About

Registered Number: 04670805
Date of Incorporation: 19/02/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (5 years and 3 months ago)
Registered Address: Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP

 

James Hunter Ltd was registered on 19 February 2003 and has its registered office in Hertfordshire. We do not know the number of employees at this company. This business has 2 directors listed as Vullo, Caolgero, Hoar, Dennis Raymond in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VULLO, Caolgero 04 February 2008 - 1
HOAR, Dennis Raymond 19 February 2003 28 February 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 December 2018
DS01 - Striking off application by a company 11 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 11 May 2017
AA01 - Change of accounting reference date 10 March 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 13 March 2015
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 10 October 2012
TM01 - Termination of appointment of director 18 September 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 05 March 2012
AR01 - Annual Return 17 March 2011
RESOLUTIONS - N/A 17 September 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 19 January 2009
363s - Annual Return 17 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
AA - Annual Accounts 25 February 2008
363s - Annual Return 09 March 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 07 March 2006
AA - Annual Accounts 21 February 2006
363s - Annual Return 07 April 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 31 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2004
225 - Change of Accounting Reference Date 05 November 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
NEWINC - New incorporation documents 19 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.