About

Registered Number: 00498230
Date of Incorporation: 03/08/1951 (72 years and 9 months ago)
Company Status: Active
Registered Address: Phoenix House, Kingfisher Way, Silverlink Business Park, Wallsend Tyne & Wear, NE28 9NX

 

Founded in 1951, John N Dunn (1951) Ltd has its registered office in Silverlink Business Park in Wallsend Tyne & Wear, it's status in the Companies House registry is set to "Active". The business has 6 directors listed. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Joseph N/A 31 October 1997 1
MASON, Paul N/A 15 April 2008 1
MCEVOY, Stephen 01 April 2005 15 April 2008 1
ROBSON, Alan 01 April 2005 31 December 2007 1
SMITH, Brian 30 March 2007 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 04 February 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 05 January 2017
RESOLUTIONS - N/A 09 November 2016
TM01 - Termination of appointment of director 01 March 2016
AP01 - Appointment of director 01 March 2016
AR01 - Annual Return 10 February 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 30 January 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 21 December 2012
TM02 - Termination of appointment of secretary 02 July 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 05 December 2011
MG01 - Particulars of a mortgage or charge 12 July 2011
AP03 - Appointment of secretary 04 February 2011
AR01 - Annual Return 31 January 2011
TM02 - Termination of appointment of secretary 19 January 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 11 February 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 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
363a - Annual Return 18 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
AA - Annual Accounts 02 February 2008
395 - Particulars of a mortgage or charge 26 January 2008
288b - Notice of resignation of directors or secretaries 30 December 2007
395 - Particulars of a mortgage or charge 25 October 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 22 February 2006
AA - Annual Accounts 04 February 2006
288a - Notice of appointment of directors or secretaries 04 November 2005
288a - Notice of appointment of directors or secretaries 04 November 2005
363s - Annual Return 25 February 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
288c - Notice of change of directors or secretaries or in their particulars 16 September 2003
363s - Annual Return 11 March 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 19 March 2002
AA - Annual Accounts 02 February 2002
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 03 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
363s - Annual Return 27 February 1998
AA - Annual Accounts 05 January 1998
288b - Notice of resignation of directors or secretaries 22 December 1997
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 26 January 1994
AA - Annual Accounts 08 January 1994
363s - Annual Return 31 January 1993
AA - Annual Accounts 20 January 1993
363s - Annual Return 02 February 1992
AA - Annual Accounts 29 January 1992
AA - Annual Accounts 10 February 1991
363a - Annual Return 10 February 1991
288 - N/A 14 August 1990
169 - Return by a company purchasing its own shares 19 April 1990
RESOLUTIONS - N/A 10 April 1990
363 - Annual Return 20 February 1990
AA - Annual Accounts 05 February 1990
169 - Return by a company purchasing its own shares 16 January 1990
RESOLUTIONS - N/A 09 January 1990
RESOLUTIONS - N/A 20 September 1989
288 - N/A 10 August 1989
AA - Annual Accounts 08 February 1989
363 - Annual Return 08 February 1989
288 - N/A 17 June 1988
RESOLUTIONS - N/A 24 May 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 April 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 April 1988
123 - Notice of increase in nominal capital 06 April 1988
AA - Annual Accounts 24 February 1988
363 - Annual Return 24 February 1988
AA - Annual Accounts 06 February 1987
363 - Annual Return 06 February 1987
RESOLUTIONS - N/A 29 February 1984
395 - Particulars of a mortgage or charge 30 June 1977
NEWINC - New incorporation documents 03 August 1951

Mortgages & Charges

Description Date Status Charge by
Deed of admission to an omnibus guarantee and set-off agreement date 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 registered pursuant to an order of court dated. 20/6/77. 23 September 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.