UKBizDB.co.uk

J P DUNN CONSTRUCTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J P Dunn Construction Limited. The company was founded 25 years ago and was given the registration number 03718466. The firm's registered office is in THAMES DITTON. You can find them at 5 Ac Court, High Street, Thames Ditton, Surrey. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:J P DUNN CONSTRUCTION LIMITED
Company Number:03718466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1999
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:5 Ac Court, High Street, Thames Ditton, Surrey, England, KT7 0SR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Ac Court, High Street, Thames Ditton, England, KT7 0SR

Secretary03 February 2000Active
5 Ac Court, High Street, Thames Ditton, England, KT7 0SR

Director05 February 2024Active
5 Ac Court, High Street, Thames Ditton, England, KT7 0SR

Director22 March 1999Active
5 Ac Court, High Street, Thames Ditton, England, KT7 0SR

Director14 January 2019Active
5 Ac Court, High Street, Thames Ditton, England, KT7 0SR

Director01 August 2018Active
22 Melton Street, Euston Square, London, NW1 2BW

Corporate Nominee Secretary23 February 1999Active
76 Bonser Road, Strawberry Hill, Twickenham, TW1 4RQ

Director02 May 2000Active
1 Queen Elizabeth Close, Ash, GU12 6JP

Director01 January 2007Active
Whitegables, Monxton, Andover, SP11 8AL

Director01 February 2000Active
49 Mallards Way, Bicester, OX26 6WU

Director01 May 2002Active
22 Melton Street, Euston Square, London, NW1 2BW

Nominee Director23 February 1999Active
5 Ac Court, High Street, Thames Ditton, England, KT7 0SR

Director01 August 2018Active
41a Green Street, Hazlemere, High Wycombe, HP15 7RA

Director01 March 2001Active
1st Floor, 1 Wellington House, 209-217 High Street, High Street, Hampton Hill, Hampton, England, TW12 1NP

Director01 September 2015Active

People with Significant Control

Mr Jonathan Paul Dunn
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:5 Ac Court, High Street, Thames Ditton, England, KT7 0SR
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with updates.

Download
2024-02-19Officers

Appoint person director company with name date.

Download
2023-12-12Accounts

Accounts with accounts type full.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Incorporation

Memorandum articles.

Download
2023-01-17Resolution

Resolution.

Download
2022-12-15Accounts

Accounts with accounts type full.

Download
2022-12-14Accounts

Accounts with accounts type full.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type full.

Download
2019-08-15Officers

Change person secretary company with change date.

Download
2019-08-15Officers

Change person director company with change date.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-01-14Officers

Appoint person director company with name date.

Download
2018-12-11Accounts

Accounts with accounts type full.

Download
2018-11-09Capital

Capital allotment shares.

Download
2018-10-29Address

Change registered office address company with date old address new address.

Download
2018-08-13Officers

Appoint person director company with name date.

Download
2018-08-13Officers

Appoint person director company with name date.

Download
2018-08-13Capital

Capital allotment shares.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.