Company NameRobert J Hunt Limited
DirectorRobert Hunt
Company StatusActive
Company Number07702632
CategoryPrivate Limited Company
Incorporation Date12 July 2011(12 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Robert Hunt
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2011(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressSjr Accountancy Unit 4 Park Farm
Kelvedon Road
Colchester
Essex
CO5 9SH
Secretary NameMrs Sara Jean Rolfe
StatusCurrent
Appointed18 July 2011(6 days after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence AddressSjr Accountancy Unit 4 Park Farm
Kelvedon Road
Colchester
Essex
CO5 9SH
Director NameMrs Sara Jean Rolfe
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Maple Leaf
Tiptree
Colchester
Essex
CO5 0NJ

Location

Registered AddressSjr Accountancy Unit 4 Park Farm
Kelvedon Road
Colchester
Essex
CO5 9SH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMessing-cum-Inworth
WardMarks Tey and Layer

Shareholders

1 at £1Robert Hunt
100.00%
Ordinary

Financials

Year2014
Net Worth£115,685
Current Liabilities£49,231

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Charges

31 March 2022Delivered on: 5 April 2022
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: Part of the freehold land shown edged with red on the plan annexed hereto, filed at the land registry as land lying to the north of laurel farm, henley road, ipswich, title number: part of the title number: SK409195.
Outstanding
7 December 2015Delivered on: 24 December 2015
Persons entitled: Patricia Anne Mansi

Classification: A registered charge
Particulars: F/H property k/a ravello maypole road wickham bishops withorn essex.
Outstanding
9 March 2015Delivered on: 13 March 2015
Persons entitled: Patricia Anne Mansi

Classification: A registered charge
Particulars: F/H property k/a land to the north of the white house mill lane capel st mary ipswich.
Outstanding
31 January 2014Delivered on: 11 February 2014
Persons entitled:
Patria Anne Mansi
Alfonso Mansi

Classification: A registered charge
Particulars: 1 barnhall road, tolleshunt knights, maldon, essex.
Outstanding
1 June 2012Delivered on: 7 June 2012
Persons entitled: Alfonso Mansi Patricia Anne Mansi

Classification: Legal charge
Secured details: £281,000.00 due or to become due from the company to the chargee.
Particulars: 1 barnhall road tolleshunt knights maldon essex.
Outstanding

Filing History

25 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
20 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
31 January 2019Satisfaction of charge 077026320002 in full (4 pages)
31 January 2019Satisfaction of charge 077026320003 in full (4 pages)
31 January 2019Satisfaction of charge 1 in full (4 pages)
31 January 2019Satisfaction of charge 077026320004 in full (4 pages)
27 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
6 February 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
29 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
29 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
20 April 2017Total exemption full accounts made up to 31 July 2016 (5 pages)
20 April 2017Total exemption full accounts made up to 31 July 2016 (5 pages)
25 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
1 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
1 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
24 December 2015Registration of charge 077026320004, created on 7 December 2015 (6 pages)
24 December 2015All of the property or undertaking no longer forms part of charge 077026320003 (5 pages)
24 December 2015All of the property or undertaking no longer forms part of charge 077026320003 (5 pages)
24 December 2015Registration of charge 077026320004, created on 7 December 2015 (6 pages)
5 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
5 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
13 March 2015Registration of charge 077026320003, created on 9 March 2015 (6 pages)
13 March 2015Registration of charge 077026320003, created on 9 March 2015 (6 pages)
13 March 2015Registration of charge 077026320003, created on 9 March 2015 (6 pages)
27 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
5 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
5 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
11 February 2014Registration of charge 077026320002 (8 pages)
11 February 2014Registration of charge 077026320002 (8 pages)
16 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
16 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
1 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 July 2011Termination of appointment of Sara Rolfe as a director (1 page)
18 July 2011Appointment of Mrs Sara Jean Rolfe as a secretary (1 page)
18 July 2011Termination of appointment of Sara Rolfe as a director (1 page)
18 July 2011Appointment of Mrs Sara Jean Rolfe as a secretary (1 page)
12 July 2011Incorporation (21 pages)
12 July 2011Incorporation (21 pages)