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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Ac Court, High Street, Thames Ditton, England, KT7 0SR | Secretary | 03 February 2000 | Active |
5 Ac Court, High Street, Thames Ditton, England, KT7 0SR | Director | 05 February 2024 | Active |
5 Ac Court, High Street, Thames Ditton, England, KT7 0SR | Director | 22 March 1999 | Active |
5 Ac Court, High Street, Thames Ditton, England, KT7 0SR | Director | 14 January 2019 | Active |
5 Ac Court, High Street, Thames Ditton, England, KT7 0SR | Director | 01 August 2018 | Active |
22 Melton Street, Euston Square, London, NW1 2BW | Corporate Nominee Secretary | 23 February 1999 | Active |
76 Bonser Road, Strawberry Hill, Twickenham, TW1 4RQ | Director | 02 May 2000 | Active |
1 Queen Elizabeth Close, Ash, GU12 6JP | Director | 01 January 2007 | Active |
Whitegables, Monxton, Andover, SP11 8AL | Director | 01 February 2000 | Active |
49 Mallards Way, Bicester, OX26 6WU | Director | 01 May 2002 | Active |
22 Melton Street, Euston Square, London, NW1 2BW | Nominee Director | 23 February 1999 | Active |
5 Ac Court, High Street, Thames Ditton, England, KT7 0SR | Director | 01 August 2018 | Active |
41a Green Street, Hazlemere, High Wycombe, HP15 7RA | Director | 01 March 2001 | Active |
1st Floor, 1 Wellington House, 209-217 High Street, High Street, Hampton Hill, Hampton, England, TW12 1NP | Director | 01 September 2015 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-19 | Officers | Appoint person director company with name date. | Download |
2023-12-12 | Accounts | Accounts with accounts type full. | Download |
2023-04-14 | Officers | Termination director company with name termination date. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Incorporation | Memorandum articles. | Download |
2023-01-17 | Resolution | Resolution. | Download |
2022-12-15 | Accounts | Accounts with accounts type full. | Download |
2022-12-14 | Accounts | Accounts with accounts type full. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type full. | Download |
2019-08-15 | Officers | Change person secretary company with change date. | Download |
2019-08-15 | Officers | Change person director company with change date. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-14 | Officers | Appoint person director company with name date. | Download |
2018-12-11 | Accounts | Accounts with accounts type full. | Download |
2018-11-09 | Capital | Capital allotment shares. | Download |
2018-10-29 | Address | Change registered office address company with date old address new address. | Download |
2018-08-13 | Officers | Appoint person director company with name date. | Download |
2018-08-13 | Officers | Appoint person director company with name date. | Download |
2018-08-13 | Capital | Capital allotment shares. | Download |
2018-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.