Wichita
Kansas 67220
United States
Director Name | Terra Renee Eck |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 April 2018(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 4111 East 37th Street North Wichita Kansas 67220 United States |
Secretary Name | Jason Kubik |
---|---|
Status | Current |
Appointed | 30 April 2018(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Correspondence Address | 4111 East 37th Street North Wichita Kansas 67220 United States |
Director Name | Are Ostby |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 29 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Kft-Urea Geneva Rte De Pre Bois 20 Geneva 1215 Switzerland |
Director Name | Mark Allan Soucie |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 October 2012(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 4111 East 37th Street North Wichita Kansas, 67220 United States |
Secretary Name | Mark Allen Soucie |
---|---|
Status | Resigned |
Appointed | 29 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 4111 East 37th Street North Wichita Kansas, 67220 United States |
Director Name | Richard Antony Sunderland |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 04 February 2013(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 July 2016) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside 500 1st Floor Old Chapel Way Broadland Business Park Norwich NR7 0WG |
Director Name | Walker Hess |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2013(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 November 2015) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 4111 East 37th Street North Wichita Kansas 67220 United States |
Secretary Name | Walker Hess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2013(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 November 2015) |
Role | Company Director |
Correspondence Address | 4111 East 37th Street North Wichita Kansas 67220 United States |
Director Name | Dr Steven Dale Coulter |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 November 2015(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2018) |
Role | Business Executive |
Country of Residence | Switzerland |
Correspondence Address | Route De Pre Bois 20 1215 Meyrin Switzerland |
Secretary Name | Steven Dale Coulter |
---|---|
Status | Resigned |
Appointed | 23 November 2015(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2018) |
Role | Company Director |
Correspondence Address | Route De Pre Bois 20 1215 Meyrin Switzerland |
Director Name | David William Cole |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 July 2016(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2017) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside 500 1st Floor Old Chapel Way Broadland Business Park Norwich NR7 0WG |
Website | jhbunn.co.uk |
---|---|
Telephone | 01603 709500 |
Telephone region | Norwich |
Registered Address | 20 Wood Street London EC2V 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
95 at $0.01 | Kfh Holding Lp 95.00% Ordinary |
---|---|
5 at $0.01 | Kf Investments LTD 5.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £196,909,302 |
Gross Profit | £12,778,488 |
Net Worth | -£46,640,279 |
Cash | £13,904,015 |
Current Liabilities | £111,122,198 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 29 October 2023 (6 months ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
30 October 2023 | Confirmation statement made on 29 October 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Accounts for a dormant company made up to 30 June 2022 (8 pages) |
31 October 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
28 March 2022 | Accounts for a dormant company made up to 30 June 2021 (7 pages) |
3 November 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
25 June 2021 | Group of companies' accounts made up to 30 June 2020 (31 pages) |
30 November 2020 | Confirmation statement made on 29 October 2020 with updates (5 pages) |
6 April 2020 | Group of companies' accounts made up to 30 June 2019 (45 pages) |
3 December 2019 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page) |
3 December 2019 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 7 Albemarle Street London W1S 4HQ (1 page) |
18 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
7 August 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
30 October 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
2 October 2018 | Group of companies' accounts made up to 31 December 2017 (49 pages) |
17 May 2018 | Termination of appointment of Steven Dale Coulter as a secretary on 30 April 2018 (1 page) |
17 May 2018 | Appointment of Jason Kubik as a secretary on 30 April 2018 (2 pages) |
17 May 2018 | Termination of appointment of Steven Dale Coulter as a director on 30 April 2018 (1 page) |
17 May 2018 | Appointment of Terra Renee Eck as a director on 30 April 2018 (2 pages) |
1 December 2017 | Appointment of Jason Kubik as a director on 29 November 2017 (2 pages) |
1 December 2017 | Appointment of Jason Kubik as a director on 29 November 2017 (2 pages) |
30 November 2017 | Termination of appointment of David William Cole as a director on 30 November 2017 (1 page) |
30 November 2017 | Termination of appointment of David William Cole as a director on 30 November 2017 (1 page) |
31 October 2017 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page) |
31 October 2017 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
31 October 2017 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
31 October 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
31 October 2017 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page) |
13 October 2017 | Registered office address changed from 20 20 Gresham Street, 4th Floor London EC2V 7JE to 20 Gresham Street, 4th Floor London EC2V 7JE on 13 October 2017 (1 page) |
13 October 2017 | Registered office address changed from , 20 20 Gresham Street, 4th Floor, London, EC2V 7JE to 20 Gresham Street, 4th Floor London EC2V 7JE on 13 October 2017 (1 page) |
11 October 2017 | Registered office address changed from , Lakeside 500 1st Floor Old Chapel Way, Broadland Business Park, Norwich, NR7 0WG, United Kingdom to 20 Gresham Street, 4th Floor London EC2V 7JE on 11 October 2017 (1 page) |
11 October 2017 | Registered office address changed from Lakeside 500 1st Floor Old Chapel Way Broadland Business Park Norwich NR7 0WG United Kingdom to 20 20 Gresham Street, 4th Floor London EC2V 7JE on 11 October 2017 (1 page) |
2 October 2017 | Group of companies' accounts made up to 31 December 2016 (50 pages) |
2 October 2017 | Group of companies' accounts made up to 31 December 2016 (50 pages) |
11 November 2016 | Appointment of David William Cole as a director on 22 July 2016 (3 pages) |
11 November 2016 | Termination of appointment of Richard Antony Sunderland as a director on 22 July 2016 (2 pages) |
11 November 2016 | Appointment of David William Cole as a director on 22 July 2016 (3 pages) |
11 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
11 November 2016 | Termination of appointment of Richard Antony Sunderland as a director on 22 July 2016 (2 pages) |
11 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
19 August 2016 | Group of companies' accounts made up to 31 December 2015 (58 pages) |
19 August 2016 | Group of companies' accounts made up to 31 December 2015 (58 pages) |
18 December 2015 | Appointment of Dr Steven Dale Coulter as a director on 23 November 2015 (3 pages) |
18 December 2015 | Termination of appointment of Walker Hess as a secretary on 19 November 2015 (2 pages) |
18 December 2015 | Termination of appointment of Walker Hess as a secretary on 19 November 2015 (2 pages) |
18 December 2015 | Appointment of Steven Dale Coulter as a secretary on 23 November 2015 (3 pages) |
18 December 2015 | Appointment of Dr Steven Dale Coulter as a director on 23 November 2015 (3 pages) |
18 December 2015 | Termination of appointment of Walker Hess as a director on 19 November 2015 (2 pages) |
18 December 2015 | Termination of appointment of Walker Hess as a director on 19 November 2015 (2 pages) |
18 December 2015 | Appointment of Steven Dale Coulter as a secretary on 23 November 2015 (3 pages) |
13 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
3 October 2015 | Group of companies' accounts made up to 31 December 2014 (40 pages) |
3 October 2015 | Group of companies' accounts made up to 31 December 2014 (40 pages) |
18 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
3 October 2014 | Resolutions
|
3 October 2014 | Resolutions
|
29 September 2014 | Group of companies' accounts made up to 31 December 2013 (38 pages) |
29 September 2014 | Group of companies' accounts made up to 31 December 2013 (38 pages) |
11 December 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
31 October 2013 | Group of companies' accounts made up to 31 December 2012 (39 pages) |
31 October 2013 | Group of companies' accounts made up to 31 December 2012 (39 pages) |
24 October 2013 | Resolutions
|
24 October 2013 | Resolutions
|
22 October 2013 | Previous accounting period shortened from 31 December 2013 to 31 December 2012 (5 pages) |
22 October 2013 | Previous accounting period shortened from 31 December 2013 to 31 December 2012 (5 pages) |
19 September 2013 | Appointment of Walker Hess as a secretary (3 pages) |
19 September 2013 | Termination of appointment of Mark Soucie as a secretary (2 pages) |
19 September 2013 | Appointment of Walker Hess as a director (3 pages) |
19 September 2013 | Termination of appointment of Mark Soucie as a secretary (2 pages) |
19 September 2013 | Appointment of Walker Hess as a director (3 pages) |
19 September 2013 | Appointment of Walker Hess as a secretary (3 pages) |
19 September 2013 | Termination of appointment of Mark Soucie as a director (2 pages) |
19 September 2013 | Termination of appointment of Mark Soucie as a director (2 pages) |
12 April 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages) |
12 April 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages) |
22 March 2013 | Appointment of Richard Antony Sunderland as a director (3 pages) |
22 March 2013 | Appointment of Richard Antony Sunderland as a director (3 pages) |
22 March 2013 | Termination of appointment of Are Ostby as a director (2 pages) |
22 March 2013 | Termination of appointment of Are Ostby as a director (2 pages) |
10 December 2012 | Registered office address changed from , 1 Woodstock Court Blenheim Road, Marlborough, Wiltshire, SN8 4AN on 10 December 2012 (2 pages) |
10 December 2012 | Registered office address changed from 1 Woodstock Court Blenheim Road Marlborough Wiltshire SN8 4AN on 10 December 2012 (2 pages) |
26 November 2012 | Resolutions
|
26 November 2012 | Resolutions
|
26 November 2012 | Resolutions
|
26 November 2012 | Resolutions
|
29 October 2012 | Incorporation (29 pages) |
29 October 2012 | Incorporation (29 pages) |