About

Registered Number: 02063036
Date of Incorporation: 09/10/1986 (37 years and 7 months ago)
Company Status: Active
Registered Address: Europa Park, London Road, Grays, Essex, RM20 4DB

 

John F. Hunt Plant Hire Ltd was registered on 09 October 1986. Currently we aren't aware of the number of employees at the this business. The companies directors are Green, Charles Richard, Saville, Ian David, Lavery, Martin, Yeldham, John, Branagan, Robert John, Earl, Nick Simon, Kendrick, Stephen John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAVERY, Martin 06 March 2019 - 1
YELDHAM, John 01 February 2020 - 1
BRANAGAN, Robert John 13 January 1999 21 August 1999 1
EARL, Nick Simon 02 January 2007 12 October 2009 1
KENDRICK, Stephen John 01 August 2003 28 May 2004 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Charles Richard 28 July 2010 - 1
SAVILLE, Ian David 01 January 2017 - 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
PSC07 - N/A 28 May 2020
PSC02 - N/A 28 May 2020
CH01 - Change of particulars for director 19 February 2020
AP01 - Appointment of director 19 February 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 15 April 2019
AP01 - Appointment of director 19 March 2019
TM01 - Termination of appointment of director 19 March 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 05 April 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 05 April 2017
AP03 - Appointment of secretary 06 January 2017
AP01 - Appointment of director 06 January 2017
TM01 - Termination of appointment of director 06 January 2017
MR01 - N/A 28 December 2016
TM01 - Termination of appointment of director 27 September 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 09 April 2015
MR01 - N/A 06 February 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 16 July 2013
CH01 - Change of particulars for director 05 July 2013
CH01 - Change of particulars for director 05 July 2013
MR01 - N/A 19 June 2013
MR01 - N/A 01 May 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 02 July 2012
RESOLUTIONS - N/A 23 April 2012
SH08 - Notice of name or other designation of class of shares 23 April 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 13 December 2010
AP01 - Appointment of director 20 August 2010
AP03 - Appointment of secretary 04 August 2010
AP01 - Appointment of director 04 August 2010
AR01 - Annual Return 30 June 2010
TM01 - Termination of appointment of director 30 June 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 15 May 2009
AA - Annual Accounts 03 February 2009
395 - Particulars of a mortgage or charge 27 January 2009
288b - Notice of resignation of directors or secretaries 24 July 2008
363a - Annual Return 04 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2007
AA - Annual Accounts 02 August 2007
AA - Annual Accounts 02 August 2007
225 - Change of Accounting Reference Date 27 July 2007
395 - Particulars of a mortgage or charge 04 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2007
395 - Particulars of a mortgage or charge 14 June 2007
395 - Particulars of a mortgage or charge 14 June 2007
363a - Annual Return 22 May 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
AA - Annual Accounts 24 July 2006
363a - Annual Return 24 April 2006
395 - Particulars of a mortgage or charge 09 February 2006
363s - Annual Return 14 April 2005
AA - Annual Accounts 10 March 2005
288b - Notice of resignation of directors or secretaries 03 June 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 23 February 2004
288b - Notice of resignation of directors or secretaries 08 February 2004
288a - Notice of appointment of directors or secretaries 08 February 2004
288a - Notice of appointment of directors or secretaries 16 September 2003
363s - Annual Return 24 May 2003
AA - Annual Accounts 18 April 2003
363s - Annual Return 09 May 2002
287 - Change in situation or address of Registered Office 27 February 2002
AA - Annual Accounts 26 February 2002
AA - Annual Accounts 01 May 2001
363s - Annual Return 27 April 2001
363s - Annual Return 23 May 2000
AA - Annual Accounts 23 February 2000
395 - Particulars of a mortgage or charge 12 February 2000
288b - Notice of resignation of directors or secretaries 26 August 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
363s - Annual Return 28 April 1999
CERTNM - Change of name certificate 11 February 1999
AA - Annual Accounts 02 February 1999
288a - Notice of appointment of directors or secretaries 24 January 1999
288b - Notice of resignation of directors or secretaries 03 December 1998
288a - Notice of appointment of directors or secretaries 03 December 1998
363s - Annual Return 30 April 1998
225 - Change of Accounting Reference Date 05 March 1998
AA - Annual Accounts 11 December 1997
363s - Annual Return 18 June 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
AA - Annual Accounts 15 November 1996
363s - Annual Return 04 July 1996
AA - Annual Accounts 09 February 1996
395 - Particulars of a mortgage or charge 23 August 1995
363s - Annual Return 30 May 1995
AA - Annual Accounts 10 January 1995
363s - Annual Return 06 July 1994
AA - Annual Accounts 17 August 1993
363s - Annual Return 18 June 1993
AA - Annual Accounts 04 December 1992
363s - Annual Return 08 June 1992
AA - Annual Accounts 20 January 1992
363a - Annual Return 10 May 1991
AA - Annual Accounts 23 January 1991
AA - Annual Accounts 04 June 1990
363 - Annual Return 04 June 1990
363 - Annual Return 09 August 1989
AA - Annual Accounts 07 July 1989
363 - Annual Return 02 June 1989
363 - Annual Return 13 February 1988
288 - N/A 29 June 1987
288 - N/A 29 June 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 June 1987
288 - N/A 22 October 1986
NEWINC - New incorporation documents 09 October 1986
CERTINC - N/A 09 October 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 December 2016 Outstanding

N/A

A registered charge 26 January 2015 Outstanding

N/A

A registered charge 14 June 2013 Outstanding

N/A

A registered charge 12 April 2013 Outstanding

N/A

An omnibus guarantee and set-off agreement 26 January 2009 Outstanding

N/A

Debenture 29 June 2007 Outstanding

N/A

An omnibus guarantee and set-off agreement 08 June 2007 Outstanding

N/A

Debenture 08 June 2007 Outstanding

N/A

Debenture 26 January 2006 Fully Satisfied

N/A

Master agreement 10 February 2000 Fully Satisfied

N/A

Debenture 18 August 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.