Grays
Essex
RM20 4DB
Director Name | Mr Benjamin David Williams |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2015(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
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(5 years, 1 month 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(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | Europa Park London Road Grays Essex RM20 4DB |
Director Name | Dr Samuel Clelland Hall |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Europa Park London Road Grays Essex RM20 4DB |
Director Name | Mr Stephen Coulson Forster |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Europa Park London Road Grays Essex RM20 4DB |
Director Name | Mr Steven Johnson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Pre Construction Director |
Country of Residence | England |
Correspondence Address | Europa Park London Road Grays Essex RM20 4DB |
Director Name | Mr Thomas William Brankley |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa Park London Road Grays Essex RM20 4DB |
Director Name | Mr Keith David English |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa Park London Road Grays Essex RM20 4DB |
Director Name | Mr Bruce George Diffey |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 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 | 16 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa Park London Road Grays Essex RM20 4DB |
Director Name | Mr Andrew Salter |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(same day as company formation) |
Role | Company 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 | 16 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Europa Park London Road Grays Essex RM20 4DB |
Director Name | Mr Richard John Lloyds-James |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 2021) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Europa Park London Road Grays Essex RM20 4DB |
Website | johnfhunt.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01375 392333 |
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 |
80 at £1 | John F Hunt LTD 80.00% Ordinary |
---|---|
10 at £1 | Andrew Salter 10.00% Ordinary |
10 at £1 | Benjamin Williams 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,733,942 |
Gross Profit | £434,046 |
Net Worth | £14,839 |
Cash | £112,511 |
Current Liabilities | £1,635,071 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 7 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (7 months from now) |
21 March 2023 | Delivered on: 21 March 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
3 March 2023 | Delivered on: 7 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 |
28 January 2015 | Delivered on: 30 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
5 January 2024 | Full accounts made up to 31 March 2023 (27 pages) |
---|---|
8 November 2023 | Confirmation statement made on 7 November 2023 with no updates (3 pages) |
21 March 2023 | Registration of charge 078501190005, created on 21 March 2023 (9 pages) |
7 March 2023 | Registration of charge 078501190004, created on 3 March 2023 (16 pages) |
20 January 2023 | Full accounts made up to 31 March 2022 (28 pages) |
7 November 2022 | Confirmation statement made on 7 November 2022 with updates (5 pages) |
6 January 2022 | Full accounts made up to 31 March 2021 (26 pages) |
16 December 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
16 August 2021 | Termination of appointment of Richard John Lloyds-James as a director on 31 July 2021 (1 page) |
16 August 2021 | Appointment of Mr Steven Johnson as a director on 1 August 2021 (2 pages) |
3 April 2021 | Full accounts made up to 31 March 2020 (23 pages) |
11 March 2021 | Appointment of Mr Stephen Coulson Forster as a director on 1 March 2021 (2 pages) |
29 January 2021 | Termination of appointment of Charles Richard Green as a secretary on 31 December 2020 (1 page) |
18 January 2021 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
5 October 2020 | Appointment of Dr Samuel Clelland Hall as a director on 1 October 2020 (2 pages) |
24 December 2019 | Full accounts made up to 31 March 2019 (23 pages) |
26 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
31 July 2019 | Resolutions
|
26 July 2019 | Change of details for John F Hunt Ltd as a person with significant control on 1 October 2018 (2 pages) |
31 December 2018 | Full accounts made up to 31 March 2018 (23 pages) |
16 November 2018 | Confirmation statement made on 15 November 2018 with updates (4 pages) |
28 December 2017 | Full accounts made up to 31 March 2017 (22 pages) |
17 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
13 February 2017 | Termination of appointment of Bruce George Diffey as a director on 31 January 2017 (1 page) |
13 February 2017 | Appointment of Mr Richard John Lloyds-James as a director on 1 February 2017 (2 pages) |
13 February 2017 | Termination of appointment of Bruce George Diffey as a director on 31 January 2017 (1 page) |
13 February 2017 | Appointment of Mr Richard John Lloyds-James as a director on 1 February 2017 (2 pages) |
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 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 | 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) |
28 December 2016 | Registration of charge 078501190003, created on 28 December 2016 (8 pages) |
28 December 2016 | Registration of charge 078501190003, created on 28 December 2016 (8 pages) |
15 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
27 September 2016 | Termination of appointment of Andrew Salter as a director on 26 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Andrew Salter as a director on 26 September 2016 (1 page) |
13 July 2016 | Full accounts made up to 31 March 2016 (18 pages) |
13 July 2016 | Full accounts made up to 31 March 2016 (18 pages) |
10 June 2016 | Change of share class name or designation (2 pages) |
10 June 2016 | Change of share class name or designation (2 pages) |
9 June 2016 | Resolutions
|
9 June 2016 | Resolutions
|
16 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
23 June 2015 | Full accounts made up to 31 March 2015 (14 pages) |
23 June 2015 | Full accounts made up to 31 March 2015 (14 pages) |
15 May 2015 | Appointment of Mr Benjamin David Williams as a director on 14 May 2015 (2 pages) |
15 May 2015 | Appointment of Mr Benjamin David Williams as a director on 14 May 2015 (2 pages) |
16 February 2015 | Termination of appointment of Keith David English as a director on 30 April 2014 (1 page) |
16 February 2015 | Termination of appointment of Keith David English as a director on 30 April 2014 (1 page) |
6 February 2015 | Registration of charge 078501190002, created on 26 January 2015 (10 pages) |
6 February 2015 | Registration of charge 078501190002, created on 26 January 2015 (10 pages) |
30 January 2015 | Registration of charge 078501190001, created on 28 January 2015 (35 pages) |
30 January 2015 | Registration of charge 078501190001, created on 28 January 2015 (35 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
16 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-16
|
16 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-16
|
5 November 2014 | Termination of appointment of Thomas William Brankley as a director on 5 November 2014 (1 page) |
5 November 2014 | Termination of appointment of Thomas William Brankley as a director on 5 November 2014 (1 page) |
5 November 2014 | Termination of appointment of Thomas William Brankley as a director on 5 November 2014 (1 page) |
15 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
16 July 2013 | Full accounts made up to 31 March 2013 (14 pages) |
16 July 2013 | Full accounts made up to 31 March 2013 (14 pages) |
15 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (6 pages) |
15 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Full accounts made up to 31 March 2012 (15 pages) |
2 July 2012 | Full accounts made up to 31 March 2012 (15 pages) |
1 June 2012 | Previous accounting period shortened from 30 November 2012 to 31 March 2012 (1 page) |
1 June 2012 | Previous accounting period shortened from 30 November 2012 to 31 March 2012 (1 page) |
16 November 2011 | Incorporation
|
16 November 2011 | Incorporation
|