London Road
Grays
Essex
RM20 4DB
Secretary Name | Mr Charles Richard Green |
---|---|
Status | Current |
Appointed | 28 July 2010(14 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
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 | 10 January 2019(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Finance 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 | 30 August 1996(5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 20 August 2010) |
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 | 30 August 1996(5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 April 1997) |
Role | Company Director |
Correspondence Address | Broad Oaks Warley Road Great Warley Brentwood Essex CM13 3HX |
Director Name | Mr Alan Arthur Hall |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(1 year after company formation) |
Appointment Duration | 10 years, 7 months (resigned 12 November 2007) |
Role | Estate Manager |
Country of Residence | England |
Correspondence Address | Hill Farm South Road South Ockendon Essex RM15 6RR |
Secretary Name | Mr Geoffrey Charles Piper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(1 year after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 January 2004) |
Role | Company Director |
Correspondence Address | 3 Coppens Green Wickford Essex SS12 9PA |
Secretary Name | Stephen Richard Alexander Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(7 years, 10 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 | Mr Charles Richard Green |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(14 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 10 January 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa Park London Road Grays Essex RM20 4DB |
Director Name | Mr Clinton Toye |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(14 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 03 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa Park London Road Grays Essex RM20 4DB |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1996(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1996(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Website | johnfhunt.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01375 366700 |
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 |
50 at £1 | John Alan Hall 50.00% Ordinary |
---|---|
50 at £1 | Raymond Alan Pledger 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,501 |
Net Worth | £5,801 |
Cash | £8,385 |
Current Liabilities | £6,047 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 27 March 2023 (1 year ago) |
---|---|
Next Return Due | 10 April 2024 (overdue) |
23 October 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
2 May 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
5 July 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
3 May 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
28 May 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
27 August 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
27 May 2020 | Confirmation statement made on 27 March 2020 with updates (4 pages) |
29 April 2020 | Termination of appointment of Clinton Toye as a director on 3 April 2020 (1 page) |
6 April 2020 | Cessation of Executors of Alan Ray Pledger as a person with significant control on 3 April 2020 (1 page) |
6 April 2020 | Change of details for Mr John Alan Hall as a person with significant control on 3 April 2020 (2 pages) |
14 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
2 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
10 January 2019 | Termination of appointment of Charles Richard Green as a director on 10 January 2019 (1 page) |
10 January 2019 | Appointment of Mr Ian David Saville as a director on 10 January 2019 (2 pages) |
22 August 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
5 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
18 July 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
18 July 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
27 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-27
|
27 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-27
|
16 July 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
16 July 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
24 October 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
24 October 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
12 July 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
12 July 2013 | Total exemption full accounts made up to 31 March 2013 (9 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 Mr John Alan Hall on 1 July 2013 (2 pages) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
24 July 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
24 July 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
28 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 September 2010 | Appointment of Mr Clinton Toye as a director (2 pages) |
30 September 2010 | Appointment of Mr Clinton Toye as a director (2 pages) |
23 August 2010 | Termination of appointment of Janet Hall as a director (1 page) |
23 August 2010 | Termination of appointment of Janet Hall as a director (1 page) |
20 August 2010 | Termination of appointment of Janet Hall as a director (1 page) |
20 August 2010 | Termination of appointment of Janet Hall as a director (1 page) |
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 director (2 pages) |
4 August 2010 | Appointment of Mr Charles Richard Green as a secretary (1 page) |
14 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Janet Hall on 2 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Janet Hall on 2 October 2009 (2 pages) |
14 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Janet Hall on 2 October 2009 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 May 2009 | Return made up to 27/03/09; full list of members (3 pages) |
7 May 2009 | Return made up to 27/03/09; full list of members (3 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
24 July 2008 | Appointment terminated secretary stephen cox (1 page) |
24 July 2008 | Appointment terminated secretary stephen cox (1 page) |
1 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
29 March 2007 | Return made up to 27/03/07; full list of members (3 pages) |
29 March 2007 | Return made up to 27/03/07; full list of members (3 pages) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
30 March 2006 | Return made up to 27/03/06; full list of members (3 pages) |
30 March 2006 | Return made up to 27/03/06; full list of members (3 pages) |
3 May 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
3 May 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
14 April 2005 | Return made up to 27/03/05; full list of members (3 pages) |
14 April 2005 | Return made up to 27/03/05; full list of members (3 pages) |
23 April 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
23 April 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
6 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
8 February 2004 | Secretary resigned (1 page) |
8 February 2004 | New secretary appointed (2 pages) |
8 February 2004 | New secretary appointed (2 pages) |
8 February 2004 | Secretary resigned (1 page) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
7 June 2003 | Return made up to 27/03/03; full list of members (7 pages) |
7 June 2003 | Return made up to 27/03/03; full list of members (7 pages) |
2 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
2 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
9 May 2002 | Return made up to 27/03/02; full list of members (7 pages) |
9 May 2002 | Return made up to 27/03/02; full list of members (7 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: 46-54 high street ingatestone essex CM4 9DW (1 page) |
27 February 2002 | Registered office changed on 27/02/02 from: 46-54 high street ingatestone essex CM4 9DW (1 page) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
4 April 2001 | Return made up to 27/03/01; full list of members (7 pages) |
4 April 2001 | Return made up to 27/03/01; full list of members (7 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
13 June 2000 | Return made up to 27/03/00; full list of members (7 pages) |
13 June 2000 | Return made up to 27/03/00; full list of members (7 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
28 April 1999 | Return made up to 27/03/99; no change of members (7 pages) |
28 April 1999 | Return made up to 27/03/99; no change of members (7 pages) |
11 February 1999 | Company name changed john F. hunt (developments) limi ted\certificate issued on 12/02/99 (2 pages) |
11 February 1999 | Company name changed john F. hunt (developments) limi ted\certificate issued on 12/02/99 (2 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
30 April 1998 | Return made up to 27/03/98; no change of members (7 pages) |
30 April 1998 | Return made up to 27/03/98; no change of members (7 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
18 June 1997 | New secretary appointed (2 pages) |
18 June 1997 | Secretary resigned (1 page) |
18 June 1997 | Secretary resigned (1 page) |
18 June 1997 | New secretary appointed (2 pages) |
18 June 1997 | Return made up to 27/03/97; full list of members
|
18 June 1997 | Return made up to 27/03/97; full list of members
|
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
6 November 1996 | New secretary appointed;new director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | Ad 30/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New secretary appointed;new director appointed (2 pages) |
6 November 1996 | Ad 30/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 April 1996 | Secretary resigned (1 page) |
3 April 1996 | Secretary resigned (1 page) |
3 April 1996 | Director resigned (1 page) |
3 April 1996 | Director resigned (1 page) |
27 March 1996 | Incorporation (14 pages) |
27 March 1996 | Incorporation (14 pages) |