JEFFERSON HUNT LIMITED
Overview
| Company Name | JEFFERSON HUNT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04126216 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JEFFERSON HUNT LIMITED?
- Investigation activities (80300) / Administrative and support service activities
Where is JEFFERSON HUNT LIMITED located?
| Registered Office Address | The Granary East Lenham Farm Ashford Road ME17 2DP Lenham Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JEFFERSON HUNT LIMITED?
| Company Name | From | Until |
|---|---|---|
| JEFFERSON HUNT (CV SCREENING) LIMITED | Dec 15, 2000 | Dec 15, 2000 |
What are the latest accounts for JEFFERSON HUNT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for JEFFERSON HUNT LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 24, 2026 |
| Next Confirmation Statement Due | Mar 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 24, 2025 |
| Overdue | Yes |
What are the latest filings for JEFFERSON HUNT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to May 31, 2025 | 9 pages | AA | ||
Confirmation statement made on Feb 24, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Feb 24, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2023 | 9 pages | AA | ||
Change of details for a person with significant control | 2 pages | PSC04 | ||
Director's details changed for Mr Angus Buchanan on Jan 04, 2024 | 2 pages | CH01 | ||
Registered office address changed from 1D Danns Lane Wateringbury Maidstone Kent ME18 5LW to The Granary East Lenham Farm Ashford Road Lenham Kent ME17 2DP on Jan 04, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Feb 24, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2022 | 9 pages | AA | ||
Total exemption full accounts made up to May 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Feb 24, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Feb 24, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Feb 24, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2018 | 10 pages | AA | ||
Confirmation statement made on Feb 24, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 24, 2018 with no updates | 3 pages | CS01 | ||
Change of details for a person with significant control | 2 pages | PSC04 | ||
Change of details for Mr Angus Neil Buchanan as a person with significant control on Feb 21, 2017 | 2 pages | PSC04 | ||
Cessation of Angus Buchanan as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Notification of Angus Buchanan as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Total exemption full accounts made up to May 31, 2017 | 10 pages | AA | ||
Total exemption small company accounts made up to May 31, 2016 | 8 pages | AA | ||
Who are the officers of JEFFERSON HUNT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUCHANAN, Angus | Director | East Lenham Farm Ashford Road ME17 2DP Lenham The Granary Kent England | England | British | 96253570002 | |||||
| WARD, Peter Alexander | Secretary | 3 Pendleton Close RH1 6QY Redhill | British | 48209810001 | ||||||
| CORPORATE ADMINISTRATION SECRETARIES LIMITED | Nominee Secretary | Falcon House 24 North John Street L2 9RP Liverpool Merseyside | 900006800001 | |||||||
| BARRETT, Peter Geoffrey | Director | Market House 124 Middlesex Street Bishopsgate E1 7HY London | British | 69086370003 | ||||||
| BUTCHER, Peter | Director | 11 Hannell Road SW6 7RA London | British | 74154740002 | ||||||
| CUMMINGS, Alastair | Director | Old Tythe Barn Acorn Avenue CM7 2LP Braintree Essex | British | 69727440002 | ||||||
| CUMMINGS, Alastair | Director | Old Tythe Barn Acorn Avenue CM7 2LP Braintree Essex | British | 69727440002 | ||||||
| CUTHBERTSON, Anthony | Director | 36 Parsons Heath CO4 3HX Colchester Essex | British | 95566070001 | ||||||
| FOSTER, Philip Joseph | Director | Danns Lane Wateringbury ME18 5LW Maidstone 1d Kent United Kingdom | United Kingdom | British | 150302010001 | |||||
| HAYTON, Janet Jean | Director | Mullion Court Appleton Le Moors YO62 6TE York Yorkshire | British | 52216100002 | ||||||
| PACE, Maureen | Director | 266 Maldon Road CO3 3BE Colchester Essex | British | 73787840002 | ||||||
| SPENSLEY, Nicola Jane | Director | Hamptons TN11 9SR Hadlow Kent | England | British | 122243930001 | |||||
| SPENSLEY, Paul Michael | Director | Hamptons Park Road TN11 9SR Hadlow Kent | England | British | 99629630001 | |||||
| WARD, Peter Alexander | Director | 3 Pendleton Close RH1 6QY Redhill | British | 48209810001 | ||||||
| WARD, Peter Alexander | Director | 3 Pendleton Close RH1 6QY Redhill | British | 48209810001 | ||||||
| CORPORATE ADMINISTRATION SERVICES LIMITED | Nominee Director | Falcon House 24 North John Street L2 9RP Liverpool Merseyside | 900006790001 |
Who are the persons with significant control of JEFFERSON HUNT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Angus Neil Buchanan | Feb 01, 2017 | East Lenham Farm Ashford Road ME17 2DP Lenham The Granary Kent England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Angus Buchanan | Apr 06, 2016 | ME19 4HD Kingshill 20 Alton Avenue Kent United Kingdom | Yes |
Nationality: South African Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0