About

Registered Number: 04804876
Date of Incorporation: 19/06/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 17 Withybed Way, Thatcham, Berkshire, RG18 4DG,

 

Having been setup in 2003, J Huntley Ltd have registered office in Thatcham in Berkshire. Guy, Michelle, Huntley, Jason Darcy are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUY, Michelle 19 June 2003 - 1
HUNTLEY, Jason Darcy 19 June 2003 - 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 13 March 2020
CS01 - N/A 19 June 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 20 June 2018
AD01 - Change of registered office address 23 March 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 20 June 2017
AA - Annual Accounts 21 February 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 21 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 June 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 20 June 2008
AA - Annual Accounts 08 March 2008
363a - Annual Return 20 June 2007
AA - Annual Accounts 30 March 2007
363a - Annual Return 19 June 2006
AA - Annual Accounts 23 March 2006
363s - Annual Return 02 July 2005
AA - Annual Accounts 20 June 2005
363s - Annual Return 25 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
287 - Change in situation or address of Registered Office 03 July 2003
NEWINC - New incorporation documents 19 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.