JEFFERSON HUNT LIMITED
MAIDSTONE JEFFERSON HUNT (CV SCREENING) LIMITED

Hellopages » Kent » Tonbridge and Malling » ME18 5LW

Company number 04126216
Status Active
Incorporation Date 15 December 2000
Company Type Private Limited Company
Address 1D DANNS LANE, WATERINGBURY, MAIDSTONE, KENT, ME18 5LW
Home Country United Kingdom
Nature of Business 80300 - Investigation activities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Termination of appointment of Philip Joseph Foster as a director on 28 February 2017; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 349,355 . The most likely internet sites of JEFFERSON HUNT LIMITED are www.jeffersonhunt.co.uk, and www.jefferson-hunt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Tonbridge Rail Station is 7.2 miles; to Meopham Rail Station is 9 miles; to Chatham Rail Station is 10 miles; to Rochester Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jefferson Hunt Limited is a Private Limited Company. The company registration number is 04126216. Jefferson Hunt Limited has been working since 15 December 2000. The present status of the company is Active. The registered address of Jefferson Hunt Limited is 1d Danns Lane Wateringbury Maidstone Kent Me18 5lw. The company`s financial liabilities are £80.65k. It is £-22.13k against last year. The cash in hand is £2.51k. It is £-16.99k against last year. And the total assets are £46.93k, which is £-15.35k against last year. BUCHANAN, Angus is a Director of the company. Secretary WARD, Peter Alexander has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Director BARRETT, Peter Geoffrey has been resigned. Director BUTCHER, Peter has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director CUMMINGS, Alastair has been resigned. Director CUMMINGS, Alastair has been resigned. Director CUTHBERTSON, Anthony has been resigned. Director FOSTER, Philip Joseph has been resigned. Director HAYTON, Janet Jean has been resigned. Director PACE, Maureen has been resigned. Director SPENSLEY, Nicola has been resigned. Director SPENSLEY, Paul Michael has been resigned. Director WARD, Peter Alexander has been resigned. Director WARD, Peter Alexander has been resigned. The company operates in "Investigation activities".


jefferson hunt Key Finiance

LIABILITIES £80.65k
-22%
CASH £2.51k
-88%
TOTAL ASSETS £46.93k
-25%
All Financial Figures

Current Directors

Director
BUCHANAN, Angus
Appointed Date: 01 March 2006
65 years old

Resigned Directors

Secretary
WARD, Peter Alexander
Resigned: 22 May 2007
Appointed Date: 15 December 2000

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 15 December 2000
Appointed Date: 15 December 2000

Director
BARRETT, Peter Geoffrey
Resigned: 01 March 2006
Appointed Date: 15 December 2000
77 years old

Director
BUTCHER, Peter
Resigned: 31 March 2003
Appointed Date: 15 December 2000
54 years old

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 15 December 2000
Appointed Date: 15 December 2000

Director
CUMMINGS, Alastair
Resigned: 01 March 2006
Appointed Date: 25 May 2005
75 years old

Director
CUMMINGS, Alastair
Resigned: 28 November 2003
Appointed Date: 15 December 2000
75 years old

Director
CUTHBERTSON, Anthony
Resigned: 01 January 2006
Appointed Date: 23 January 2004
81 years old

Director
FOSTER, Philip Joseph
Resigned: 28 February 2017
Appointed Date: 07 April 2010
59 years old

Director
HAYTON, Janet Jean
Resigned: 31 March 2003
Appointed Date: 16 January 2002
67 years old

Director
PACE, Maureen
Resigned: 26 June 2005
Appointed Date: 15 December 2000
72 years old

Director
SPENSLEY, Nicola
Resigned: 30 October 2009
Appointed Date: 01 April 2007
61 years old

Director
SPENSLEY, Paul Michael
Resigned: 28 April 2011
Appointed Date: 10 May 2006
75 years old

Director
WARD, Peter Alexander
Resigned: 22 May 2007
Appointed Date: 01 March 2006
78 years old

Director
WARD, Peter Alexander
Resigned: 01 December 2003
Appointed Date: 15 December 2000
78 years old

Persons With Significant Control

Mr Angus Neil Buchanan
Notified on: 1 February 2017
67 years old
Nature of control: Has significant influence or control

JEFFERSON HUNT LIMITED Events

03 Mar 2017
Confirmation statement made on 24 February 2017 with updates
28 Feb 2017
Termination of appointment of Philip Joseph Foster as a director on 28 February 2017
24 Feb 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 349,355

19 Jan 2016
Total exemption small company accounts made up to 31 May 2015
10 Mar 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 349,355

...
... and 87 more events
11 Jan 2001
New director appointed
11 Jan 2001
New director appointed
11 Jan 2001
Secretary resigned
11 Jan 2001
Director resigned
15 Dec 2000
Incorporation

JEFFERSON HUNT LIMITED Charges

25 June 2001
Debenture
Delivered: 27 June 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…