London Road
Grays
Essex
RM20 4DB
Secretary Name | Mr Charles Richard Green |
---|---|
Status | Current |
Appointed | 28 July 2010(6 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 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 | 01 August 2017(14 years after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Europa Park London Road Grays Essex RM20 4DB |
Secretary Name | Mr Ian David Saville |
---|---|
Status | Current |
Appointed | 01 August 2017(14 years after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | Europa Park London Road Grays Essex RM20 4DB |
Director Name | Mr Geoffrey Charles Piper |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(same day as company formation) |
Role | Co Director |
Correspondence Address | 3 Coppens Green Wickford Essex SS12 9PA |
Secretary Name | Mr Geoffrey Charles Piper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(same day as company formation) |
Role | Co Director |
Correspondence Address | 3 Coppens Green Wickford Essex SS12 9PA |
Director Name | Mr Anthony Batkins |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2008) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside 151 Amersham Road Beaconsfield Buckinghamshire HP9 2EH |
Director Name | Robert James Eatherton |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | Braeside Brentwood Road Ongar Essex CM5 9DD |
Director Name | Mr Keith David English |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 August 2010) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | 2 Hopgarden Cottages Woodham Walter Maldon Essex CM9 6LP |
Secretary Name | Stephen Richard Alexander Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(5 months, 4 weeks 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(6 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 31 July 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa Park London Road Grays Essex RM20 4DB |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | johnfhunt.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01375 392333 |
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 |
100 at £1 | John F. Hunt Demolition LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (4 months, 3 weeks 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 |
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 |
8 June 2007 | Delivered on: 14 June 2007 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 other 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 |
8 June 2007 | Delivered on: 14 June 2007 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
7 September 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
---|---|
4 August 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
21 March 2023 | Registration of charge 048568380008, created on 21 March 2023 (9 pages) |
12 September 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
5 January 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
8 September 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
17 March 2021 | Resolutions
|
6 October 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
27 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
14 October 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
12 August 2019 | Confirmation statement made on 5 August 2019 with updates (4 pages) |
4 January 2019 | Micro company accounts made up to 31 March 2018 (8 pages) |
14 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 August 2017 | Appointment of Mr Ian David Saville as a secretary on 1 August 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
8 August 2017 | Appointment of Mr Ian David Saville as a director on 1 August 2017 (2 pages) |
8 August 2017 | Termination of appointment of Charles Richard Green as a director on 31 July 2017 (1 page) |
8 August 2017 | Appointment of Mr Ian David Saville as a secretary on 1 August 2017 (2 pages) |
8 August 2017 | Appointment of Mr Ian David Saville as a director on 1 August 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
8 August 2017 | Termination of appointment of Charles Richard Green as a director on 31 July 2017 (1 page) |
28 December 2016 | Registration of charge 048568380007, created on 28 December 2016 (8 pages) |
28 December 2016 | Registration of charge 048568380007, created on 28 December 2016 (8 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
15 July 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
15 July 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
14 July 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
14 July 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
6 February 2015 | Registration of charge 048568380006, created on 26 January 2015 (10 pages) |
6 February 2015 | Registration of charge 048568380006, created on 26 January 2015 (10 pages) |
31 October 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
31 October 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
5 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
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 048568380005 (11 pages) |
19 June 2013 | Registration of charge 048568380005 (11 pages) |
1 May 2013 | Registration of charge 048568380004 (11 pages) |
1 May 2013 | Registration of charge 048568380004 (11 pages) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
11 July 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
5 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
24 June 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
13 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
13 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
20 August 2010 | Termination of appointment of Keith English as a director (1 page) |
20 August 2010 | Termination of appointment of Keith English as a director (1 page) |
6 August 2010 | Director's details changed for Keith David English on 5 August 2010 (2 pages) |
6 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Keith David English on 5 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Keith David English on 5 August 2010 (2 pages) |
6 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 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 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) |
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) |
21 October 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (3 pages) |
26 May 2009 | Appointment terminated director anthony batkins (1 page) |
26 May 2009 | Appointment terminated director anthony batkins (1 page) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
13 January 2009 | Return made up to 05/08/08; full list of members (3 pages) |
13 January 2009 | Return made up to 05/08/08; full list of members (3 pages) |
24 July 2008 | Appointment terminated secretary stephen cox (1 page) |
24 July 2008 | Appointment terminated secretary stephen cox (1 page) |
10 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
10 August 2007 | Return made up to 05/08/07; full list of members (2 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 31 March 2007 (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) |
14 June 2007 | Particulars of mortgage/charge (5 pages) |
14 June 2007 | Particulars of mortgage/charge (5 pages) |
14 June 2007 | Particulars of mortgage/charge (3 pages) |
14 June 2007 | Particulars of mortgage/charge (3 pages) |
9 August 2006 | Return made up to 05/08/06; full list of members (2 pages) |
9 August 2006 | Return made up to 05/08/06; full list of members (2 pages) |
24 July 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
24 July 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
30 August 2005 | Return made up to 05/08/05; full list of members (3 pages) |
30 August 2005 | Return made up to 05/08/05; full list of members (3 pages) |
10 March 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
10 March 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
1 September 2004 | Return made up to 05/08/04; full list of members
|
1 September 2004 | Return made up to 05/08/04; full list of members
|
1 September 2004 | New secretary appointed (2 pages) |
1 September 2004 | New secretary appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
25 September 2003 | Registered office changed on 25/09/03 from: 46-54 high street ingatestone essex CM4 9DW (1 page) |
25 September 2003 | Registered office changed on 25/09/03 from: 46-54 high street ingatestone essex CM4 9DW (1 page) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | New secretary appointed;new director appointed (2 pages) |
12 September 2003 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
12 September 2003 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | New secretary appointed;new director appointed (2 pages) |
15 August 2003 | Secretary resigned (1 page) |
15 August 2003 | Secretary resigned (1 page) |
15 August 2003 | Registered office changed on 15/08/03 from: regent house 316 beulah hill london SE19 3HF (1 page) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Registered office changed on 15/08/03 from: regent house 316 beulah hill london SE19 3HF (1 page) |
15 August 2003 | Director resigned (1 page) |
5 August 2003 | Incorporation (10 pages) |
5 August 2003 | Incorporation (10 pages) |