Having been setup in 1979, Jack Lunn (Construction) Ltd have registered office in Harrogate, it's status at Companies House is "Active". The company has 6 directors. Currently we aren't aware of the number of employees at the this business.
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 |
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 |
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 |