Advanced company searchLink opens in new window

J P DUNN CONSTRUCTION LIMITED

Company number 03718466

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2025 AA Full accounts made up to 30 September 2024
16 Dec 2024 AP01 Appointment of Mr James Galloway as a director on 16 December 2024
09 Dec 2024 MA Memorandum and Articles of Association
09 Dec 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Dec 2024 CC04 Statement of company's objects
04 Dec 2024 SH08 Change of share class name or designation
03 Dec 2024 AP03 Appointment of Mr Sami Ibrahim as a secretary on 28 November 2024
03 Dec 2024 TM02 Termination of appointment of Orla Mary Dunn as a secretary on 28 November 2024
22 Nov 2024 RESOLUTIONS Resolutions
  • RES13 ‐ For the purpose of section 175 of the companies act / directors shall not have conflict of interest 29/10/2024
13 Nov 2024 TM01 Termination of appointment of Daine Robert Christie as a director on 12 November 2024
05 Nov 2024 PSC02 Notification of J P Dunn Construction Holdings Limited as a person with significant control on 29 October 2024
05 Nov 2024 PSC07 Cessation of Jonathan Paul Dunn as a person with significant control on 29 October 2024
05 Nov 2024 PSC07 Cessation of Orla Mary Dunn as a person with significant control on 29 October 2024
01 Nov 2024 MR01 Registration of charge 037184660005, created on 29 October 2024
28 Oct 2024 RP04AR01 Second filing of the annual return made up to 23 February 2013
25 Oct 2024 RP04AR01 Second filing of the annual return made up to 23 February 2012
04 Oct 2024 AR01 Annual return made up to 23 February 2009 with full list of shareholders
12 Aug 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 September 2018
  • GBP 41,386
31 Jul 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 April 2018
  • GBP 41,386
19 Jul 2024 MR04 Satisfaction of charge 037184660004 in full
30 May 2024 PSC01 Notification of Orla Mary Dunn as a person with significant control on 6 April 2016
01 Mar 2024 CS01 Confirmation statement made on 23 February 2024 with updates
19 Feb 2024 AP01 Appointment of Mr Daine Robert Christie as a director on 5 February 2024
12 Dec 2023 AA Full accounts made up to 30 September 2023
14 Apr 2023 TM01 Termination of appointment of Kevin Patrick Mcsweeney as a director on 31 March 2023