London Road
Grays
Essex
RM20 4DB
Director Name | Mr Kevin John Davies |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2012(7 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa Park, Europa Park London Road Grays Essex RM20 4DB |
Secretary Name | Mrs Janet Hall |
---|---|
Status | Current |
Appointed | 08 October 2014(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | Europa Park, 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 January 2017(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Europa Park, Europa Park London Road Grays Essex RM20 4DB |
Secretary Name | Mr Ian David Saville |
---|---|
Status | Current |
Appointed | 01 January 2017(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | Europa Park, Europa Park London Road Grays Essex RM20 4DB |
Director Name | Mr David Paul Hunt |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Europa Park, Europa Park London Road Grays Essex RM20 4DB |
Director Name | Keith Andrew Scott |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Europa Park, Europa Park London Road Grays Essex RM20 4DB |
Secretary Name | Stephen Richard Alexander Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 8 Cooks Green Burnt Mills Basildon SS13 1RL |
Director Name | Richard David Denbury |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 December 2017) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Europa Park, Europa Park London Road Grays Essex RM20 4DB |
Director Name | Mr Charles Richard Green |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa Park, Europa Park London Road Grays Essex RM20 4DB |
Secretary Name | Mr Charles Richard Green |
---|---|
Status | Resigned |
Appointed | 28 July 2010(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 December 2020) |
Role | Company Director |
Correspondence Address | Europa Park, Europa Park London Road Grays Essex RM20 4DB |
Director Name | Mr Stephen Merrell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 March 2013) |
Role | Generator Hire |
Country of Residence | United Kingdom |
Correspondence Address | Europa Park, Europa Park London Road Grays Essex RM20 4DB |
Director Name | Mr Carl Wakefield |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 September 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Europa Park, Europa Park London Road Grays Essex RM20 4DB |
Director Name | Mr Paul Robert Ridley |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2014(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa Park, Europa Park London Road Grays Essex RM20 4DB |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2005(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 | 10 June 2005(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 366700 |
Telephone region | Grays Thurrock |
Registered Address | Europa Park, 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 |
75 at £1 | John Hall 75.00% Ordinary A |
---|---|
5 at £1 | Janet Hall 5.00% Ordinary A |
10 at £1 | Keith Andrew Scott 10.00% Ordinary B |
10 at £1 | Richard Denbury 10.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £12,217,018 |
Gross Profit | £3,618,302 |
Net Worth | £3,325,304 |
Cash | £184,498 |
Current Liabilities | £10,176,538 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 4 weeks from now) |
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 |
30 July 2008 | Delivered on: 1 August 2008 Persons entitled: Singer & Friedlander Commercial Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fix charge the subcontracts, all monies payable under the subcontracts see image for full details. Outstanding |
29 June 2007 | Delivered on: 4 July 2007 Persons entitled: Lloyds Tsb Commercial Finance Limited 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 |
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. Outstanding |
21 March 2023 | Delivered on: 21 March 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
1 February 2022 | Delivered on: 9 February 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
1 November 2018 | Delivered on: 6 November 2018 Persons entitled: Hsbc Equipment Finance (UK) LTD Classification: A registered charge Outstanding |
26 January 2006 | Delivered on: 9 February 2006 Satisfied on: 16 August 2007 Persons entitled: National Westminster 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. Fully Satisfied |
5 January 2024 | Full accounts made up to 31 March 2023 (28 pages) |
---|---|
11 July 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
21 March 2023 | Registration of charge 054780870012, created on 21 March 2023 (9 pages) |
9 January 2023 | Full accounts made up to 31 March 2022 (30 pages) |
18 July 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
9 February 2022 | Registration of charge 054780870011, created on 1 February 2022 (26 pages) |
6 January 2022 | Full accounts made up to 31 March 2021 (28 pages) |
16 July 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
3 April 2021 | Full accounts made up to 31 March 2020 (26 pages) |
29 January 2021 | Termination of appointment of Charles Richard Green as a secretary on 31 December 2020 (1 page) |
19 October 2020 | Satisfaction of charge 054780870010 in full (1 page) |
19 October 2020 | Satisfaction of charge 5 in full (1 page) |
29 July 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
24 December 2019 | Full accounts made up to 31 March 2019 (26 pages) |
11 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
19 March 2019 | Termination of appointment of Keith Andrew Scott as a director on 19 March 2019 (1 page) |
28 December 2018 | Full accounts made up to 31 March 2018 (26 pages) |
6 November 2018 | Registration of charge 054780870010, created on 1 November 2018 (30 pages) |
12 June 2018 | Confirmation statement made on 10 June 2018 with updates (4 pages) |
24 January 2018 | Termination of appointment of Richard David Denbury as a director on 31 December 2017 (1 page) |
10 January 2018 | Resolutions
|
28 December 2017 | Full accounts made up to 31 March 2017 (26 pages) |
17 November 2017 | Appointment of Mr David Paul Hunt as a director on 1 November 2017 (2 pages) |
17 November 2017 | Appointment of Mr David Paul Hunt as a director on 1 November 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
1 February 2017 | Termination of appointment of Paul Robert Ridley as a director on 1 February 2017 (1 page) |
1 February 2017 | Termination of appointment of Paul Robert Ridley as a director on 1 February 2017 (1 page) |
6 January 2017 | Termination of appointment of Charles Richard Green as a director on 31 December 2016 (1 page) |
6 January 2017 | Termination of appointment of Charles Richard Green as a director on 31 December 2016 (1 page) |
6 January 2017 | Appointment of Mr Ian David Saville as a secretary on 1 January 2017 (2 pages) |
6 January 2017 | Appointment of Mr Ian David Saville as a director on 1 January 2017 (2 pages) |
6 January 2017 | Appointment of Mr Ian David Saville as a secretary on 1 January 2017 (2 pages) |
6 January 2017 | Appointment of Mr Ian David Saville as a director on 1 January 2017 (2 pages) |
28 December 2016 | Registration of charge 054780870009, created on 28 December 2016 (8 pages) |
28 December 2016 | Registration of charge 054780870009, created on 28 December 2016 (8 pages) |
13 July 2016 | Full accounts made up to 31 March 2016 (25 pages) |
13 July 2016 | Full accounts made up to 31 March 2016 (25 pages) |
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
21 September 2015 | Termination of appointment of Carl Wakefield as a director on 16 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Carl Wakefield as a director on 16 September 2015 (1 page) |
14 July 2015 | Full accounts made up to 31 March 2015 (22 pages) |
14 July 2015 | Full accounts made up to 31 March 2015 (22 pages) |
10 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
6 February 2015 | Registration of charge 054780870008, created on 26 January 2015 (10 pages) |
6 February 2015 | Registration of charge 054780870008, created on 26 January 2015 (10 pages) |
12 November 2014 | Full accounts made up to 31 March 2014 (22 pages) |
12 November 2014 | Full accounts made up to 31 March 2014 (22 pages) |
21 October 2014 | Resolutions
|
21 October 2014 | Resolutions
|
8 October 2014 | Appointment of Mrs Janet Hall as a secretary on 8 October 2014 (2 pages) |
8 October 2014 | Appointment of Mrs Janet Hall as a secretary on 8 October 2014 (2 pages) |
8 October 2014 | Appointment of Mrs Janet Hall as a secretary on 8 October 2014 (2 pages) |
2 September 2014 | Appointment of Mr Paul Robert Ridley as a director on 27 August 2014 (2 pages) |
2 September 2014 | Appointment of Mr Paul Robert Ridley as a director on 27 August 2014 (2 pages) |
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
20 March 2014 | Director's details changed for Keith Andrew Scott on 20 March 2013 (2 pages) |
20 March 2014 | Director's details changed for Keith Andrew Scott on 20 March 2013 (2 pages) |
2 January 2014 | Appointment of Mr Carl Wakefield as a director (2 pages) |
2 January 2014 | Appointment of Mr Carl Wakefield as a director (2 pages) |
12 August 2013 | Change of name notice (2 pages) |
12 August 2013 | Change of name notice (2 pages) |
12 August 2013 | Company name changed john F. hunt power services LTD\certificate issued on 12/08/13
|
12 August 2013 | Company name changed john F. hunt power services LTD\certificate issued on 12/08/13
|
16 July 2013 | Full accounts made up to 31 March 2013 (21 pages) |
16 July 2013 | Full accounts made up to 31 March 2013 (21 pages) |
5 July 2013 | Director's details changed for Richard David Denbury 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 Richard David Denbury on 1 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Richard David Denbury 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 054780870007 (11 pages) |
19 June 2013 | Registration of charge 054780870007 (11 pages) |
10 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (7 pages) |
1 May 2013 | Registration of charge 054780870006 (11 pages) |
1 May 2013 | Registration of charge 054780870006 (11 pages) |
22 March 2013 | Termination of appointment of Stephen Merrell as a director (1 page) |
22 March 2013 | Termination of appointment of Stephen Merrell as a director (1 page) |
30 October 2012 | Appointment of Mr Kevin Davies as a director (2 pages) |
30 October 2012 | Appointment of Mr Kevin Davies as a director (2 pages) |
2 July 2012 | Full accounts made up to 31 March 2012 (20 pages) |
2 July 2012 | Full accounts made up to 31 March 2012 (20 pages) |
11 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (7 pages) |
11 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Change of share class name or designation (2 pages) |
16 April 2012 | Resolutions
|
16 April 2012 | Change of share class name or designation (2 pages) |
16 April 2012 | Resolutions
|
18 July 2011 | Full accounts made up to 31 March 2011 (18 pages) |
18 July 2011 | Full accounts made up to 31 March 2011 (18 pages) |
15 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (7 pages) |
18 April 2011 | Appointment of Mr Stephen Merrell as a director (2 pages) |
18 April 2011 | Appointment of Mr Stephen Merrell as a director (2 pages) |
13 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
13 December 2010 | Full accounts made up to 31 March 2010 (18 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 secretary (1 page) |
4 August 2010 | Appointment of Mr Charles Richard Green as a director (2 pages) |
30 June 2010 | Director's details changed for Richard David Denbury on 10 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Richard David Denbury on 10 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
7 April 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
20 August 2009 | Return made up to 10/06/09; full list of members (4 pages) |
20 August 2009 | Return made up to 10/06/09; full list of members (4 pages) |
12 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
12 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
24 July 2008 | Appointment terminated secretary stephen cox (1 page) |
24 July 2008 | Appointment terminated secretary stephen cox (1 page) |
12 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
12 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
16 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
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 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) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
19 June 2007 | Return made up to 10/06/07; full list of members (3 pages) |
19 June 2007 | Return made up to 10/06/07; full list of members (3 pages) |
14 June 2007 | Particulars of mortgage/charge (3 pages) |
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) |
6 July 2006 | Ad 10/06/05--------- £ si 100@1 (2 pages) |
6 July 2006 | Ad 10/06/05--------- £ si 100@1 (2 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: europa park london road grays essex RM15 5RR (1 page) |
29 June 2006 | Return made up to 10/06/06; full list of members (3 pages) |
29 June 2006 | Return made up to 10/06/06; full list of members (3 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: europa park london road grays essex RM15 5RR (1 page) |
9 February 2006 | Particulars of mortgage/charge (3 pages) |
9 February 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2005 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: 46-54 high street ingatestone essex CM4 9DW (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: 46-54 high street ingatestone essex CM4 9DW (1 page) |
15 September 2005 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
31 August 2005 | New secretary appointed (1 page) |
31 August 2005 | New secretary appointed (1 page) |
17 August 2005 | New director appointed (1 page) |
17 August 2005 | New director appointed (1 page) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | New director appointed (2 pages) |
12 August 2005 | Ad 10/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 August 2005 | New director appointed (1 page) |
12 August 2005 | New director appointed (1 page) |
12 August 2005 | Ad 10/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Secretary resigned (1 page) |
21 June 2005 | Secretary resigned (1 page) |
10 June 2005 | Incorporation (10 pages) |
10 June 2005 | Incorporation (10 pages) |