About

Registered Number: 03718466
Date of Incorporation: 23/02/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: 5 Ac Court, High Street, Thames Ditton, Surrey, KT7 0SR,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.