Company NameJonathan Hunt Lettings Limited
DirectorSimon Hill
Company StatusActive
Company Number06456983
CategoryPrivate Limited Company
Incorporation Date19 December 2007(16 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameSimon Hill
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2007(same day as company formation)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address20 High Street
Ware
Hertfordshire
SG12 9BX
Secretary NameMrs Lisa Hill
NationalityBritish
StatusCurrent
Appointed10 February 2010(2 years, 1 month after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence Address20 High Street
Ware
Herts
SG12 9BX
Director NameDaniel Carter
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address20 High Street
Ware
Hertfordshire
SG12 9BX
Secretary NameCatherine Howell
NationalityBritish
StatusResigned
Appointed19 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address20 High Street
Ware
Hertfordshire
SG12 9BX

Location

Registered AddressThe Howarth Armsby Suite Studio House
Delamare Road
Cheshunt
EN8 9SH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt North
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Lisa Hill
50.00%
Ordinary A
2 at £1Simon Hill
50.00%
Ordinary

Financials

Year2014
Net Worth£13,466
Cash£64,719
Current Liabilities£51,925

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 December 2023 (3 months, 1 week ago)
Next Return Due2 January 2025 (9 months, 1 week from now)

Filing History

22 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
5 July 2023Micro company accounts made up to 31 March 2023 (5 pages)
27 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
20 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
20 January 2022Confirmation statement made on 19 December 2021 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
5 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
26 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
27 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
2 July 2019Registered office address changed from The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NX to The Howarth Armsby Suite Studio House Delamare Road Cheshunt EN8 9SH on 2 July 2019 (1 page)
2 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
23 October 2018Micro company accounts made up to 31 March 2018 (6 pages)
3 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
19 May 2017Micro company accounts made up to 31 March 2017 (6 pages)
19 May 2017Micro company accounts made up to 31 March 2017 (6 pages)
21 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 4
(5 pages)
30 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 4
(5 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 4
(5 pages)
19 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 4
(5 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 August 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 4
(3 pages)
5 August 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 4
(3 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 February 2014Secretary's details changed for Lisa Bachelor on 1 January 2014 (1 page)
20 February 2014Annual return made up to 19 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-20
(4 pages)
20 February 2014Annual return made up to 19 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-20
(4 pages)
20 February 2014Secretary's details changed for Lisa Bachelor on 1 January 2014 (1 page)
20 February 2014Secretary's details changed for Lisa Bachelor on 1 January 2014 (1 page)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 March 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 February 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
11 May 2011Termination of appointment of Daniel Carter as a director (1 page)
11 May 2011Termination of appointment of Daniel Carter as a director (1 page)
11 May 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 May 2010Appointment of Lisa Bachelor as a secretary (3 pages)
11 May 2010Appointment of Lisa Bachelor as a secretary (3 pages)
10 February 2010Termination of appointment of Catherine Howell as a secretary (1 page)
10 February 2010Director's details changed for Daniel Carter on 1 October 2009 (2 pages)
10 February 2010Termination of appointment of Catherine Howell as a secretary (1 page)
10 February 2010Director's details changed for Daniel Carter on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Daniel Carter on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Simon Hill on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Simon Hill on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Simon Hill on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 June 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
25 June 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
19 June 2009Compulsory strike-off action has been discontinued (1 page)
19 June 2009Compulsory strike-off action has been discontinued (1 page)
18 June 2009Registered office changed on 18/06/2009 from 20 high stret ware hertfordshire SG12 9BX (1 page)
18 June 2009Registered office changed on 18/06/2009 from 20 high stret ware hertfordshire SG12 9BX (1 page)
18 June 2009Return made up to 19/12/08; full list of members (4 pages)
18 June 2009Return made up to 19/12/08; full list of members (4 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
19 December 2007Incorporation (11 pages)
19 December 2007Incorporation (11 pages)