UKBizDB.co.uk

J.P. HUNTER LIMITED

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

This company is commonly known as J.p. Hunter Limited. The company was founded 21 years ago and was given the registration number 04587129. The firm's registered office is in CRAWLEY. You can find them at Arundel House 1 Amberley Court, Whitworth Road, Crawley, . This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:J.P. HUNTER LIMITED
Company Number:04587129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 November 2002
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:Arundel House 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pilgrim Lodge, Horney Common, Uckfield, England, TN22 3ED

Secretary02 September 2019Active
Pilgrim Lodge, Horney Common, Uckfield, England, TN22 3ED

Director02 September 2019Active
2 Sussex Terrace, Bepton Road, Midhurst, GU29 9HJ

Secretary11 November 2002Active
Forum House, Stirling Road, Chichester, United Kingdom, PO19 7DN

Secretary01 September 2006Active
Site Managers House, South Grove, Petworth, GU28 0ED

Secretary31 January 2013Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 November 2002Active
Forum House, Stirling Road, Chichester, United Kingdom, PO19 7DN

Director11 November 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 November 2002Active

People with Significant Control

C J Thorne & Co Limited
Notified on:02 September 2019
Status:Active
Country of residence:United Kingdom
Address:The Courtyard, Shoreham Road, Steyning, United Kingdom, BN44 3TN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Julian Philip Hunter
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:2 Highfield Close, Easebourne, Midhurst, England, GU29 9AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-18Gazette

Gazette dissolved liquidation.

Download
2022-11-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-04-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-02-27Address

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

Download
2020-02-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-26Resolution

Resolution.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-09Accounts

Change account reference date company previous shortened.

Download
2019-09-12Officers

Appoint person secretary company with name date.

Download
2019-09-12Officers

Appoint person director company with name date.

Download
2019-09-12Officers

Termination secretary company with name termination date.

Download
2019-09-12Officers

Termination director company with name termination date.

Download
2019-09-06Persons with significant control

Notification of a person with significant control.

Download
2019-09-06Persons with significant control

Cessation of a person with significant control.

Download
2019-09-03Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-14Confirmation statement

Confirmation statement with updates.

Download
2017-11-03Accounts

Accounts with accounts type unaudited abridged.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-08-03Accounts

Accounts with accounts type total exemption small.

Download
2015-12-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.