company NameJohn F. Hunt Developments Ltd
DirectorsJohn Alan Hall and Ian David Saville
Company StatusActive
Company Number03178826
CategoryPrivate Limited Company
Incorporation Date27 March 1996(28 years, 1 month ago)

Business Activity

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

Directors

Director NameMr John Alan Hall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1996(5 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
Secretary NameMr Charles Richard Green
StatusCurrent
Appointed28 July 2010(14 years, 4 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
Director NameMr Ian David Saville
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2019(22 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleFinance 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
Appointed30 August 1996(5 months after company formation)
Appointment Duration13 years, 11 months (resigned 20 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Green House
Mill Green
Fryerning
Essex
CM4 0HX
Secretary NameJanet Hall
NationalityBritish
StatusResigned
Appointed30 August 1996(5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 April 1997)
RoleCompany Director
Correspondence AddressBroad Oaks Warley Road
Great Warley
Brentwood
Essex
CM13 3HX
Director NameMr Alan Arthur Hall
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(1 year after company formation)
Appointment Duration10 years, 7 months (resigned 12 November 2007)
RoleEstate Manager
Country of ResidenceEngland
Correspondence AddressHill Farm South Road
South Ockendon
Essex
RM15 6RR
Secretary NameMr Geoffrey Charles Piper
NationalityBritish
StatusResigned
Appointed18 April 1997(1 year after company formation)
Appointment Duration6 years, 9 months (resigned 30 January 2004)
RoleCompany Director
Correspondence Address3 Coppens Green
Wickford
Essex
SS12 9PA
Secretary NameStephen Richard Alexander Cox
NationalityBritish
StatusResigned
Appointed30 January 2004(7 years, 10 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 NameMr Charles Richard Green
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(14 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 10 January 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
Director NameMr Clinton Toye
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(14 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 03 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed27 March 1996(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed27 March 1996(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

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

50 at £1John Alan Hall
50.00%
Ordinary
50 at £1Raymond Alan Pledger
50.00%
Ordinary

Financials

Year2014
Turnover£7,501
Net Worth£5,801
Cash£8,385
Current Liabilities£6,047

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (overdue)

Filing History

23 October 2023Micro company accounts made up to 31 March 2023 (5 pages)
2 May 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
5 July 2022Micro company accounts made up to 31 March 2022 (6 pages)
3 May 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
28 May 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
27 August 2020Micro company accounts made up to 31 March 2020 (6 pages)
27 May 2020Confirmation statement made on 27 March 2020 with updates (4 pages)
29 April 2020Termination of appointment of Clinton Toye as a director on 3 April 2020 (1 page)
6 April 2020Cessation of Executors of Alan Ray Pledger as a person with significant control on 3 April 2020 (1 page)
6 April 2020Change of details for Mr John Alan Hall as a person with significant control on 3 April 2020 (2 pages)
14 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
2 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
10 January 2019Termination of appointment of Charles Richard Green as a director on 10 January 2019 (1 page)
10 January 2019Appointment of Mr Ian David Saville as a director on 10 January 2019 (2 pages)
22 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
5 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
18 July 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
18 July 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
27 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 100
(4 pages)
27 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 100
(4 pages)
16 July 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
16 July 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
24 October 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
24 October 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
12 July 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
12 July 2013Total exemption full accounts made up to 31 March 2013 (9 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 Mr John Alan Hall on 1 July 2013 (2 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
24 July 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
24 July 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
28 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 September 2010Appointment of Mr Clinton Toye as a director (2 pages)
30 September 2010Appointment of Mr Clinton Toye as a director (2 pages)
23 August 2010Termination of appointment of Janet Hall as a director (1 page)
23 August 2010Termination of appointment of Janet Hall as a director (1 page)
20 August 2010Termination of appointment of Janet Hall as a director (1 page)
20 August 2010Termination of appointment of Janet Hall as a director (1 page)
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)
14 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Janet Hall on 2 October 2009 (2 pages)
14 May 2010Director's details changed for Janet Hall on 2 October 2009 (2 pages)
14 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Janet Hall on 2 October 2009 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 May 2009Return made up to 27/03/09; full list of members (3 pages)
7 May 2009Return made up to 27/03/09; full list of members (3 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
24 July 2008Appointment terminated secretary stephen cox (1 page)
24 July 2008Appointment terminated secretary stephen cox (1 page)
1 April 2008Return made up to 27/03/08; full list of members (4 pages)
1 April 2008Return made up to 27/03/08; full list of members (4 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
29 March 2007Return made up to 27/03/07; full list of members (3 pages)
29 March 2007Return made up to 27/03/07; full list of members (3 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
30 March 2006Return made up to 27/03/06; full list of members (3 pages)
30 March 2006Return made up to 27/03/06; full list of members (3 pages)
3 May 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
3 May 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
14 April 2005Return made up to 27/03/05; full list of members (3 pages)
14 April 2005Return made up to 27/03/05; full list of members (3 pages)
23 April 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
23 April 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
6 April 2004Return made up to 27/03/04; full list of members (7 pages)
6 April 2004Return made up to 27/03/04; full list of members (7 pages)
8 February 2004Secretary resigned (1 page)
8 February 2004New secretary appointed (2 pages)
8 February 2004New secretary appointed (2 pages)
8 February 2004Secretary resigned (1 page)
2 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
7 June 2003Return made up to 27/03/03; full list of members (7 pages)
7 June 2003Return made up to 27/03/03; full list of members (7 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
9 May 2002Return made up to 27/03/02; full list of members (7 pages)
9 May 2002Return made up to 27/03/02; full list of members (7 pages)
27 February 2002Registered office changed on 27/02/02 from: 46-54 high street ingatestone essex CM4 9DW (1 page)
27 February 2002Registered office changed on 27/02/02 from: 46-54 high street ingatestone essex CM4 9DW (1 page)
1 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
4 April 2001Return made up to 27/03/01; full list of members (7 pages)
4 April 2001Return made up to 27/03/01; full list of members (7 pages)
1 February 2001Full accounts made up to 31 March 2000 (8 pages)
1 February 2001Full accounts made up to 31 March 2000 (8 pages)
13 June 2000Return made up to 27/03/00; full list of members (7 pages)
13 June 2000Return made up to 27/03/00; full list of members (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (7 pages)
28 April 1999Return made up to 27/03/99; no change of members (7 pages)
28 April 1999Return made up to 27/03/99; no change of members (7 pages)
11 February 1999Company name changed john F. hunt (developments) limi ted\certificate issued on 12/02/99 (2 pages)
11 February 1999Company name changed john F. hunt (developments) limi ted\certificate issued on 12/02/99 (2 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
30 April 1998Return made up to 27/03/98; no change of members (7 pages)
30 April 1998Return made up to 27/03/98; no change of members (7 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
18 June 1997New secretary appointed (2 pages)
18 June 1997Secretary resigned (1 page)
18 June 1997Secretary resigned (1 page)
18 June 1997New secretary appointed (2 pages)
18 June 1997Return made up to 27/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 1997Return made up to 27/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
6 November 1996New secretary appointed;new director appointed (2 pages)
6 November 1996New director appointed (2 pages)
6 November 1996Ad 30/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 November 1996New director appointed (2 pages)
6 November 1996New secretary appointed;new director appointed (2 pages)
6 November 1996Ad 30/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 April 1996Secretary resigned (1 page)
3 April 1996Secretary resigned (1 page)
3 April 1996Director resigned (1 page)
3 April 1996Director resigned (1 page)
27 March 1996Incorporation (14 pages)
27 March 1996Incorporation (14 pages)