Company NameJohn F Hunt Group Ltd
Company StatusActive
Company Number05804325
CategoryPrivate Limited Company
Incorporation Date3 May 2006(17 years, 11 months ago)
Previous NameJohn F Hunt Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Alan Hall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
Secretary NameMrs Janet Hall
StatusCurrent
Appointed30 July 2012(6 years, 3 months after company formation)
Appointment Duration11 years, 8 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
Appointed01 January 2017(10 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
Secretary NameMr Ian David Saville
StatusCurrent
Appointed01 January 2017(10 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
Director NameMr Paul Bland
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2020(13 years, 11 months after company formation)
Appointment Duration4 years
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
Director NameMr Martin Lavery
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2020(13 years, 11 months after company formation)
Appointment Duration4 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
Director NameMr Benjamin David Williams
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2020(13 years, 11 months after company formation)
Appointment Duration4 years
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
Director NameJanet Hall
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Green House
Mill Green
Fryerning
Essex
CM4 0HX
Secretary NameJanet Hall
NationalityBritish
StatusResigned
Appointed03 May 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Green House
Mill Green
Fryerning
Essex
CM4 0HX
Secretary NameMr John Alan Hall
NationalityBritish
StatusResigned
Appointed05 July 2007(1 year, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Green House
Mill Green
Fryerning
Essex
CM4 0HX
Secretary NameStephen Richard Alexander Cox
NationalityBritish
StatusResigned
Appointed21 September 2007(1 year, 4 months after company formation)
Appointment Duration10 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
Appointed04 April 2011(4 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
Secretary NameMr Charles Richard Green
StatusResigned
Appointed04 April 2011(4 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2020)
RoleCompany Director
Correspondence AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed03 May 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed03 May 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

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

9.5k at £1John Hall
95.00%
Ordinary A
500 at £1Janet Hall
5.00%
Ordinary B

Financials

Year2014
Turnover£46,149,879
Gross Profit£13,068,616
Net Worth£6,841,837
Cash£2,022,997
Current Liabilities£12,112,201

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 6 days 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
15 January 2014Delivered on: 16 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

5 January 2024Group of companies' accounts made up to 31 March 2023 (41 pages)
6 June 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
21 March 2023Registration of charge 058043250004, created on 21 March 2023 (9 pages)
16 February 2023Group of companies' accounts made up to 31 March 2022 (41 pages)
1 June 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
30 May 2022Group of companies' accounts made up to 31 March 2021 (40 pages)
7 June 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
3 April 2021Group of companies' accounts made up to 31 March 2020 (39 pages)
29 January 2021Termination of appointment of Charles Richard Green as a secretary on 31 December 2020 (1 page)
4 June 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
3 April 2020Appointment of Mr Paul Bland as a director on 3 April 2020 (2 pages)
3 April 2020Appointment of Mr Martin Lavery as a director on 3 April 2020 (2 pages)
3 April 2020Appointment of Mr Benjamin David Williams as a director on 3 April 2020 (2 pages)
24 December 2019Group of companies' accounts made up to 31 March 2019 (38 pages)
14 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
2 January 2019Group of companies' accounts made up to 31 March 2018 (32 pages)
11 June 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
3 January 2018Group of companies' accounts made up to 31 March 2017 (30 pages)
31 October 2017Change of name notice (2 pages)
31 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-24
(2 pages)
31 October 2017Change of name notice (2 pages)
31 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-24
(2 pages)
5 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
6 January 2017Termination of appointment of Charles Richard Green as a director on 31 December 2016 (1 page)
6 January 2017Termination of appointment of Charles Richard Green as a director on 31 December 2016 (1 page)
6 January 2017Appointment of Mr Ian David Saville as a director on 1 January 2017 (2 pages)
6 January 2017Appointment of Mr Ian David Saville as a secretary on 1 January 2017 (2 pages)
6 January 2017Appointment of Mr Ian David Saville as a secretary on 1 January 2017 (2 pages)
6 January 2017Appointment of Mr Ian David Saville as a director on 1 January 2017 (2 pages)
28 December 2016Registration of charge 058043250003, created on 28 December 2016 (8 pages)
28 December 2016Registration of charge 058043250003, created on 28 December 2016 (8 pages)
27 July 2016Group of companies' accounts made up to 31 March 2016 (30 pages)
27 July 2016Group of companies' accounts made up to 31 March 2016 (30 pages)
4 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 10,000
(5 pages)
4 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 10,000
(5 pages)
14 July 2015Group of companies' accounts made up to 31 March 2015 (27 pages)
14 July 2015Group of companies' accounts made up to 31 March 2015 (27 pages)
17 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10,000
(5 pages)
17 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10,000
(5 pages)
17 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10,000
(5 pages)
5 May 2015Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10,000
(5 pages)
5 May 2015Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10,000
(5 pages)
6 February 2015Registration of charge 058043250002, created on 26 January 2015 (10 pages)
6 February 2015Registration of charge 058043250002, created on 26 January 2015 (10 pages)
5 January 2015Group of companies' accounts made up to 31 March 2014 (27 pages)
5 January 2015Group of companies' accounts made up to 31 March 2014 (27 pages)
21 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
21 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10,000
(4 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10,000
(4 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10,000
(4 pages)
16 January 2014Registration of charge 058043250001 (37 pages)
16 January 2014Registration of charge 058043250001 (37 pages)
16 July 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
16 July 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
5 July 2013Director's details changed for Mr John Alan Hall on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Mr John Alan Hall on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Mr John Alan Hall on 5 July 2013 (2 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
7 August 2012Change of share class name or designation (2 pages)
7 August 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
7 August 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
7 August 2012Change of share class name or designation (2 pages)
30 July 2012Appointment of Mrs Janet Hall as a secretary (1 page)
30 July 2012Appointment of Mrs Janet Hall as a secretary (1 page)
2 July 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
2 July 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
4 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
14 July 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
14 July 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
14 April 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 10,000
(4 pages)
14 April 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 10,000
(4 pages)
14 April 2011Resolutions
  • RES13 ‐ Dispense of authorised share capital/remain of 1 issue share 05/04/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
14 April 2011Resolutions
  • RES13 ‐ Dispense of authorised share capital/remain of 1 issue share 05/04/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
14 April 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 10,000
(4 pages)
6 April 2011Appointment of Mr Charles Richard Green as a director (2 pages)
6 April 2011Appointment of Mr Charles Richard Green as a secretary (1 page)
6 April 2011Appointment of Mr Charles Richard Green as a secretary (1 page)
6 April 2011Appointment of Mr Charles Richard Green as a director (2 pages)
29 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (3 pages)
29 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (3 pages)
29 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (3 pages)
7 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 June 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
6 June 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
6 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
6 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
10 August 2009Return made up to 03/05/09; full list of members (3 pages)
10 August 2009Return made up to 03/05/09; full list of members (3 pages)
30 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
30 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
24 July 2008Appointment terminated secretary stephen cox (1 page)
24 July 2008Appointment terminated secretary stephen cox (1 page)
7 May 2008Return made up to 03/05/08; full list of members (3 pages)
7 May 2008Return made up to 03/05/08; full list of members (3 pages)
1 May 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
1 May 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
24 September 2007Secretary resigned (1 page)
24 September 2007New secretary appointed (2 pages)
24 September 2007Secretary resigned (1 page)
24 September 2007New secretary appointed (2 pages)
15 July 2007New secretary appointed (2 pages)
15 July 2007New secretary appointed (2 pages)
4 July 2007Secretary resigned;director resigned (1 page)
4 July 2007Secretary resigned;director resigned (1 page)
14 May 2007Return made up to 03/05/07; full list of members (2 pages)
14 May 2007Return made up to 03/05/07; full list of members (2 pages)
17 July 2006New secretary appointed;new director appointed (2 pages)
17 July 2006Accounting reference date extended from 31/05/07 to 30/09/07 (1 page)
17 July 2006New secretary appointed;new director appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006Registered office changed on 17/07/06 from: 46-54 high street ingatestone essex CM4 9DW (1 page)
17 July 2006New director appointed (2 pages)
17 July 2006Registered office changed on 17/07/06 from: 46-54 high street ingatestone essex CM4 9DW (1 page)
17 July 2006Accounting reference date extended from 31/05/07 to 30/09/07 (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006Secretary resigned (1 page)
3 May 2006Incorporation (10 pages)
3 May 2006Incorporation (10 pages)