Company NameJohn N Dunn (Newcastle) Limited
DirectorJames Keith Bilclough
Company StatusActive
Company Number07364465
CategoryPrivate Limited Company
Incorporation Date2 September 2010(13 years, 7 months ago)
Previous NameJohn N Dunn UK 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(5 years, 6 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 David Roger Rowan
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressPhoenix House Kingfisher Way
Silverlink Business Park
Wallsend
Tyne & Wear
NE28 9NX
Director NameMr Stephen Paul Bilclough
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressPhoenix House Kingfisher Way
Silverlink Business Park
Wallsend
Tyne & Wear
NE28 9NX

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 Matches9 other UK companies use this postal address

Shareholders

50k at £0.01John N. Dunn Group LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Charges

13 October 2010Delivered on: 14 October 2010
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

30 November 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
13 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
15 December 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
5 October 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
10 February 2022Accounts for a dormant company made up to 31 March 2021 (5 pages)
5 October 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
9 April 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
2 November 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
16 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
13 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
20 September 2018Confirmation statement made on 2 September 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)
14 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 2 September 2017 with no updates (3 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 2016Company name changed john n dunn uk LIMITED\certificate issued on 09/11/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-09
(3 pages)
9 November 2016Company name changed john n dunn uk LIMITED\certificate issued on 09/11/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-09
(3 pages)
22 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
1 March 2016Appointment of Mr James Keith Bilclough as a director on 1 March 2016 (2 pages)
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 2016Termination of appointment of Stephen Paul Bilclough as a director on 1 March 2016 (1 page)
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)
29 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 500
(3 pages)
29 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 500
(3 pages)
29 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 500
(3 pages)
4 July 2015Satisfaction of charge 1 in full (4 pages)
4 July 2015Satisfaction of charge 1 in full (4 pages)
22 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 500
(3 pages)
22 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 500
(3 pages)
22 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 500
(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)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
16 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 500
(3 pages)
16 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 500
(3 pages)
16 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 500
(3 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
21 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
21 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
21 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
23 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
23 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
23 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
23 September 2011Termination of appointment of David Roger Rowan as a director (1 page)
23 September 2011Termination of appointment of David Roger Rowan as a director (1 page)
14 October 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
14 October 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
14 September 2010Sub-division of shares on 7 September 2010 (5 pages)
14 September 2010Sub-division of shares on 7 September 2010 (5 pages)
14 September 2010Sub-division of shares on 7 September 2010 (5 pages)
13 September 2010Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
13 September 2010Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
2 September 2010Incorporation (23 pages)
2 September 2010Incorporation (23 pages)