Company NameJohn N Dunn (1951) Limited
DirectorJames Keith Bilclough
Company StatusActive
Company Number00498230
CategoryPrivate Limited Company
Incorporation Date3 August 1951(72 years, 9 months ago)
Previous NameJohn N. Dunn Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr James Keith Bilclough
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(64 years, 7 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House
Kingfisher Way
Silverlink Business Park
Wallsend Tyne & Wear
NE28 9NX
Director NameMr George Matthew Marshall Bilclough
Date of BirthApril 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(39 years, 6 months after company formation)
Appointment Duration14 years (resigned 07 February 2005)
RoleCompany Director
Correspondence Address22 King Edward Road
Tynemouth
North Shields
Tyne & Wear
NE30 2RP
Director NameJohn Carruthers Bilclough
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(39 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 18 January 2001)
RoleCompany Director
Correspondence AddressPeacock Gap
Morpeth
Northumberland
NE61 3JG
Director NameKeith Carruthers Bilclough
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(39 years, 6 months after company formation)
Appointment Duration16 years, 2 months (resigned 30 March 2007)
RoleCompany Director
Correspondence Address25 North Ridge
Whitley Bay
Tyne & Wear
NE25 9XT
Director NameMrs Minne Maxwell Bilclough
Date of BirthNovember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(39 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 June 1998)
RoleCompany Director
Correspondence Address22 King Edward Road
Tynemouth
North Shields
Tyne & Wear
NE30 2RP
Director NameJoseph Dixon
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(39 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 October 1997)
RoleContracts Manager
Correspondence Address52 Bishops Way
Chapelgarth
Sunderland
Tyne & Wear
SR3 2SH
Director NamePhilip Ronald Hully
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(39 years, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 09 November 2004)
RoleSecretary
Correspondence Address13 Burnside Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2DU
Director NameMr Paul Mason
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(39 years, 6 months after company formation)
Appointment Duration17 years, 2 months (resigned 15 April 2008)
RoleContract Surveyor
Correspondence Address31 The Wynd
Tynemouth
North Shields
NE30 2TD
Secretary NamePhilip Ronald Hully
NationalityBritish
StatusResigned
Appointed28 January 1991(39 years, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 09 November 2004)
RoleCompany Director
Correspondence Address13 Burnside Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2DU
Director NameChristopher John Bilclough
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(46 years, 8 months after company formation)
Appointment Duration10 years (resigned 15 April 2008)
RolePlumbing & Heating Contractors
Correspondence Address2 Mill Race Court
Morpeth
Northumberland
NE61 1AE
Director NameMr Stephen Paul Bilclough
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(46 years, 8 months after company formation)
Appointment Duration17 years, 11 months (resigned 01 March 2016)
RolePlumbing Estimator
Country of ResidenceEngland
Correspondence AddressHigh Law House
Lynn Law Farm Whalton
Morpeth
Northumberland
NE61 3UZ
Secretary NameMr John Langton Crosby
NationalityBritish
StatusResigned
Appointed09 November 2004(53 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Turnpike Walk
Winterton Park
Sedgefield
County Durham
TS21 3NP
Director NameStephen McEvoy
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(53 years, 8 months after company formation)
Appointment Duration3 years (resigned 15 April 2008)
RoleCompany Director
Correspondence Address50 Endeavour Close
Hartlepool
Cleveland
TS25 1EY
Director NameAlan Robson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(53 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address6 Woodvale Gardens
Wylam
Northumberland
NE41 8ES
Director NameBrian Smith
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(55 years, 8 months after company formation)
Appointment Duration1 year (resigned 15 April 2008)
RoleCompany Director
Correspondence Address169 Beaconside
South Shields
Tyne & Wear
NE34 7PT
Secretary NameDavid George Bilclough
NationalityBritish
StatusResigned
Appointed12 January 2011(59 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2012)
RoleCompany Director
Correspondence Address9 Penleonard Close
Exeter
Devon
EX2 4NY

Contact

Websitejndunn.co.uk
Telephone0191 2952900
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressPhoenix House
Kingfisher Way
Silverlink Business Park
Wallsend Tyne & Wear
NE28 9NX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

88.9k at £1John N Dunn Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Charges

11 July 2011Delivered 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 2008Delivered 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 2007Delivered 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 1976Delivered 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

Filing History

30 November 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
2 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
15 December 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
10 February 2022Accounts for a dormant company made up to 31 March 2021 (5 pages)
9 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
9 April 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
22 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
4 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
5 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
13 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
5 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
31 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
9 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-09
(3 pages)
9 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-09
(3 pages)
1 March 2016Termination of appointment of Stephen Paul Bilclough as a director on 1 March 2016 (1 page)
1 March 2016Termination of appointment of Stephen Paul Bilclough as a director on 1 March 2016 (1 page)
1 March 2016Appointment of Mr James Keith Bilclough as a director on 1 March 2016 (2 pages)
1 March 2016Appointment of Mr James Keith Bilclough as a director on 1 March 2016 (2 pages)
10 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 88,900
(3 pages)
10 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 88,900
(3 pages)
7 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
7 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
4 July 2015Satisfaction of charge 2 in full (4 pages)
4 July 2015Satisfaction of charge 2 in full (4 pages)
4 July 2015Satisfaction of charge 3 in full (4 pages)
4 July 2015Satisfaction of charge 4 in full (4 pages)
4 July 2015Satisfaction of charge 4 in full (4 pages)
4 July 2015Satisfaction of charge 3 in full (4 pages)
30 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 88,900
(3 pages)
30 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 88,900
(3 pages)
2 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
2 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
27 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 88,900
(3 pages)
27 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 88,900
(3 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
11 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
2 July 2012Termination of appointment of David Bilclough as a secretary (1 page)
2 July 2012Termination of appointment of David Bilclough as a secretary (1 page)
22 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 February 2011Appointment of David George Bilclough as a secretary (3 pages)
4 February 2011Appointment of David George Bilclough as a secretary (3 pages)
31 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
31 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
19 January 2011Termination of appointment of John Crosby as a secretary (2 pages)
19 January 2011Termination of appointment of John Crosby as a secretary (2 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
11 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
15 January 2010Full accounts made up to 31 March 2009 (17 pages)
15 January 2010Full accounts made up to 31 March 2009 (17 pages)
25 March 2009Return made up to 28/01/09; full list of members (3 pages)
25 March 2009Return made up to 28/01/09; full list of members (3 pages)
3 March 2009Full accounts made up to 31 March 2008 (23 pages)
3 March 2009Full accounts made up to 31 March 2008 (23 pages)
18 April 2008Appointment terminated director stephen mcevoy (1 page)
18 April 2008Appointment terminated director paul mason (1 page)
18 April 2008Appointment terminated director brian smith (1 page)
18 April 2008Appointment terminated director christopher bilclough (1 page)
18 April 2008Appointment terminated director paul mason (1 page)
18 April 2008Appointment terminated director christopher bilclough (1 page)
18 April 2008Appointment terminated director stephen mcevoy (1 page)
18 April 2008Appointment terminated director brian smith (1 page)
18 February 2008Return made up to 28/01/08; full list of members (3 pages)
18 February 2008Return made up to 28/01/08; full list of members (3 pages)
11 February 2008Director's particulars changed (1 page)
11 February 2008Director's particulars changed (1 page)
2 February 2008Full accounts made up to 31 March 2007 (23 pages)
2 February 2008Full accounts made up to 31 March 2007 (23 pages)
26 January 2008Particulars of mortgage/charge (5 pages)
26 January 2008Particulars of mortgage/charge (5 pages)
30 December 2007Director resigned (1 page)
30 December 2007Director resigned (1 page)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
5 April 2007Declaration of satisfaction of mortgage/charge (1 page)
5 April 2007Declaration of satisfaction of mortgage/charge (1 page)
19 February 2007Return made up to 28/01/07; full list of members (3 pages)
19 February 2007Return made up to 28/01/07; full list of members (3 pages)
7 February 2007Full accounts made up to 31 March 2006 (21 pages)
7 February 2007Full accounts made up to 31 March 2006 (21 pages)
22 February 2006Return made up to 28/01/06; full list of members (3 pages)
22 February 2006Return made up to 28/01/06; full list of members (3 pages)
4 February 2006Full accounts made up to 31 March 2005 (19 pages)
4 February 2006Full accounts made up to 31 March 2005 (19 pages)
4 November 2005New director appointed (2 pages)
4 November 2005New director appointed (2 pages)
4 November 2005New director appointed (2 pages)
4 November 2005New director appointed (2 pages)
25 February 2005Return made up to 28/01/05; full list of members (3 pages)
25 February 2005Return made up to 28/01/05; full list of members (3 pages)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
3 February 2005Full accounts made up to 31 March 2004 (23 pages)
3 February 2005Full accounts made up to 31 March 2004 (23 pages)
19 November 2004New secretary appointed (2 pages)
19 November 2004Secretary resigned;director resigned (1 page)
19 November 2004New secretary appointed (2 pages)
19 November 2004Secretary resigned;director resigned (1 page)
24 May 2004Registered office changed on 24/05/04 from: mistletoe rd jesmond newcastle upon tyne NE2 2DX (1 page)
24 May 2004Registered office changed on 24/05/04 from: mistletoe rd jesmond newcastle upon tyne NE2 2DX (1 page)
8 March 2004Return made up to 28/01/04; full list of members (9 pages)
8 March 2004Return made up to 28/01/04; full list of members (9 pages)
4 February 2004Full accounts made up to 31 March 2003 (19 pages)
4 February 2004Full accounts made up to 31 March 2003 (19 pages)
16 September 2003Director's particulars changed (1 page)
16 September 2003Director's particulars changed (1 page)
11 March 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 March 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 February 2003Full accounts made up to 31 March 2002 (23 pages)
4 February 2003Full accounts made up to 31 March 2002 (23 pages)
19 March 2002Return made up to 28/01/02; full list of members (8 pages)
19 March 2002Return made up to 28/01/02; full list of members (8 pages)
2 February 2002Full accounts made up to 31 March 2001 (15 pages)
2 February 2002Full accounts made up to 31 March 2001 (15 pages)
19 February 2001Return made up to 28/01/01; full list of members (8 pages)
19 February 2001Return made up to 28/01/01; full list of members (8 pages)
24 January 2001Director resigned (1 page)
24 January 2001Full accounts made up to 31 March 2000 (17 pages)
24 January 2001Director resigned (1 page)
24 January 2001Full accounts made up to 31 March 2000 (17 pages)
25 February 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 February 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2000Full accounts made up to 31 March 1999 (17 pages)
10 January 2000Full accounts made up to 31 March 1999 (17 pages)
26 January 1999Return made up to 28/01/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
26 January 1999Return made up to 28/01/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
8 January 1999Full accounts made up to 31 March 1998 (16 pages)
8 January 1999Full accounts made up to 31 March 1998 (16 pages)
27 February 1998Return made up to 28/01/98; full list of members (8 pages)
27 February 1998Return made up to 28/01/98; full list of members (8 pages)
5 January 1998Full accounts made up to 31 March 1997 (21 pages)
5 January 1998Full accounts made up to 31 March 1997 (21 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
6 February 1997Return made up to 28/01/97; full list of members (8 pages)
6 February 1997Return made up to 28/01/97; full list of members (8 pages)
31 December 1996Full accounts made up to 31 March 1996 (18 pages)
31 December 1996Full accounts made up to 31 March 1996 (18 pages)
31 January 1996Return made up to 28/01/96; no change of members (6 pages)
31 January 1996Return made up to 28/01/96; no change of members (6 pages)
27 December 1995Full accounts made up to 31 March 1995 (17 pages)
27 December 1995Full accounts made up to 31 March 1995 (17 pages)
10 January 1995Full accounts made up to 31 March 1994 (18 pages)
10 January 1995Full accounts made up to 31 March 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
8 January 1994Full accounts made up to 31 March 1993 (18 pages)
8 January 1994Full accounts made up to 31 March 1993 (18 pages)
20 January 1993Full accounts made up to 31 March 1992 (17 pages)
20 January 1993Full accounts made up to 31 March 1992 (17 pages)
10 April 1990Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
10 April 1990Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
9 January 1990Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
9 January 1990Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
20 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 June 1988Director resigned;new director appointed (2 pages)
17 June 1988Director resigned;new director appointed (2 pages)
29 February 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 February 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 June 1977Particulars of mortgage/charge (5 pages)
30 June 1977Particulars of mortgage/charge (5 pages)
3 August 1951Incorporation (15 pages)
3 August 1951Incorporation (15 pages)