London Road
Grays
Essex
RM20 4DB
Secretary Name | Mr Charles Richard Green |
---|---|
Status | Current |
Appointed | 28 July 2010(4 years, 7 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 | 10 January 2019(13 years after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Europa Park London Road Grays Essex RM20 4DB |
Director Name | Suhair Ansary Smith |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(1 week, 6 days after company formation) |
Appointment Duration | 2 years (resigned 21 January 2008) |
Role | Consultant |
Correspondence Address | 4 The Grange Outwood Lane Bletchingley Redhill Surrey RH1 4LR |
Secretary Name | Stephen Richard Alexander Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 6 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(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 10 January 2019) |
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 | 21 December 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 | 21 December 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 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 |
51 at £1 | John Alan Hall 51.00% Ordinary |
---|---|
49 at £1 | Suhair Ansary-smith 49.00% Ordinary |
Year | 2014 |
---|---|
Gross Profit | £5,810 |
Net Worth | -£111,563 |
Current Liabilities | £111,563 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
4 August 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
---|---|
24 January 2023 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
29 June 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
8 June 2022 | Previous accounting period extended from 30 September 2021 to 31 March 2022 (1 page) |
1 April 2022 | Company name changed john F. hunt associates LTD\certificate issued on 01/04/22
|
24 January 2022 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
25 May 2021 | Accounts for a dormant company made up to 30 September 2020 (5 pages) |
22 February 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
11 June 2020 | Accounts for a dormant company made up to 30 September 2019 (8 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
15 January 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
10 January 2019 | Appointment of Mr Ian David Saville as a director on 10 January 2019 (2 pages) |
10 January 2019 | Termination of appointment of Charles Richard Green as a director on 10 January 2019 (1 page) |
21 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
13 April 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
9 February 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
9 February 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
21 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
6 July 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
6 July 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
12 March 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-03-12
|
25 June 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
25 June 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
21 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-21
|
21 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-21
|
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) |
21 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
4 December 2012 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
21 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
21 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (4 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 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
27 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
19 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
19 January 2009 | Return made up to 21/12/08; 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) |
23 July 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
23 July 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
21 December 2007 | Return made up to 21/12/07; full list of members (2 pages) |
21 December 2007 | Return made up to 21/12/07; full list of members (2 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
24 July 2007 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
24 July 2007 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
19 January 2007 | Ad 08/02/06--------- £ si 100@1 (2 pages) |
19 January 2007 | Registered office changed on 19/01/07 from: 46-54 high street ingatestone essex CM4 9DW (1 page) |
19 January 2007 | Ad 08/02/06--------- £ si 100@1 (2 pages) |
19 January 2007 | Registered office changed on 19/01/07 from: 46-54 high street ingatestone essex CM4 9DW (1 page) |
11 January 2007 | Return made up to 21/12/06; full list of members (2 pages) |
11 January 2007 | Return made up to 21/12/06; full list of members (2 pages) |
13 January 2006 | New secretary appointed (2 pages) |
13 January 2006 | New secretary appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (3 pages) |
11 January 2006 | New director appointed (3 pages) |
11 January 2006 | New director appointed (2 pages) |
3 January 2006 | Secretary resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Secretary resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
21 December 2005 | Incorporation (10 pages) |
21 December 2005 | Incorporation (10 pages) |