Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R.G. AND J.A. BUNT LIMITED
Company Information for

R.G. AND J.A. BUNT LIMITED

NEVILLE & CO, BUCKLAND HOUSE 12 WILLIAM PRANCE ROAD PLYMOUTH INTERNATIONAL BUSINESS PARK, PLYMOUTH, DEVON, PL6 5WR,
Company Registration Number
01368370
Private Limited Company
Liquidation

Company Overview

About R.g. And J.a. Bunt Ltd
R.G. AND J.A. BUNT LIMITED was founded on 1978-05-15 and has its registered office in Plymouth. The organisation's status is listed as "Liquidation". R.g. And J.a. Bunt 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
R.G. AND J.A. BUNT LIMITED
 
Legal Registered Office
NEVILLE & CO
BUCKLAND HOUSE 12 WILLIAM PRANCE ROAD PLYMOUTH INTERNATIONAL BUSINESS PARK
PLYMOUTH
DEVON
PL6 5WR
 
Filing Information
Company Number 01368370
Company ID Number 01368370
Date formed 1978-05-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-08-31
Account next due 2018-05-31
Latest return 2016-06-05
Return next due 2017-06-19
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-07 15:50:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R.G. AND J.A. BUNT 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 R.G. AND J.A. BUNT LIMITED

Current Directors
Officer Role Date Appointed
JONATHON GUY BUNT
Director 2014-04-03
CHRISTOPHER JAMES LAND
Director 2014-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
JENNY ELIZABETH BUNT
Company Secretary 1991-05-28 2014-04-03
JENNY ELIZABETH BUNT
Director 1991-05-28 2014-04-03
RAYMOND GUY BUNT
Director 1991-05-28 2013-05-13
RACHAEL ANNE BUNT
Director 1999-06-21 2005-08-31
JULIE ANNE BUNT
Director 1991-05-28 1997-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JAMES LAND CHRIS LAND CONSTRUCTION & CIVIL ENGINEERING LTD Director 2012-05-25 CURRENT 2012-05-25 Voluntary Arrangement
CHRISTOPHER JAMES LAND CONSTRUCTION CONCEPTS SW LTD Director 2011-06-07 CURRENT 2011-06-07 Liquidation

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
2018-05-26LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-06-23NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2017-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2017 FROM UNIT 7, WHEAL ROSE BUSINESS PARK ROCHE ROAD BUGLE ST. AUSTELL PL26 8PP ENGLAND
2017-06-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-05LRESSPSPECIAL RESOLUTION TO WIND UP
2017-06-054.70DECLARATION OF SOLVENCY
2016-12-30AA31/08/16 TOTAL EXEMPTION SMALL
2016-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2016 FROM COLIZA CREST TRELOWTH ROAD TRELOWTH ST AUSTELL CORNWALL PL26 7DX
2016-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013683700009
2016-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013683700008
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-08AR0105/06/16 FULL LIST
2016-04-12AA31/08/15 TOTAL EXEMPTION SMALL
2016-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 013683700009
2015-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 013683700008
2015-11-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-09AR0105/06/15 FULL LIST
2015-05-27AA31/08/14 TOTAL EXEMPTION SMALL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-07AR0105/06/14 FULL LIST
2014-04-22AA31/08/13 TOTAL EXEMPTION SMALL
2014-04-03TM02APPOINTMENT TERMINATED, SECRETARY JENNY BUNT
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JENNY BUNT
2014-04-03AP01DIRECTOR APPOINTED MR JONATHON GUY BUNT
2014-04-03AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES LAND
2013-07-02AR0105/06/13 FULL LIST
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND BUNT
2013-03-04AA31/08/12 TOTAL EXEMPTION SMALL
2012-06-27AR0105/06/12 FULL LIST
2012-04-20AA31/08/11 TOTAL EXEMPTION SMALL
2012-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-06-09AR0105/06/11 FULL LIST
2011-03-10AA31/08/10 TOTAL EXEMPTION SMALL
2010-07-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-07-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-07-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-07-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-07-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-07-05AR0105/06/10 FULL LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GUY BUNT / 05/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNY ELIZABETH BUNT / 05/06/2010
2010-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-03-01AA31/08/09 TOTAL EXEMPTION SMALL
2009-06-09363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-06-09353LOCATION OF REGISTER OF MEMBERS
2009-04-15AA31/08/08 TOTAL EXEMPTION SMALL
2008-06-10363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-05-20AA31/08/07 TOTAL EXEMPTION SMALL
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-06-06363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2006-06-06363aRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-05-10288bDIRECTOR RESIGNED
2006-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-06-06363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-05-28363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-03-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-06-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-19363sRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2003-03-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-06-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-12363sRETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
2002-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-06-08363sRETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS
2001-02-27AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-06-27363sRETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS
2000-03-13AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-08-02363sRETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS
1999-07-28288aNEW DIRECTOR APPOINTED
1999-01-22AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-07-08363sRETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS
1998-04-21AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-06-29363sRETURN MADE UP TO 05/06/97; CHANGE OF MEMBERS
1997-04-24288bDIRECTOR RESIGNED
1997-04-15AAFULL ACCOUNTS MADE UP TO 31/08/96
1996-07-01363sRETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS
1996-01-18AAFULL ACCOUNTS MADE UP TO 31/08/95
1995-07-03363sRETURN MADE UP TO 05/06/95; NO CHANGE OF MEMBERS
1995-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-06-08363sRETURN MADE UP TO 05/06/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to R.G. AND J.A. BUNT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-05-24
Appointment of Liquidators2017-05-24
Resolutions for Winding-up2017-05-24
Fines / Sanctions
No fines or sanctions have been issued against R.G. AND J.A. BUNT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-04 Satisfied NATIONAL WESTMINSTER BANK PLC
2015-11-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-06-30 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1993-04-07 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1992-08-19 Satisfied LLOYDS BANK PLC
MORTGAGE 1991-09-04 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1990-11-16 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1990-10-31 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31

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 R.G. AND J.A. BUNT LIMITED

Intangible Assets
Patents
We have not found any records of R.G. AND J.A. BUNT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R.G. AND J.A. BUNT LIMITED
Trademarks
We have not found any records of R.G. AND J.A. BUNT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R.G. AND J.A. BUNT 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 (41202 - Construction of domestic buildings) as R.G. AND J.A. BUNT LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where R.G. AND J.A. BUNT 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 partyR.G. AND J.A. BUNT LIMITEDEvent Date2017-05-17
On 17th May 2017 the above named company was placed into Members' Voluntary Liquidation and Lisa Thomas and David Kirk of Neville and Co, Buckland House, 12 William Prance Road, Plymouth International Business Park, Plymouth, PL6 5WR were appointed liquidators by a resolution of the members. The company is presently expected to be able to pay its known liabilities in full. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 20th June 2017 to send in their full names, address and descriptions, full particulars of their debts, and the names and addresses of their solicitors (if any), to the undersigned Lisa Thomas of Neville and Co, the liquidator of the said company, and, if so required by notice in writing from the said liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Further enquiries contact: Alison Hutchings, Tel: 01752 786800, Email: Ali@nevilleco.co.uk Lisa Thomas and David Kirk (IP Nos 9704 and 8830 ) Lisa Thomas :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyR.G. AND J.A. BUNT LIMITEDEvent Date2017-05-17
Company Limited by Shares Passed: At a General Meeting of the above-named company, duly convened and held at Unit 7, Wheal Rose Business Park, Roche Road, Bugle, St. Austell, Cornwall, PL26 8PP at 2 pm on 17 May 2017, the following resolutions were passed: RESOLUTIONS "THAT the company be wound up voluntarily". "That Mr David Kirk and Miss Lisa Thomas of Neville & Co be and are hereby appointed Joint Liquidators for the purpose of such winding-up and that they may act jointly and severally". "That the Joint Liquidator be authorised to exercise powers contained in Schedule 4 Part 1 of the Insolvency act 1986 and to distribute surplus assets in specie to members". Alternative Contact: Ali Hutchings 01752 786 800, Ali@nevilleco.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R.G. AND J.A. BUNT 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 R.G. AND J.A. BUNT 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.