UKBizDB.co.uk

J HUNTER & CO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J Hunter & Co Limited. The company was founded 8 years ago and was given the registration number 10182370. The firm's registered office is in LONDON. You can find them at 60 Millmead Business Centre, Mill Mead Road, London, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:J HUNTER & CO LIMITED
Company Number:10182370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2016
End of financial year:30 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:60 Millmead Business Centre, Mill Mead Road, London, England, N17 9QU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 16, Leyton Business Centre, Etloe Road, London, England, E10 7BT

Secretary16 December 2021Active
Unit 16, Leyton Business Centre, Etloe Road, London, England, E10 7BT

Director07 October 2020Active
Flat 2, Moore House, 1 St. Georges Grove, London, England, SW17 0PZ

Director16 May 2016Active
60, Millmead Business Centre, Mill Mead Road, London, United Kingdom, N17 9QU

Director17 June 2020Active

People with Significant Control

Mr Murat Gul
Notified on:25 January 2022
Status:Active
Date of birth:January 1985
Nationality:Turkish
Country of residence:England
Address:Unit 16, Leyton Business Centre, London, England, E10 7BT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
Aycan Gul
Notified on:08 October 2020
Status:Active
Date of birth:November 1985
Nationality:Turkish
Country of residence:England
Address:Unit 16, Leyton Business Centre, London, England, E10 7BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
Mr Rashidi Akil Dennison
Notified on:16 May 2016
Status:Active
Date of birth:November 1978
Nationality:Jamaican
Country of residence:England
Address:60, Millmead Business Centre, London, England, N17 9QU
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Officers

Change person director company with change date.

Download
2024-03-26Officers

Change person director company with change date.

Download
2024-03-26Persons with significant control

Change to a person with significant control.

Download
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Persons with significant control

Change to a person with significant control.

Download
2023-12-29Persons with significant control

Change to a person with significant control.

Download
2023-06-28Persons with significant control

Change to a person with significant control.

Download
2023-06-09Mortgage

Mortgage satisfy charge full.

Download
2023-04-25Persons with significant control

Change to a person with significant control.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-20Persons with significant control

Cessation of a person with significant control.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Persons with significant control

Notification of a person with significant control.

Download
2022-01-25Persons with significant control

Change to a person with significant control.

Download
2021-12-16Officers

Appoint person secretary company with name date.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Address

Change registered office address company with date old address new address.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Persons with significant control

Notification of a person with significant control.

Download
2020-10-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.