J. & H. BUNN LIMITED

Register to unlock more data on OkredoRegister

J. & H. BUNN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00319780

Incorporation date

21/10/1936

Size

Group

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1936)
dot icon04/07/2016
Final Gazette dissolved following liquidation
dot icon04/04/2016
Liquidators' statement of receipts and payments to 2016-03-08
dot icon04/04/2016
Return of final meeting in a members' voluntary winding up
dot icon07/10/2015
Liquidators' statement of receipts and payments to 2015-09-04
dot icon02/10/2014
Liquidators' statement of receipts and payments to 2014-09-04
dot icon19/09/2013
Registered office address changed from Lakeside 500 1St Floor Old Chapel Way Broadland Business Park Norwich NR7 0WG United Kingdom on 2013-09-19
dot icon19/09/2013
Termination of appointment of Mark Soucie as a secretary
dot icon19/09/2013
Termination of appointment of Mark Soucie as a director
dot icon19/09/2013
Appointment of Walker Hess as a secretary
dot icon19/09/2013
Appointment of Walker Hess as a director
dot icon18/09/2013
Declaration of solvency
dot icon18/09/2013
Appointment of a voluntary liquidator
dot icon18/09/2013
Resolutions
dot icon22/03/2013
Termination of appointment of Are Ostby as a director
dot icon22/03/2013
Appointment of Richard Antony Sunderland as a director
dot icon21/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon13/12/2012
Statement by directors
dot icon13/12/2012
Statement of capital on 2012-12-13
dot icon13/12/2012
Solvency statement dated 12/12/12
dot icon13/12/2012
Resolutions
dot icon11/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon11/05/2012
Registered office address changed from South Beach Parade Great Yarmouth Norfolk NR30 3QA on 2012-05-11
dot icon13/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon02/02/2012
Group of companies' accounts made up to 2011-03-31
dot icon23/01/2012
Register(s) moved to registered inspection location
dot icon23/01/2012
Register inspection address has been changed
dot icon17/11/2011
Current accounting period shortened from 2012-03-31 to 2011-12-31
dot icon09/11/2011
Previous accounting period extended from 2010-12-31 to 2011-03-31
dot icon22/08/2011
Previous accounting period shortened from 2011-03-31 to 2010-12-31
dot icon10/06/2011
Resolutions
dot icon05/04/2011
Resolutions
dot icon04/04/2011
Auditor's resignation
dot icon28/03/2011
Termination of appointment of Robert Tooley as a director
dot icon28/03/2011
Termination of appointment of John Fuller as a director
dot icon28/03/2011
Termination of appointment of Michael Fuller as a director
dot icon28/03/2011
Termination of appointment of Neville Hitcham as a director
dot icon28/03/2011
Termination of appointment of Bernard Thorpe as a director
dot icon28/03/2011
Termination of appointment of Matthew Tooley as a director
dot icon28/03/2011
Termination of appointment of Dean Dunn as a director
dot icon28/03/2011
Termination of appointment of David Harrod as a director
dot icon28/03/2011
Termination of appointment of Martin Smith as a director
dot icon28/03/2011
Termination of appointment of Ian Tooley as a director
dot icon28/03/2011
Termination of appointment of Keith Spanton as a secretary
dot icon28/03/2011
Appointment of Mark Allan Soucie as a secretary
dot icon28/03/2011
Appointment of Mark Allan Soucie as a director
dot icon28/03/2011
Appointment of Are Ostby as a director
dot icon07/03/2011
Resolutions
dot icon07/03/2011
Statement of company's objects
dot icon07/03/2011
Notice of removal of restriction on the company's articles
dot icon22/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon31/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon31/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon31/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon31/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon31/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon31/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon26/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon26/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon26/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon26/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon26/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon26/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon26/01/2011
Memorandum and Articles of Association
dot icon06/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon13/09/2010
Termination of appointment of Kevin Griffin as a secretary
dot icon13/09/2010
Termination of appointment of Kevin Griffin as a director
dot icon13/09/2010
Appointment of Keith Paul Spanton as a secretary
dot icon15/01/2010
Group of companies' accounts made up to 2009-03-31
dot icon05/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon05/01/2010
Director's details changed for Mr Matthew John Tooley on 2009-12-31
dot icon05/01/2010
Director's details changed for Mr Ian William Tooley on 2009-12-31
dot icon05/01/2010
Director's details changed for Mr Robert John Tooley on 2009-12-31
dot icon05/01/2010
Director's details changed for Martin Jeremy Smith on 2009-12-31
dot icon05/01/2010
Director's details changed for David Andre Harrod on 2009-12-31
dot icon05/01/2010
Director's details changed for Mr Neville Maurice Hitcham on 2009-12-31
dot icon05/01/2010
Director's details changed for Mr Dean Howard Dunn on 2009-12-31
dot icon05/01/2010
Director's details changed for Kevin Michael Griffin on 2009-12-31
dot icon16/01/2009
Group of companies' accounts made up to 2008-03-31
dot icon07/01/2009
Return made up to 31/12/08; full list of members
dot icon07/01/2009
Director's change of particulars / neville hitcham / 31/12/2008
dot icon08/08/2008
Director's change of particulars / neville hitcham / 01/08/2008
dot icon05/03/2008
Director's change of particulars / david harrod / 05/03/2008
dot icon07/01/2008
Return made up to 31/12/07; full list of members
dot icon07/01/2008
Director's particulars changed
dot icon27/12/2007
Group of companies' accounts made up to 2007-03-31
dot icon20/01/2007
Registered office changed on 20/01/07 from: bunns lane great yarmouth norfolk NR31 0JD
dot icon18/01/2007
Return made up to 31/12/06; no change of members
dot icon09/01/2007
Group of companies' accounts made up to 2006-03-31
dot icon02/06/2006
Declaration of satisfaction of mortgage/charge
dot icon24/04/2006
Declaration of satisfaction of mortgage/charge
dot icon24/04/2006
Declaration of satisfaction of mortgage/charge
dot icon17/01/2006
Return made up to 31/12/05; change of members
dot icon23/12/2005
Group of companies' accounts made up to 2005-03-31
dot icon02/08/2005
Resolutions
dot icon22/03/2005
New director appointed
dot icon22/03/2005
New director appointed
dot icon14/01/2005
Return made up to 31/12/04; full list of members
dot icon04/01/2005
Group of companies' accounts made up to 2004-03-31
dot icon22/01/2004
New director appointed
dot icon22/01/2004
Return made up to 31/12/03; no change of members
dot icon05/01/2004
Group of companies' accounts made up to 2003-03-31
dot icon02/09/2003
Particulars of mortgage/charge
dot icon13/01/2003
Return made up to 31/12/02; no change of members
dot icon26/10/2002
Group of companies' accounts made up to 2002-03-31
dot icon08/10/2002
Secretary resigned
dot icon08/10/2002
New secretary appointed
dot icon19/04/2002
Director resigned
dot icon11/01/2002
Return made up to 31/12/01; full list of members
dot icon07/12/2001
Group of companies' accounts made up to 2001-03-31
dot icon12/06/2001
New director appointed
dot icon24/01/2001
Resolutions
dot icon17/01/2001
Return made up to 31/12/00; change of members
dot icon14/12/2000
Full group accounts made up to 2000-03-31
dot icon17/05/2000
New director appointed
dot icon20/01/2000
Particulars of mortgage/charge
dot icon10/01/2000
Return made up to 31/12/99; full list of members
dot icon26/11/1999
Full group accounts made up to 1999-03-31
dot icon06/01/1999
Return made up to 31/12/98; full list of members
dot icon02/11/1998
Full group accounts made up to 1998-03-31
dot icon30/12/1997
Return made up to 31/12/97; change of members
dot icon09/12/1997
Full group accounts made up to 1997-03-31
dot icon08/01/1997
Return made up to 31/12/96; full list of members
dot icon19/11/1996
Full group accounts made up to 1996-03-31
dot icon12/01/1996
Return made up to 31/12/95; change of members
dot icon22/11/1995
Full group accounts made up to 1995-03-31
dot icon20/02/1995
Director resigned
dot icon06/01/1995
Return made up to 31/12/94; change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/11/1994
Full group accounts made up to 1994-03-31
dot icon11/10/1994
Declaration of satisfaction of mortgage/charge
dot icon11/10/1994
Declaration of satisfaction of mortgage/charge
dot icon12/09/1994
Particulars of mortgage/charge
dot icon16/01/1994
Return made up to 31/12/93; full list of members
dot icon23/11/1993
Full group accounts made up to 1993-03-31
dot icon12/05/1993
New director appointed
dot icon12/05/1993
New director appointed
dot icon12/01/1993
Return made up to 31/12/92; change of members
dot icon17/12/1992
Full group accounts made up to 1992-03-31
dot icon22/07/1992
£ ic 1040000/1000000 03/04/92 £ sr 40000@1=40000
dot icon21/01/1992
Full group accounts made up to 1991-03-31
dot icon14/01/1992
Return made up to 31/12/91; change of members
dot icon14/01/1992
Registered office changed on 14/01/92
dot icon22/11/1991
Particulars of mortgage/charge
dot icon22/11/1991
Particulars of mortgage/charge
dot icon12/11/1991
Particulars of mortgage/charge
dot icon12/11/1991
Particulars of mortgage/charge
dot icon12/11/1991
Particulars of mortgage/charge
dot icon11/11/1991
Particulars of mortgage/charge
dot icon11/11/1991
Particulars of mortgage/charge
dot icon11/11/1991
Particulars of mortgage/charge
dot icon11/11/1991
Particulars of mortgage/charge
dot icon05/03/1991
Full group accounts made up to 1990-03-31
dot icon29/01/1991
Return made up to 31/12/90; full list of members
dot icon05/01/1990
Declaration of satisfaction of mortgage/charge
dot icon07/12/1989
Full accounts made up to 1989-03-31
dot icon07/12/1989
Return made up to 01/12/89; full list of members
dot icon26/10/1989
Particulars of mortgage/charge
dot icon16/12/1988
Full group accounts made up to 1988-03-31
dot icon16/12/1988
Return made up to 02/12/88; full list of members
dot icon29/09/1988
Particulars of mortgage/charge
dot icon13/01/1988
Director resigned
dot icon05/01/1988
Return made up to 03/12/87; full list of members
dot icon05/01/1988
Full group accounts made up to 1987-03-31
dot icon12/12/1986
Group of companies' accounts made up to 1986-03-31
dot icon26/11/1986
Return made up to 07/11/86; full list of members
dot icon17/09/1986
Director resigned
dot icon22/05/1986
Return made up to 24/01/86; full list of members
dot icon31/01/1986
Group of companies' accounts made up to 1985-03-31
dot icon09/06/1983
Particulars of mortgage/charge
dot icon15/01/1983
Particulars of mortgage/charge
dot icon15/11/1977
Particulars of mortgage/charge
dot icon24/08/1977
Particulars of mortgage/charge
dot icon11/10/1973
Particulars of mortgage/charge
dot icon08/11/1972
Particulars of mortgage/charge
dot icon21/10/1965
Particulars of mortgage/charge
dot icon21/10/1936
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Martin Jeremy
Director
11/05/2000 - 16/03/2011
4
Harrod, David Andre
Director
01/05/1993 - 16/03/2011
15
Fuller, John Charles
Director
14/03/2005 - 16/03/2011
34
Dunn, Dean Howard
Director
01/06/2001 - 16/03/2011
2
Tooley, Ian William
Director
01/05/1993 - 16/03/2011
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About J. & H. BUNN LIMITED

J. & H. BUNN LIMITED is an(a) Dissolved company incorporated on 21/10/1936 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of J. & H. BUNN LIMITED?

toggle

J. & H. BUNN LIMITED is currently Dissolved. It was registered on 21/10/1936 and dissolved on 04/07/2016.

Where is J. & H. BUNN LIMITED located?

toggle

J. & H. BUNN LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does J. & H. BUNN LIMITED do?

toggle

J. & H. BUNN LIMITED operates in the Manufacture of fertilizers and nitrogen compounds (20.15 - SIC 2007) sector.

What is the latest filing for J. & H. BUNN LIMITED?

toggle

The latest filing was on 04/07/2016: Final Gazette dissolved following liquidation.