London Road
Grays
Essex
RM20 4DB
Secretary Name | Mr Charles Richard Green |
---|---|
Status | Current |
Appointed | 28 July 2010(11 years, 3 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 | 31 July 2018(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Europa Park London Road Grays Essex RM20 4DB |
Director Name | Alastair Edward Ames |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Greville Park Road Ashtead Surrey KT21 2QU |
Director Name | Mr Keith Richard Phillips |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | Rose Cottage Stortford Road Hatfield Heath Bishops Stortford Hertfordshire CM22 7DL |
Secretary Name | Mr Keith Richard Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | Rose Cottage Stortford Road Hatfield Heath Bishops Stortford Hertfordshire CM22 7DL |
Secretary Name | Mr Geoffrey Charles Piper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(10 months after company formation) |
Appointment Duration | 3 years, 11 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(4 years, 9 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(11 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 31 July 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa Park London Road Grays Essex RM20 4DB |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
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 |
2 at £1 | John F Hunt LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (1 day from now) |
21 March 2023 | Delivered on: 21 March 2023 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 |
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 |
17 April 2009 | Delivered on: 24 April 2009 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. 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 |
24 December 2008 | Delivered on: 30 December 2008 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 August 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
16 May 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
21 March 2023 | Registration of charge 037513210008, created on 21 March 2023 (9 pages) |
28 June 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
19 May 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
5 January 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
25 May 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
27 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
20 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
14 October 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
16 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
2 January 2019 | Micro company accounts made up to 31 March 2018 (8 pages) |
6 August 2018 | Termination of appointment of Charles Richard Green as a director on 31 July 2018 (1 page) |
6 August 2018 | Appointment of Mr Ian David Saville as a director on 31 July 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 13 April 2018 with updates (4 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
26 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
28 December 2016 | Registration of charge 037513210007, created on 28 December 2016 (8 pages) |
28 December 2016 | Registration of charge 037513210007, created on 28 December 2016 (8 pages) |
14 July 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
14 July 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
13 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
14 July 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
14 July 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
13 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
6 February 2015 | Registration of charge 037513210006, created on 26 January 2015 (10 pages) |
6 February 2015 | Registration of charge 037513210006, created on 26 January 2015 (10 pages) |
31 October 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
31 October 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
14 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
16 July 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
16 July 2013 | Total exemption full accounts made up to 31 March 2013 (6 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) |
19 June 2013 | Registration of charge 037513210005 (11 pages) |
19 June 2013 | Registration of charge 037513210005 (11 pages) |
1 May 2013 | Registration of charge 037513210004 (11 pages) |
1 May 2013 | Registration of charge 037513210004 (11 pages) |
13 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
13 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
10 July 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
10 July 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
13 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
24 June 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
24 June 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
13 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
13 December 2010 | Accounts for a small company made up to 31 March 2010 (6 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) |
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) |
30 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
7 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
1 June 2009 | Return made up to 13/04/09; full list of members (3 pages) |
1 June 2009 | Return made up to 13/04/09; full list of members (3 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 July 2008 | Appointment terminated secretary stephen cox (1 page) |
24 July 2008 | Appointment terminated secretary stephen cox (1 page) |
15 April 2008 | Return made up to 13/04/08; full list of members (3 pages) |
15 April 2008 | Return made up to 13/04/08; full list of members (3 pages) |
2 August 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
2 August 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (6 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) |
18 April 2007 | Return made up to 13/04/07; full list of members (2 pages) |
18 April 2007 | Return made up to 13/04/07; full list of members (2 pages) |
27 November 2006 | Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page) |
27 November 2006 | Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page) |
24 April 2006 | Return made up to 13/04/06; full list of members (2 pages) |
24 April 2006 | Return made up to 13/04/06; full list of members (2 pages) |
22 November 2005 | Resolutions
|
22 November 2005 | Resolutions
|
25 August 2005 | Company name changed john F. hunt I.T. LIMITED\certificate issued on 25/08/05 (2 pages) |
25 August 2005 | Company name changed john F. hunt I.T. LIMITED\certificate issued on 25/08/05 (2 pages) |
3 May 2005 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
3 May 2005 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
14 April 2005 | Return made up to 13/04/05; full list of members (2 pages) |
14 April 2005 | Return made up to 13/04/05; full list of members (2 pages) |
28 April 2004 | Return made up to 13/04/04; full list of members (6 pages) |
28 April 2004 | Return made up to 13/04/04; full list of members (6 pages) |
23 April 2004 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
23 April 2004 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
8 February 2004 | New secretary appointed (2 pages) |
8 February 2004 | Secretary resigned (1 page) |
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 (3 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
30 May 2003 | Return made up to 13/04/03; full list of members (6 pages) |
30 May 2003 | Return made up to 13/04/03; full list of members (6 pages) |
2 January 2003 | Total exemption full accounts made up to 31 March 2002 (3 pages) |
2 January 2003 | Total exemption full accounts made up to 31 March 2002 (3 pages) |
22 December 2002 | Director resigned (1 page) |
22 December 2002 | Director resigned (1 page) |
5 June 2002 | Return made up to 13/04/02; full list of members (7 pages) |
5 June 2002 | Return made up to 13/04/02; 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) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (3 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (3 pages) |
27 April 2001 | Return made up to 13/04/01; full list of members (6 pages) |
27 April 2001 | Return made up to 13/04/01; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (4 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (4 pages) |
23 May 2000 | Return made up to 13/04/00; full list of members (6 pages) |
23 May 2000 | Return made up to 13/04/00; full list of members (6 pages) |
6 March 2000 | Registered office changed on 06/03/00 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
6 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New secretary appointed;new director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | Registered office changed on 25/05/99 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page) |
25 May 1999 | New secretary appointed;new director appointed (2 pages) |
25 May 1999 | Registered office changed on 25/05/99 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | Registered office changed on 19/05/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
19 May 1999 | Registered office changed on 19/05/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | Director resigned (1 page) |
13 April 1999 | Incorporation (16 pages) |
13 April 1999 | Incorporation (16 pages) |