Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.HUNNEX & SONS LIMITED
Company Information for

J.HUNNEX & SONS LIMITED

C/O MBI COAKLEY 2ND FLOOR SHAW HOUSE, 3 TUNSGATE, GUILDFORD, SURREY, GU1 3QT,
Company Registration Number
00259183
Private Limited Company
Liquidation

Company Overview

About J.hunnex & Sons Ltd
J.HUNNEX & SONS LIMITED was founded on 1931-09-24 and has its registered office in Guildford. The organisation's status is listed as "Liquidation". J.hunnex & Sons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
J.HUNNEX & SONS LIMITED
 
Legal Registered Office
C/O MBI COAKLEY 2ND FLOOR SHAW HOUSE
3 TUNSGATE
GUILDFORD
SURREY
GU1 3QT
Other companies in SE5
 
Filing Information
Company Number 00259183
Company ID Number 00259183
Date formed 1931-09-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2016
Account next due 31/05/2018
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 21:08:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.HUNNEX & SONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J.HUNNEX & SONS LIMITED

Current Directors
Officer Role Date Appointed
SHEILA ANN LEONARD
Company Secretary 1996-01-22
GRAHAM PETER HUNNEX
Director 1992-02-05
MARTYN SIDNEY HUNNEX
Director 2008-04-14
SHEILA ANN LEONARD
Director 1996-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
ELSIE ELIZABETH HUDDLESTONE
Director 1992-02-05 2004-04-27
FREDERICK PETER HUNNEX
Director 1992-02-05 2001-07-22
EMILY ALICE ALLEN
Director 1992-02-05 1999-11-14
EMILY ALICE ALLEN
Company Secretary 1992-02-05 1996-01-22
JOHN WILLIAM EDWARD HUNNEX
Director 1992-02-05 1992-04-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-08-29LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/08/2018:LIQ. CASE NO.1
2017-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/2017 FROM 35/39 PARKHOUSE STREET, LONDON SE5 7TQ
2017-08-24LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-08-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-08-24LRESSPSPECIAL RESOLUTION TO WIND UP
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 30000
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2017-02-12AA31/08/16 TOTAL EXEMPTION SMALL
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 30000
2016-02-18AR0105/02/16 FULL LIST
2016-02-11AA31/08/15 TOTAL EXEMPTION SMALL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 30000
2015-02-23AR0105/02/15 FULL LIST
2015-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SHEILA ANN LEONARD / 06/02/2015
2015-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN SIDNEY HUNNEX / 06/02/2015
2015-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PETER HUNNEX / 07/02/2015
2015-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA ANN LEONARD / 06/02/2015
2015-02-05AA31/08/14 TOTAL EXEMPTION SMALL
2014-03-05AA31/08/13 TOTAL EXEMPTION FULL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 30000
2014-02-13AR0105/02/14 FULL LIST
2013-03-15AA31/08/12 TOTAL EXEMPTION FULL
2013-02-11AR0105/02/13 FULL LIST
2012-05-23AA31/08/11 TOTAL EXEMPTION SMALL
2012-02-07AR0105/02/12 FULL LIST
2011-03-24AA31/08/10 TOTAL EXEMPTION SMALL
2011-02-28AR0105/02/11 FULL LIST
2010-02-19AA31/08/09 TOTAL EXEMPTION SMALL
2010-02-11AR0105/02/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN SIDNEY HUNNEX / 02/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA ANN LEONARD / 02/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PETER HUNNEX / 02/02/2010
2009-09-15363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2009-03-28AA31/08/08 TOTAL EXEMPTION SMALL
2009-01-20288aDIRECTOR APPOINTED MARTYN SIDNEY HUNNEX LOGGED FORM
2008-05-16288aDIRECTOR APPOINTED MARTYN SIDNEY HUNNEX
2008-04-07363sRETURN MADE UP TO 05/02/08; NO CHANGE OF MEMBERS
2008-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-02-23363sRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2006-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-02-13363sRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2005-02-28363(288)DIRECTOR RESIGNED
2005-02-28363sRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2005-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-04-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2004-02-12363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2003-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2003-02-05363sRETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2002-02-13363(288)DIRECTOR RESIGNED
2002-02-13363sRETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS
2002-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-03-12AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-02-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-23363sRETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS
2000-01-30363(288)DIRECTOR RESIGNED
2000-01-30363sRETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS
2000-01-12AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-03-02AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-02-19363sRETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS
1998-04-24AAFULL ACCOUNTS MADE UP TO 31/08/97
1998-02-18363sRETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS
1997-06-03AAFULL ACCOUNTS MADE UP TO 31/08/96
1997-02-13363sRETURN MADE UP TO 05/02/97; NO CHANGE OF MEMBERS
1996-04-04288NEW DIRECTOR APPOINTED
1996-04-04AAFULL ACCOUNTS MADE UP TO 31/08/95
1996-02-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-02-15363sRETURN MADE UP TO 05/02/96; CHANGE OF MEMBERS
1996-02-14SRES01ALTER MEM AND ARTS 29/01/96
1996-02-04288NEW SECRETARY APPOINTED
1996-02-04288SECRETARY RESIGNED
1995-05-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-05-18SRES01ALTER MEM AND ARTS 17/04/95
1995-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1995-02-20363sRETURN MADE UP TO 05/02/95; FULL LIST OF MEMBERS
1994-02-18363sRETURN MADE UP TO 05/02/94; NO CHANGE OF MEMBERS
1993-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1993-02-25AAFULL ACCOUNTS MADE UP TO 31/08/92
1993-02-16363sRETURN MADE UP TO 05/02/93; FULL LIST OF MEMBERS
1993-02-16363(288)DIRECTOR RESIGNED
1992-02-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-02-20363sRETURN MADE UP TO 05/02/92; NO CHANGE OF MEMBERS
1992-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
1991-12-23AAFULL ACCOUNTS MADE UP TO 31/08/91
1991-08-05AAFULL ACCOUNTS MADE UP TO 31/08/90
1991-04-11363aRETURN MADE UP TO 05/02/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to J.HUNNEX & SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-08-15
Appointmen2017-08-15
Resolution2017-08-15
Fines / Sanctions
No fines or sanctions have been issued against J.HUNNEX & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
J.HUNNEX & SONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.469

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Creditors
Creditors Due Within One Year 2013-08-31 £ 110,208
Creditors Due Within One Year 2012-08-31 £ 114,803
Creditors Due Within One Year 2012-08-31 £ 114,803
Creditors Due Within One Year 2011-08-31 £ 132,024
Other Creditors Due Within One Year 2013-08-31 £ 11,646
Other Creditors Due Within One Year 2012-08-31 £ 10,653
Other Creditors Due Within One Year 2012-08-31 £ 10,653
Other Creditors Due Within One Year 2011-08-31 £ 12,575
Taxation Social Security Due Within One Year 2013-08-31 £ 14,215
Taxation Social Security Due Within One Year 2012-08-31 £ 33,951
Taxation Social Security Due Within One Year 2012-08-31 £ 33,951
Taxation Social Security Due Within One Year 2011-08-31 £ 24,666
Trade Creditors Within One Year 2013-08-31 £ 84,347
Trade Creditors Within One Year 2012-08-31 £ 70,199
Trade Creditors Within One Year 2012-08-31 £ 70,199
Trade Creditors Within One Year 2011-08-31 £ 93,386

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J.HUNNEX & SONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 30,000
Called Up Share Capital 2012-08-31 £ 30,000
Called Up Share Capital 2012-08-31 £ 30,000
Called Up Share Capital 2011-08-31 £ 30,000
Cash Bank In Hand 2013-08-31 £ 148,033
Cash Bank In Hand 2012-08-31 £ 128,819
Cash Bank In Hand 2012-08-31 £ 128,819
Cash Bank In Hand 2011-08-31 £ 127,655
Current Assets 2013-08-31 £ 447,957
Current Assets 2012-08-31 £ 452,147
Current Assets 2012-08-31 £ 452,147
Current Assets 2011-08-31 £ 427,028
Debtors 2013-08-31 £ 216,364
Debtors 2012-08-31 £ 254,393
Debtors 2012-08-31 £ 254,393
Debtors 2011-08-31 £ 234,412
Debtors Due Within One Year 2013-08-31 £ 216,364
Debtors Due Within One Year 2012-08-31 £ 254,393
Debtors Due Within One Year 2012-08-31 £ 254,393
Debtors Due Within One Year 2011-08-31 £ 234,412
Fixed Assets 2013-08-31 £ 521,656
Fixed Assets 2012-08-31 £ 524,782
Fixed Assets 2012-08-31 £ 524,782
Fixed Assets 2011-08-31 £ 531,793
Shareholder Funds 2013-08-31 £ 859,405
Shareholder Funds 2012-08-31 £ 862,126
Shareholder Funds 2012-08-31 £ 862,126
Shareholder Funds 2011-08-31 £ 826,797
Stocks Inventory 2013-08-31 £ 83,560
Stocks Inventory 2012-08-31 £ 68,935
Stocks Inventory 2012-08-31 £ 68,935
Stocks Inventory 2011-08-31 £ 64,961
Tangible Fixed Assets 2013-08-31 £ 20,974
Tangible Fixed Assets 2012-08-31 £ 25,606
Tangible Fixed Assets 2012-08-31 £ 25,606
Tangible Fixed Assets 2011-08-31 £ 33,935

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J.HUNNEX & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.HUNNEX & SONS LIMITED
Trademarks
We have not found any records of J.HUNNEX & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.HUNNEX & SONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as J.HUNNEX & SONS LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where J.HUNNEX & SONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyJ.HUNNEX & SONS LIMITEDEvent Date2017-08-07
Notice is hereby given, pursuant to Rule 14.4 of the Insolvency Rules 2016 that the Liquidators intend to make a distribution to the creditors of the above named Company, which is being voluntarily wound up, and that creditors who have not already submitted claims or proved their debts against the above named Company are required on or before 13 September 2017 to send their names and addresses along with descriptions and full particulars of their debts or claims, to the Liquidators at the address shown below. The Liquidators also give notice as required by Rule 14.28 that they intend to make an only or final distribution to creditors who have submitted claims by 13 September 2017. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, that distribution or any other distribution made before his debt was proved. No further public advertisement of invitation to prove debts will be given. Note: The Directors of the Company have made a Statutory Declaration of Solvency and all known creditors have been or will be paid in full. Date of Appointment: 7 August 2017 Office Holder Details: Michael Bowell (IP No. 7671 ) and Dermot Coakley (IP No. 6824 ) both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT For further details contact: The Joint Liquidators, Email: forum@mbicoakley.co.uk or telephone: 0845 310 2776 . Alternative contact: Lauren Saxby Ag LF50744
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJ.HUNNEX & SONS LIMITEDEvent Date2017-08-07
Michael Bowell (IP No. 7671 ) and Dermot Coakley (IP No. 6824 ) both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT : Ag LF50744
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJ.HUNNEX & SONS LIMITEDEvent Date2017-08-07
By Written Resolution dated on 7 August 2017 , the following resolutions were passed as a Special Resolution and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Michael Bowell (IP No. 7671 ) and Dermot Coakley (IP No. 6824 ) both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT be and are hereby appointed Joint Liquidators for the purposes of such winding up, to act jointly and severally. For further details contact: The Joint Liquidators, Email: forum@mbicoakley.co.uk or telephone: 0845 310 2776 . Alternative contact: Lauren Saxby Ag LF50744
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.HUNNEX & SONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J.HUNNEX & SONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3