About

Registered Number: 01440874
Date of Incorporation: 31/07/1979 (44 years and 10 months ago)
Company Status: Active
Registered Address: Windsor House, Cornwall Road, Harrogate, North Yorkshire, HG1 2PW,

 

Having been setup in 1979, Jack Lunn (Construction) Ltd are based in North Yorkshire, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Bott, Dennis Stanley, Bradbury, Stephen, Bryan, Richard Andrew, Fagan, John William, Smith, Dean Mark, Taylor, Brian at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOTT, Dennis Stanley N/A 31 March 2003 1
BRADBURY, Stephen 01 March 2004 01 March 2013 1
BRYAN, Richard Andrew 31 March 2003 02 January 2014 1
FAGAN, John William N/A 06 February 1998 1
SMITH, Dean Mark 12 May 2003 05 September 2003 1
TAYLOR, Brian N/A 26 March 1994 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 01 April 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 28 March 2018
AA - Annual Accounts 15 February 2018
CH01 - Change of particulars for director 20 April 2017
CH03 - Change of particulars for secretary 20 April 2017
TM01 - Termination of appointment of director 20 April 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 07 March 2017
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 19 February 2016
SH19 - Statement of capital 01 October 2015
RESOLUTIONS - N/A 29 September 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 September 2015
SH19 - Statement of capital 29 September 2015
CAP-SS - N/A 29 September 2015
RESOLUTIONS - N/A 22 September 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 September 2015
CAP-SS - N/A 22 September 2015
AD01 - Change of registered office address 11 August 2015
AD01 - Change of registered office address 30 July 2015
TM01 - Termination of appointment of director 16 April 2015
AP01 - Appointment of director 16 April 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 04 February 2015
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 31 March 2014
TM01 - Termination of appointment of director 27 March 2014
MISC - Miscellaneous document 11 March 2014
MISC - Miscellaneous document 06 March 2014
TM01 - Termination of appointment of director 14 August 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 12 April 2013
CH01 - Change of particulars for director 12 April 2013
TM01 - Termination of appointment of director 08 March 2013
AR01 - Annual Return 17 April 2012
CH01 - Change of particulars for director 17 April 2012
AA - Annual Accounts 24 February 2012
AP01 - Appointment of director 01 September 2011
AR01 - Annual Return 20 April 2011
TM01 - Termination of appointment of director 20 April 2011
AA - Annual Accounts 04 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 October 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 25 February 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 29 May 2008
363a - Annual Return 10 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 April 2008
353 - Register of members 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 25 October 2007
363s - Annual Return 27 April 2007
AA - Annual Accounts 09 March 2007
395 - Particulars of a mortgage or charge 27 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2006
363s - Annual Return 06 April 2006
AA - Annual Accounts 16 March 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 13 October 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 17 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288c - Notice of change of directors or secretaries or in their particulars 13 April 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288b - Notice of resignation of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
AA - Annual Accounts 04 August 2003
RESOLUTIONS - N/A 01 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2003
123 - Notice of increase in nominal capital 01 July 2003
363s - Annual Return 09 June 2003
288a - Notice of appointment of directors or secretaries 09 June 2003
288b - Notice of resignation of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
363s - Annual Return 02 April 2002
AA - Annual Accounts 21 March 2002
363s - Annual Return 29 March 2001
AA - Annual Accounts 29 March 2001
288a - Notice of appointment of directors or secretaries 19 April 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
363a - Annual Return 05 April 2000
AA - Annual Accounts 29 March 2000
363s - Annual Return 25 May 1999
AA - Annual Accounts 09 March 1999
RESOLUTIONS - N/A 22 October 1998
RESOLUTIONS - N/A 22 October 1998
123 - Notice of increase in nominal capital 22 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1998
288a - Notice of appointment of directors or secretaries 07 May 1998
288a - Notice of appointment of directors or secretaries 07 May 1998
363s - Annual Return 15 April 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 29 April 1997
AA - Annual Accounts 15 April 1997
AA - Annual Accounts 28 May 1996
363x - Annual Return 03 April 1996
363(190) - N/A 03 April 1996
363x - Annual Return 30 March 1995
363(353) - N/A 30 March 1995
363(190) - N/A 30 March 1995
AA - Annual Accounts 08 February 1995
AUD - Auditor's letter of resignation 05 September 1994
363x - Annual Return 19 April 1994
AA - Annual Accounts 11 April 1994
363x - Annual Return 07 May 1993
288 - N/A 04 May 1993
AA - Annual Accounts 19 April 1993
RESOLUTIONS - N/A 08 November 1992
363x - Annual Return 10 April 1992
AA - Annual Accounts 27 March 1992
363x - Annual Return 23 April 1991
AA - Annual Accounts 09 April 1991
288 - N/A 25 June 1990
363 - Annual Return 25 June 1990
AA - Annual Accounts 15 May 1990
288 - N/A 26 January 1990
288 - N/A 23 November 1989
288 - N/A 12 October 1989
363 - Annual Return 17 May 1989
AA - Annual Accounts 12 April 1989
288 - N/A 23 August 1988
AA - Annual Accounts 07 June 1988
363 - Annual Return 07 June 1988
363 - Annual Return 25 March 1987
AA - Annual Accounts 23 March 1987
CERTNM - Change of name certificate 03 October 1986
363 - Annual Return 12 August 1986
AA - Annual Accounts 25 July 1986
CERTNM - Change of name certificate 30 April 1980
RESOLUTIONS - N/A 02 April 1980
NEWINC - New incorporation documents 31 July 1979

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 18 October 2006 Outstanding

N/A

Further guarantee & debenture 06 November 1985 Outstanding

N/A

Legal charge 25 July 1985 Fully Satisfied

N/A

Legal charge 12 July 1985 Fully Satisfied

N/A

Legal charge 29 April 1985 Fully Satisfied

N/A

Legal charge 21 February 1985 Fully Satisfied

N/A

Legal charge 16 November 1984 Fully Satisfied

N/A

Legal charge 16 November 1984 Fully Satisfied

N/A

Legal charge 16 November 1984 Fully Satisfied

N/A

Legal charge 16 November 1984 Fully Satisfied

N/A

Legal charge 16 October 1984 Fully Satisfied

N/A

Legal charge 12 June 1984 Fully Satisfied

N/A

Legal charge 12 June 1984 Fully Satisfied

N/A

Legal charge 11 April 1984 Fully Satisfied

N/A

Legal charge 29 September 1983 Fully Satisfied

N/A

Legal charge 29 September 1983 Fully Satisfied

N/A

Legal charge 03 November 1982 Fully Satisfied

N/A

Charge 18 December 1981 Fully Satisfied

N/A

Charge 18 December 1981 Fully Satisfied

N/A

Charge 18 December 1981 Fully Satisfied

N/A

Guarantee & debenture 01 May 1980 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.