About

Registered Number: 01341634
Date of Incorporation: 01/12/1977 (46 years and 4 months ago)
Company Status: Active
Registered Address: Phoenix House, Kingfisher Way, Silverlink Business Park, Wallsend Tyne & Wear, NE28 9NX

 

Founded in 1977, John N. Dunn (Leeds) Ltd have registered office in Wallsend Tyne & Wear, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The current directors of this business are listed as Bilclough, David George, Sowry, Neil Martin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOWRY, Neil Martin 01 April 1998 15 April 2008 1
Secretary Name Appointed Resigned Total Appointments
BILCLOUGH, David George 12 January 2011 31 May 2012 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 29 March 2016
TM01 - Termination of appointment of director 01 March 2016
AP01 - Appointment of director 01 March 2016
AA - Annual Accounts 07 November 2015
MR04 - N/A 04 July 2015
MR04 - N/A 04 July 2015
MR04 - N/A 04 July 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 21 December 2012
TM02 - Termination of appointment of secretary 02 July 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 05 December 2011
MG01 - Particulars of a mortgage or charge 12 July 2011
AR01 - Annual Return 01 March 2011
AP03 - Appointment of secretary 04 February 2011
TM02 - Termination of appointment of secretary 19 January 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 09 March 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 25 March 2009
AA - Annual Accounts 03 March 2009
288b - Notice of resignation of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 02 February 2008
395 - Particulars of a mortgage or charge 26 January 2008
395 - Particulars of a mortgage or charge 25 October 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 07 February 2007
288b - Notice of resignation of directors or secretaries 13 December 2006
363a - Annual Return 15 March 2006
288c - Notice of change of directors or secretaries or in their particulars 15 March 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 24 March 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
AA - Annual Accounts 03 February 2005
288a - Notice of appointment of directors or secretaries 19 November 2004
288b - Notice of resignation of directors or secretaries 19 November 2004
287 - Change in situation or address of Registered Office 24 May 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 10 March 2003
AA - Annual Accounts 04 February 2003
395 - Particulars of a mortgage or charge 02 May 2002
395 - Particulars of a mortgage or charge 02 May 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 02 February 2002
288a - Notice of appointment of directors or secretaries 08 May 2001
363s - Annual Return 19 February 2001
AA - Annual Accounts 24 January 2001
288b - Notice of resignation of directors or secretaries 24 January 2001
363s - Annual Return 25 February 2000
AA - Annual Accounts 10 January 2000
363s - Annual Return 26 January 1999
AA - Annual Accounts 08 January 1999
288a - Notice of appointment of directors or secretaries 09 April 1998
363s - Annual Return 27 February 1998
AA - Annual Accounts 05 January 1998
363s - Annual Return 06 February 1997
AA - Annual Accounts 31 December 1996
363s - Annual Return 31 January 1996
AA - Annual Accounts 27 December 1995
363s - Annual Return 19 January 1995
AA - Annual Accounts 10 January 1995
363s - Annual Return 25 January 1994
AA - Annual Accounts 07 January 1994
363s - Annual Return 31 January 1993
AA - Annual Accounts 19 January 1993
363s - Annual Return 01 February 1992
AA - Annual Accounts 28 January 1992
AA - Annual Accounts 07 February 1991
363a - Annual Return 07 February 1991
288 - N/A 15 August 1990
169 - Return by a company purchasing its own shares 19 April 1990
RESOLUTIONS - N/A 09 April 1990
363 - Annual Return 21 February 1990
AA - Annual Accounts 14 February 1990
RESOLUTIONS - N/A 21 September 1989
288 - N/A 09 August 1989
AA - Annual Accounts 08 February 1989
363 - Annual Return 08 February 1989
288 - N/A 23 June 1988
RESOLUTIONS - N/A 30 March 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 March 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 March 1988
123 - Notice of increase in nominal capital 30 March 1988
AA - Annual Accounts 22 February 1988
363 - Annual Return 22 February 1988
AA - Annual Accounts 06 February 1987
363 - Annual Return 06 February 1987
MISC - Miscellaneous document 07 March 1981
288a - Notice of appointment of directors or secretaries 07 March 1981
NEWINC - New incorporation documents 01 December 1977

Mortgages & Charges

Description Date Status Charge by
Deed of admission to an omnibus guarantee and set-off agreement dated 4TH october 2007 and 11 July 2011 Fully Satisfied

N/A

Debenture 22 January 2008 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 04 October 2007 Fully Satisfied

N/A

Mortgage debenture 30 April 2002 Fully Satisfied

N/A

Legal mortgage 30 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.