Background WavePink WaveYellow Wave

J K LUNT LIMITED (01251361)

J K LUNT LIMITED (01251361) is a dissolved UK company. incorporated on 25 March 1976. with registered office in Bromsgrove. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. J K LUNT LIMITED has been registered for 50 years. Current directors include LUNT, Adam James, LUNT, Carla Jayne, LUNT, Christine Felicia and 1 others.

Company Number
01251361
Status
dissolved
Type
ltd
Incorporated
25 March 1976
Age
50 years
Address
3 The Courtyard Harris Business Park Hanbury Road, Bromsgrove, B60 4DJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
LUNT, Adam James, LUNT, Carla Jayne, LUNT, Christine Felicia, LUNT, Martin James
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J K LUNT LIMITED

J K LUNT LIMITED is an dissolved company incorporated on 25 March 1976 with the registered office located in Bromsgrove. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. J K LUNT LIMITED was registered 50 years ago.(SIC: 70229)

Status

dissolved

Active since 50 years ago

Company No

01251361

LTD Company

Age

50 Years

Incorporated 25 March 1976

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2020 (5 years ago)
Submitted on 31 March 2021 (5 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 4 January 2022 (4 years ago)

Next Due

Due by N/A

Previous Company Names

J.K. LUNT LIMITED
From: 25 March 1976To: 27 July 2016
Contact
Address

3 The Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove, B60 4DJ,

Previous Addresses

C/O Dyke Yaxley Chartered Accountants 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA
From: 19 November 2015To: 7 February 2022
1 Hereford Road Shrewsbury Shropshire SY3 7QT
From: 25 March 1976To: 19 November 2015
Timeline

10 key events • 1976 - 2019

Funding Officers Ownership
Company Founded
Mar 76
Director Left
Dec 15
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Joined
Feb 17
Director Joined
Feb 17
Loan Cleared
Dec 18
Director Left
Mar 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

LUNT, Christine Felicia

Active
Hanbury Road, BromsgroveB60 4DJ
Secretary
Appointed 02 Jan 2001

LUNT, Adam James

Active
Hanbury Road, BromsgroveB60 4DJ
Born January 1989
Director
Appointed 01 Jan 2017

LUNT, Carla Jayne

Active
Hanbury Road, BromsgroveB60 4DJ
Born June 1991
Director
Appointed 01 Jan 2017

LUNT, Christine Felicia

Active
Hanbury Road, BromsgroveB60 4DJ
Born April 1960
Director
Appointed 20 Jan 1999

LUNT, Martin James

Active
Hanbury Road, BromsgroveB60 4DJ
Born December 1957
Director
Appointed N/A

LUNT, Joan

Resigned
Moonraker Merrington Bomere Heath, ShrewsburySY4 3QJ
Secretary
Appointed N/A
Resigned 02 Jan 2001

LUNT, James Kenneth

Resigned
Brassey Road, ShrewsburySY3 7FA
Born March 1929
Director
Appointed N/A
Resigned 14 Mar 2019

LUNT, Joan

Resigned
Brassey Road, ShrewsburySY3 7FA
Born December 1932
Director
Appointed N/A
Resigned 01 Dec 2015

Persons with significant control

2

Christine Felicia Lunt

Active
Hanbury Road, BromsgroveB60 4DJ
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Martin James Lunt

Active
Hanbury Road, BromsgroveB60 4DJ
Born December 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Gazette Dissolved Liquidation
18 October 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
18 July 2023
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
6 April 2023
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
7 February 2022
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
7 February 2022
600600
Resolution
7 February 2022
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
7 February 2022
LIQ01LIQ01
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 December 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Second Filing Of Director Appointment With Name
2 November 2018
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
1 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
1 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Resolution
8 December 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 December 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Resolution
27 July 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 May 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
3 May 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Move Registers To Registered Office Company With New Address
5 January 2016
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
24 July 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Legacy
2 August 2011
MG02MG02
Change Person Director Company With Change Date
3 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Move Registers To Sail Company
18 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
18 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2008
AAAnnual Accounts
Legacy
4 January 2008
190190
Legacy
14 December 2007
353353
Legacy
27 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
31 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 January 2005
AAAnnual Accounts
Legacy
17 December 2004
363sAnnual Return (shuttle)
Legacy
7 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Accounts With Accounts Type Small
5 February 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 2002
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Legacy
16 January 2001
363sAnnual Return (shuttle)
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 January 2001
AAAnnual Accounts
Legacy
13 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 1999
AAAnnual Accounts
Legacy
27 March 1999
395Particulars of Mortgage or Charge
Legacy
10 March 1999
395Particulars of Mortgage or Charge
Legacy
4 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
14 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
6 January 1998
363sAnnual Return (shuttle)
Legacy
13 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 1997
AAAnnual Accounts
Accounts With Accounts Type Small
24 January 1996
AAAnnual Accounts
Legacy
19 January 1996
363sAnnual Return (shuttle)
Legacy
12 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
31 March 1994
AAAnnual Accounts
Legacy
11 March 1994
225(1)225(1)
Legacy
25 January 1994
363sAnnual Return (shuttle)
Legacy
29 October 1993
395Particulars of Mortgage or Charge
Legacy
12 August 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 June 1993
AAAnnual Accounts
Legacy
11 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 1992
AAAnnual Accounts
Legacy
24 January 1992
363b363b
Accounts With Accounts Type Small
16 August 1991
AAAnnual Accounts
Legacy
10 April 1991
363363
Accounts With Accounts Type Small
8 June 1990
AAAnnual Accounts
Legacy
10 May 1990
395Particulars of Mortgage or Charge
Legacy
27 February 1990
363363
Accounts With Accounts Type Small
8 September 1989
AAAnnual Accounts
Legacy
12 May 1989
363363
Legacy
28 April 1989
287Change of Registered Office
Accounts With Accounts Type Small
15 June 1988
AAAnnual Accounts
Legacy
18 January 1988
363363
Accounts With Accounts Type Small
18 January 1988
AAAnnual Accounts
Legacy
5 March 1987
363363
Legacy
25 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
25 November 1986
AAAnnual Accounts
Legacy
19 May 1986
288288
Accounts With Made Up Date
22 November 1984
AAAnnual Accounts
Accounts With Made Up Date
31 July 1984
AAAnnual Accounts
Incorporation Company
25 March 1976
NEWINCIncorporation