Company NameJohn F. Hunt Management Company Limited
DirectorsJohn Alan Hall and Ian David Saville
Company StatusActive
Company Number03751321
CategoryPrivate Limited Company
Incorporation Date13 April 1999(25 years ago)
Previous NameJohn F. Hunt I.T. Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr John Alan Hall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
Secretary NameMr Charles Richard Green
StatusCurrent
Appointed28 July 2010(11 years, 3 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
Appointed31 July 2018(19 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
Director NameAlastair Edward Ames
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Greville Park Road
Ashtead
Surrey
KT21 2QU
Director NameMr Keith Richard Phillips
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(same day as company formation)
RoleConsultant
Correspondence AddressRose Cottage Stortford Road
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7DL
Secretary NameMr Keith Richard Phillips
NationalityBritish
StatusResigned
Appointed13 April 1999(same day as company formation)
RoleConsultant
Correspondence AddressRose Cottage Stortford Road
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7DL
Secretary NameMr Geoffrey Charles Piper
NationalityBritish
StatusResigned
Appointed09 February 2000(10 months after company formation)
Appointment Duration3 years, 11 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(4 years, 9 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(11 years, 3 months after company formation)
Appointment Duration8 years (resigned 31 July 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

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

2 at £1John F Hunt LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (1 day from now)

Charges

21 March 2023Delivered on: 21 March 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 December 2016Delivered on: 28 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
26 January 2015Delivered on: 6 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
14 June 2013Delivered 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 2013Delivered 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 2009Delivered 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 2009Delivered 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 2008Delivered 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

Filing History

3 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
16 May 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
21 March 2023Registration of charge 037513210008, created on 21 March 2023 (9 pages)
28 June 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
19 May 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
25 May 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
27 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
20 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
14 October 2019Micro company accounts made up to 31 March 2019 (8 pages)
16 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
2 January 2019Micro company accounts made up to 31 March 2018 (8 pages)
6 August 2018Termination of appointment of Charles Richard Green as a director on 31 July 2018 (1 page)
6 August 2018Appointment of Mr Ian David Saville as a director on 31 July 2018 (2 pages)
16 April 2018Confirmation statement made on 13 April 2018 with updates (4 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
26 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
28 December 2016Registration of charge 037513210007, created on 28 December 2016 (8 pages)
28 December 2016Registration of charge 037513210007, created on 28 December 2016 (8 pages)
14 July 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
14 July 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
13 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
13 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
14 July 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
14 July 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
13 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
6 February 2015Registration of charge 037513210006, created on 26 January 2015 (10 pages)
6 February 2015Registration of charge 037513210006, created on 26 January 2015 (10 pages)
31 October 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
31 October 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
14 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
14 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
16 July 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
16 July 2013Total exemption full accounts made up to 31 March 2013 (6 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)
19 June 2013Registration of charge 037513210005 (11 pages)
19 June 2013Registration of charge 037513210005 (11 pages)
1 May 2013Registration of charge 037513210004 (11 pages)
1 May 2013Registration of charge 037513210004 (11 pages)
13 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
13 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
10 July 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
10 July 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
13 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
24 June 2011Accounts for a small company made up to 31 March 2011 (6 pages)
24 June 2011Accounts for a small company made up to 31 March 2011 (6 pages)
13 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
13 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
13 December 2010Accounts for a small company made up to 31 March 2010 (6 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)
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)
30 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
7 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
7 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
1 June 2009Return made up to 13/04/09; full list of members (3 pages)
1 June 2009Return made up to 13/04/09; full list of members (3 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 July 2008Appointment terminated secretary stephen cox (1 page)
24 July 2008Appointment terminated secretary stephen cox (1 page)
15 April 2008Return made up to 13/04/08; full list of members (3 pages)
15 April 2008Return made up to 13/04/08; full list of members (3 pages)
2 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
2 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
27 July 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
27 July 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
18 April 2007Return made up to 13/04/07; full list of members (2 pages)
18 April 2007Return made up to 13/04/07; full list of members (2 pages)
27 November 2006Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page)
27 November 2006Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page)
24 April 2006Return made up to 13/04/06; full list of members (2 pages)
24 April 2006Return made up to 13/04/06; full list of members (2 pages)
22 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 August 2005Company name changed john F. hunt I.T. LIMITED\certificate issued on 25/08/05 (2 pages)
25 August 2005Company name changed john F. hunt I.T. LIMITED\certificate issued on 25/08/05 (2 pages)
3 May 2005Total exemption full accounts made up to 31 March 2005 (3 pages)
3 May 2005Total exemption full accounts made up to 31 March 2005 (3 pages)
14 April 2005Return made up to 13/04/05; full list of members (2 pages)
14 April 2005Return made up to 13/04/05; full list of members (2 pages)
28 April 2004Return made up to 13/04/04; full list of members (6 pages)
28 April 2004Return made up to 13/04/04; full list of members (6 pages)
23 April 2004Total exemption full accounts made up to 31 March 2004 (3 pages)
23 April 2004Total exemption full accounts made up to 31 March 2004 (3 pages)
8 February 2004New secretary appointed (2 pages)
8 February 2004Secretary resigned (1 page)
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 (3 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (3 pages)
30 May 2003Return made up to 13/04/03; full list of members (6 pages)
30 May 2003Return made up to 13/04/03; full list of members (6 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (3 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (3 pages)
22 December 2002Director resigned (1 page)
22 December 2002Director resigned (1 page)
5 June 2002Return made up to 13/04/02; full list of members (7 pages)
5 June 2002Return made up to 13/04/02; 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)
4 February 2002Total exemption full accounts made up to 31 March 2001 (3 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (3 pages)
27 April 2001Return made up to 13/04/01; full list of members (6 pages)
27 April 2001Return made up to 13/04/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (4 pages)
1 February 2001Full accounts made up to 31 March 2000 (4 pages)
23 May 2000Return made up to 13/04/00; full list of members (6 pages)
23 May 2000Return made up to 13/04/00; full list of members (6 pages)
6 March 2000Registered office changed on 06/03/00 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Registered office changed on 06/03/00 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
6 March 2000Secretary resigned (1 page)
6 March 2000Secretary resigned (1 page)
6 March 2000New secretary appointed (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
6 March 2000New secretary appointed (2 pages)
6 March 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
25 May 1999New director appointed (2 pages)
25 May 1999New secretary appointed;new director appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999Registered office changed on 25/05/99 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
25 May 1999New secretary appointed;new director appointed (2 pages)
25 May 1999Registered office changed on 25/05/99 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
19 May 1999Secretary resigned (1 page)
19 May 1999Secretary resigned (1 page)
19 May 1999Registered office changed on 19/05/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
19 May 1999Registered office changed on 19/05/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
19 May 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
13 April 1999Incorporation (16 pages)
13 April 1999Incorporation (16 pages)