Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHN F. HUNT DEVELOPMENTS LTD
Company Information for

JOHN F. HUNT DEVELOPMENTS LTD

Europa Park, London Road, Grays, ESSEX, RM20 4DB,
Company Registration Number
03178826
Private Limited Company
Active

Company Overview

About John F. Hunt Developments Ltd
JOHN F. HUNT DEVELOPMENTS LTD was founded on 1996-03-27 and has its registered office in Grays. The organisation's status is listed as "Active". John F. Hunt Developments Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JOHN F. HUNT DEVELOPMENTS LTD
 
Legal Registered Office
Europa Park
London Road
Grays
ESSEX
RM20 4DB
Other companies in RM20
 
Filing Information
Company Number 03178826
Company ID Number 03178826
Date formed 1996-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-03-27
Return next due 2024-04-10
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-24 00:49:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN F. HUNT DEVELOPMENTS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JOHN F. HUNT DEVELOPMENTS LTD

Current Directors
Officer Role Date Appointed
CHARLES RICHARD GREEN
Company Secretary 2010-07-28
CHARLES RICHARD GREEN
Director 2010-07-28
JOHN ALAN HALL
Director 1996-08-30
CLINTON TOYE
Director 2010-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
JANET HALL
Director 1996-08-30 2010-08-20
STEPHEN RICHARD ALEXANDER COX
Company Secretary 2004-01-30 2008-07-22
ALAN ARTHUR HALL
Director 1997-04-18 2007-11-12
GEOFFREY CHARLES PIPER
Company Secretary 1997-04-18 2004-01-30
JANET HALL
Company Secretary 1996-08-30 1997-04-18
RAPID COMPANY SERVICES LIMITED
Nominated Secretary 1996-03-27 1996-03-28
RAPID NOMINEES LIMITED
Nominated Director 1996-03-27 1996-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES RICHARD GREEN TEAM GREEN ACCOUNTING LIMITED Director 2016-08-26 CURRENT 2016-08-26 Active
CHARLES RICHARD GREEN BENTLEY GOLF VISITORS LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active
CHARLES RICHARD GREEN JOHN F HUNT RESIDENTIAL LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active
CHARLES RICHARD GREEN BENTLEY GOLF CLUB LIMITED Director 2015-02-25 CURRENT 2003-12-11 Active
CHARLES RICHARD GREEN ACE TRAINING LIMITED Director 2010-07-28 CURRENT 2005-12-21 Active
CHARLES RICHARD GREEN JOHN F. HUNT NEW HOMES LTD Director 2010-07-28 CURRENT 2001-05-09 Liquidation
CHARLES RICHARD GREEN HILL FARM ESTATES LIMITED Director 2010-07-28 CURRENT 1987-01-30 Active
CHARLES RICHARD GREEN PHOENICIAN LIMITED Director 2010-07-28 CURRENT 1996-09-27 Active - Proposal to Strike off
JOHN ALAN HALL JOHN F HUNT POWER GROUP LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
JOHN ALAN HALL BIRKIN GROUP LIMITED Director 2016-04-08 CURRENT 2007-09-27 Active
JOHN ALAN HALL JCA CAPITAL LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
JOHN ALAN HALL JOHN F HUNT RESIDENTIAL LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active
JOHN ALAN HALL ACE CONSULTANTS EUROPE LIMITED Director 2014-01-31 CURRENT 2014-01-31 Active
JOHN ALAN HALL THAMESIDE SUPPLIES LIMITED Director 2014-01-31 CURRENT 2014-01-31 Active
JOHN ALAN HALL EXCLUSION ZONE LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active
JOHN ALAN HALL ASBESTOS CONSULTANTS EUROPE LIMITED Director 2012-11-06 CURRENT 2008-01-04 Active
JOHN ALAN HALL MILL GREEN INVESTMENTS LIMITED Director 2012-07-31 CURRENT 2012-07-31 Active
JOHN ALAN HALL JOHN F HUNT REGENERATION LIMITED Director 2011-11-16 CURRENT 2011-11-16 Active
JOHN ALAN HALL THE BIRDSHOT UVEITIS SOCIETY Director 2011-08-09 CURRENT 2011-07-25 Active
JOHN ALAN HALL JOHN F HUNT GROUP LTD Director 2006-05-03 CURRENT 2006-05-03 Active
JOHN ALAN HALL ACE TRAINING LIMITED Director 2006-01-03 CURRENT 2005-12-21 Active
JOHN ALAN HALL JOHN F HUNT POWER LIMITED Director 2005-06-10 CURRENT 2005-06-10 Active
JOHN ALAN HALL BELHUS LAND LTD Director 2005-03-10 CURRENT 2005-03-08 Active
JOHN ALAN HALL ASHBY STONE INTERIORS LTD Director 2004-12-24 CURRENT 2004-12-24 Active
JOHN ALAN HALL MAGNET ROAD MANAGEMENT COMPANY LIMITED Director 2004-06-11 CURRENT 2004-06-11 Active
JOHN ALAN HALL JOHN F. HUNT FORMWORK LIMITED Director 2003-08-05 CURRENT 2003-08-05 Active
JOHN ALAN HALL THAMESIDE LIFTING LIMITED Director 2002-08-22 CURRENT 1979-10-19 Active
JOHN ALAN HALL JOHN F. HUNT NEW HOMES LTD Director 2002-02-01 CURRENT 2001-05-09 Liquidation
JOHN ALAN HALL PUTNEY & WOOD LIMITED Director 2000-08-01 CURRENT 1991-09-03 Active
JOHN ALAN HALL JOHN F. HUNT MANAGEMENT COMPANY LIMITED Director 1999-04-13 CURRENT 1999-04-13 Active
JOHN ALAN HALL PHOENICIAN LIMITED Director 1996-11-28 CURRENT 1996-09-27 Active - Proposal to Strike off
JOHN ALAN HALL JOHN F. HUNT HIRE CENTRES LTD Director 1994-08-16 CURRENT 1994-06-24 Active
JOHN ALAN HALL MARDYKE VALLEY GOLF CLUB LIMITED Director 1992-10-01 CURRENT 1992-02-20 Active
JOHN ALAN HALL HILL FARM ESTATES LIMITED Director 1991-09-13 CURRENT 1987-01-30 Active
JOHN ALAN HALL JOHN F HUNT LIMITED Director 1991-06-12 CURRENT 1981-12-09 Active
JOHN ALAN HALL JOHN F. HUNT PLANT HIRE LTD Director 1991-04-02 CURRENT 1986-10-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-05-02CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2022-07-05MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-03CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2021-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2020-08-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES
2020-04-29TM01APPOINTMENT TERMINATED, DIRECTOR CLINTON TOYE
2020-04-06PSC04Change of details for Mr John Alan Hall as a person with significant control on 2020-04-03
2020-04-06PSC07CESSATION OF EXECUTORS OF ALAN RAY PLEDGER AS A PERSON OF SIGNIFICANT CONTROL
2019-10-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2019-01-10AP01DIRECTOR APPOINTED MR IAN DAVID SAVILLE
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES RICHARD GREEN
2018-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2017-12-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-07-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-27LATEST SOC27/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-27AR0127/03/16 ANNUAL RETURN FULL LIST
2015-07-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-27AR0127/03/15 ANNUAL RETURN FULL LIST
2014-10-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-27AR0127/03/14 ANNUAL RETURN FULL LIST
2013-07-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-05CH01Director's details changed for Mr John Alan Hall on 2013-07-01
2013-03-27AR0127/03/13 ANNUAL RETURN FULL LIST
2012-07-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-28AR0127/03/12 ANNUAL RETURN FULL LIST
2011-08-18AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-29AR0127/03/11 ANNUAL RETURN FULL LIST
2010-12-02AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-30AP01DIRECTOR APPOINTED MR CLINTON TOYE
2010-08-23TM01APPOINTMENT TERMINATED, DIRECTOR JANET HALL
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR JANET HALL
2010-08-04AP03Appointment of Mr Charles Richard Green as company secretary
2010-08-04AP01DIRECTOR APPOINTED MR CHARLES RICHARD GREEN
2010-05-14AR0127/03/10 FULL LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET HALL / 02/10/2009
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-07363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-02-05AA31/03/08 TOTAL EXEMPTION FULL
2008-07-24288bAPPOINTMENT TERMINATED SECRETARY STEPHEN COX
2008-04-01363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-14288bDIRECTOR RESIGNED
2007-03-29363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-30363aRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2005-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-14363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2004-04-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-06363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2004-02-08288bSECRETARY RESIGNED
2004-02-08288aNEW SECRETARY APPOINTED
2004-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-06-07363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2003-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-09363sRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2002-02-27287REGISTERED OFFICE CHANGED ON 27/02/02 FROM: 46-54 HIGH STREET INGATESTONE ESSEX CM4 9DW
2002-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-04-04363sRETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-13363sRETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-28363sRETURN MADE UP TO 27/03/99; NO CHANGE OF MEMBERS
1999-02-11CERTNMCOMPANY NAME CHANGED JOHN F. HUNT (DEVELOPMENTS) LIMI TED CERTIFICATE ISSUED ON 12/02/99
1999-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-30363sRETURN MADE UP TO 27/03/98; NO CHANGE OF MEMBERS
1998-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-18288bSECRETARY RESIGNED
1997-06-18363sRETURN MADE UP TO 27/03/97; FULL LIST OF MEMBERS
1997-06-18288aNEW SECRETARY APPOINTED
1997-06-18363(288)DIRECTOR'S PARTICULARS CHANGED
1997-05-13288aNEW DIRECTOR APPOINTED
1996-11-06288aNEW DIRECTOR APPOINTED
1996-11-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-11-0688(2)RAD 30/08/96--------- £ SI 98@1=98 £ IC 2/100
1996-04-03288DIRECTOR RESIGNED
1996-04-03288SECRETARY RESIGNED
1996-03-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to JOHN F. HUNT DEVELOPMENTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOHN F. HUNT DEVELOPMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JOHN F. HUNT DEVELOPMENTS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHN F. HUNT DEVELOPMENTS LTD

Intangible Assets
Patents
We have not found any records of JOHN F. HUNT DEVELOPMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN F. HUNT DEVELOPMENTS LTD
Trademarks
We have not found any records of JOHN F. HUNT DEVELOPMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN F. HUNT DEVELOPMENTS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as JOHN F. HUNT DEVELOPMENTS LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where JOHN F. HUNT DEVELOPMENTS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN F. HUNT DEVELOPMENTS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHN F. HUNT DEVELOPMENTS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.