J.M. HUNT & CO. (NORMANTON) LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Wakefield » WF6 1RQ
Company number 01314965
Status Active
Incorporation Date 25 May 1977
Company Type Private Limited Company
Address 389/391 CASTLEFORD ROAD, NORMANTON, WEST YORKSHIRE, WF6 1RQ
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 76 . The most likely internet sites of J.M. HUNT & CO. (NORMANTON) LIMITED are www.jmhuntconormanton.co.uk, and www.j-m-hunt-co-normanton.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-eight years and nine months. J M Hunt Co Normanton Limited is a Private Limited Company. The company registration number is 01314965. J M Hunt Co Normanton Limited has been working since 25 May 1977. The present status of the company is Active. The registered address of J M Hunt Co Normanton Limited is 389 391 Castleford Road Normanton West Yorkshire Wf6 1rq. The company`s financial liabilities are £437.06k. It is £105.03k against last year. The cash in hand is £189.82k. It is £46.71k against last year. And the total assets are £627.08k, which is £-0.95k against last year. HUNT, Rebecca Janina is a Secretary of the company. HUNT, Sean Brian Stephen is a Director of the company. Secretary HUNT, Ewa Wanda has been resigned. Secretary HUNT, Sean Brian Stephen has been resigned. Director HUNT, Ewa Wanda has been resigned. Director PEARSON, Trevor Nelson has been resigned. The company operates in "Wholesale of other intermediate products".


j.m. hunt & co. (normanton) Key Finiance

LIABILITIES £437.06k
+31%
CASH £189.82k
+32%
TOTAL ASSETS £627.08k
-1%
All Financial Figures

Current Directors

Secretary
HUNT, Rebecca Janina
Appointed Date: 03 December 2015

Director

Resigned Directors

Secretary
HUNT, Ewa Wanda
Resigned: 03 December 2015
Appointed Date: 15 December 1995

Secretary
HUNT, Sean Brian Stephen
Resigned: 15 December 1995

Director
HUNT, Ewa Wanda
Resigned: 07 February 2014
Appointed Date: 15 January 1997
56 years old

Director
PEARSON, Trevor Nelson
Resigned: 15 January 1997
91 years old

Persons With Significant Control

Mr Sean Brian Stephen Hunt
Notified on: 3 May 2016
59 years old
Nature of control: Ownership of shares – 75% or more

J.M. HUNT & CO. (NORMANTON) LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
09 Dec 2016
Total exemption small company accounts made up to 31 May 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 76

14 Dec 2015
Total exemption small company accounts made up to 31 May 2015
03 Dec 2015
Appointment of Rebecca Janina Hunt as a secretary on 3 December 2015
...
... and 78 more events
21 Mar 1987
Registered office changed on 21/03/87 from: dwcor house queen street normanton west yorkshire

11 Nov 1986
Particulars of mortgage/charge

21 Apr 1986
Full accounts made up to 31 May 1985

21 Apr 1986
Return made up to 09/12/85; full list of members

21 Apr 1986
Secretary resigned;new secretary appointed

J.M. HUNT & CO. (NORMANTON) LIMITED Charges

8 September 1994
Mortgage deed
Delivered: 15 September 1994
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: F/H land and buildings k/a 389,391 and 391A castleford road…
3 April 1987
Legal charge
Delivered: 21 April 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 389/391/391A castleford rd normanton w yorks (title no wyk…
4 November 1986
Debenture
Delivered: 11 November 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…