J P Dunn Construction Ltd was founded on 23 February 1999. We do not know the number of employees at the organisation. The companies directors are Dunn, Orla Mary, Dunn, Jonathan Paul, Jacks, Nicholas, Mcsweeney, Kevin Patrick, Uruci, Yllka, Cottrell, Roney, Hart, Sean, Sta.Ana, Joanna-may.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUNN, Jonathan Paul | 22 March 1999 | - | 1 |
JACKS, Nicholas | 14 January 2019 | - | 1 |
MCSWEENEY, Kevin Patrick | 01 August 2018 | - | 1 |
URUCI, Yllka | 01 August 2018 | - | 1 |
COTTRELL, Roney | 02 May 2000 | 30 January 2001 | 1 |
HART, Sean | 01 May 2002 | 17 July 2015 | 1 |
STA.ANA, Joanna-May | 01 September 2015 | 20 January 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUNN, Orla Mary | 03 February 2000 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 February 2020 | |
AA - Annual Accounts | 11 December 2019 | |
CH03 - Change of particulars for secretary | 15 August 2019 | |
CH01 - Change of particulars for director | 15 August 2019 | |
CS01 - N/A | 27 February 2019 | |
AP01 - Appointment of director | 14 January 2019 | |
AA - Annual Accounts | 11 December 2018 | |
SH01 - Return of Allotment of shares | 09 November 2018 | |
AD01 - Change of registered office address | 29 October 2018 | |
AP01 - Appointment of director | 13 August 2018 | |
AP01 - Appointment of director | 13 August 2018 | |
SH01 - Return of Allotment of shares | 13 August 2018 | |
CS01 - N/A | 27 February 2018 | |
AA - Annual Accounts | 18 December 2017 | |
AD01 - Change of registered office address | 07 December 2017 | |
CS01 - N/A | 27 February 2017 | |
MR04 - N/A | 23 February 2017 | |
MR04 - N/A | 13 February 2017 | |
AA - Annual Accounts | 08 February 2017 | |
TM01 - Termination of appointment of director | 20 January 2017 | |
AUD - Auditor's letter of resignation | 16 November 2016 | |
MR01 - N/A | 24 June 2016 | |
AR01 - Annual Return | 01 March 2016 | |
CH01 - Change of particulars for director | 05 February 2016 | |
CH01 - Change of particulars for director | 05 February 2016 | |
CH03 - Change of particulars for secretary | 05 February 2016 | |
AD01 - Change of registered office address | 04 January 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AP01 - Appointment of director | 03 September 2015 | |
TM01 - Termination of appointment of director | 20 July 2015 | |
AR01 - Annual Return | 27 February 2015 | |
AA - Annual Accounts | 19 December 2014 | |
TM01 - Termination of appointment of director | 09 May 2014 | |
AR01 - Annual Return | 28 February 2014 | |
AA - Annual Accounts | 13 December 2013 | |
AA01 - Change of accounting reference date | 13 December 2013 | |
AA - Annual Accounts | 12 December 2013 | |
RESOLUTIONS - N/A | 01 October 2013 | |
SH06 - Notice of cancellation of shares | 01 October 2013 | |
SH03 - Return of purchase of own shares | 01 October 2013 | |
AR01 - Annual Return | 27 February 2013 | |
TM01 - Termination of appointment of director | 27 February 2013 | |
AUD - Auditor's letter of resignation | 13 September 2012 | |
AA - Annual Accounts | 12 July 2012 | |
SH01 - Return of Allotment of shares | 05 April 2012 | |
AR01 - Annual Return | 28 February 2012 | |
MG01 - Particulars of a mortgage or charge | 25 November 2011 | |
AA - Annual Accounts | 15 July 2011 | |
SH01 - Return of Allotment of shares | 16 June 2011 | |
AR01 - Annual Return | 03 March 2011 | |
AA - Annual Accounts | 07 July 2010 | |
AR01 - Annual Return | 12 March 2010 | |
CH01 - Change of particulars for director | 12 March 2010 | |
CH01 - Change of particulars for director | 12 March 2010 | |
CH01 - Change of particulars for director | 12 March 2010 | |
CH01 - Change of particulars for director | 12 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 February 2010 | |
288b - Notice of resignation of directors or secretaries | 01 October 2009 | |
AUD - Auditor's letter of resignation | 27 August 2009 | |
287 - Change in situation or address of Registered Office | 29 July 2009 | |
AA - Annual Accounts | 01 July 2009 | |
395 - Particulars of a mortgage or charge | 19 March 2009 | |
363a - Annual Return | 12 March 2009 | |
AA - Annual Accounts | 18 July 2008 | |
363a - Annual Return | 07 April 2008 | |
AA - Annual Accounts | 26 September 2007 | |
288a - Notice of appointment of directors or secretaries | 04 September 2007 | |
363a - Annual Return | 26 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 February 2007 | |
AA - Annual Accounts | 31 August 2006 | |
363a - Annual Return | 22 March 2006 | |
AA - Annual Accounts | 01 September 2005 | |
363s - Annual Return | 06 April 2005 | |
AA - Annual Accounts | 17 September 2004 | |
363s - Annual Return | 15 March 2004 | |
AA - Annual Accounts | 25 September 2003 | |
287 - Change in situation or address of Registered Office | 26 March 2003 | |
363s - Annual Return | 06 March 2003 | |
AA - Annual Accounts | 13 September 2002 | |
288a - Notice of appointment of directors or secretaries | 21 May 2002 | |
363s - Annual Return | 06 March 2002 | |
AA - Annual Accounts | 31 July 2001 | |
288a - Notice of appointment of directors or secretaries | 12 March 2001 | |
363s - Annual Return | 28 February 2001 | |
288b - Notice of resignation of directors or secretaries | 14 February 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 October 2000 | |
395 - Particulars of a mortgage or charge | 19 July 2000 | |
AA - Annual Accounts | 06 July 2000 | |
288a - Notice of appointment of directors or secretaries | 05 June 2000 | |
363s - Annual Return | 28 March 2000 | |
287 - Change in situation or address of Registered Office | 28 March 2000 | |
288a - Notice of appointment of directors or secretaries | 23 February 2000 | |
288a - Notice of appointment of directors or secretaries | 23 February 2000 | |
288b - Notice of resignation of directors or secretaries | 23 February 2000 | |
225 - Change of Accounting Reference Date | 23 February 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 June 1999 | |
287 - Change in situation or address of Registered Office | 01 June 1999 | |
288b - Notice of resignation of directors or secretaries | 06 April 1999 | |
288a - Notice of appointment of directors or secretaries | 06 April 1999 | |
CERTNM - Change of name certificate | 01 April 1999 | |
RESOLUTIONS - N/A | 31 March 1999 | |
RESOLUTIONS - N/A | 31 March 1999 | |
123 - Notice of increase in nominal capital | 31 March 1999 | |
NEWINC - New incorporation documents | 23 February 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 June 2016 | Outstanding |
N/A |
Deed of security assignment | 23 November 2011 | Fully Satisfied |
N/A |
Debenture | 18 March 2009 | Fully Satisfied |
N/A |
Floating debenture | 18 July 2000 | Fully Satisfied |
N/A |