London Road
Grays
Essex
RM20 4DB
Secretary Name | Mrs Janet Hall |
---|---|
Status | Current |
Appointed | 30 July 2012(6 years, 3 months after company formation) |
Appointment Duration | 11 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 January 2017(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Europa Park London Road Grays Essex RM20 4DB |
Secretary Name | Mr Ian David Saville |
---|---|
Status | Current |
Appointed | 01 January 2017(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | Europa Park London Road Grays Essex RM20 4DB |
Director Name | Mr Paul Bland |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2020(13 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Europa Park London Road Grays Essex RM20 4DB |
Director Name | Mr Martin Lavery |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2020(13 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Europa Park London Road Grays Essex RM20 4DB |
Director Name | Mr Benjamin David Williams |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2020(13 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Europa Park London Road Grays Essex RM20 4DB |
Director Name | Janet Hall |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Green House Mill Green Fryerning Essex CM4 0HX |
Secretary Name | Janet Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Green House Mill Green Fryerning Essex CM4 0HX |
Secretary Name | Mr John Alan Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(1 year, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Green House Mill Green Fryerning Essex CM4 0HX |
Secretary Name | Stephen Richard Alexander Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(1 year, 4 months after company formation) |
Appointment Duration | 10 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 | 04 April 2011(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa Park London Road Grays Essex RM20 4DB |
Secretary Name | Mr Charles Richard Green |
---|---|
Status | Resigned |
Appointed | 04 April 2011(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 December 2020) |
Role | Company Director |
Correspondence Address | Europa Park London Road Grays Essex RM20 4DB |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2006(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 | 03 May 2006(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 |
9.5k at £1 | John Hall 95.00% Ordinary A |
---|---|
500 at £1 | Janet Hall 5.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £46,149,879 |
Gross Profit | £13,068,616 |
Net Worth | £6,841,837 |
Cash | £2,022,997 |
Current Liabilities | £12,112,201 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks, 6 days 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 |
15 January 2014 | Delivered on: 16 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 January 2024 | Group of companies' accounts made up to 31 March 2023 (41 pages) |
---|---|
6 June 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
21 March 2023 | Registration of charge 058043250004, created on 21 March 2023 (9 pages) |
16 February 2023 | Group of companies' accounts made up to 31 March 2022 (41 pages) |
1 June 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
30 May 2022 | Group of companies' accounts made up to 31 March 2021 (40 pages) |
7 June 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
3 April 2021 | Group of companies' accounts made up to 31 March 2020 (39 pages) |
29 January 2021 | Termination of appointment of Charles Richard Green as a secretary on 31 December 2020 (1 page) |
4 June 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
3 April 2020 | Appointment of Mr Paul Bland as a director on 3 April 2020 (2 pages) |
3 April 2020 | Appointment of Mr Martin Lavery as a director on 3 April 2020 (2 pages) |
3 April 2020 | Appointment of Mr Benjamin David Williams as a director on 3 April 2020 (2 pages) |
24 December 2019 | Group of companies' accounts made up to 31 March 2019 (38 pages) |
14 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
2 January 2019 | Group of companies' accounts made up to 31 March 2018 (32 pages) |
11 June 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
3 January 2018 | Group of companies' accounts made up to 31 March 2017 (30 pages) |
31 October 2017 | Change of name notice (2 pages) |
31 October 2017 | Resolutions
|
31 October 2017 | Change of name notice (2 pages) |
31 October 2017 | Resolutions
|
5 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
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 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 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 058043250003, created on 28 December 2016 (8 pages) |
28 December 2016 | Registration of charge 058043250003, created on 28 December 2016 (8 pages) |
27 July 2016 | Group of companies' accounts made up to 31 March 2016 (30 pages) |
27 July 2016 | Group of companies' accounts made up to 31 March 2016 (30 pages) |
4 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
14 July 2015 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
14 July 2015 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
17 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
5 May 2015 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2015-05-05
|
6 February 2015 | Registration of charge 058043250002, created on 26 January 2015 (10 pages) |
6 February 2015 | Registration of charge 058043250002, created on 26 January 2015 (10 pages) |
5 January 2015 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
5 January 2015 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
21 October 2014 | Resolutions
|
21 October 2014 | Resolutions
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
16 January 2014 | Registration of charge 058043250001 (37 pages) |
16 January 2014 | Registration of charge 058043250001 (37 pages) |
16 July 2013 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
16 July 2013 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
5 July 2013 | Director's details changed for Mr John Alan Hall on 5 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr John Alan Hall on 5 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr John Alan Hall on 5 July 2013 (2 pages) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
7 August 2012 | Change of share class name or designation (2 pages) |
7 August 2012 | Resolutions
|
7 August 2012 | Resolutions
|
7 August 2012 | Change of share class name or designation (2 pages) |
30 July 2012 | Appointment of Mrs Janet Hall as a secretary (1 page) |
30 July 2012 | Appointment of Mrs Janet Hall as a secretary (1 page) |
2 July 2012 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
2 July 2012 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
4 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
14 July 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
14 July 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
14 April 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
14 April 2011 | Resolutions
|
14 April 2011 | Resolutions
|
14 April 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
6 April 2011 | Appointment of Mr Charles Richard Green as a director (2 pages) |
6 April 2011 | Appointment of Mr Charles Richard Green as a secretary (1 page) |
6 April 2011 | Appointment of Mr Charles Richard Green as a secretary (1 page) |
6 April 2011 | Appointment of Mr Charles Richard Green as a director (2 pages) |
29 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (3 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
6 June 2010 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
6 June 2010 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
6 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
6 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
10 August 2009 | Return made up to 03/05/09; full list of members (3 pages) |
10 August 2009 | Return made up to 03/05/09; full list of members (3 pages) |
30 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
30 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
24 July 2008 | Appointment terminated secretary stephen cox (1 page) |
24 July 2008 | Appointment terminated secretary stephen cox (1 page) |
7 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
7 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
1 May 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
1 May 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
24 September 2007 | Secretary resigned (1 page) |
24 September 2007 | New secretary appointed (2 pages) |
24 September 2007 | Secretary resigned (1 page) |
24 September 2007 | New secretary appointed (2 pages) |
15 July 2007 | New secretary appointed (2 pages) |
15 July 2007 | New secretary appointed (2 pages) |
4 July 2007 | Secretary resigned;director resigned (1 page) |
4 July 2007 | Secretary resigned;director resigned (1 page) |
14 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
14 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
17 July 2006 | New secretary appointed;new director appointed (2 pages) |
17 July 2006 | Accounting reference date extended from 31/05/07 to 30/09/07 (1 page) |
17 July 2006 | New secretary appointed;new director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | Registered office changed on 17/07/06 from: 46-54 high street ingatestone essex CM4 9DW (1 page) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | Registered office changed on 17/07/06 from: 46-54 high street ingatestone essex CM4 9DW (1 page) |
17 July 2006 | Accounting reference date extended from 31/05/07 to 30/09/07 (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Incorporation (10 pages) |
3 May 2006 | Incorporation (10 pages) |