Company NameJohn F Hunt I-Tec Ltd
Company StatusDissolved
Company Number03679154
CategoryPrivate Limited Company
Incorporation Date4 December 1998(25 years, 4 months ago)
Dissolution Date25 July 2006 (17 years, 9 months ago)
Previous NameJohn F. Hunt Recruitment Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameStephen Richard Alexander Cox
NationalityBritish
StatusClosed
Appointed30 January 2004(5 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 25 July 2006)
RoleCompany Director
Correspondence Address8 Cooks Green
Burnt Mills
Basildon
SS13 1RL
Director NameDavid Richard Massey
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2005(6 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 25 July 2006)
RoleEngineer
Correspondence AddressSuttons Farm
Waltons Hall Road
Stanford Le Hope
Essex
SS17 0RH
Director NameAlastair Edward Ames
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 June 1999)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address25 Greville Park Road
Ashtead
Surrey
KT21 2QU
Director NameMr John Alan Hall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(1 month after company formation)
Appointment Duration6 years, 1 month (resigned 10 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Green House
Mill Green
Fryerning
Essex
CM4 0HX
Director NameMr Keith Richard Phillips
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(1 month after company formation)
Appointment Duration3 years (resigned 04 February 2002)
RoleCompany Director
Correspondence AddressRose Cottage Stortford Road
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7DL
Secretary NameMr Geoffrey Charles Piper
NationalityBritish
StatusResigned
Appointed08 January 1999(1 month after company formation)
Appointment Duration5 years (resigned 30 January 2004)
RoleCompany Director
Correspondence Address3 Coppens Green
Wickford
Essex
SS12 9PA
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed04 December 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed04 December 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitewww.johnfhunt.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

Financials

Year2014
Turnover£46,514
Gross Profit£4,404
Net Worth-£227,368
Cash£3,318
Current Liabilities£230,860

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

25 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2006First Gazette notice for voluntary strike-off (1 page)
24 February 2006Application for striking-off (1 page)
27 January 2006Return made up to 04/12/05; full list of members (3 pages)
21 February 2005New director appointed (2 pages)
21 February 2005Director resigned (1 page)
18 February 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
9 December 2004Return made up to 04/12/04; full list of members (6 pages)
19 February 2004Return made up to 04/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 February 2004Secretary resigned (1 page)
8 February 2004New secretary appointed (2 pages)
8 February 2004Accounts for a small company made up to 30 September 2003 (5 pages)
30 January 2004Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
13 January 2003Return made up to 04/12/02; full list of members (7 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
27 February 2002Director resigned (1 page)
27 February 2002Registered office changed on 27/02/02 from: 46-54 high street ingatestone essex CM4 9DW (1 page)
5 February 2002Return made up to 04/12/01; full list of members (7 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
10 April 2001Return made up to 04/12/00; full list of members (7 pages)
19 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
11 January 2001Company name changed john F. hunt recruitment LTD\certificate issued on 11/01/01 (2 pages)
2 October 2000Full accounts made up to 31 March 2000 (11 pages)
20 April 2000Registered office changed on 20/04/00 from: aldwych house 81 aldwych london WC2B 4HP (1 page)
20 April 2000Ad 28/03/00--------- £ si 98@1=98 £ ic 100/198 (2 pages)
22 March 2000Return made up to 04/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 December 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
26 March 1999Particulars of mortgage/charge (3 pages)
22 February 1999Registered office changed on 22/02/99 from: aldwych house 81 aldwych london WC2B 4HP (1 page)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (3 pages)
10 February 1999New secretary appointed (2 pages)
10 February 1999New director appointed (1 page)
10 February 1999New secretary appointed (2 pages)
10 February 1999New director appointed (3 pages)
10 February 1999New director appointed (2 pages)
18 January 1999Company name changed keenoption LIMITED\certificate issued on 19/01/99 (2 pages)
14 January 1999Director resigned (1 page)
14 January 1999Registered office changed on 14/01/99 from: regent house 316 beulah hill london SE19 3HF (1 page)
14 January 1999Secretary resigned (1 page)
14 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
4 December 1998Incorporation (16 pages)