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)
13 Feb 2017 MR04 Satisfaction of charge 2 in full
08 Feb 2017 AA Full accounts made up to 30 September 2016
20 Jan 2017 TM01 Termination of appointment of Joanna-May Sta.Ana as a director on 20 January 2017
16 Nov 2016 AUD Auditor's resignation
24 Jun 2016 MR01 Registration of charge 037184660004, created on 24 June 2016
01 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 38,800
05 Feb 2016 CH01 Director's details changed for Mr Jonathan Paul Dunn on 5 January 2016
05 Feb 2016 CH01 Director's details changed for Mr Jonathan Paul Dunn on 5 January 2016
05 Feb 2016 CH03 Secretary's details changed for Orla Mary Dunn on 5 January 2016
04 Jan 2016 AD01 Registered office address changed from , 48 the Green, Twickenham, Middlesex, TW2 5AB to 5 Ac Court High Street Thames Ditton Surrey KT7 0SR on 4 January 2016
22 Dec 2015 AA Full accounts made up to 30 September 2015
03 Sep 2015 AP01 Appointment of Miss Joanna-May Sta.Ana as a director on 1 September 2015
20 Jul 2015 TM01 Termination of appointment of Sean Hart as a director on 17 July 2015
27 Feb 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 38,800
19 Dec 2014 AA Full accounts made up to 30 September 2014
09 May 2014 TM01 Termination of appointment of Dermot O'brien as a director
28 Feb 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 38,800
13 Dec 2013 AA Full accounts made up to 30 September 2013
13 Dec 2013 AA01 Previous accounting period shortened from 31 March 2014 to 30 September 2013
12 Dec 2013 AA Full accounts made up to 31 March 2013
01 Oct 2013 SH06 Cancellation of shares. Statement of capital on 1 October 2013
  • GBP 38,800
01 Oct 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
01 Oct 2013 SH03 Purchase of own shares.
27 Feb 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
27 Feb 2013 TM01 Termination of appointment of Michael Durie as a director