Kingfisher Way
Silverlink Business Park
Wallsend Tyne & Wear
NE28 9NX
Director Name | Mr George Matthew Marshall Bilclough |
---|---|
Date of Birth | April 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(39 years, 6 months after company formation) |
Appointment Duration | 14 years (resigned 07 February 2005) |
Role | Company Director |
Correspondence Address | 22 King Edward Road Tynemouth North Shields Tyne & Wear NE30 2RP |
Director Name | John Carruthers Bilclough |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(39 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 18 January 2001) |
Role | Company Director |
Correspondence Address | Peacock Gap Morpeth Northumberland NE61 3JG |
Director Name | Keith Carruthers Bilclough |
---|---|
Date of Birth | June 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(39 years, 6 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | 25 North Ridge Whitley Bay Tyne & Wear NE25 9XT |
Director Name | Mrs Minne Maxwell Bilclough |
---|---|
Date of Birth | November 1913 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(39 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | 22 King Edward Road Tynemouth North Shields Tyne & Wear NE30 2RP |
Director Name | Joseph Dixon |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(39 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 October 1997) |
Role | Contracts Manager |
Correspondence Address | 52 Bishops Way Chapelgarth Sunderland Tyne & Wear SR3 2SH |
Director Name | Philip Ronald Hully |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(39 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 09 November 2004) |
Role | Secretary |
Correspondence Address | 13 Burnside Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 2DU |
Director Name | Mr Paul Mason |
---|---|
Date of Birth | June 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(39 years, 6 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 15 April 2008) |
Role | Contract Surveyor |
Correspondence Address | 31 The Wynd Tynemouth North Shields NE30 2TD |
Secretary Name | Philip Ronald Hully |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(39 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 09 November 2004) |
Role | Company Director |
Correspondence Address | 13 Burnside Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 2DU |
Director Name | Mr Stephen Paul Bilclough |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(46 years, 8 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 01 March 2016) |
Role | Plumbing Estimator |
Country of Residence | England |
Correspondence Address | High Law House Lynn Law Farm Whalton Morpeth Northumberland NE61 3UZ |
Director Name | Christopher John Bilclough |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(46 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 15 April 2008) |
Role | Plumbing & Heating Contractors |
Correspondence Address | 2 Mill Race Court Morpeth Northumberland NE61 1AE |
Secretary Name | Mr John Langton Crosby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(53 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Turnpike Walk Winterton Park Sedgefield County Durham TS21 3NP |
Director Name | Stephen McEvoy |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(53 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 15 April 2008) |
Role | Company Director |
Correspondence Address | 50 Endeavour Close Hartlepool Cleveland TS25 1EY |
Director Name | Alan Robson |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(53 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 6 Woodvale Gardens Wylam Northumberland NE41 8ES |
Director Name | Brian Smith |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(55 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 15 April 2008) |
Role | Company Director |
Correspondence Address | 169 Beaconside South Shields Tyne & Wear NE34 7PT |
Secretary Name | David George Bilclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2011(59 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2012) |
Role | Company Director |
Correspondence Address | 9 Penleonard Close Exeter Devon EX2 4NY |
Website | jndunn.co.uk |
---|---|
Telephone | 0191 2952900 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Phoenix House Kingfisher Way Silverlink Business Park Wallsend Tyne & Wear NE28 9NX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
88.9k at £1 | John N Dunn Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 January 2023 (2 months ago) |
---|---|
Next Return Due | 11 February 2024 (10 months, 2 weeks from now) |
11 July 2011 | Delivered on: 12 July 2011 Satisfied on: 4 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement date 4TH october 2007 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
---|---|
22 January 2008 | Delivered on: 26 January 2008 Satisfied on: 4 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 October 2007 | Delivered on: 25 October 2007 Satisfied on: 4 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
23 September 1976 | Delivered on: 30 June 1977 Satisfied on: 5 April 2007 Persons entitled: Lloyds Bank Limited Classification: Mortgage registered pursuant to an order of court dated. 20/6/77. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Offices and premises at norham place jesmond newcastle upon tyne. Fully Satisfied |
9 April 2021 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
---|---|
22 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
4 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
5 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
13 December 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
5 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
7 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
7 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
31 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
9 November 2016 | Resolutions
|
9 November 2016 | Resolutions
|
1 March 2016 | Termination of appointment of Stephen Paul Bilclough as a director on 1 March 2016 (1 page) |
1 March 2016 | Appointment of Mr James Keith Bilclough as a director on 1 March 2016 (2 pages) |
1 March 2016 | Termination of appointment of Stephen Paul Bilclough as a director on 1 March 2016 (1 page) |
1 March 2016 | Appointment of Mr James Keith Bilclough as a director on 1 March 2016 (2 pages) |
10 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
7 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
7 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
4 July 2015 | Satisfaction of charge 2 in full (4 pages) |
4 July 2015 | Satisfaction of charge 3 in full (4 pages) |
4 July 2015 | Satisfaction of charge 4 in full (4 pages) |
4 July 2015 | Satisfaction of charge 2 in full (4 pages) |
4 July 2015 | Satisfaction of charge 3 in full (4 pages) |
4 July 2015 | Satisfaction of charge 4 in full (4 pages) |
30 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
2 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
2 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
27 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
11 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
2 July 2012 | Termination of appointment of David Bilclough as a secretary (1 page) |
2 July 2012 | Termination of appointment of David Bilclough as a secretary (1 page) |
22 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
5 December 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 February 2011 | Appointment of David George Bilclough as a secretary (3 pages) |
4 February 2011 | Appointment of David George Bilclough as a secretary (3 pages) |
31 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Termination of appointment of John Crosby as a secretary (2 pages) |
19 January 2011 | Termination of appointment of John Crosby as a secretary (2 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
11 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
15 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
25 March 2009 | Return made up to 28/01/09; full list of members (3 pages) |
25 March 2009 | Return made up to 28/01/09; full list of members (3 pages) |
3 March 2009 | Full accounts made up to 31 March 2008 (23 pages) |
3 March 2009 | Full accounts made up to 31 March 2008 (23 pages) |
18 April 2008 | Appointment terminated director stephen mcevoy (1 page) |
18 April 2008 | Appointment terminated director paul mason (1 page) |
18 April 2008 | Appointment terminated director christopher bilclough (1 page) |
18 April 2008 | Appointment terminated director brian smith (1 page) |
18 April 2008 | Appointment terminated director stephen mcevoy (1 page) |
18 April 2008 | Appointment terminated director paul mason (1 page) |
18 April 2008 | Appointment terminated director christopher bilclough (1 page) |
18 April 2008 | Appointment terminated director brian smith (1 page) |
18 February 2008 | Return made up to 28/01/08; full list of members (3 pages) |
18 February 2008 | Return made up to 28/01/08; full list of members (3 pages) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
2 February 2008 | Full accounts made up to 31 March 2007 (23 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (23 pages) |
26 January 2008 | Particulars of mortgage/charge (5 pages) |
26 January 2008 | Particulars of mortgage/charge (5 pages) |
30 December 2007 | Director resigned (1 page) |
30 December 2007 | Director resigned (1 page) |
25 October 2007 | Particulars of mortgage/charge (3 pages) |
25 October 2007 | Particulars of mortgage/charge (3 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | New director appointed (2 pages) |
5 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2007 | Return made up to 28/01/07; full list of members (3 pages) |
19 February 2007 | Return made up to 28/01/07; full list of members (3 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (21 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (21 pages) |
22 February 2006 | Return made up to 28/01/06; full list of members (3 pages) |
22 February 2006 | Return made up to 28/01/06; full list of members (3 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
4 November 2005 | New director appointed (2 pages) |
4 November 2005 | New director appointed (2 pages) |
4 November 2005 | New director appointed (2 pages) |
4 November 2005 | New director appointed (2 pages) |
25 February 2005 | Return made up to 28/01/05; full list of members (3 pages) |
25 February 2005 | Return made up to 28/01/05; full list of members (3 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
3 February 2005 | Full accounts made up to 31 March 2004 (23 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (23 pages) |
19 November 2004 | New secretary appointed (2 pages) |
19 November 2004 | Secretary resigned;director resigned (1 page) |
19 November 2004 | New secretary appointed (2 pages) |
19 November 2004 | Secretary resigned;director resigned (1 page) |
24 May 2004 | Registered office changed on 24/05/04 from: mistletoe rd jesmond newcastle upon tyne NE2 2DX (1 page) |
24 May 2004 | Registered office changed on 24/05/04 from: mistletoe rd jesmond newcastle upon tyne NE2 2DX (1 page) |
8 March 2004 | Return made up to 28/01/04; full list of members (9 pages) |
8 March 2004 | Return made up to 28/01/04; full list of members (9 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (19 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (19 pages) |
16 September 2003 | Director's particulars changed (1 page) |
16 September 2003 | Director's particulars changed (1 page) |
11 March 2003 | Return made up to 28/01/03; full list of members
|
11 March 2003 | Return made up to 28/01/03; full list of members
|
4 February 2003 | Full accounts made up to 31 March 2002 (23 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (23 pages) |
19 March 2002 | Return made up to 28/01/02; full list of members (8 pages) |
19 March 2002 | Return made up to 28/01/02; full list of members (8 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (15 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (15 pages) |
19 February 2001 | Return made up to 28/01/01; full list of members (8 pages) |
19 February 2001 | Return made up to 28/01/01; full list of members (8 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
24 January 2001 | Director resigned (1 page) |
25 February 2000 | Return made up to 28/01/00; full list of members
|
25 February 2000 | Return made up to 28/01/00; full list of members
|
10 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
10 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
26 January 1999 | Return made up to 28/01/99; no change of members
|
26 January 1999 | Return made up to 28/01/99; no change of members
|
8 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
27 February 1998 | Return made up to 28/01/98; full list of members (8 pages) |
27 February 1998 | Return made up to 28/01/98; full list of members (8 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (21 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (21 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
6 February 1997 | Return made up to 28/01/97; full list of members (8 pages) |
6 February 1997 | Return made up to 28/01/97; full list of members (8 pages) |
31 December 1996 | Full accounts made up to 31 March 1996 (18 pages) |
31 December 1996 | Full accounts made up to 31 March 1996 (18 pages) |
31 January 1996 | Return made up to 28/01/96; no change of members (6 pages) |
31 January 1996 | Return made up to 28/01/96; no change of members (6 pages) |
27 December 1995 | Full accounts made up to 31 March 1995 (17 pages) |
27 December 1995 | Full accounts made up to 31 March 1995 (17 pages) |
10 January 1995 | Full accounts made up to 31 March 1994 (18 pages) |
10 January 1995 | Full accounts made up to 31 March 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
8 January 1994 | Full accounts made up to 31 March 1993 (18 pages) |
8 January 1994 | Full accounts made up to 31 March 1993 (18 pages) |
20 January 1993 | Full accounts made up to 31 March 1992 (17 pages) |
20 January 1993 | Full accounts made up to 31 March 1992 (17 pages) |
10 April 1990 | Resolutions
|
10 April 1990 | Resolutions
|
9 January 1990 | Resolutions
|
9 January 1990 | Resolutions
|
20 September 1989 | Resolutions
|
20 September 1989 | Resolutions
|
17 June 1988 | Director resigned;new director appointed (2 pages) |
17 June 1988 | Director resigned;new director appointed (2 pages) |
29 February 1984 | Resolutions
|
29 February 1984 | Resolutions
|
30 June 1977 | Particulars of mortgage/charge (5 pages) |
30 June 1977 | Particulars of mortgage/charge (5 pages) |
3 August 1951 | Incorporation (15 pages) |
3 August 1951 | Incorporation (15 pages) |