Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

J. & H. Bunn LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 11, 2012)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 00319780
Record last updated Monday, February 8, 2016 7:42:56 PM UTC
Official Address 55 Baker Street Marylebone High, Marylebone High Street
There are 6,164 companies registered at this street
Locality Marylebone High Streetlondon
Region WestminsterLondon, England
Postal Code W1U7EU
Sector Manufacture of fertilizers and nitrogen compounds

Charts

Visits

J. & H. BUNN LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-42022-82024-92024-102025-10123
Document Type Publication date Download link
Notices Feb 8, 2016 Final meetings Final meetings
Registry Sep 19, 2013 Change of registered office address Change of registered office address
Registry Sep 19, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Sep 19, 2013 Resignation of one Director Resignation of one Director
Registry Sep 19, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Sep 19, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Sep 18, 2013 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Sep 18, 2013 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Sep 18, 2013 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Aug 15, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 22, 2013 Resignation of one Director Resignation of one Director
Registry Mar 22, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Feb 4, 2013 Appointment of a man as Business Executive and Director Appointment of a man as Business Executive and Director
Registry Jan 21, 2013 Annual return Annual return
Registry Dec 13, 2012 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Dec 13, 2012 Statement of capital Statement of capital
Registry Dec 13, 2012 Solvency statement Solvency statement
Registry Dec 13, 2012 Reduce issued capital 09 Reduce issued capital 09
Financials Oct 11, 2012 Annual accounts Annual accounts
Registry May 11, 2012 Change of registered office address Change of registered office address
Registry Feb 13, 2012 Annual return Annual return
Financials Feb 2, 2012 Annual accounts Annual accounts
Registry Jan 23, 2012 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Jan 23, 2012 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Nov 17, 2011 Change of accounting reference date Change of accounting reference date
Registry Nov 9, 2011 Change of accounting reference date 3197... Change of accounting reference date 3197...
Registry Aug 22, 2011 Change of accounting reference date Change of accounting reference date
Registry Jun 10, 2011 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Apr 5, 2011 Alteration to memorandum and articles 3197... Alteration to memorandum and articles 3197...
Registry Apr 4, 2011 Auditor's letter of resignation Auditor's letter of resignation
Registry Mar 28, 2011 Resignation of one Director Resignation of one Director
Registry Mar 28, 2011 Resignation of one Director 3197... Resignation of one Director 3197...
Registry Mar 28, 2011 Resignation of one Director Resignation of one Director
Registry Mar 28, 2011 Resignation of one Director 3197... Resignation of one Director 3197...
Registry Mar 28, 2011 Resignation of one Director Resignation of one Director
Registry Mar 28, 2011 Resignation of one Director 3197... Resignation of one Director 3197...
Registry Mar 28, 2011 Resignation of one Director Resignation of one Director
Registry Mar 28, 2011 Resignation of one Director 3197... Resignation of one Director 3197...
Registry Mar 28, 2011 Resignation of one Director Resignation of one Director
Registry Mar 28, 2011 Resignation of one Director 3197... Resignation of one Director 3197...
Registry Mar 28, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Mar 28, 2011 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 28, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Mar 28, 2011 Appointment of a person as Director Appointment of a person as Director
Registry Mar 7, 2011 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Mar 7, 2011 Statement of companies objects Statement of companies objects
Registry Mar 7, 2011 Notice of removal of restriction on the company's articles Notice of removal of restriction on the company's articles
Registry Feb 22, 2011 Annual return Annual return
Registry Jan 31, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 31, 2011 Statement of satisfaction in full or in part of mortgage or charge 3197... Statement of satisfaction in full or in part of mortgage or charge 3197...
Registry Jan 31, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 31, 2011 Statement of satisfaction in full or in part of mortgage or charge 3197... Statement of satisfaction in full or in part of mortgage or charge 3197...
Registry Jan 31, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 31, 2011 Statement of satisfaction in full or in part of mortgage or charge 3197... Statement of satisfaction in full or in part of mortgage or charge 3197...
Registry Jan 27, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 26, 2011 Memorandum of association Memorandum of association
Registry Jan 26, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 26, 2011 Statement of satisfaction in full or in part of mortgage or charge 3197... Statement of satisfaction in full or in part of mortgage or charge 3197...
Registry Jan 26, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 26, 2011 Statement of satisfaction in full or in part of mortgage or charge 3197... Statement of satisfaction in full or in part of mortgage or charge 3197...
Registry Jan 26, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Jan 6, 2011 Annual accounts Annual accounts
Registry Sep 13, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Sep 13, 2010 Resignation of one Director Resignation of one Director
Registry Sep 13, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Jan 15, 2010 Annual accounts Annual accounts
Registry Jan 5, 2010 Annual return Annual return
Registry Jan 5, 2010 Change of particulars for director Change of particulars for director
Registry Jan 5, 2010 Change of particulars for director 3197... Change of particulars for director 3197...
Registry Jan 5, 2010 Change of particulars for director Change of particulars for director
Registry Jan 5, 2010 Change of particulars for director 3197... Change of particulars for director 3197...
Registry Jan 5, 2010 Change of particulars for director Change of particulars for director
Registry Jan 5, 2010 Change of particulars for director 3197... Change of particulars for director 3197...
Registry Jan 5, 2010 Change of particulars for director Change of particulars for director
Registry Jan 5, 2010 Change of particulars for director 3197... Change of particulars for director 3197...
Financials Jan 16, 2009 Annual accounts Annual accounts
Registry Jan 7, 2009 Annual return Annual return
Registry Jan 7, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 8, 2008 Notice of change of directors or secretaries or in their particulars 3197... Notice of change of directors or secretaries or in their particulars 3197...
Registry Mar 5, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 7, 2008 Annual return Annual return
Registry Jan 7, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Dec 27, 2007 Annual accounts Annual accounts
Registry Jan 20, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 18, 2007 Annual return Annual return
Financials Jan 9, 2007 Annual accounts Annual accounts
Registry Jun 2, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 24, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 3197... Declaration of satisfaction in full or in part of a mortgage or charge 3197...
Registry Apr 24, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 17, 2006 Annual return Annual return
Financials Dec 23, 2005 Annual accounts Annual accounts
Registry Aug 2, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Mar 22, 2005 Appointment of a director Appointment of a director
Registry Mar 22, 2005 Appointment of a director 3197... Appointment of a director 3197...
Registry Jan 14, 2005 Annual return Annual return
Financials Jan 4, 2005 Annual accounts Annual accounts
Registry Jan 22, 2004 Appointment of a director Appointment of a director
Registry Jan 22, 2004 Annual return Annual return
Financials Jan 5, 2004 Annual accounts Annual accounts
Registry Sep 2, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)