Company NameJonathan Hurst Limited
Company StatusDissolved
Company Number04552923
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 5 months ago)
Dissolution Date20 April 2020 (3 years, 11 months ago)
Previous NameCulverstar Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Paul Michael Starns
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2002(1 month, 2 weeks after company formation)
Appointment Duration17 years, 5 months (closed 20 April 2020)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCulver House
3 Culver Drive
Oxted
Surrey
RH8 9HP
Secretary NameMr Paul Michael Starns
NationalityBritish
StatusClosed
Appointed18 November 2002(1 month, 2 weeks after company formation)
Appointment Duration17 years, 5 months (closed 20 April 2020)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCulver House
3 Culver Drive
Oxted
Surrey
RH8 9HP
Director NameMrs Alison Mary Starns
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2006(3 years, 12 months after company formation)
Appointment Duration13 years, 6 months (closed 20 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCulver House
3 Culver Drive
Oxted
Surrey
RH8 9HP
Director NameJason Patrick Harran
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2006)
RoleSales Manager
Correspondence Address2 Dove Close
Selsden Vale
Croydon
Surrey
CR2 8SW
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressC12 Marquis Court Marquisway
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Financials

Year2013
Net Worth-£11,514
Cash£67,402
Current Liabilities£344,992

Accounts

Latest Accounts31 March 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 October 2017Liquidators' statement of receipts and payments to 16 August 2017 (9 pages)
26 October 2016Liquidators' statement of receipts and payments to 16 August 2016 (9 pages)
28 August 2015Registered office address changed from Cbw Llp - Floor 3 66 Prescot Street London E1 8NN England to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 28 August 2015 (2 pages)
27 August 2015Appointment of a voluntary liquidator (1 page)
27 August 2015Statement of affairs with form 4.19 (9 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 5 January 2015 (1 page)
14 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 10,000
(5 pages)
14 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 10,000
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 10,000
(5 pages)
21 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 10,000
(5 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
23 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
19 October 2009Director's details changed for Paul Michael Starns on 3 October 2009 (2 pages)
19 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for Alison Mary Starns on 3 October 2009 (2 pages)
19 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for Paul Michael Starns on 3 October 2009 (2 pages)
19 October 2009Director's details changed for Alison Mary Starns on 3 October 2009 (2 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
26 November 2008Return made up to 03/10/08; full list of members (3 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
25 October 2007Return made up to 03/10/07; full list of members (2 pages)
2 February 2007Full accounts made up to 31 March 2006 (13 pages)
6 December 2006Director resigned (1 page)
6 December 2006Return made up to 03/10/06; full list of members (2 pages)
6 December 2006New director appointed (1 page)
4 January 2006Full accounts made up to 31 March 2005 (10 pages)
3 November 2005Return made up to 03/10/05; full list of members (2 pages)
25 October 2004Return made up to 03/10/04; full list of members
  • 363(287) ‐ Registered office changed on 25/10/04
(7 pages)
9 August 2004Full accounts made up to 31 March 2004 (10 pages)
29 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 October 2003Return made up to 03/10/03; full list of members (7 pages)
20 May 2003Ad 17/02/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
7 February 2003Company name changed culverstar LIMITED\certificate issued on 07/02/03 (2 pages)
27 January 2003Particulars of mortgage/charge (3 pages)
17 December 2002Nc inc already adjusted 25/11/02 (1 page)
17 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2002Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
5 December 2002New director appointed (2 pages)
5 December 2002New secretary appointed;new director appointed (2 pages)
8 October 2002Director resigned (1 page)
8 October 2002Registered office changed on 08/10/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
8 October 2002Secretary resigned (1 page)
3 October 2002Incorporation (12 pages)